MOOLMOOR HOLDINGS LIMITED
LEEDS MM PROPERTY HOLDINGS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2TE

Company number 10379540
Status Active
Incorporation Date 16 September 2016
Company Type Private Limited Company
Address CENTRAL HOUSE, 47 ST. PAUL'S STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 29 November 2016 GBP 4.00 ; Change of share class name or designation. The most likely internet sites of MOOLMOOR HOLDINGS LIMITED are www.moolmoorholdings.co.uk, and www.moolmoor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and one months. Moolmoor Holdings Limited is a Private Limited Company. The company registration number is 10379540. Moolmoor Holdings Limited has been working since 16 September 2016. The present status of the company is Active. The registered address of Moolmoor Holdings Limited is Central House 47 St Paul S Street Leeds West Yorkshire United Kingdom Ls1 2te. . SMITH, Daniel James is a Secretary of the company. BEYERS, Pieter is a Director of the company. HARROP, David Anthony is a Director of the company. LOMBAARD, Pieter Andries is a Director of the company. VAUGHAN, Timothy Andrew is a Director of the company. Director NORDIER, Karen Louise has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Daniel James
Appointed Date: 16 September 2016

Director
BEYERS, Pieter
Appointed Date: 29 November 2016
48 years old

Director
HARROP, David Anthony
Appointed Date: 16 September 2016
55 years old

Director
LOMBAARD, Pieter Andries
Appointed Date: 29 November 2016
56 years old

Director
VAUGHAN, Timothy Andrew
Appointed Date: 16 September 2016
59 years old

Resigned Directors

Director
NORDIER, Karen Louise
Resigned: 29 November 2016
Appointed Date: 16 September 2016
58 years old

Persons With Significant Control

Michael Black
Notified on: 16 September 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mandy Dix-Peek
Notified on: 16 September 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Philip Biden
Notified on: 16 September 2016
76 years old
Nature of control: Ownership of shares – 75% or more

Gerhardus Liebenberg
Notified on: 16 September 2016
89 years old
Nature of control: Ownership of shares – 75% or more

Christoffel Wiese
Notified on: 16 September 2016
84 years old
Nature of control: Ownership of shares – 75% or more

Jacob Wiese
Notified on: 16 September 2016
44 years old
Nature of control: Ownership of shares – 75% or more

MOOLMOOR HOLDINGS LIMITED Events

22 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Dec 2016
Statement of capital following an allotment of shares on 29 November 2016
  • GBP 4.00

15 Dec 2016
Change of share class name or designation
02 Dec 2016
Appointment of Mr Pieter Andries Lombaard as a director on 29 November 2016
02 Dec 2016
Appointment of Mr Pieter Beyers as a director on 29 November 2016
...
... and 1 more events
28 Nov 2016
Registration of charge 103795400002, created on 23 November 2016
28 Nov 2016
Registration of charge 103795400001, created on 23 November 2016
05 Oct 2016
Current accounting period shortened from 30 September 2017 to 28 February 2017
21 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19

16 Sep 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-16
  • GBP 1

MOOLMOOR HOLDINGS LIMITED Charges

23 November 2016
Charge code 1037 9540 0002
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
23 November 2016
Charge code 1037 9540 0001
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…