MENTIONLAND LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 8XX

Company number 01692774
Status Active
Incorporation Date 20 January 1983
Company Type Private Limited Company
Address THE GRANGE, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 8XX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Aileen Mathieson as a director on 6 March 2017; Termination of appointment of Stuart Tyler as a director on 31 January 2017. The most likely internet sites of MENTIONLAND LIMITED are www.mentionland.co.uk, and www.mentionland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mentionland Limited is a Private Limited Company. The company registration number is 01692774. Mentionland Limited has been working since 20 January 1983. The present status of the company is Active. The registered address of Mentionland Limited is The Grange Bishops Cleeve Cheltenham Gloucestershire Gl52 8xx. . ZURICH CORPORATE SECRETARY (UK) LIMITED is a Secretary of the company. MATHIESON, Aileen is a Director of the company. VAUGHAN-WILLIAMS, Jonathan is a Director of the company. Secretary BLUNDELL, Ann Claire has been resigned. Secretary BUSSON, Alan Paul has been resigned. Secretary GIBBON, Margaret Elizabeth has been resigned. Secretary HALLGATE-HILLS, Claire Rosamund has been resigned. Secretary HALLING, Teresa Kathleen has been resigned. Secretary KNOTT, Amanda Louise has been resigned. Secretary LOWE, Nigel has been resigned. Secretary MEACHAM, Jayne Michelle has been resigned. Secretary OLISA HOLDING, Lily has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary ROGERS, Helen Frances Leigh has been resigned. Secretary ROSS, Corina Katherine has been resigned. Secretary WILTSHIRE, James Anthony has been resigned. Director ALLEN, Robert Walter has been resigned. Director BEARCROFT, Jeffrey John has been resigned. Director BURNETT RAE, Jeremy Alexander James Fraser has been resigned. Director EVANS, Neil James has been resigned. Director JESSOP, Richard has been resigned. Director LOWE, Nigel has been resigned. Director MACINNES, Ian Malcolm has been resigned. Director MACRAE, Ian Douglas has been resigned. Director PARSONS, David Charles has been resigned. Director RENNIE, Vincent James has been resigned. Director RENNIE, Vincent James has been resigned. Director RIGG, James Mark Alexander has been resigned. Director RUSSELL, Anthony John has been resigned. Director STRANG, Andrew David has been resigned. Director SUTHERLAND, James Douglas has been resigned. Director TRUSLER, Alan has been resigned. Director TYLER, Stuart has been resigned. Director WHALLEY, Roger Hedley has been resigned. Director WILLCOCK, John Marcus has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ZURICH CORPORATE SECRETARY (UK) LIMITED
Appointed Date: 11 February 2014

Director
MATHIESON, Aileen
Appointed Date: 06 March 2017
57 years old

Director
VAUGHAN-WILLIAMS, Jonathan
Appointed Date: 01 April 2016
58 years old

Resigned Directors

Secretary
BLUNDELL, Ann Claire
Resigned: 11 February 2014
Appointed Date: 22 May 2013

Secretary
BUSSON, Alan Paul
Resigned: 29 September 2006
Appointed Date: 13 March 2006

Secretary
GIBBON, Margaret Elizabeth
Resigned: 12 August 2003
Appointed Date: 31 May 1999

Secretary
HALLGATE-HILLS, Claire Rosamund
Resigned: 02 September 1994

Secretary
HALLING, Teresa Kathleen
Resigned: 02 December 1994
Appointed Date: 02 September 1994

Secretary
KNOTT, Amanda Louise
Resigned: 22 May 2013
Appointed Date: 29 September 2006

Secretary
LOWE, Nigel
Resigned: 13 March 2006
Appointed Date: 23 June 2005

Secretary
MEACHAM, Jayne Michelle
Resigned: 02 May 2008
Appointed Date: 01 November 2006

Secretary
OLISA HOLDING, Lily
Resigned: 23 June 2005
Appointed Date: 12 August 2003

Secretary
RITCHIE, Ian
Resigned: 11 February 2014
Appointed Date: 22 May 2013

Secretary
ROGERS, Helen Frances Leigh
Resigned: 02 December 2011
Appointed Date: 14 July 2008

Secretary
ROSS, Corina Katherine
Resigned: 22 May 2013
Appointed Date: 04 March 2011

Secretary
WILTSHIRE, James Anthony
Resigned: 31 May 1999
Appointed Date: 02 December 1994

Director
ALLEN, Robert Walter
Resigned: 09 September 2002
Appointed Date: 13 June 1994
71 years old

Director
BEARCROFT, Jeffrey John
Resigned: 27 May 1994
70 years old

Director
BURNETT RAE, Jeremy Alexander James Fraser
Resigned: 10 July 1997
Appointed Date: 13 June 1994
72 years old

Director
EVANS, Neil James
Resigned: 31 March 2016
Appointed Date: 15 May 2002
68 years old

Director
JESSOP, Richard
Resigned: 31 December 1992
84 years old

Director
LOWE, Nigel
Resigned: 30 June 2013
Appointed Date: 12 December 2011
73 years old

Director
MACINNES, Ian Malcolm
Resigned: 10 February 1994
80 years old

Director
MACRAE, Ian Douglas
Resigned: 16 May 2002
Appointed Date: 30 April 1998
71 years old

Director
PARSONS, David Charles
Resigned: 28 April 1995
Appointed Date: 04 January 1993
69 years old

Director
RENNIE, Vincent James
Resigned: 28 July 2014
Appointed Date: 30 September 2013
73 years old

Director
RENNIE, Vincent James
Resigned: 12 December 2011
Appointed Date: 05 March 2008
73 years old

Director
RIGG, James Mark Alexander
Resigned: 12 December 2011
Appointed Date: 05 March 2008
56 years old

Director
RUSSELL, Anthony John
Resigned: 30 April 1998
Appointed Date: 13 June 1994
83 years old

Director
STRANG, Andrew David
Resigned: 05 March 2008
Appointed Date: 10 February 1994
72 years old

Director
SUTHERLAND, James Douglas
Resigned: 30 September 2013
Appointed Date: 30 June 2013
50 years old

Director
TRUSLER, Alan
Resigned: 26 May 1995
78 years old

Director
TYLER, Stuart
Resigned: 31 January 2017
Appointed Date: 28 July 2014
52 years old

Director
WHALLEY, Roger Hedley
Resigned: 23 March 1994
80 years old

Director
WILLCOCK, John Marcus
Resigned: 12 December 2011
Appointed Date: 09 September 2002
62 years old

MENTIONLAND LIMITED Events

21 Mar 2017
Full accounts made up to 31 December 2016
06 Mar 2017
Appointment of Aileen Mathieson as a director on 6 March 2017
31 Jan 2017
Termination of appointment of Stuart Tyler as a director on 31 January 2017
25 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250,100

14 Apr 2016
Full accounts made up to 31 December 2015
...
... and 162 more events
08 Feb 1988
Full accounts made up to 31 December 1986
17 Sep 1987
Return made up to 02/04/87; full list of members

21 Jan 1987
Full accounts made up to 31 December 1985
06 Aug 1986
Return made up to 28/04/86; full list of members

05 Aug 1986
Director's particulars changed