MINOTAUR INTERNATIONAL LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.03059563
CategoryPrivate Limited Company
Incorporated22 May 1995
Age29 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution14 May 2018
Years6 years, 1 month, 23 days

SUMMARY

MINOTAUR INTERNATIONAL LIMITED is an dissolved private limited company with number 03059563. It was incorporated 29 years, 1 month, 15 days ago, on 22 May 1995 and it was dissolved 6 years, 1 month, 23 days ago, on 14 May 2018. The company address is 55 Baker Street, London, W1U 7EU.



People

BROWN, Deborah Margaret

Secretary

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 11 months, 5 days

WEBSTER, Mark Andrew

Director

Director

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 11 months, 5 days

BURNS, Clive

Secretary

RESIGNED

Assigned on 11 Aug 2000

Resigned on 17 Jul 2006

Time on role 5 years, 11 months, 6 days

FERMAN, David Leonard Paul

Secretary

RESIGNED

Assigned on 22 May 1995

Resigned on 31 May 1995

Time on role 9 days

GIBBONS, Nigel

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 1995

Resigned on 14 Dec 1999

Time on role 4 years, 6 months, 13 days

KIRBY, Robert Henry

Secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 11 Dec 2009

Time on role 1 year, 5 months, 11 days

ROBERTS, Jeremy Charles

Secretary

In House Lawyer

RESIGNED

Assigned on 18 Jul 2007

Resigned on 18 Sep 2007

Time on role 2 months

TAYLOR, Richard George

Secretary

RESIGNED

Assigned on 14 Dec 1999

Resigned on 11 Aug 2000

Time on role 7 months, 28 days

THOM, Alastair Stephen

Secretary

Executive Director

RESIGNED

Assigned on 18 Sep 2007

Resigned on 30 Jun 2008

Time on role 9 months, 12 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 May 1995

Resigned on 22 May 1995

Time on role

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jul 2006

Resigned on 18 Jul 2007

Time on role 1 year, 1 day

BURDICK, Charles James

Director

Group Finance Director

RESIGNED

Assigned on 14 Jul 2000

Resigned on 18 Feb 2004

Time on role 3 years, 7 months, 4 days

COOK, Stephen Sands

Director

Solicitor

RESIGNED

Assigned on 14 Dec 1999

Resigned on 03 Mar 2006

Time on role 6 years, 2 months, 20 days

GIBBONS, Nigel

Director

Accountant

RESIGNED

Assigned on 01 Jun 1995

Resigned on 04 Nov 2002

Time on role 7 years, 5 months, 3 days

HARMAN, Phillip Brent

Director

Company Manager

RESIGNED

Assigned on 14 Dec 1999

Resigned on 14 Jul 2000

Time on role 7 months

LIGHTING, Jane Elizabeth Stuart

Director

Director

RESIGNED

Assigned on 22 May 1995

Resigned on 28 Feb 2003

Time on role 7 years, 9 months, 6 days

LUIZ, Mark Walter

Director

Accountant

RESIGNED

Assigned on 14 Dec 1999

Resigned on 31 Oct 2003

Time on role 3 years, 10 months, 17 days

NAMIECH, Emmanuelle

Director

Director

RESIGNED

Assigned on 07 Nov 2011

Resigned on 28 Feb 2012

Time on role 3 months, 21 days

OPIE, Lisa Moreen

Director

Television Executive

RESIGNED

Assigned on 16 Sep 2003

Resigned on 22 Jun 2006

Time on role 2 years, 9 months, 6 days

RAYSON, Alison Dawn

Director

Managing Director

RESIGNED

Assigned on 18 Jul 2007

Resigned on 10 Apr 2012

Time on role 4 years, 8 months, 23 days

SMITH, Neil Reynolds

Director

Finance Director

RESIGNED

Assigned on 15 Sep 2003

Resigned on 12 Sep 2006

Time on role 2 years, 11 months, 27 days

STENHAM, Anthony William Paul

Director

Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 12 Sep 2006

Time on role 2 years, 6 months, 23 days

WALL, Malcolm Robert

Director

Director

RESIGNED

Assigned on 22 Jun 2006

Resigned on 12 Sep 2006

Time on role 2 months, 20 days

WHEBLE, Anthony

Director

Director

RESIGNED

Assigned on 14 Dec 1999

Resigned on 16 Oct 2000

Time on role 10 months, 2 days

CHETTLEBURGH'S LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 May 1995

Resigned on 22 May 1995

Time on role

VIRGIN MEDIA DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 12 Apr 2006

Resigned on 18 Jul 2007

Time on role 1 year, 3 months, 6 days

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Sep 2006

Resigned on 18 Jul 2007

Time on role 10 months, 6 days


Some Companies

LIGHT SHEDS LTD

5 BIRDHURST ROAD,LONDON,SW19 2HZ

Number:08184706
Status:ACTIVE
Category:Private Limited Company

MOBILE CASH LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:07016691
Status:ACTIVE
Category:Private Limited Company

NORTH WEST & WALES TREE CONTRACTING SERVICES LIMITED

116 ABERGELE RD,COLWYN BAY,LL29 7PS

Number:09799485
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERSONAL CARE RECORD COMPANY LTD

SAVOY HOUSE,LONDON,W3 7DA

Number:09196136
Status:ACTIVE
Category:Private Limited Company

SQCO LTD

IVY HOUSE,SALFORD,M5 4LY

Number:09301390
Status:ACTIVE
Category:Private Limited Company

TJB SERVICES (KENT) LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:11327281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source