MOLLINGTON PROPERTIES LIMITED
LONDON SIMONDA PROPERTIES LIMITED

Hellopages » City of London » City of London » EC4V 6BJ

Company number 03508616
Status Liquidation
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 19 April 2016; Registered office address changed from Steane Grounds Barn Steane Brackley Northamptonshire NN13 5NP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 May 2015; Appointment of a voluntary liquidator. The most likely internet sites of MOLLINGTON PROPERTIES LIMITED are www.mollingtonproperties.co.uk, and www.mollington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mollington Properties Limited is a Private Limited Company. The company registration number is 03508616. Mollington Properties Limited has been working since 12 February 1998. The present status of the company is Liquidation. The registered address of Mollington Properties Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . WALKER-SAVINGS, Gary is a Secretary of the company. WALKER-SAVINGS, Sarah Andrea Davina is a Director of the company. Secretary BURLES, Victor has been resigned. Secretary HAYES, Michael George has been resigned. Secretary WALKER-SAVINGS, Sarah Andrea Davina has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director WALKER, Louis David, Mr. Mbe,Td has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
WALKER-SAVINGS, Gary
Appointed Date: 19 August 2010

Director
WALKER-SAVINGS, Sarah Andrea Davina
Appointed Date: 11 March 1998
60 years old

Resigned Directors

Secretary
BURLES, Victor
Resigned: 31 March 2000
Appointed Date: 11 March 1998

Secretary
HAYES, Michael George
Resigned: 31 March 2000
Appointed Date: 18 October 1999

Secretary
WALKER-SAVINGS, Sarah Andrea Davina
Resigned: 19 August 2010
Appointed Date: 17 July 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 March 1998
Appointed Date: 12 February 1998

Director
WALKER, Louis David, Mr. Mbe,Td
Resigned: 11 May 2010
Appointed Date: 11 March 1998
93 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 March 1998
Appointed Date: 12 February 1998

MOLLINGTON PROPERTIES LIMITED Events

29 Jun 2016
Liquidators statement of receipts and payments to 19 April 2016
06 May 2015
Registered office address changed from Steane Grounds Barn Steane Brackley Northamptonshire NN13 5NP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 May 2015
05 May 2015
Appointment of a voluntary liquidator
05 May 2015
Declaration of solvency
05 May 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-20
  • LRESSP ‐ Special resolution to wind up on 2015-04-20
  • LRESSP ‐ Special resolution to wind up on 2015-04-20
  • LRESSP ‐ Special resolution to wind up on 2015-04-20

...
... and 59 more events
01 Apr 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1998
Registered office changed on 25/03/98 from: 381 kingsway hove east sussex BN3 4QD
25 Mar 1998
New director appointed
25 Mar 1998
New director appointed
12 Feb 1998
Incorporation