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

MINTERTON SERVICES LIMITED

Waterside House, 35 North Wharf Road, London, W2 1NW,
Company Registration Number
04763836
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Minterton Services Ltd
MINTERTON SERVICES LIMITED was founded on 2003-05-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Minterton Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MINTERTON SERVICES LIMITED
 
Legal Registered Office
Waterside House
35 North Wharf Road
London
W2 1NW
Other companies in W2
 
Previous Names
RUBY PROPERTIES (SWINDON) LIMITED05/10/2011
Filing Information
Company Number 04763836
Company ID Number 04763836
Date formed 2003-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-03
Account next due 2022-12-31
Latest return 2022-05-14
Return next due 2023-05-28
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-03-03 11:21:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTERTON SERVICES 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 MINTERTON SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HOWELL
Company Secretary 2018-02-08
ANDREW SCOTT HOLMES
Director 2016-04-11
PATRICIA HOWELL
Director 2018-02-08
AMANDA MELLOR
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
VERITY CHASE
Company Secretary 2016-10-06 2018-02-08
VERITY CHASE
Director 2016-10-06 2018-02-08
ROBERT JOHN IVENS
Company Secretary 2003-05-14 2016-10-06
ROBERT IVENS
Director 2011-10-05 2016-10-06
RICHARD DAVID HARRIS
Director 2015-07-10 2016-03-31
CLEM CHARALAMBOS CONSTANTINE
Director 2009-03-24 2011-10-05
GRAHAM JOHN OAKLEY
Director 2003-05-14 2009-09-01
EILEEN MARY HAUGHEY
Director 2005-11-29 2009-02-28
CHRISTOPHER MICHAEL WILLIAMS
Director 2003-05-14 2005-12-31
ALISON CLARE REED
Director 2003-05-14 2005-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-14 2003-05-14
INSTANT COMPANIES LIMITED
Nominated Director 2003-05-14 2003-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SCOTT HOLMES MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2017-11-17 CURRENT 1991-05-28 Active
PATRICIA HOWELL MARKS AND SPENCER INVESTMENTS Director 2018-02-08 CURRENT 2003-09-17 Active
PATRICIA HOWELL MARKS AND SPENCER (INITIAL LP) LIMITED Director 2018-02-08 CURRENT 2007-01-26 Active
PATRICIA HOWELL AMETHYST LEASING (PROPERTIES) LIMITED Director 2018-02-08 CURRENT 2001-07-05 Active
PATRICIA HOWELL VIOLET PROPERTY MANAGEMENT LTD Director 2017-11-12 CURRENT 2013-03-04 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER HUNGARY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER EXPORT CORPORATION LIMITED Director 2009-07-30 CURRENT 1940-10-29 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR SWINDON WAREHOUSE SERVICES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (LISBURN) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR RUBY PROPERTIES (EXETER) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (SPRUCEFIELD) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER SCM LIMITED Director 2009-07-30 CURRENT 2002-07-15 Dissolved 2014-07-15
AMANDA MELLOR MARKS AND SPENCER 2005 (BATH STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR M&S VENTURES LIMITED Director 2009-07-30 CURRENT 1937-08-05 Dissolved 2015-06-09
AMANDA MELLOR MARKS AND SPENCER VENTURES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2015-06-09
AMANDA MELLOR PER UNA GROUP LIMITED Director 2009-07-30 CURRENT 2004-06-09 Dissolved 2016-05-24
AMANDA MELLOR RUBY PROPERTIES (LONG EATON) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (ENFIELD) LIMITED Director 2009-07-30 CURRENT 2003-03-31 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER INVESTMENTS Director 2009-07-30 CURRENT 2003-09-17 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR BUSYEXPORT LIMITED Director 2009-07-30 CURRENT 2002-04-08 Active
AMANDA MELLOR RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2009-07-30 CURRENT 2003-10-06 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER FRANCE LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR M & S LIMITED Director 2009-07-30 CURRENT 2006-09-26 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED Director 2009-07-30 CURRENT 1987-01-29 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2009-07-30 CURRENT 1987-02-17 Active
AMANDA MELLOR MARKS & SPENCER SIMPLY FOODS LIMITED Director 2009-07-30 CURRENT 2003-04-22 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (NORTHERN IRELAND) LIMITED Director 2009-07-30 CURRENT 1958-06-09 Active
AMANDA MELLOR ST. MICHAEL FINANCE LIMITED Director 2009-07-30 CURRENT 1977-11-21 Active
AMANDA MELLOR ST.MICHAEL (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1944-03-11 Active
AMANDA MELLOR MARKS AND SPARKS LIMITED Director 2009-07-30 CURRENT 1963-09-05 Active
AMANDA MELLOR MANFORD (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1929-03-04 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 1988-04-06 Active
AMANDA MELLOR MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2009-07-30 CURRENT 1991-05-28 Active
AMANDA MELLOR RUBY PROPERTIES (HARDWICK) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR MARKS AND SPENCER CHESTER LIMITED Director 2009-07-30 CURRENT 2004-07-08 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR HEDGE END PARK LIMITED Director 2009-07-28 CURRENT 1990-06-21 Active
AMANDA MELLOR MARKS AND SPENCER P.L.C. Director 2009-07-17 CURRENT 1926-06-17 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
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-06-14SOAS(A)Voluntary dissolution strike-off suspended
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-20DS01Application to strike the company off the register
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 03/04/21
