This company is commonly known as United Molasses Marketing Limited. The company was founded 99 years ago and was given the registration number 00201114. The firm's registered office is in LONDON. You can find them at 48 Gracechurch Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | UNITED MOLASSES MARKETING LIMITED |
---|---|---|
Company Number | : | 00201114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1924 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Gracechurch Street, London, EC3V 0EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52-54, Gracechurch Street, London, England, EC3V 0EH | Director | 08 January 2021 | Active |
52-54, Gracechurch Street, London, England, EC3V 0EH | Director | 20 April 2012 | Active |
52-54, Gracechurch Street, London, England, EC3V 0EH | Director | 08 January 2021 | Active |
52-54, Gracechurch Street, London, England, EC3V 0EH | Director | 08 January 2021 | Active |
52-54, Gracechurch Street, London, England, EC3V 0EH | Director | 08 January 2021 | Active |
3 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SL | Secretary | 10 September 2001 | Active |
Tate & Lyle Plc, Sugar Quay, Lower Thames Street, London, United Kingdom, EC3R 6DQ | Secretary | 25 July 2008 | Active |
9, Massey Park, Belfast, Northern Ireland, BT4 2JX | Secretary | 10 December 2010 | Active |
70 Hayes Hill, Bromley, BR2 7HW | Secretary | - | Active |
Tate & Lyle Plc, Sugar Quay, Lower Thames Street, London, United Kingdom, EC3R 6DQ | Director | 07 January 2002 | Active |
48, Gracechurch Street, London, EC3V 0EJ | Director | 12 October 2010 | Active |
East End House The Street, Mortimer, Reading, RG7 3PB | Director | - | Active |
Akarana, Montreal Road, Sevenoaks, TN13 2EP | Director | 02 March 2000 | Active |
Tate & Lyle Plc, Sugar Quay, Lower Thames Street, London, United Kingdom, EC3R 6DQ | Director | 10 September 2001 | Active |
19 Slewins Lane, Hornchurch, RM11 2BZ | Director | - | Active |
Church Farm, West Kington, Chippenham, SN14 7JE | Director | - | Active |
16, Malone Valley Park, Belfast, Northern Ireland, BT9 5PZ | Director | 12 October 2010 | Active |
Kingstons, Mill Road, Felsted, CM6 3HQ | Director | - | Active |
23, Taleworth Road, Ashtead, England, KT21 2PT | Director | 10 December 2010 | Active |
The Squirrels, Mere Road Finmere, Finmere, MK18 4AP | Director | 06 December 1995 | Active |
5 Eastlands Crescent, Dulwich, London, SE21 7EE | Director | 18 February 1992 | Active |
The Firs, Elmdon, Saffron Walden, CB11 4LT | Director | - | Active |
5 Canal Wharf, Bondgate Green, Ripon, HG4 1AQ | Director | 07 February 1994 | Active |
United Molasses Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor 48, Gracechurch Street, London, England, EC3V 0EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.