MINATOL LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 7UB
Company number 00239771
Status Active
Incorporation Date 24 May 1929
Company Type Private Limited Company
Address MANDARIN HOUSE, 4 MANORGATE RD, KINGSTON UPON THAMES, SURREY, KT2 7UB
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 8,643 ; Full accounts made up to 30 April 2015. The most likely internet sites of MINATOL LIMITED are www.minatol.co.uk, and www.minatol.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and nine months. Minatol Limited is a Private Limited Company. The company registration number is 00239771. Minatol Limited has been working since 24 May 1929. The present status of the company is Active. The registered address of Minatol Limited is Mandarin House 4 Manorgate Rd Kingston Upon Thames Surrey Kt2 7ub. . BECKMAN, Ian Donald is a Director of the company. CANN, Richard Adrian is a Director of the company. KING, Barry Peter is a Director of the company. WARNOCK, Colin Donaldson is a Director of the company. WARNOCK, Jacqueline Sue is a Director of the company. Secretary ABEL, Richard Ian Harry has been resigned. Secretary BENCH, Bryan Anthony has been resigned. Secretary LUCAS, Tania Denise has been resigned. Director ABEL, Richard Ian Harry has been resigned. Director BECKMAN, Donald Hubert has been resigned. Director BECKMAN, Gillian Margaret has been resigned. Director BENCH, Bryan Anthony has been resigned. Director MOULTON, John Stuart has been resigned. Director WARNOCK, Alan Donaldson has been resigned. Director WARNOCK, Alan Peter has been resigned. Director WARNOCK, Monica Maureen has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


Current Directors

Director
BECKMAN, Ian Donald
Appointed Date: 17 September 2002
64 years old

Director
CANN, Richard Adrian
Appointed Date: 01 May 1996
74 years old

Director
KING, Barry Peter
Appointed Date: 01 May 2001
67 years old

Director
WARNOCK, Colin Donaldson
Appointed Date: 18 June 1997
72 years old

Director
WARNOCK, Jacqueline Sue
Appointed Date: 24 October 2012
59 years old

Resigned Directors

Secretary
ABEL, Richard Ian Harry
Resigned: 31 December 2014
Appointed Date: 29 January 1999

Secretary
BENCH, Bryan Anthony
Resigned: 26 July 1996

Secretary
LUCAS, Tania Denise
Resigned: 29 January 1999
Appointed Date: 26 July 1996

Director
ABEL, Richard Ian Harry
Resigned: 31 December 2014
72 years old

Director
BECKMAN, Donald Hubert
Resigned: 15 June 1999
Appointed Date: 18 June 1997
91 years old

Director
BECKMAN, Gillian Margaret
Resigned: 18 June 1997
93 years old

Director
BENCH, Bryan Anthony
Resigned: 26 July 1996
71 years old

Director
MOULTON, John Stuart
Resigned: 26 July 1996
91 years old

Director
WARNOCK, Alan Donaldson
Resigned: 02 April 2002
104 years old

Director
WARNOCK, Alan Peter
Resigned: 28 May 2001
69 years old

Director
WARNOCK, Monica Maureen
Resigned: 23 October 2012
Appointed Date: 01 May 2001
94 years old

MINATOL LIMITED Events

06 Feb 2017
Accounts for a small company made up to 30 April 2016
04 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 8,643

09 Feb 2016
Full accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8,643

14 Apr 2015
Termination of appointment of Richard Ian Harry Abel as a director on 31 December 2014
...
... and 102 more events
29 Jun 1987
New director appointed

24 Feb 1987
Return made up to 26/11/86; full list of members

10 Jan 1987
Director's particulars changed

09 Jan 1987
Accounts for a small company made up to 30 April 1986

24 May 1929
Certificate of incorporation

MINATOL LIMITED Charges

31 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H units 4B,5 and 6,4 manorgate road,kingston upon…
27 October 1998
Legal mortgage
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 4B,5 & 6 4 manorgate rd,kingston…
26 August 1994
Legal mortgage
Delivered: 31 August 1994
Status: Satisfied on 9 September 1999
Persons entitled: Allied Irish Banks P.L.C.
Description: Freehold property known as or being units 4B, 5 and 6 , 4…
26 August 1994
Mortgage debenture
Delivered: 31 August 1994
Status: Satisfied on 25 September 2004
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed equitable charge over all the company's estate…
4 November 1988
Mortgage debenture
Delivered: 11 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…