MOLINS PUBLIC LIMITED COMPANY
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6LY
Company number 00124855
Status Active
Incorporation Date 18 October 1912
Company Type Public Limited Company
Address ROCKINGHAM DRIVE, LINFORD WOOD EAST, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6LY
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Nicholas Stuart Eland as a secretary on 6 January 2017; Termination of appointment of Sara Philipa Cannon as a secretary on 6 January 2017; Appointment of Mr Antony Steels as a director on 6 June 2016. The most likely internet sites of MOLINS PUBLIC LIMITED COMPANY are www.molinspubliclimited.co.uk, and www.molins-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and four months. The distance to to Wolverton Rail Station is 2.1 miles; to Fenny Stratford Rail Station is 4.2 miles; to Bletchley Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Molins Public Limited Company is a Public Limited Company. The company registration number is 00124855. Molins Public Limited Company has been working since 18 October 1912. The present status of the company is Active. The registered address of Molins Public Limited Company is Rockingham Drive Linford Wood East Milton Keynes Buckinghamshire Mk14 6ly. . ELAND, Nicholas Stuart is a Secretary of the company. COWEN, David John is a Director of the company. DAVIES, John Lewis is a Director of the company. KITCHINGMAN, Andrew James is a Director of the company. MOORHOUSE, Philip James is a Director of the company. STEELS, Antony is a Director of the company. Secretary CANNON, Sara Philipa has been resigned. Secretary CARR, John David has been resigned. Secretary HORTON, Christopher John has been resigned. Secretary HORTON, Christopher John has been resigned. Secretary HUMPHRIES, John Clive has been resigned. Secretary JORDAN, James John has been resigned. Secretary MESSENT, Jon has been resigned. Secretary PENNYCUICK, Andrew Leslie has been resigned. Director ALLKINS, John Stephen has been resigned. Director AZIS, Jonathan Giles Ashley has been resigned. Director BAUGH, William Arthur has been resigned. Director BRYSON, Lindsay, Admiral Sir has been resigned. Director BYROM, Peter John has been resigned. Director CRIPPS, Andrew Graham has been resigned. Director DAVIES, Peter Moodie has been resigned. Director GRANT, Peter William has been resigned. Director GREENWOOD, Peter William has been resigned. Director HARRISSON, Peter William has been resigned. Director HODGKINSON, Michael Stewart, Sir has been resigned. Director HUMPHRIES, John Clive has been resigned. Director HUNTER, Dick has been resigned. Director MCPHIE, Iain Allan Hamish has been resigned. Director ORR, John Carmichael has been resigned. Director PALMER-BAUNACK, Avril has been resigned. Director PARNABY, John, Dr has been resigned. Director ROBSON, Adam has been resigned. Director SABBERWAL, Amar Jit Parkash, Doctor has been resigned. Director SAW, Malcolm John Robert has been resigned. Director STEEN, David Michael Cochrane Elsworth has been resigned. Director WILSON, John has been resigned. Director WRIGHT, Michael Thomas, Professor has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
ELAND, Nicholas Stuart
Appointed Date: 06 January 2017

Director
COWEN, David John
Appointed Date: 08 February 1999
62 years old

Director
DAVIES, John Lewis
Appointed Date: 27 January 2011
77 years old

Director
KITCHINGMAN, Andrew James
Appointed Date: 11 May 2016
61 years old

Director
MOORHOUSE, Philip James
Appointed Date: 01 March 2011
73 years old

Director
STEELS, Antony
Appointed Date: 06 June 2016
61 years old

Resigned Directors

Secretary
CANNON, Sara Philipa
Resigned: 06 January 2017
Appointed Date: 03 September 2007

Secretary
CARR, John David
Resigned: 31 May 1992

Secretary
HORTON, Christopher John
Resigned: 08 December 2004
Appointed Date: 01 February 2002

Secretary
HORTON, Christopher John
Resigned: 07 August 2000
Appointed Date: 04 November 1998

Secretary
HUMPHRIES, John Clive
Resigned: 03 November 1998
Appointed Date: 01 June 1992

Secretary
JORDAN, James John
Resigned: 01 February 2002
Appointed Date: 07 August 2000

Secretary
MESSENT, Jon
Resigned: 30 June 2007
Appointed Date: 08 December 2004

Secretary
PENNYCUICK, Andrew Leslie
Resigned: 02 September 2007
Appointed Date: 01 July 2007

