MOLLY YORK LIMITED
CLEVELAND MOLLY YORK HOTELS LIMITED

Hellopages » North Yorkshire » Redcar and Cleveland » TS14 6GF
Company number 06200130
Status Active
Incorporation Date 3 April 2007
Company Type Private Limited Company
Address 23 MONKTON RISE, GUISBOROUGH, CLEVELAND, TS14 6GF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 700 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MOLLY YORK LIMITED are www.mollyyork.co.uk, and www.molly-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Kildale Rail Station is 4.6 miles; to Redcar East Rail Station is 4.6 miles; to Redcar Central Rail Station is 5.2 miles; to Battersby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Molly York Limited is a Private Limited Company. The company registration number is 06200130. Molly York Limited has been working since 03 April 2007. The present status of the company is Active. The registered address of Molly York Limited is 23 Monkton Rise Guisborough Cleveland Ts14 6gf. . CONLON, Molly Eleanor is a Secretary of the company. CONLON, Lailany is a Director of the company. Secretary CONLON, Peter David has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CONLON, Molly Eleanor
Appointed Date: 20 March 2013

Director
CONLON, Lailany
Appointed Date: 03 April 2007
47 years old

Resigned Directors

Secretary
CONLON, Peter David
Resigned: 20 March 2013
Appointed Date: 03 April 2007

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 03 April 2007
Appointed Date: 03 April 2007

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 03 April 2007
Appointed Date: 03 April 2007

MOLLY YORK LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
01 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 700

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 700

17 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 25 more events
02 May 2007
New secretary appointed
02 May 2007
New director appointed
15 Apr 2007
Secretary resigned
15 Apr 2007
Director resigned
03 Apr 2007
Incorporation

MOLLY YORK LIMITED Charges

2 July 2013
Charge code 0620 0130 0002
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
2 July 2013
Charge code 0620 0130 0001
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Penlee lindridge road torquay t/n DN275512. Notification of…