MOULTON PARK MANAGEMENT COMPANY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7YB

Company number 02195893
Status Active
Incorporation Date 19 November 1987
Company Type Private Limited Company
Address 1 RUSHMILLS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 7YB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 January 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 23 . The most likely internet sites of MOULTON PARK MANAGEMENT COMPANY LIMITED are www.moultonparkmanagementcompany.co.uk, and www.moulton-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Moulton Park Management Company Limited is a Private Limited Company. The company registration number is 02195893. Moulton Park Management Company Limited has been working since 19 November 1987. The present status of the company is Active. The registered address of Moulton Park Management Company Limited is 1 Rushmills Northampton Northamptonshire United Kingdom Nn4 7yb. . GOSS, Graham John is a Director of the company. HENDERSON, Melvyn George is a Director of the company. LAMBERT, Juliette Louise is a Director of the company. LEESON, Paul is a Director of the company. ROSTRON, Paul David is a Director of the company. WAGSTAFF, Nigel is a Director of the company. Secretary BARDEN, Cheryl Ann has been resigned. Secretary BROWN, Gavin James has been resigned. Secretary WELLBURN, Peter has been resigned. Director GORDON, Esther Mary has been resigned. Director HEAP, Victor Paul has been resigned. Director LAMBERT, James Mark has been resigned. Director WELLBURN, Peter has been resigned. Director WRIGHT, Arthur Edward has been resigned. The company operates in "Other service activities n.e.c.".


moulton park management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GOSS, Graham John
Appointed Date: 15 March 2007
78 years old

Director
HENDERSON, Melvyn George
Appointed Date: 15 March 2007
85 years old

Director
LAMBERT, Juliette Louise
Appointed Date: 22 September 2009
45 years old

Director
LEESON, Paul
Appointed Date: 01 December 2014
64 years old

Director
ROSTRON, Paul David
Appointed Date: 22 March 2011
57 years old

Director
WAGSTAFF, Nigel
Appointed Date: 15 March 2007
74 years old

Resigned Directors

Secretary
BARDEN, Cheryl Ann
Resigned: 01 February 2016
Appointed Date: 14 August 2009

Secretary
BROWN, Gavin James
Resigned: 30 April 2009
Appointed Date: 15 February 2007

Secretary
WELLBURN, Peter
Resigned: 15 February 2007

Director
GORDON, Esther Mary
Resigned: 12 October 2010
Appointed Date: 15 March 2007
85 years old

Director
HEAP, Victor Paul
Resigned: 01 December 2014
Appointed Date: 15 March 2007
80 years old

Director
LAMBERT, James Mark
Resigned: 05 October 2009
Appointed Date: 15 March 2007
49 years old

Director
WELLBURN, Peter
Resigned: 15 February 2007
Appointed Date: 21 November 2006
61 years old

Director
WRIGHT, Arthur Edward
Resigned: 15 February 2010
91 years old

MOULTON PARK MANAGEMENT COMPANY LIMITED Events

16 Jan 2017
Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 January 2017
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Jul 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 23

04 Jul 2016
Termination of appointment of Cheryl Ann Barden as a secretary on 1 February 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 110 more events
10 May 1988
£ nc 10000/100

20 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1988
Company name changed rocom services LIMITED\certificate issued on 04/04/88

30 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1987
Incorporation