Company number 04021958
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address FLEET HOUSE, NEW ROAD, LANCASTER, LANCASHIRE, LA1 1EZ
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 1
; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of MOLE DEVELOPMENTS LIMITED are www.moledevelopments.co.uk, and www.mole-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Mole Developments Limited is a Private Limited Company.
The company registration number is 04021958. Mole Developments Limited has been working since 27 June 2000.
The present status of the company is Active. The registered address of Mole Developments Limited is Fleet House New Road Lancaster Lancashire La1 1ez. . HOUGH, Robert Marcello is a Director of the company. Secretary MARCHETTA, Gelmo has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 November 2000
Appointed Date: 27 June 2000
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 November 2000
Appointed Date: 27 June 2000
MOLE DEVELOPMENTS LIMITED Events
09 Jan 2017
Total exemption small company accounts made up to 5 April 2016
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
08 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
08 Jul 2015
Director's details changed for Robert Marcello Hough on 1 August 2014
...
... and 46 more events
16 Nov 2000
New secretary appointed
16 Nov 2000
Secretary resigned
16 Nov 2000
Director resigned
08 Nov 2000
Company name changed lowcaz LIMITED\certificate issued on 09/11/00
27 Jun 2000
Incorporation