MOLECULAR PRODUCTS GROUP LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5FR
Company number 01985784
Status Active
Incorporation Date 4 February 1986
Company Type Private Limited Company
Address PARKWAY, HARLOW BUSINESS PARK, HARLOW, ESSEX, CM19 5FR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation; Registration of charge 019857840010, created on 22 December 2016. The most likely internet sites of MOLECULAR PRODUCTS GROUP LIMITED are www.molecularproductsgroup.co.uk, and www.molecular-products-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Waltham Cross Rail Station is 6.8 miles; to Turkey Street Rail Station is 8 miles; to Bishops Stortford Rail Station is 8.2 miles; to Southbury Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Molecular Products Group Limited is a Private Limited Company. The company registration number is 01985784. Molecular Products Group Limited has been working since 04 February 1986. The present status of the company is Active. The registered address of Molecular Products Group Limited is Parkway Harlow Business Park Harlow Essex Cm19 5fr. . LAWS, Christopher David is a Secretary of the company. MANOS, Peter Michael is a Director of the company. RHUDY, John Troy is a Director of the company. RHUDY, John Troy is a Director of the company. STALLMANN, Christopher Neil is a Director of the company. Secretary BEARD, James David has been resigned. Secretary IGNATIUS, Rishanthan Jude has been resigned. Secretary MCKERNAN, Andrew Clark has been resigned. Secretary MCKERNAN, Andrew Clark has been resigned. Secretary MCKERNAN, Catherine Clark has been resigned. Secretary WALLS, Jerome Stewart has been resigned. Director BAINES, David Peter has been resigned. Director BARNARD, Paul Michael has been resigned. Director BRYANT, Mark Gunnar has been resigned. Director COX, Michael Neill has been resigned. Director HARROP, Roger has been resigned. Director IGNATIUS, Rishanthan Jude has been resigned. Director MCKERNAN, Andrew Clark has been resigned. Director MCKERNAN, Catherine Clark has been resigned. Director MCKERNAN, Ian William has been resigned. Director MCKERNAN, William Mitchell, Dr has been resigned. Director NUNNY, Mark Ian has been resigned. Director ROY, Keith John has been resigned. Director WALLS, Jerome Stewart has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAWS, Christopher David
Appointed Date: 03 March 2013

Director
MANOS, Peter Michael
Appointed Date: 22 December 2016
59 years old

Director
RHUDY, John Troy
Appointed Date: 22 December 2016
56 years old

Director
RHUDY, John Troy
Appointed Date: 09 September 2014
56 years old

Director
STALLMANN, Christopher Neil
Appointed Date: 22 December 2016
39 years old

Resigned Directors

Secretary
BEARD, James David
Resigned: 11 September 2003
Appointed Date: 19 March 1992

Secretary
IGNATIUS, Rishanthan Jude
Resigned: 03 March 2013
Appointed Date: 01 November 2007

Secretary
MCKERNAN, Andrew Clark
Resigned: 01 November 2007
Appointed Date: 01 December 2006

Secretary
MCKERNAN, Andrew Clark
Resigned: 09 August 2004
Appointed Date: 11 September 2003

Secretary
MCKERNAN, Catherine Clark
Resigned: 19 March 1992

Secretary
WALLS, Jerome Stewart
Resigned: 30 November 2006
Appointed Date: 09 August 2004

Director
BAINES, David Peter
Resigned: 10 September 2010
Appointed Date: 01 January 2008
65 years old

Director
BARNARD, Paul Michael
Resigned: 22 December 2016
Appointed Date: 09 September 2014
64 years old

Director
BRYANT, Mark Gunnar
Resigned: 22 December 2016
Appointed Date: 26 October 2015
64 years old

Director
COX, Michael Neill
Resigned: 03 March 2000
Appointed Date: 01 February 1997
74 years old

Director
HARROP, Roger
Resigned: 28 February 2010
Appointed Date: 30 June 2004
79 years old

Director
IGNATIUS, Rishanthan Jude
Resigned: 03 March 2013
Appointed Date: 01 November 2007
65 years old

Director
MCKERNAN, Andrew Clark
Resigned: 22 December 2016
62 years old

Director
MCKERNAN, Catherine Clark
Resigned: 25 November 2013
91 years old

Director
MCKERNAN, Ian William
Resigned: 22 December 2016
66 years old

Director
MCKERNAN, William Mitchell, Dr
Resigned: 26 January 1999
93 years old

Director
NUNNY, Mark Ian
Resigned: 26 October 2015
Appointed Date: 09 September 2014
48 years old

Director
ROY, Keith John
Resigned: 01 November 2013
Appointed Date: 01 April 2010
75 years old

Director
WALLS, Jerome Stewart
Resigned: 30 November 2006
Appointed Date: 03 November 2003
63 years old

Persons With Significant Control

Mr Ian William Mckernan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Clark Mckernan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOLECULAR PRODUCTS GROUP LIMITED Events

20 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

19 Jan 2017
Change of share class name or designation
06 Jan 2017
Registration of charge 019857840010, created on 22 December 2016
05 Jan 2017
Appointment of Mr Peter Michael Manos as a director on 22 December 2016
05 Jan 2017
Appointment of Mr Christopher Neil Stallmann as a director on 22 December 2016
...
... and 143 more events
11 Aug 1986
Group of companies' accounts made up to 31 March 1986

11 Aug 1986
Return made up to 07/07/86; full list of members

24 Mar 1986
Company name changed\certificate issued on 24/03/86
04 Feb 1986
Certificate of incorporation
04 Feb 1986
Incorporation

MOLECULAR PRODUCTS GROUP LIMITED Charges

22 December 2016
Charge code 0198 5784 0010
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: None…
22 December 2016
Charge code 0198 5784 0009
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: Intellectual property - trademarks:. A&i ref: T021105IN;…
15 April 2015
Charge code 0198 5784 0008
Delivered: 15 April 2015
Status: Satisfied on 23 December 2016
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
23 January 2014
Charge code 0198 5784 0007
Delivered: 25 January 2014
Status: Satisfied on 23 December 2016
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
21 October 2013
Charge code 0198 5784 0006
Delivered: 23 October 2013
Status: Satisfied on 23 December 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
1 September 2009
Debenture
Delivered: 4 September 2009
Status: Satisfied on 4 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2002
Pledge agreement
Delivered: 17 November 2004
Status: Satisfied on 19 January 2006
Persons entitled: Ionex Research Corporation
Description: 80,000 shares of common stock in molecular products, inc.
27 November 2000
Debenture
Delivered: 7 December 2000
Status: Satisfied on 23 August 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1987
Debenture
Delivered: 13 October 1987
Status: Satisfied on 14 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1986
Fixed and floating charge
Delivered: 1 April 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…