MOLYSLIP ATLANTIC LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M44 5EG

Company number 02664511
Status Active
Incorporation Date 20 November 1991
Company Type Private Limited Company
Address 4 HUNTSMAN DRIVE, IRLAM, MANCHESTER, ENGLAND, M44 5EG
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of MOLYSLIP ATLANTIC LIMITED are www.molyslipatlantic.co.uk, and www.molyslip-atlantic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Molyslip Atlantic Limited is a Private Limited Company. The company registration number is 02664511. Molyslip Atlantic Limited has been working since 20 November 1991. The present status of the company is Active. The registered address of Molyslip Atlantic Limited is 4 Huntsman Drive Irlam Manchester England M44 5eg. . CHAFFEY, Gary is a Director of the company. HAIG, Peter David Ian is a Director of the company. WILLS, Alison Mary is a Director of the company. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Secretary WILLS, Jeremy Robert Hamilton has been resigned. Director BECK, Stephen Rolf has been resigned. Director BENNETT, Murray Edward has been resigned. Director BUSH, Peter has been resigned. Director LEWINGTON, Keith Edward has been resigned. Director WILLS, Jeremy Robert Hamilton has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Director
CHAFFEY, Gary
Appointed Date: 10 February 2015
56 years old

Director
HAIG, Peter David Ian
Appointed Date: 01 May 1992
70 years old

Director
WILLS, Alison Mary
Appointed Date: 10 February 2015
67 years old

Resigned Directors

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 13 March 1992
Appointed Date: 20 November 1991

Secretary
WILLS, Jeremy Robert Hamilton
Resigned: 01 February 2015
Appointed Date: 13 March 1992

Director
BECK, Stephen Rolf
Resigned: 28 February 1997
Appointed Date: 01 May 1992
76 years old

Director
BENNETT, Murray Edward
Resigned: 15 September 1998
Appointed Date: 13 March 1992
79 years old

Director
BUSH, Peter
Resigned: 05 May 1993
Appointed Date: 01 May 1992
79 years old

Director
LEWINGTON, Keith Edward
Resigned: 13 March 1992
Appointed Date: 20 November 1991
73 years old

Director
WILLS, Jeremy Robert Hamilton
Resigned: 01 February 2015
Appointed Date: 13 March 1992
70 years old

Persons With Significant Control

Mr Peter David Ian Haig
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Mary Wills
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

MOLYSLIP ATLANTIC LIMITED Events

30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 May 2016
13 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 287,500

08 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 89 more events
07 Apr 1992
New director appointed

07 Apr 1992
New secretary appointed;new director appointed

07 Apr 1992
Registered office changed on 07/04/92 from: victoria house 3 victoria street northampton NN1 3NR

11 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Nov 1991
Incorporation

MOLYSLIP ATLANTIC LIMITED Charges

1 June 1998
Debenture
Delivered: 5 June 1998
Status: Satisfied on 14 March 2000
Persons entitled: Peter David Ian Haig
Description: All book debts and stock in trade.
1 June 1998
Debenture
Delivered: 5 June 1998
Status: Satisfied on 14 March 2000
Persons entitled: Jeremy Robert Hamilton Wills
Description: All book debts and stock in trade.
1 June 1998
Debenture
Delivered: 5 June 1998
Status: Satisfied on 10 October 1998
Persons entitled: Murray Edward Bennett
Description: All book debts and stock in trade.
8 July 1994
Debenture
Delivered: 12 July 1994
Status: Satisfied on 3 June 1996
Persons entitled: Jeremy Robert Hamilton Wills
Description: All book debts and stock-in-trade.
8 July 1994
Debenture
Delivered: 12 July 1994
Status: Satisfied on 3 June 1996
Persons entitled: Peter David Ian Haig
Description: All book debts and stock-in-trade.