MINTEL GROUP LTD
LONDON MINTEL INTERNATIONAL GROUP LIMITED

Hellopages » City of London » City of London » EC4V 6RN

Company number 01475918
Status Active
Incorporation Date 29 January 1980
Company Type Private Limited Company
Address 11 PILGRIM STREET, LONDON, EC4V 6RN
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Appointment of Alexander Sebastian Berry as a director on 6 January 2017; Termination of appointment of Nicholas William Berry as a director on 25 December 2016; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of MINTEL GROUP LTD are www.mintelgroup.co.uk, and www.mintel-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mintel Group Ltd is a Private Limited Company. The company registration number is 01475918. Mintel Group Ltd has been working since 29 January 1980. The present status of the company is Active. The registered address of Mintel Group Ltd is 11 Pilgrim Street London Ec4v 6rn. . SATOW, Claire Elspeth is a Secretary of the company. BERRY, Alexander Sebastian is a Director of the company. BERRY, William Alexander is a Director of the company. BUTCHER, Jon Christopher is a Director of the company. CARR, Richard David is a Director of the company. DE BONO, Caspar is a Director of the company. HAIGH, Peter is a Director of the company. WEEKS, John Kenneth is a Director of the company. Secretary ABEL, Edward Guy has been resigned. Secretary SCURRY, George Martin has been resigned. Secretary WEEKS, John Kenneth has been resigned. Director BERRY, Nicholas William has been resigned. Director COOKE, Jeremy Howard Kingston has been resigned. Director CUNNINGHAM, John Aidan has been resigned. Director KELLY, Laurence Kevin has been resigned. Director KLAUSNER, Isidor, Drs has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
SATOW, Claire Elspeth
Appointed Date: 12 December 2005

Director
BERRY, Alexander Sebastian
Appointed Date: 06 January 2017
44 years old

Director
BERRY, William Alexander
Appointed Date: 10 January 2008
47 years old

Director
BUTCHER, Jon Christopher
Appointed Date: 30 November 2003
58 years old

Director
CARR, Richard David
Appointed Date: 01 July 2003
63 years old

Director
DE BONO, Caspar
Appointed Date: 03 October 2005
54 years old

Director
HAIGH, Peter
Appointed Date: 15 May 2003
55 years old

Director
WEEKS, John Kenneth
Appointed Date: 02 December 1996
63 years old

Resigned Directors

Secretary
ABEL, Edward Guy
Resigned: 12 December 2005
Appointed Date: 05 March 1993

Secretary
SCURRY, George Martin
Resigned: 01 February 1993

Secretary
WEEKS, John Kenneth
Resigned: 05 March 1993
Appointed Date: 01 February 1993

Director
BERRY, Nicholas William
Resigned: 25 December 2016
83 years old

Director
COOKE, Jeremy Howard Kingston
Resigned: 07 January 2002
Appointed Date: 21 November 1998
68 years old

Director
CUNNINGHAM, John Aidan
Resigned: 13 April 1993
95 years old

Director
KELLY, Laurence Kevin
Resigned: 31 March 2003
91 years old

Director
KLAUSNER, Isidor, Drs
Resigned: 31 March 2003
104 years old

MINTEL GROUP LTD Events

17 Jan 2017
Appointment of Alexander Sebastian Berry as a director on 6 January 2017
17 Jan 2017
Termination of appointment of Nicholas William Berry as a director on 25 December 2016
28 Jun 2016
Group of companies' accounts made up to 30 September 2015
19 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 402,303.9

26 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 403,895.1

...
... and 194 more events
01 Nov 1985
Accounts made up to 30 September 1984
13 Sep 1984
Accounts made up to 30 September 1983
17 Jun 1983
Accounts made up to 30 September 1982
30 Apr 1982
Registered office changed
29 Jan 1980
Incorporation

MINTEL GROUP LTD Charges

20 April 2000
Deed
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Socgen Lease Limited
Description: The sum of twenty two thousand five hundred pounds and all…
21 February 1991
Mortgage debenture
Delivered: 26 February 1991
Status: Satisfied on 12 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 May 1984
Mortgage debenture
Delivered: 11 June 1984
Status: Satisfied on 12 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
15 October 1982
Debenture
Delivered: 20 October 1982
Status: Satisfied on 7 September 1991
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Leasehold property at 7 arundel street, london borough of…