Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINSTER SQUARE LIMITED
Company Information for

MINSTER SQUARE LIMITED

THE OLD STABLE, COMBE HAY, BATH, BA2 7EG,
Company Registration Number
02942311
Private Limited Company
Active

Company Overview

About Minster Square Ltd
MINSTER SQUARE LIMITED was founded on 1994-06-24 and has its registered office in Bath. The organisation's status is listed as "Active". Minster Square Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINSTER SQUARE LIMITED
 
Legal Registered Office
THE OLD STABLE
COMBE HAY
BATH
BA2 7EG
Other companies in WC1H
 
Filing Information
Company Number 02942311
Company ID Number 02942311
Date formed 1994-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656970002  
Last Datalog update: 2024-05-05 18:14:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTER SQUARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINSTER SQUARE LIMITED

Current Directors
Officer Role Date Appointed
SALLY CLARE
Company Secretary 2014-09-23
TREVOR OSBORNE
Director 1994-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY CLARE
Company Secretary 2008-10-01 2014-04-01
JACQUELINE SUMMERS
Company Secretary 1994-06-24 2008-10-01
JOHN ANDREW WHITEHORN
Director 1994-06-24 2006-04-06
GARETH JAMES DAVIES
Company Secretary 1999-10-12 2003-12-31
HERTS SECRETARIAT LIMITED
Company Secretary 1994-06-24 1994-06-24
HERTS NOMINEES LIMITED
Director 1994-06-24 1994-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA DOBSON THE CUTTING EDGE (YORKSHIRE) LIMITED Director 2002-11-26 CURRENT 2002-11-26 Dissolved 2015-05-05
TREVOR OSBORNE THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
TREVOR OSBORNE THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2015-12-21 CURRENT 2015-12-21 Active
TREVOR OSBORNE EGO SHREWSBURY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
TREVOR OSBORNE BATH MOZARTFEST LIMITED Director 2010-11-19 CURRENT 1991-08-21 Active
TREVOR OSBORNE PORTHLEVEN HOLIDAY COTTAGES LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
TREVOR OSBORNE OLD HALL HOTEL LIMITED Director 2007-12-03 CURRENT 1983-01-12 Active
TREVOR OSBORNE R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
TREVOR OSBORNE BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
TREVOR OSBORNE OSBORNE (BATH) LIMITED Director 2004-06-07 CURRENT 2004-04-06 Active - Proposal to Strike off
TREVOR OSBORNE PLACEMAKER PARTNERS LIMITED Director 2004-05-29 CURRENT 2002-12-05 Dissolved 2018-06-05
TREVOR OSBORNE HILL STREET APARTMENTS LIMITED Director 2002-09-12 CURRENT 2002-09-12 Dissolved 2016-11-29
TREVOR OSBORNE CRISPIN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE GUN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Director 2001-03-06 CURRENT 2001-01-05 Active - Proposal to Strike off
TREVOR OSBORNE CRISPIN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE GUN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE TOPG (PROVIDENCE ROW) LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE CHELSEA APARTMENTS LIMITED Director 1998-07-27 CURRENT 1998-02-16 Active - Proposal to Strike off
TREVOR OSBORNE CELTIC LAND LIMITED Director 1997-06-16 CURRENT 1997-01-08 Active
TREVOR OSBORNE BATH SHORT STAYS LIMITED Director 1997-03-18 CURRENT 1997-03-05 Active
TREVOR OSBORNE OXFORD CASTLE LIMITED Director 1997-02-20 CURRENT 1997-02-04 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (CHELSEA) LIMITED Director 1997-02-14 CURRENT 1997-01-08 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (BUXTON) LIMITED Director 1997-02-11 CURRENT 1997-01-31 Active
TREVOR OSBORNE POUNDSBRIDGE PROPERTIES LIMITED Director 1997-01-31 CURRENT 1996-11-25 Dissolved 2016-03-01
TREVOR OSBORNE THAMES EXCHANGE LIMITED Director 1996-07-29 CURRENT 1996-06-21 Active
TREVOR OSBORNE OSBORNE (BOURNEMOUTH) LIMITED Director 1996-05-01 CURRENT 1996-03-19 Active - Proposal to Strike off
TREVOR OSBORNE D AND B PROPERTIES LIMITED Director 1995-08-09 CURRENT 1989-02-24 Active
TREVOR OSBORNE CELTIC LAND (PLYMOUTH) LIMITED Director 1994-11-10 CURRENT 1994-11-10 Active - Proposal to Strike off
TREVOR OSBORNE WHITEFRIARS CITY ESTATE LIMITED Director 1994-06-18 CURRENT 1994-06-14 Active
TREVOR OSBORNE PORTHLEVEN HARBOUR & DOCK COMPANY Director 1991-09-30 CURRENT 1981-01-01 Active
TREVOR OSBORNE HILL STREET PROPERTIES LIMITED Director 1991-09-30 CURRENT 1970-04-28 Active - Proposal to Strike off
TREVOR OSBORNE TREVOR OSBORNE LIMITED Director 1991-09-30 CURRENT 1973-07-13 Active
TREVOR OSBORNE SARACEN HOUSE ESTATES LIMITED Director 1991-09-30 CURRENT 1972-09-08 Active
TREVOR OSBORNE OSBORNE (NINE MILE) LIMITED Director 1991-09-05 CURRENT 1989-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM Rectory Lodge Combe Hay Bath BA2 7EG England
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-04-12AP01DIRECTOR APPOINTED MS KATIE VICTORIA DAVIS
