UNITED MOLASSES MARKETING LIMITED
LONDON MOLASSES TRADING COMPANY LIMITED

Hellopages » City of London » City of London » EC3V 0EJ

Company number 00201114
Status Active
Incorporation Date 20 October 1924
Company Type Private Limited Company
Address CHRIS ROBERTS ESQ, 48 GRACECHURCH STREET, LONDON, EC3V 0EJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Registration of charge 002011140002, created on 31 October 2016; Full accounts made up to 31 July 2015. The most likely internet sites of UNITED MOLASSES MARKETING LIMITED are www.unitedmolassesmarketing.co.uk, and www.united-molasses-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Molasses Marketing Limited is a Private Limited Company. The company registration number is 00201114. United Molasses Marketing Limited has been working since 20 October 1924. The present status of the company is Active. The registered address of United Molasses Marketing Limited is Chris Roberts Esq 48 Gracechurch Street London Ec3v 0ej. . JORDAN, Geoffrey William is a Secretary of the company. BARNETT, William Bingham is a Director of the company. LE BLANC, Jacques is a Director of the company. MCDONNELL, Bernard Neillus is a Director of the company. ROBERTS, Christopher Finch is a Director of the company. Secretary ADAMS, Rowan Daniel Justin has been resigned. Secretary GILBERT, Lucie Sarah has been resigned. Secretary MOLLISON, Leslie Sinclair has been resigned. Director ADAMS, Rowan Daniel Justin has been resigned. Director BOVILL, Benjamin Drew has been resigned. Director BROOM, Michael Gerard has been resigned. Director GIBBER, Robert Avery has been resigned. Director HARLOW, Rodney James has been resigned. Director HOLDERNESS-RODDAM, Timothy David has been resigned. Director MITCHELL, Simon John has been resigned. Director ROBINSON, Mark has been resigned. Director STRATHDEE, Stuart has been resigned. Director WALKER, John Hugh William has been resigned. Director WENTWORTH, Douglas John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JORDAN, Geoffrey William
Appointed Date: 10 December 2010

Director
BARNETT, William Bingham
Appointed Date: 12 October 2010
48 years old

Director
LE BLANC, Jacques
Appointed Date: 20 April 2012
73 years old

Director
MCDONNELL, Bernard Neillus
Appointed Date: 12 October 2010
65 years old

Director
ROBERTS, Christopher Finch
Appointed Date: 10 December 2010
63 years old

Resigned Directors

Secretary
ADAMS, Rowan Daniel Justin
Resigned: 25 July 2008
Appointed Date: 10 September 2001

Secretary
GILBERT, Lucie Sarah
Resigned: 10 December 2010
Appointed Date: 25 July 2008

Secretary
MOLLISON, Leslie Sinclair
Resigned: 10 September 2001

Director
ADAMS, Rowan Daniel Justin
Resigned: 10 December 2010
Appointed Date: 07 January 2002
58 years old

Director
BOVILL, Benjamin Drew
Resigned: 01 April 1992
81 years old

Director
BROOM, Michael Gerard
Resigned: 28 June 2002
Appointed Date: 02 March 2000
67 years old

Director
GIBBER, Robert Avery
Resigned: 10 December 2010
Appointed Date: 10 September 2001
62 years old

Director
HARLOW, Rodney James
Resigned: 28 June 2002
80 years old

Director
HOLDERNESS-RODDAM, Timothy David
Resigned: 10 September 2001
82 years old

Director
MITCHELL, Simon John
Resigned: 10 September 2001
69 years old

Director
ROBINSON, Mark
Resigned: 02 March 2000
Appointed Date: 06 December 1995
72 years old

Director
STRATHDEE, Stuart
Resigned: 07 February 1994
Appointed Date: 18 February 1992
74 years old

Director
WALKER, John Hugh William
Resigned: 18 February 1992
81 years old

Director
WENTWORTH, Douglas John
Resigned: 06 January 1995
Appointed Date: 07 February 1994
72 years old

Persons With Significant Control

United Molasses Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITED MOLASSES MARKETING LIMITED Events

14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
02 Nov 2016
Registration of charge 002011140002, created on 31 October 2016
03 May 2016
Full accounts made up to 31 July 2015
12 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 40,300

24 Apr 2015
Full accounts made up to 31 July 2014
...
... and 112 more events
19 Jun 1986
Director resigned

11 Apr 1980
Annual return made up to 03/03/80
10 Apr 1975
Annual return made up to 26/02/75
10 Dec 1931
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Oct 1924
Incorporation

UNITED MOLASSES MARKETING LIMITED Charges

31 October 2016
Charge code 0020 1114 0002
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Coöperatieve Rabobank U.A., Trading as Rabobank Dublin as "Security Trustee"
Description: All the assets and undertaking of the company whatsoever…
23 March 2012
Composite mortgage debenture
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Rabobank Ireland Public Limited Company (As Security Trustee)
Description: Site 1-land on the east side of dock road, wallasey…