MOLYNEUX MONEY MATTERS LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 1EG

Company number 02094955
Status Active
Incorporation Date 30 January 1987
Company Type Private Limited Company
Address TUDOR HOUSE, CHESTER STREET, MOLD, NORTH WALES, CH7 1EG
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of MOLYNEUX MONEY MATTERS LIMITED are www.molyneuxmoneymatters.co.uk, and www.molyneux-money-matters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Molyneux Money Matters Limited is a Private Limited Company. The company registration number is 02094955. Molyneux Money Matters Limited has been working since 30 January 1987. The present status of the company is Active. The registered address of Molyneux Money Matters Limited is Tudor House Chester Street Mold North Wales Ch7 1eg. . WHITEFIELD, Angela is a Secretary of the company. MURRAY, George Anthony is a Director of the company. WHITFIELD, Angela is a Director of the company. Secretary HOULBROOK, Raymond has been resigned. Director DAVIES, Gwyn has been resigned. Director HOULBROOK, Raymond has been resigned. Director MURRAY, George has been resigned. Director MURRAY, George has been resigned. Director NEW, Gail has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
WHITEFIELD, Angela
Appointed Date: 27 May 2004

Director
MURRAY, George Anthony
Appointed Date: 13 November 2002
59 years old

Director
WHITFIELD, Angela
Appointed Date: 21 October 1992
61 years old

Resigned Directors

Secretary
HOULBROOK, Raymond
Resigned: 08 October 2002

Director
DAVIES, Gwyn
Resigned: 21 October 1992
69 years old

Director
HOULBROOK, Raymond
Resigned: 01 January 2001
81 years old

Director
MURRAY, George
Resigned: 19 November 2012
Appointed Date: 21 November 2001
56 years old

Director
MURRAY, George
Resigned: 31 December 2003
89 years old

Director
NEW, Gail
Resigned: 25 November 2008
Appointed Date: 13 November 2002
64 years old

Persons With Significant Control

Mrs Angela Whitfield
Notified on: 19 November 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MOLYNEUX MONEY MATTERS LIMITED Events

01 Dec 2016
Confirmation statement made on 19 November 2016 with updates
16 Sep 2016
Micro company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 74 more events
15 Apr 1988
Return made up to 08/03/88; full list of members

17 Nov 1987
Director resigned;new director appointed

02 Nov 1987
Wd 21/10/87 ad 01/04/87-10/08/87 £ si 98@1=98 £ ic 2/100

03 Feb 1987
Secretary resigned

30 Jan 1987
Certificate of Incorporation