2022-04-06AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MOORE
2022-04-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Change of details for The Trevor Osborne Property Group Limited as a person with significant control on 2022-01-18
2022-01-31PSC05Change of details for The Trevor Osborne Property Group Limited as a person with significant control on 2022-01-18
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-04-28TM02Termination of appointment of Sally Clare on 2021-04-28
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-01-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029423110021
2018-06-01ANNOTATIONOther
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029423110020
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029423110018
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029423110019
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029423110016
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029423110017
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-27AR0124/06/16 ANNUAL RETURN FULL LIST
2016-04-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-30AR0124/06/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AP03Appointment of Ms Sally Clare as company secretary on 2014-09-23
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029423110015
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029423110014
2014-07-20LATEST SOC20/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-20AR0124/06/14 ANNUAL RETURN FULL LIST
2014-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY CLARE
2014-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-03-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0124/06/13 FULL LIST
2012-11-14AA30/09/11 TOTAL EXEMPTION SMALL
2012-09-06AR0124/06/12 FULL LIST
2011-09-28DISS40DISS40 (DISS40(SOAD))
2011-09-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-09-27GAZ1FIRST GAZETTE
2011-07-03AR0124/06/11 FULL LIST
2010-08-17AR0124/06/10 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-08-06288aSECRETARY APPOINTED MS. SALLY CLARE
2009-08-06190LOCATION OF DEBENTURE REGISTER
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM, 85 WIMPOLE STREET, LONDON, W1G 9SB, UNITED KINGDOM
2009-08-06353LOCATION OF REGISTER OF MEMBERS
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2009-01-15363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, 57 QUEEN ANNE STREET, LONDON, W1G 9HJ
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-04-12288bDIRECTOR RESIGNED
2006-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 57 QUEEN ANNE STREET, LONDON, W1G 9HT
2005-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/05
2005-07-07363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-07363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-01-29288bSECRETARY RESIGNED
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-05363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-25363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-09-11363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-21287REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 10 BERNERS MEWS, LONDON, W1P 3LF
2000-09-26AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MINSTER SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against MINSTER SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-09-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2007-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2007-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2003-12-05 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEPOSIT AGREEMENT AND CHARGE ON CASH DEPOSITS 2003-12-05 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1999-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-26 Satisfied PELL FRISCHMANN GROUP LIMITED
LEGAL CHARGE 1997-08-18 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-07-29 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 1997-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-28 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-10-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINSTER SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of MINSTER SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTER SQUARE LIMITED
Trademarks
We have not found any records of MINSTER SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINSTER SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MINSTER SQUARE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MINSTER SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMINSTER SQUARE LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINSTER SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINSTER SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.