MOLMAC ENGINEERING LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6LY

Company number 01865837
Status Active
Incorporation Date 22 November 1984
Company Type Private Limited Company
Address C/O MOLINS PLC ROCKINGHAM DRIVE, LINFORD WOOD EAST, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6LY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six 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; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MOLMAC ENGINEERING LIMITED are www.molmacengineering.co.uk, and www.molmac-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven 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.Molmac Engineering Limited is a Private Limited Company. The company registration number is 01865837. Molmac Engineering Limited has been working since 22 November 1984. The present status of the company is Active. The registered address of Molmac Engineering Limited is C O Molins Plc 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. MOLINS CORPORATE SERVICES LIMITED is a Director of the company. Secretary CANNON, Sara Philipa has been resigned. Secretary CARR, John David has been resigned. Secretary CARTY, Amelia Marie has been resigned. Secretary HUMPHRIES, John Clive has been resigned. Secretary NIZAN, Jacqueline Kay has been resigned. Secretary PENNYCUICK, Andrew Leslie has been resigned. Director BAUGH, William Arthur has been resigned. Director GRANT, Peter William has been resigned. Director HUMPHRIES, John Clive has been resigned. Director MCPHIE, Iain Allan Hamish has been resigned. Director RADLEY, Michael George has been resigned. Director SAW, Malcolm John Robert has been resigned. Director TALBOT, Christopher Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ELAND, Nicholas Stuart
Appointed Date: 06 January 2017

Director
COWEN, David John
Appointed Date: 11 February 2000
62 years old

Director
MOLINS CORPORATE SERVICES LIMITED
Appointed Date: 04 November 1998

Resigned Directors

Secretary
CANNON, Sara Philipa
Resigned: 06 January 2017
Appointed Date: 12 May 2014

Secretary
CARR, John David
Resigned: 31 May 1992

Secretary
CARTY, Amelia Marie
Resigned: 12 May 2014
Appointed Date: 01 November 2013

Secretary
HUMPHRIES, John Clive
Resigned: 21 August 1992
Appointed Date: 01 June 1992

Secretary
NIZAN, Jacqueline Kay
Resigned: 28 August 1996
Appointed Date: 21 August 1992

Secretary
PENNYCUICK, Andrew Leslie
Resigned: 31 October 2013
Appointed Date: 28 August 1996

Director
BAUGH, William Arthur
Resigned: 25 May 1994
79 years old

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

Director
HUMPHRIES, John Clive
Resigned: 03 November 1998
Appointed Date: 25 May 1994
86 years old

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

Director
RADLEY, Michael George
Resigned: 18 February 2004
Appointed Date: 25 May 1994
79 years old

Director
SAW, Malcolm John Robert
Resigned: 07 February 2002
Appointed Date: 14 December 1992
80 years old

Director
TALBOT, Christopher Joseph
Resigned: 14 December 1992
80 years old

MOLMAC ENGINEERING LIMITED 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
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 86 more events
24 Jun 1987
Full accounts made up to 31 December 1986

24 Jun 1987
Return made up to 22/05/87; full list of members

04 Jul 1986
New director appointed

02 Jun 1986
Full accounts made up to 31 December 1985

02 Jun 1986
Return made up to 22/05/86; full list of members