MENTHOLATUM (OVERSEAS) LIMITED

Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, England
StatusACTIVE
Company No.00861119
CategoryPrivate Limited Company
Incorporated11 Oct 1965
Age58 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

MENTHOLATUM (OVERSEAS) LIMITED is an active private limited company with number 00861119. It was incorporated 58 years, 7 months, 19 days ago, on 11 October 1965. The company address is Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, England.



People

MCCOLGAN, Linda Anne

Secretary

ACTIVE

Assigned on 01 Sep 2018

Current time on role 5 years, 8 months, 29 days

IZON, Michael Trevor

Director

Director

ACTIVE

Assigned on 18 Aug 2021

Current time on role 2 years, 9 months, 12 days

MCCOLGAN, Linda Anne

Director

Finance Director

ACTIVE

Assigned on 01 Sep 2018

Current time on role 5 years, 8 months, 29 days

YATEMAN, Robert William

Director

Company Director

ACTIVE

Assigned on 02 Mar 2015

Current time on role 9 years, 2 months, 28 days

HOSSENLOPP, Steve

Secretary

RESIGNED

Assigned on 31 Oct 2017

Resigned on 01 Sep 2018

Time on role 10 months, 1 day

OGLESBY, Howard

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 29 days

SMART, Douglas John

Secretary

Finance Director

RESIGNED

Assigned on 31 Mar 1995

Resigned on 31 Oct 2017

Time on role 22 years, 7 months

BROWN, Colin Martin

Director

Director

RESIGNED

Assigned on 31 Oct 2017

Resigned on 14 Dec 2020

Time on role 3 years, 1 month, 14 days

GORNY, Bronislaw Waclaw Mackie

Director

Company Director

RESIGNED

Assigned on 06 Feb 2012

Resigned on 01 Sep 2015

Time on role 3 years, 6 months, 26 days

GORNY, Bronislaw Waclaw Mackie

Director

Managing Director Of Pharmaceu

RESIGNED

Assigned on 04 Nov 1991

Resigned on 31 Jul 2007

Time on role 15 years, 8 months, 27 days

HENDERSON, Kenneth Murray

Director

Managing Director

RESIGNED

Assigned on

Resigned on 18 Feb 1992

Time on role 32 years, 3 months, 12 days

OGLESBY, Howard

Director

Chartered Accountant/Company Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 29 days

SMART, Douglas John

Director

Finance Director

RESIGNED

Assigned on 31 Mar 1995

Resigned on 31 Oct 2017

Time on role 22 years, 7 months

TASKER, Andrew Paul

Director

Managing Director

RESIGNED

Assigned on 31 Jul 2007

Resigned on 31 Jan 2012

Time on role 4 years, 6 months


Some Companies

CROWN VEHICLE MANAGEMENT LIMITED

46 COMPTON AVENUE,WEMBLEY,HA0 3FD

Number:07806235
Status:ACTIVE
Category:Private Limited Company

EVERETT ROTHFORD LIMITED

9 LONDON ROAD,SOUTHAMPTON,SO15 2AE

Number:08902809
Status:ACTIVE
Category:Private Limited Company

HOUSE OF LANA LTD

1B ST. PAULS CLOSE,SWANSCOMBE,DA10 0BA

Number:10310185
Status:ACTIVE
Category:Private Limited Company

LLBMK LIMITED

35 GRAFTON WAY,LONDON,W1T 5DB

Number:10155991
Status:ACTIVE
Category:Private Limited Company

MASON GILLIBRAND LIMITED

16 WILLOW MILL FELL VIEW,LANCASTER,LA2 9RA

Number:09217806
Status:ACTIVE
Category:Private Limited Company

PHILNIC HOLDINGS LTD

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:07775970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source