Minivator Group Ltd was founded on 30 July 2004 with its registered office in Kingswinford in West Midlands. The current directors of Minivator Group Ltd are listed as Docherty, Ian Joseph, Slack, Peter Nansen, Feeney, Thomas William, Temple, David John, Aas, Johan Andreas, Borhaug, Per Gunnar, Burrows, Ian David, Byloos, Peter Jan Elvire, Clay, Robert Peter, Hall, David, Meier, Jeroen Winfried Floris, Mercer, Anthony, Temple, David John, Thorbjornsen, Jan Arne, Todd Lloyd, Samantha Capella. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLACK, Peter Nansen | 30 June 2015 | - | 1 |
AAS, Johan Andreas | 22 March 2010 | 31 December 2013 | 1 |
BORHAUG, Per Gunnar | 22 March 2010 | 01 January 2012 | 1 |
BURROWS, Ian David | 30 July 2004 | 10 May 2013 | 1 |
BYLOOS, Peter Jan Elvire | 01 January 2012 | 11 April 2014 | 1 |
CLAY, Robert Peter | 30 July 2004 | 10 March 2006 | 1 |
HALL, David | 17 October 2011 | 30 April 2013 | 1 |
MEIER, Jeroen Winfried Floris | 17 October 2011 | 08 May 2017 | 1 |
MERCER, Anthony | 30 July 2004 | 30 June 2015 | 1 |
TEMPLE, David John | 19 September 2011 | 17 October 2011 | 1 |
THORBJORNSEN, Jan Arne | 22 March 2010 | 05 April 2012 | 1 |
TODD LLOYD, Samantha Capella | 21 April 2006 | 17 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOCHERTY, Ian Joseph | 08 May 2017 | - | 1 |
FEENEY, Thomas William | 09 June 2010 | 14 September 2011 | 1 |
TEMPLE, David John | 14 September 2011 | 08 May 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 03 August 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 11 August 2017 | |
PSC02 - N/A | 11 August 2017 | |
PSC07 - N/A | 11 August 2017 | |
AP03 - Appointment of secretary | 09 May 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
TM02 - Termination of appointment of secretary | 09 May 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 11 August 2016 | |
MR01 - N/A | 11 August 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 August 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 13 July 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 09 July 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
AA - Annual Accounts | 04 January 2014 | |
RESOLUTIONS - N/A | 03 January 2014 | |
SH01 - Return of Allotment of shares | 03 January 2014 | |
AR01 - Annual Return | 12 August 2013 | |
TM01 - Termination of appointment of director | 22 May 2013 | |
TM01 - Termination of appointment of director | 22 May 2013 | |
AP01 - Appointment of director | 30 April 2013 | |
MISC - Miscellaneous document | 05 December 2012 | |
MISC - Miscellaneous document | 28 November 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 15 May 2012 | |
TM01 - Termination of appointment of director | 05 April 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
TM01 - Termination of appointment of director | 01 February 2012 | |
AP01 - Appointment of director | 27 October 2011 | |
AP01 - Appointment of director | 27 October 2011 | |
AP01 - Appointment of director | 27 October 2011 | |
TM01 - Termination of appointment of director | 27 October 2011 | |
TM01 - Termination of appointment of director | 27 October 2011 | |
TM01 - Termination of appointment of director | 27 October 2011 | |
AP03 - Appointment of secretary | 27 October 2011 | |
TM02 - Termination of appointment of secretary | 27 October 2011 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
CH01 - Change of particulars for director | 05 August 2011 | |
CH01 - Change of particulars for director | 04 August 2011 | |
MG01 - Particulars of a mortgage or charge | 09 February 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2010 | |
RESOLUTIONS - N/A | 21 June 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 21 June 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 June 2010 | |
TM01 - Termination of appointment of director | 09 June 2010 | |
TM02 - Termination of appointment of secretary | 09 June 2010 | |
AP03 - Appointment of secretary | 09 June 2010 | |
AP01 - Appointment of director | 09 June 2010 | |
MEM/ARTS - N/A | 19 April 2010 | |
RESOLUTIONS - N/A | 07 April 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 April 2010 | |
SH08 - Notice of name or other designation of class of shares | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2010 | |
TM01 - Termination of appointment of director | 07 April 2010 | |
TM01 - Termination of appointment of director | 07 April 2010 | |
AP01 - Appointment of director | 07 April 2010 | |
AP01 - Appointment of director | 07 April 2010 | |
AP01 - Appointment of director | 07 April 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 31 March 2009 | |
RESOLUTIONS - N/A | 27 December 2008 | |
363s - Annual Return | 14 August 2008 | |
RESOLUTIONS - N/A | 20 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 June 2008 | |
123 - Notice of increase in nominal capital | 20 June 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363a - Annual Return | 30 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2007 | |
AA - Annual Accounts | 26 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2006 | |
AUD - Auditor's letter of resignation | 21 August 2006 | |
363a - Annual Return | 31 July 2006 | |
RESOLUTIONS - N/A | 27 July 2006 | |
AA - Annual Accounts | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 17 March 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 21 July 2005 | |
225 - Change of Accounting Reference Date | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
225 - Change of Accounting Reference Date | 23 September 2004 | |
288b - Notice of resignation of directors or secretaries | 01 September 2004 | |
288b - Notice of resignation of directors or secretaries | 01 September 2004 | |
RESOLUTIONS - N/A | 31 August 2004 | |
MEM/ARTS - N/A | 31 August 2004 | |
395 - Particulars of a mortgage or charge | 24 August 2004 | |
SA - Shares agreement | 23 August 2004 | |
SA - Shares agreement | 23 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 August 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 03 August 2004 | |
288a - Notice of appointment of directors or secretaries | 03 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 August 2004 | |
NEWINC - New incorporation documents | 30 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 August 2016 | Outstanding |
N/A |
Debenture | 27 January 2011 | Outstanding |
N/A |
Guarantee and debenture | 14 August 2004 | Fully Satisfied |
N/A |
Mortgage of life policy to secure own liabilities | 14 August 2004 | Fully Satisfied |
N/A |
Mortgage of life policy to secure own liabilities | 14 August 2004 | Fully Satisfied |
N/A |
Mortgage of life policy to secure own liabilities | 14 August 2004 | Fully Satisfied |
N/A |
Mortgage of life policy to secure own liabilities | 14 August 2004 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 14 August 2004 | Fully Satisfied |
N/A |
All assets debenture | 14 August 2004 | Fully Satisfied |
N/A |
Debenture | 04 August 2004 | Fully Satisfied |
N/A |