MOLESLEY LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW12 2BJ

Company number 02671740
Status Active
Incorporation Date 16 December 1991
Company Type Private Limited Company
Address 83 STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BJ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of MOLESLEY LIMITED are www.molesley.co.uk, and www.molesley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Chessington North Rail Station is 4.5 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.3 miles; to Byfleet & New Haw Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Molesley Limited is a Private Limited Company. The company registration number is 02671740. Molesley Limited has been working since 16 December 1991. The present status of the company is Active. The registered address of Molesley Limited is 83 Station Road Hampton Middlesex Tw12 2bj. . HOWTING, Lorraine is a Secretary of the company. HOWTING, Kenneth Arthur is a Director of the company. HOWTING, Stephen Kenneth is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary MISSEN, Jennifer Ann has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
HOWTING, Lorraine
Appointed Date: 25 October 1995

Director
HOWTING, Kenneth Arthur
Appointed Date: 30 December 1991
79 years old

Director
HOWTING, Stephen Kenneth
Appointed Date: 25 October 1995
57 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 30 December 1991
Appointed Date: 16 December 1991

Secretary
MISSEN, Jennifer Ann
Resigned: 25 October 1995
Appointed Date: 30 December 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 30 December 1991
Appointed Date: 16 December 1991
34 years old

Persons With Significant Control

Mr Stephen Kenneth Howting
Notified on: 16 December 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kenneth Arthur Howting
Notified on: 16 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOLESLEY LIMITED Events

10 Jan 2017
Confirmation statement made on 16 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 61 more events
08 Jun 1993
First Gazette notice for compulsory strike-off

09 Jan 1992
Secretary resigned;new secretary appointed

09 Jan 1992
Director resigned;new director appointed

09 Jan 1992
Registered office changed on 09/01/92 from: 120 east road london N1 6AA

16 Dec 1991
Incorporation

MOLESLEY LIMITED Charges

29 October 2013
Charge code 0267 1740 0003
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
8 April 1998
Legal mortgage
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 83 station road hampton middlesex…
11 June 1993
Fixed and floating charge
Delivered: 16 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…