MENTHOLATUM COMPANY LIMITED(THE)
LONDON

Hellopages » City of London » City of London » EC3R 7QR

Company number 00197071
Status Active
Incorporation Date 7 April 1924
Company Type Private Limited Company
Address TRICOR SUITE, 4TH FLOOR,, 50 MARK LANE, LONDON, EC3R 7QR
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Appointment of Mr Maciej Adam Misztak as a director on 22 August 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of MENTHOLATUM COMPANY LIMITED(THE) are www.mentholatumcompany.co.uk, and www.mentholatum-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mentholatum Company Limited The is a Private Limited Company. The company registration number is 00197071. Mentholatum Company Limited The has been working since 07 April 1924. The present status of the company is Active. The registered address of Mentholatum Company Limited The is Tricor Suite 4th Floor 50 Mark Lane London Ec3r 7qr. . SMART, Douglas John is a Secretary of the company. HOSSENLOPP, Steve is a Director of the company. MISZTAK, Maciej Adam is a Director of the company. SMART, Douglas John is a Director of the company. YATEMAN, Robert William is a Director of the company. YOSHIDA, Akiyoshi is a Director of the company. Secretary OGLESBY, Howard has been resigned. Director CHAN, Francis Wai Pok has been resigned. Director CRANDALL, Robert Mason has been resigned. Director GORNY, Bronislaw Waclaw Mackie has been resigned. Director GORNY, Bronislaw Waclaw Mackie has been resigned. Director HENDERSON, Kenneth Murray has been resigned. Director INGHAM, James Warren has been resigned. Director OGLESBY, Howard has been resigned. Director TASKER, Andrew Paul has been resigned. Director YOSHIDA, Masashi has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
SMART, Douglas John
Appointed Date: 31 March 1995

Director
HOSSENLOPP, Steve
Appointed Date: 30 November 2012
60 years old

Director
MISZTAK, Maciej Adam
Appointed Date: 22 August 2016
53 years old

Director
SMART, Douglas John
Appointed Date: 29 November 1994
63 years old

Director
YATEMAN, Robert William
Appointed Date: 02 March 2015
65 years old

Director
YOSHIDA, Akiyoshi
Appointed Date: 04 November 1999
83 years old

Resigned Directors

Secretary
OGLESBY, Howard
Resigned: 31 March 1995

Director
CHAN, Francis Wai Pok
Resigned: 30 November 2012
79 years old

Director
CRANDALL, Robert Mason
Resigned: 16 June 1993
97 years old

Director
GORNY, Bronislaw Waclaw Mackie
Resigned: 01 September 2015
Appointed Date: 06 February 2012
80 years old

Director
GORNY, Bronislaw Waclaw Mackie
Resigned: 31 July 2007
Appointed Date: 04 November 1991
80 years old

Director
HENDERSON, Kenneth Murray
Resigned: 28 February 1992
98 years old

Director
INGHAM, James Warren
Resigned: 06 August 2010
72 years old

Director
OGLESBY, Howard
Resigned: 31 March 1995
87 years old

Director
TASKER, Andrew Paul
Resigned: 31 January 2012
Appointed Date: 31 July 2007
61 years old

Director
YOSHIDA, Masashi
Resigned: 04 November 1999
Appointed Date: 16 June 1993
94 years old

Persons With Significant Control

Mr Robert William Yateman
Notified on: 31 May 2016
65 years old
Nature of control: Has significant influence or control

Mr Douglas John Smart
Notified on: 31 May 2016
63 years old
Nature of control: Has significant influence or control

MENTHOLATUM COMPANY LIMITED(THE) Events

05 Dec 2016
Group of companies' accounts made up to 29 February 2016
23 Aug 2016
Appointment of Mr Maciej Adam Misztak as a director on 22 August 2016
19 Aug 2016
Confirmation statement made on 14 August 2016 with updates
08 Dec 2015
Group of companies' accounts made up to 28 February 2015
01 Sep 2015
Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015
...
... and 108 more events
27 Jul 1987
Full group accounts made up to 31 December 1986

19 Jul 1986
Group of companies' accounts made up to 31 December 1985

19 Jul 1986
Return made up to 14/07/86; full list of members

07 Apr 1924
Certificate of incorporation
07 Apr 1924
Incorporation

MENTHOLATUM COMPANY LIMITED(THE) Charges

6 October 2008
Standard security
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a and forming no 1 redwood…
6 October 2008
Debenture
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2005
Debenture
Delivered: 30 July 2005
Status: Satisfied on 24 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1995
Standard security which was presented for registration in scotland
Delivered: 28 November 1995
Status: Satisfied on 17 November 2008
Persons entitled: National Westminster Bank PLC
Description: 1 redwood avenue, peel park, east kilbride t/no. LAN102862.
4 May 1978
Legal mortgage
Delivered: 10 May 1978
Status: Satisfied on 28 August 2008
Persons entitled: National Westminster Bank LTD
Description: Land & buildings on the north side of longfield rd…