UNITED MOLASSES PURCHASING LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0EJ

Company number 01531255
Status Active
Incorporation Date 1 December 1980
Company Type Private Limited Company
Address CHRIS ROBERTS ESQ., 48 GRACECHURCH STREET, LONDON, EC3V 0EJ
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 101 . The most likely internet sites of UNITED MOLASSES PURCHASING LIMITED are www.unitedmolassespurchasing.co.uk, and www.united-molasses-purchasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Molasses Purchasing Limited is a Private Limited Company. The company registration number is 01531255. United Molasses Purchasing Limited has been working since 01 December 1980. The present status of the company is Active. The registered address of United Molasses Purchasing Limited is Chris Roberts Esq 48 Gracechurch Street London Ec3v 0ej. . JORDAN, Geoffrey William is a Secretary of the company. BARNETT, William Bingham is a Director of the company. MCDONNELL, Bernard Neillus is a Director of the company. ROBERTS, Christopher Finch is a Director of the company. Secretary ADAMS, Rowan Daniel Justin has been resigned. Secretary GILBERT, Lucie Sarah has been resigned. Secretary O'SULLIVAN, Mary Perpetua has been resigned. Secretary SANDIFER, David John Elliott has been resigned. Director ADAMS, Rowan Daniel Justin has been resigned. Director GIBBER, Robert Avery has been resigned. Director MALSEED, David Henry has been resigned. Director MAYES, Colin Henry has been resigned. Director O'FLAHERTY, Liam has been resigned. Director SANDIFER, David John Elliott has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
JORDAN, Geoffrey William
Appointed Date: 10 December 2010

Director
BARNETT, William Bingham
Appointed Date: 10 December 2010
48 years old

Director
MCDONNELL, Bernard Neillus
Appointed Date: 10 December 2010
65 years old

Director
ROBERTS, Christopher Finch
Appointed Date: 10 December 2010
63 years old

Resigned Directors

Secretary
ADAMS, Rowan Daniel Justin
Resigned: 25 July 2008
Appointed Date: 31 March 2004

Secretary
GILBERT, Lucie Sarah
Resigned: 10 December 2010
Appointed Date: 25 July 2008

Secretary
O'SULLIVAN, Mary Perpetua
Resigned: 10 September 2001

Secretary
SANDIFER, David John Elliott
Resigned: 31 March 2004
Appointed Date: 10 September 2001

Director
ADAMS, Rowan Daniel Justin
Resigned: 10 December 2010
Appointed Date: 10 September 2001
58 years old

Director
GIBBER, Robert Avery
Resigned: 10 December 2010
Appointed Date: 31 March 2004
62 years old

Director
MALSEED, David Henry
Resigned: 10 September 2001
76 years old

Director
MAYES, Colin Henry
Resigned: 10 September 2001
73 years old

Director
O'FLAHERTY, Liam
Resigned: 26 October 2004
85 years old

Director
SANDIFER, David John Elliott
Resigned: 31 March 2004
Appointed Date: 10 September 2001
77 years old

Persons With Significant Control

Kruden Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITED MOLASSES PURCHASING LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 May 2016
Accounts for a dormant company made up to 31 July 2015
08 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101

24 Apr 2015
Accounts for a dormant company made up to 31 July 2014
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101

...
... and 95 more events
11 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Sep 1987
Accounting reference date shortened from 31/03 to 30/09

17 Jan 1987
Full accounts made up to 31 March 1986

17 Jan 1987
Return made up to 05/01/87; full list of members
11 Jul 1986
Director resigned