MOULAND MANN LIMITED
LONDON MOULAND BLOOM LIMITED MD-LEGAL LIMITED EJ MERGERS LIMITED EAGAN JANION MERGERS LIMITED

Hellopages » Greater London » Camden » WC1A 2QH
Company number 03083325
Status Active
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address SICILIAN HOUSE, 7 SICILIAN AVENUE, LONDON, WC1A 2QH
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 200 . The most likely internet sites of MOULAND MANN LIMITED are www.moulandmann.co.uk, and www.mouland-mann.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mouland Mann Limited is a Private Limited Company. The company registration number is 03083325. Mouland Mann Limited has been working since 24 July 1995. The present status of the company is Active. The registered address of Mouland Mann Limited is Sicilian House 7 Sicilian Avenue London Wc1a 2qh. The company`s financial liabilities are £319.05k. It is £-150.68k against last year. The cash in hand is £76.52k. It is £-84.52k against last year. And the total assets are £527.77k, which is £-109.24k against last year. GLASSBERG, Jane Caroline is a Director of the company. MANN, Jason Luke is a Director of the company. MOULAND, Ian James is a Director of the company. Secretary LOADER, Rebecca has been resigned. Secretary MOULAND, Ian James has been resigned. Nominee Secretary SECRETAIRE LIMITED has been resigned. Secretary TRUSTEE SECRETARIES LIMITED has been resigned. Director BLOOM, Lawrence has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director EAGAN, Simon Michael Royal has been resigned. Director JANION, Simon Penderel has been resigned. The company operates in "Other activities of employment placement agencies".


mouland mann Key Finiance

LIABILITIES £319.05k
-33%
CASH £76.52k
-53%
TOTAL ASSETS £527.77k
-18%
All Financial Figures

Current Directors

Director
GLASSBERG, Jane Caroline
Appointed Date: 18 August 2008
57 years old

Director
MANN, Jason Luke
Appointed Date: 24 January 2012
44 years old

Director
MOULAND, Ian James
Appointed Date: 27 July 1995
62 years old

Resigned Directors

Secretary
LOADER, Rebecca
Resigned: 31 July 2008
Appointed Date: 31 July 2006

Secretary
MOULAND, Ian James
Resigned: 31 July 2006
Appointed Date: 11 August 1997

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 27 July 1995
Appointed Date: 24 July 1995

Secretary
TRUSTEE SECRETARIES LIMITED
Resigned: 13 August 1997
Appointed Date: 27 July 1995

Director
BLOOM, Lawrence
Resigned: 24 April 2012
Appointed Date: 20 August 2007
56 years old

Nominee Director
BROWN, Kevin Thomas
Resigned: 27 July 1995
Appointed Date: 24 July 1995
67 years old

Director
EAGAN, Simon Michael Royal
Resigned: 31 December 2001
Appointed Date: 21 February 1997
74 years old

Director
JANION, Simon Penderel
Resigned: 31 July 2006
Appointed Date: 21 February 1997
64 years old

Persons With Significant Control

Shankly Rush Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Montague Parsons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOULAND MANN LIMITED Events

21 Jul 2016
Confirmation statement made on 21 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
20 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200

...
... and 73 more events
23 Jan 1996
New secretary appointed
23 Jan 1996
Director resigned
23 Jan 1996
Secretary resigned
23 Jan 1996
Registered office changed on 23/01/96 from: 2ND floor 123-125 city road london EC1V 1JB
24 Jul 1995
Incorporation