Director
ALLKINS, John Stephen
Resigned: 01 March 2011
Appointed Date: 01 August 2008
76 years old

Director
AZIS, Jonathan Giles Ashley
Resigned: 25 October 2010
Appointed Date: 01 July 2008
68 years old

Director
BAUGH, William Arthur
Resigned: 31 December 1997
79 years old

Director
BRYSON, Lindsay, Admiral Sir
Resigned: 21 April 1999
101 years old

Director
BYROM, Peter John
Resigned: 31 January 2009
Appointed Date: 04 February 1999
81 years old

Director
CRIPPS, Andrew Graham
Resigned: 27 January 2011
Appointed Date: 01 August 2008
68 years old

Director
DAVIES, Peter Moodie
Resigned: 31 December 1995
94 years old

Director
GRANT, Peter William
Resigned: 09 February 2000
Appointed Date: 01 March 1996
70 years old

Director
GREENWOOD, Peter William
Resigned: 31 December 1995
91 years old

Director
HARRISSON, Peter William
Resigned: 22 January 1998
Appointed Date: 01 October 1995
80 years old

Director
HODGKINSON, Michael Stewart, Sir
Resigned: 31 May 2000
Appointed Date: 09 August 1994
81 years old

Director
HUMPHRIES, John Clive
Resigned: 03 November 1998
87 years old

Director
HUNTER, Dick
Resigned: 06 June 2016
Appointed Date: 28 June 2004
62 years old

Director
MCPHIE, Iain Allan Hamish
Resigned: 30 September 1995
83 years old

Director
ORR, John Carmichael
Resigned: 21 April 1999
88 years old

Director
PALMER-BAUNACK, Avril
Resigned: 10 April 2015
Appointed Date: 25 October 2010
61 years old

Director
PARNABY, John, Dr
Resigned: 21 April 1999
Appointed Date: 13 July 1998
88 years old

Director
ROBSON, Adam
Resigned: 25 October 2007
Appointed Date: 28 June 2004
66 years old

Director
SABBERWAL, Amar Jit Parkash, Doctor
Resigned: 28 June 2004
Appointed Date: 04 May 1999
92 years old

Director
SAW, Malcolm John Robert
Resigned: 21 April 2004
Appointed Date: 01 February 1994
81 years old

Director
STEEN, David Michael Cochrane Elsworth
Resigned: 30 June 2008
Appointed Date: 29 February 2000
80 years old

Director
WILSON, John
Resigned: 24 April 2009
Appointed Date: 01 August 2000
82 years old

Director
WRIGHT, Michael Thomas, Professor
Resigned: 22 April 1998
78 years old

MOLINS PUBLIC LIMITED COMPANY Events

06 Jan 2017
Appointment of Mr Nicholas Stuart Eland as a secretary on 6 January 2017
06 Jan 2017
Termination of appointment of Sara Philipa Cannon as a secretary on 6 January 2017
06 Jun 2016
Appointment of Mr Antony Steels as a director on 6 June 2016
06 Jun 2016
Termination of appointment of Dick Hunter as a director on 6 June 2016
20 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,942,885

...
... and 240 more events
25 Mar 1996
Ad 18/03/96--------- £ si [email protected]=442 £ ic 9420488/9420930
12 Mar 1996
Ad 23/02/96--------- £ si [email protected]=647 £ ic 9419841/9420488
06 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 1996
Ad 08/02/96--------- £ si [email protected]=531 £ ic 9419310/9419841
15 Jan 1996
Director resigned

MOLINS PUBLIC LIMITED COMPANY Charges

3 November 2011
Debenture
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: F/H land being molins sports and social club mill lane…
11 February 2008
Debenture
Delivered: 20 February 2008
Status: Satisfied on 4 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2008
Omnibus guarantee and set off agreement
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Credit balances. See the mortgage charge document for full…
13 January 2006
Legal charge
Delivered: 16 January 2006
Status: Satisfied on 11 July 2008
Persons entitled: Hsbc Bank PLC (As Security Trustee)
Description: Land and buildings on the south east side of haw lane…
18 February 2005
Mortgage debenture
Delivered: 25 February 2005
Status: Satisfied on 11 July 2008
Persons entitled: Hsbc Bank PLC (The "Security Trustee")
Description: F/H land and buildings on the south east side of haw lane…