MINERVA PROPERTY HOLDINGS LIMITED

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.03358076
CategoryPrivate Limited Company
Incorporated22 Apr 1997
Age27 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution24 Dec 2020
Years3 years, 6 months, 12 days

SUMMARY

MINERVA PROPERTY HOLDINGS LIMITED is an dissolved private limited company with number 03358076. It was incorporated 27 years, 2 months, 13 days ago, on 22 April 1997 and it was dissolved 3 years, 6 months, 12 days ago, on 24 December 2020. The company address is 26-28 Bedford Row, London, WC1R 4HE.



People

GOSWELL, Paul Jonathan

Director

Director

ACTIVE

Assigned on 29 Mar 2018

Current time on role 6 years, 3 months, 7 days

EZEKIEL, Ivan Howard

Secretary

Director

RESIGNED

Assigned on 06 Mar 1998

Resigned on 28 Jan 2015

Time on role 16 years, 10 months, 22 days

KLEINER, Richard Howard

Secretary

RESIGNED

Assigned on 30 May 1997

Resigned on 06 Mar 1998

Time on role 9 months, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Apr 1997

Resigned on 30 May 1997

Time on role 1 month, 8 days

BLEE, Rodney

Director

Accountant

RESIGNED

Assigned on 30 May 1997

Resigned on 22 Jun 1999

Time on role 2 years, 23 days

CHERRY, Mark Christopher

Director

Director

RESIGNED

Assigned on 04 Apr 2005

Resigned on 05 Apr 2012

Time on role 7 years, 1 day

COHEN, Michael George

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jul 2016

Resigned on 05 Apr 2017

Time on role 8 months, 8 days

COHEN, Michael George

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2014

Resigned on 28 Jul 2016

Time on role 1 year, 6 months, 28 days

COSTER, Paul Antony

Director

Company Director

RESIGNED

Assigned on 30 May 1997

Resigned on 30 Sep 2005

Time on role 8 years, 4 months

DARE, Cliff Roderick Stanton

Director

Company Director

RESIGNED

Assigned on 20 Nov 2001

Resigned on 21 Oct 2003

Time on role 1 year, 11 months, 1 day

EZEKIEL, Ivan Howard

Director

Company Director

RESIGNED

Assigned on 24 Nov 1997

Resigned on 28 Jan 2015

Time on role 17 years, 2 months, 4 days

GARNHAM, Timothy Claude

Director

Director

RESIGNED

Assigned on 17 Feb 1998

Resigned on 28 Jan 2015

Time on role 16 years, 11 months, 11 days

GARRARD, David Eardley, Sir

Director

Company Director

RESIGNED

Assigned on 24 Nov 1997

Resigned on 31 Mar 2005

Time on role 7 years, 4 months, 7 days

GOSWELL, Paul Jonathan

Director

Director

RESIGNED

Assigned on 31 Dec 2014

Resigned on 28 Jul 2016

Time on role 1 year, 6 months, 28 days

HASAN, Salmaan

Director

Director

RESIGNED

Assigned on 04 Jul 2005

Resigned on 24 Feb 2012

Time on role 6 years, 7 months, 20 days

HIGSON, John Anthony

Director

Property Investment

RESIGNED

Assigned on 30 May 1997

Resigned on 16 Mar 1999

Time on role 1 year, 9 months, 17 days

HOLROYD, Peter

Director

Director

RESIGNED

Assigned on 17 Oct 2005

Resigned on 28 Jul 2016

Time on role 10 years, 9 months, 11 days

LAMONT, Alexander Wilson

Director

Director

RESIGNED

Assigned on 31 Dec 2014

Resigned on 28 Jul 2016

Time on role 1 year, 6 months, 28 days

MOODY, Edward Robert William

Director

Director

RESIGNED

Assigned on 05 Oct 1998

Resigned on 31 Dec 2014

Time on role 16 years, 2 months, 26 days

MORRIS, Alexander

Director

Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 02 Aug 2011

Time on role 3 years, 8 months, 9 days

PIPER, James Anthony

Director

Managing Director, Real Estate Investment

RESIGNED

Assigned on 28 Jul 2016

Resigned on 05 Apr 2017

Time on role 8 months, 8 days

PIPER, James Anthony

Director

Managing Director, Real Estate Investment

RESIGNED

Assigned on 31 Dec 2014

Resigned on 28 Jul 2016

Time on role 1 year, 6 months, 28 days

RIXON, Arthur John

Director

Director

RESIGNED

Assigned on 30 May 1997

Resigned on 31 Dec 2014

Time on role 17 years, 7 months, 1 day

ROSENFELD, Andrew Ian

Director

Company Director

RESIGNED

Assigned on 30 May 1997

Resigned on 31 Dec 2005

Time on role 8 years, 7 months, 1 day

THOMPSON, Quentin Charles

Director

Company Director

RESIGNED

Assigned on 30 May 1997

Resigned on 02 Dec 2005

Time on role 8 years, 6 months, 3 days

WAGMAN, Colin Barry

Director

Chartered Accountant

RESIGNED

Assigned on 17 Nov 2015

Resigned on 29 Mar 2018

Time on role 2 years, 4 months, 12 days

YEWMAN, Steven John

Director

Director

RESIGNED

Assigned on 30 May 1997

Resigned on 14 Oct 2011

Time on role 14 years, 4 months, 15 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Apr 1997

Resigned on 30 May 1997

Time on role 1 month, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Apr 1997

Resigned on 30 May 1997

Time on role 1 month, 8 days


Some Companies

CISCOES CATERING LTD

THIRD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:08437787
Status:ACTIVE
Category:Private Limited Company

ENABLING ADVENTURES LIMITED

BELAIR,STAFFORD,ST17 9HF

Number:10073191
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HADRIAN CRACKNELL PROPERTIES LTD

5A CLARENCE ROAD,LEEDS,LS18 4LB

Number:11793359
Status:ACTIVE
Category:Private Limited Company

KEITH ASHMAN LTD

SOUTH TOWER,BROMLEY,BR1 1LR

Number:10581944
Status:ACTIVE
Category:Private Limited Company

PHOENIX TRANSPORT AND DELIVERIES LIMITED

12 DERWENT AVENUE,WIGAN,WN2 2PG

Number:11132942
Status:ACTIVE
Category:Private Limited Company

THF OIL LIMITED

PARKLANDS COURT 24 PARKLANDS,RUBERY BIRMINGHAM,B45 9PZ

Number:01483000
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