MINTEL LIMITED
LONDON I.I.S. LIMITED

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

Company number 01674377
Status Active
Incorporation Date 28 October 1982
Company Type Private Limited Company
Address 11 PILGRIM STREET, LONDON, EC4V 6RN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Nicholas William Berry as a director on 25 December 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of MINTEL LIMITED are www.mintel.co.uk, and www.mintel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve 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 Limited is a Private Limited Company. The company registration number is 01674377. Mintel Limited has been working since 28 October 1982. The present status of the company is Active. The registered address of Mintel Limited is 11 Pilgrim Street London Ec4v 6rn. . SATOW, Claire Elspeth is a Secretary 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 ASKEW, Nicholas Gerald has been resigned. Director BERRY, Nicholas William has been resigned. Director CUNNINGHAM, John Aidan has been resigned. Director SHEARMAN, Dennis Robert has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SATOW, Claire Elspeth
Appointed Date: 01 February 2006

Director
HAIGH, Peter
Appointed Date: 17 February 1998
55 years old

Director
WEEKS, John Kenneth
Appointed Date: 17 February 1998
63 years old

Resigned Directors

Secretary
ABEL, Edward Guy
Resigned: 01 February 2006
Appointed Date: 08 March 1993

Secretary
SCURRY, George Martin
Resigned: 01 February 1993

Secretary
WEEKS, John Kenneth
Resigned: 18 March 1993
Appointed Date: 01 February 1993

Director
ASKEW, Nicholas Gerald
Resigned: 02 May 1997
Appointed Date: 01 March 1997
61 years old

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

Director
CUNNINGHAM, John Aidan
Resigned: 19 February 1993
89 years old

Director
SHEARMAN, Dennis Robert
Resigned: 18 March 1993
91 years old

Persons With Significant Control

Mintel Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MINTEL LIMITED Events

17 Jan 2017
Termination of appointment of Nicholas William Berry as a director on 25 December 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Mar 2016
Accounts for a dormant company made up to 30 September 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

07 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 91 more events
05 Oct 1987
Return made up to 06/08/87; full list of members

08 Sep 1987
Full accounts made up to 30 September 1986

04 Nov 1986
Full accounts made up to 30 September 1985

04 Nov 1986
Return made up to 10/11/86; full list of members

28 Oct 1982
Incorporation

MINTEL LIMITED Charges

21 February 1991
Mortgage debenture
Delivered: 26 February 1991
Status: Outstanding
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 25 January 1991
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…
12 March 1984
Collteral debenture
Delivered: 17 March 1984
Status: Satisfied on 7 September 1991
Persons entitled: Inventors in Industry PLC
Description: Fixed and floating charge over undertaking and all property…