MOLLART-COX ENGINEERING LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9QJ

Company number 03072135
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address UNIT 1 BROOMBANK ROAD, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, S41 9QJ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,550 ; Termination of appointment of Jeffrey John Armitage as a director on 26 November 2015. The most likely internet sites of MOLLART-COX ENGINEERING LIMITED are www.mollartcoxengineering.co.uk, and www.mollart-cox-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Mollart Cox Engineering Limited is a Private Limited Company. The company registration number is 03072135. Mollart Cox Engineering Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of Mollart Cox Engineering Limited is Unit 1 Broombank Road Chesterfield Trading Estate Chesterfield S41 9qj. . COX, Nicola Joanne is a Secretary of the company. COX, Catherine Mary is a Director of the company. COX, Christopher William is a Director of the company. COX, John William is a Director of the company. COX, Jonathan Mark is a Director of the company. Secretary COX, Catherine Mary has been resigned. Secretary FENTON, Victor Douglas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARMITAGE, Jeffrey John has been resigned. Director FENTON, Victor Douglas has been resigned. Director MOLLART, Guy Arthur has been resigned. Director SAWDEN, Colin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
COX, Nicola Joanne
Appointed Date: 11 October 2013

Director
COX, Catherine Mary
Appointed Date: 21 May 2002
69 years old

Director
COX, Christopher William
Appointed Date: 06 January 2006
44 years old

Director
COX, John William
Appointed Date: 23 June 1995
69 years old

Director
COX, Jonathan Mark
Appointed Date: 03 July 2007
43 years old

Resigned Directors

Secretary
COX, Catherine Mary
Resigned: 11 October 2013
Appointed Date: 31 January 2002

Secretary
FENTON, Victor Douglas
Resigned: 31 January 2002
Appointed Date: 23 June 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 June 1995
Appointed Date: 23 June 1995

Director
ARMITAGE, Jeffrey John
Resigned: 26 November 2015
Appointed Date: 21 July 1995
66 years old

Director
FENTON, Victor Douglas
Resigned: 01 April 1998
Appointed Date: 23 June 1995
91 years old

Director
MOLLART, Guy Arthur
Resigned: 11 April 2002
Appointed Date: 23 June 1995
69 years old

Director
SAWDEN, Colin
Resigned: 01 April 2001
Appointed Date: 01 April 1998
89 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 June 1995
Appointed Date: 23 June 1995

MOLLART-COX ENGINEERING LIMITED Events

24 Mar 2017
Full accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,550

14 Apr 2016
Termination of appointment of Jeffrey John Armitage as a director on 26 November 2015
14 Jan 2016
Accounts for a medium company made up to 30 June 2015
24 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,550

...
... and 74 more events
05 Dec 1995
Registered office changed on 05/12/95 from: westbrook court sharrow vale road sheffield S11 8YZ
29 Sep 1995
Ad 19/09/95--------- £ si 998@1=998 £ ic 2/1000
28 Jul 1995
New director appointed
14 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Jun 1995
Incorporation

MOLLART-COX ENGINEERING LIMITED Charges

10 April 2002
Fixed and floating charge
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 April 1996
Mortgage debenture
Delivered: 9 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…