Mint Limited

All UK companiesProfessional, scientific and technical activitiesMint Limited

Non-trading company

Mint Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Princes Street EC2R 8PB London

Phone: +44-1435 1118652

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mint Limited"? - send email to us!

Mint Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mint Limited.

Registration data Mint Limited

Register date: 1999-08-19

Register number: 03828527

Type of company: Private Limited Company

Get full report form global database UK for Mint Limited

Owner, director, manager of Mint Limited

Sally Jane Sutherland Director. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: October 1967, British

Andrew James Nicholson Director. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: November 1974, British

Christine Anne Russell Secretary. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB:

Merle Allen Secretary. Address: 280 Bishopsgate, London, EC2M 4RB. DoB:

James Anthony Jackson Director. Address: Bishopsgate, London,, EC2M 4RB, England. DoB: July 1967, British

Barbara Charlotte Wallace Director. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: July 1971, British

Gary Robert Mcneilly Stewart Director. Address: Burnbrae Avenue, Edinburgh, EH12 8AU, Scotland. DoB: March 1966, British

Neil Clark Macarthur Director. Address: Rbs Gogarburn, Edinburgh, EH12 1HQ, Scotland. DoB: July 1967, British

Angela Mary Cunningham Director. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: April 1962, British

Richard James Hopkins Director. Address: Flat 4 Kings View Court, 115 Ridgway Wimbledon, London, SW19 4RW. DoB: April 1958, British

Carolyn Jean Whittaker Secretary. Address: 280 Bishopsgate, London, EC2M 4RB, England. DoB:

John Albert Lea Director. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: January 1951, British

Antoinette Una Moriarty Director. Address: 555 Rayners Lane, Pinner, Middlesex, HA5 5HP. DoB: June 1967, British

David Brian Wilcox Director. Address: Greensleeves, Park Lane, Ashtead, Surrey, KT21 1EU. DoB: June 1946, British

John Albert Lea Secretary. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: January 1951, British

Stuart Antony Holloway Director. Address: 1 Potters Close, Ashford, Kent, TN25 4PX. DoB: June 1957, British

Gary Paul Davison Director. Address: 3 Marina Drive, Marple, Stockport, Cheshire, SK6 6JF. DoB: January 1969, British

Nance Mcquaker Walker Director. Address: 43 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DG. DoB: December 1963, British

Philip Leonard Oakes Director. Address: Lyndhurst 69 Grasmere Road, Lightwater, Surrey, GU18 5TL. DoB: October 1958, British

Peter Gordon Gray Director. Address: 61 Elmfield Avenue, Teddington, Middlesex, TW11 8BX. DoB: May 1959, British

Robin John Potter Director. Address: 20 Ledbury Way, Sutton Coldfield, West Midlands, B76 1EH. DoB: May 1957, British

James Bland Director. Address: 28a Warrington Crescent, London, W9 1EL. DoB: February 1953, British

Lee James Kingshott Director. Address: 1 North Drive, Littleton, Winchester, Hampshire, SO22 6QA. DoB: October 1964, British

Raymond Wise Director. Address: 116 Moss Lane, Sale, Cheshire, M33 5BH. DoB: September 1950, British

Hugh Alan Taylor Fitzpatrick Director. Address: 63 Ludlow Road, Guildford, Surrey, GU2 5NW. DoB: May 1969, British

Thomas More Flannery Director. Address: 4 Stainburn Avenue, Leeds, West Yorkshire, LS17 6PQ. DoB: September 1960, British

Andrew Paul Grantham Director. Address: 10 Mellor Lea Farm Drive, Ecclesfield, Sheffield, South Yorkshire, S35 9TZ. DoB: August 1966, British

Steven Michael Hartley Director. Address: 21 Anglesey Drive, Poynton, Cheshire, SK12 1BT. DoB: June 1960, British

Russell Edward Warner Director. Address: 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY. DoB: December 1959, English

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Nicholas Paul Rattray Director. Address: 65 Elmgrove Road, Weybridge, Surrey, KT13 8PB. DoB: February 1967, British

David Antony Totney Director. Address: 3 Cedargrove, Hagley, Stourbridge, West Midlands, DY9 0DR. DoB: March 1962, British

Ian David Winn Director. Address: 71 Squires Wood, Preston, Lancashire, PR2 9QA. DoB: June 1968, British

Jobs in Mint Limited vacancies. Career and practice on Mint Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Mint Limited on FaceBook

Read more comments for Mint Limited. Leave a respond Mint Limited in social networks. Mint Limited on Facebook and Google+, LinkedIn, MySpace

Address Mint Limited on google map

Other similar UK companies as Mint Limited: Btl Communications Limited | Dovely Occasions Limited | Tesla Typhoon Ltd | Oxford Court 1964 Limited | Concept Developments (guildford) Ltd

Started with Reg No. 03828527 seventeen years ago, Mint Limited was set up as a Private Limited Company. Its actual registration address is 1 Princes Street, London. Started as Euro Sales Finance (uk), it used the name up till 2003, at which moment it got changed to Mint Limited. This business SIC code is 74990 , that means Non-trading company. 2012-12-31 is the last time company accounts were reported.

On 2015/08/07, the corporation was searching for a Full Time Barber Wanted For Mint Bournemouth to fill a vacancy in Bournemouth. They offered a job with wage from £24000.00 to £30000.00 per year.

Considering the firm's growth, it became unavoidable to acquire further company leaders: Sally Jane Sutherland and Andrew James Nicholson who have been participating in joint efforts since 2012/02/08 to exercise independent judgement of this specific firm. Another limited company has been appointed as one of the secretaries of this company: Rbs Secretarial Services Limited.