2022-01-07Audit exemption statement of guarantee by parent company for period ending 03/04/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 03/04/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-04-03
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/04/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/04/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/04/21
2021-12-16DIRECTOR APPOINTED MR ROBERT DYLAN LYONS
2021-12-16DIRECTOR APPOINTED MR ROBERT DYLAN LYONS
2021-12-16AP01DIRECTOR APPOINTED MR ROBERT DYLAN LYONS
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2019-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2019-07-25CH01Director's details changed for Mr Nicholas James Folland on 2019-07-03
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT HOLMES
2019-05-15PSC05Change of details for Marks and Spencer Plc as a person with significant control on 2016-04-06
2019-02-06AP01DIRECTOR APPOINTED MR NICHOLAS JAMES FOLLAND
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MELLOR
2019-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-02-13TM02Termination of appointment of Verity Chase on 2018-02-08
2018-02-13AP03Appointment of Patricia Howell as company secretary on 2018-02-08
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR VERITY CHASE
2018-02-13AP01DIRECTOR APPOINTED MRS PATRICIA HOWELL
2018-01-04CH01Director's details changed for Ms Verity Chase on 2017-12-01
2018-01-02AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-10-10TM02Termination of appointment of Robert John Ivens on 2016-10-06
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IVENS
2016-10-10AP01DIRECTOR APPOINTED MS VERITY CHASE
2016-10-10AP03Appointment of Ms Verity Chase as company secretary on 2016-10-06
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0114/05/16 ANNUAL RETURN FULL LIST
2016-04-11AP01DIRECTOR APPOINTED MR ANDREW SCOTT HOLMES
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HARRIS
2016-01-05RES13SECTION 550 16/12/2015
2016-01-05RES01ADOPT ARTICLES 05/01/16
2016-01-05CC04Statement of company's objects
2015-12-30AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-07-24AP01DIRECTOR APPOINTED RICHARD DAVID HARRIS
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0114/05/15 ANNUAL RETURN FULL LIST
2014-10-01MISCSECTION 519
2014-09-30AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-09-30MISCSECTION 519
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0114/05/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-05-20AR0114/05/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-14AR0114/05/12 FULL LIST
2011-10-05RES15CHANGE OF NAME 05/10/2011
2011-10-05CERTNMCOMPANY NAME CHANGED RUBY PROPERTIES (SWINDON) LIMITED CERTIFICATE ISSUED ON 05/10/11
2011-10-05AP01DIRECTOR APPOINTED ROBERT IVENS
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CLEM CONSTANTINE
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11
2011-05-20AR0114/05/11 FULL LIST
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10
2010-05-19AR0114/05/10 FULL LIST
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEM CONSTANTINE / 01/10/2009
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY
2009-09-01288aDIRECTOR APPOINTED AMANDA MELLOR
2009-05-28363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-14288aDIRECTOR APPOINTED CLEM CONSTANTINE
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR EILEEN HAUGHEY
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-05-19363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-05-17363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-20288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2005-06-23ELRESS386 DISP APP AUDS 15/06/05
2005-06-23ELRESS366A DISP HOLDING AGM 15/06/05
2005-05-16363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 BAKER STREET LONDON W1U 8EQ
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MICHAEL HOUSE BAKER STREET LONDON W1U 8EP
2003-11-13225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW SECRETARY APPOINTED
2003-06-05288bSECRETARY RESIGNED
2003-06-05288bDIRECTOR RESIGNED
2003-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to MINTERTON SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINTERTON SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINTERTON SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64204 - Activities of distribution holding companies

Intangible Assets
Patents
We have not found any records of MINTERTON SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTERTON SERVICES LIMITED
Trademarks

Trademark applications by MINTERTON SERVICES LIMITED

MINTERTON SERVICES LIMITED is the Original registrant for the trademark SAVILE ROW INSPIRED ™ (79105131) through the USPTO on the 2011-10-14
[ Articles made of leather or imitation leather, namely, bags, wallets, purses, shopping bags, briefcases, key bags, cosmetic bags sold empty, bags for toiletries sold empty; bags, namely, tote bags, backpacks, briefcases, shopping bags, key bags, cosmetic bags sold empty, bags for toiletries sold empty, handbags, beach bags and travelling bags; bags for campers and climbers in the nature of all purpose carrying bags; and fabric all purpose carrying bags ]
Income
Government Income
We have not found government income sources for MINTERTON SERVICES 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 (64204 - Activities of distribution holding companies) as MINTERTON SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MINTERTON SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINTERTON SERVICES 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 MINTERTON SERVICES 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.