KELLY MOLYNEUX & CO. LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 3JW

Company number 02241454
Status Active
Incorporation Date 7 April 1988
Company Type Private Limited Company
Address MITRE HOUSE, PITT STREET WEST, STOKE-ON-TRENT, ENGLAND, ST6 3JW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registration of charge 022414540002, created on 18 January 2017; Registration of charge 022414540001, created on 1 November 2016; Registered office address changed from Security House 1 Queen Street Burslem Stoke on Trent Staffordshire ST6 3EL to Mitre House Pitt Street West Stoke-on-Trent ST6 3JW on 6 October 2016. The most likely internet sites of KELLY MOLYNEUX & CO. LIMITED are www.kellymolyneuxco.co.uk, and www.kelly-molyneux-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Kelly Molyneux Co Limited is a Private Limited Company. The company registration number is 02241454. Kelly Molyneux Co Limited has been working since 07 April 1988. The present status of the company is Active. The registered address of Kelly Molyneux Co Limited is Mitre House Pitt Street West Stoke On Trent England St6 3jw. . HEMMINGS, Mark David is a Director of the company. LANCASTER, Mark is a Director of the company. MOLYNEUX, Reginald Stuart is a Director of the company. Secretary MOLYNEUX, Reginald Stuart has been resigned. Director KELLY, Melvin William has been resigned. Director KELLY, Melvin William has been resigned. Director MOLYNEUX, Reginald Stuart has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
HEMMINGS, Mark David
Appointed Date: 03 May 2013
41 years old

Director
LANCASTER, Mark
Appointed Date: 03 May 2013
54 years old

Director
MOLYNEUX, Reginald Stuart
Appointed Date: 03 June 2013
73 years old

Resigned Directors

Secretary
MOLYNEUX, Reginald Stuart
Resigned: 03 May 2013

Director
KELLY, Melvin William
Resigned: 25 September 2015
Appointed Date: 03 June 2013
77 years old

Director
KELLY, Melvin William
Resigned: 03 May 2013
77 years old

Director
MOLYNEUX, Reginald Stuart
Resigned: 03 May 2013
73 years old

KELLY MOLYNEUX & CO. LIMITED Events

18 Jan 2017
Registration of charge 022414540002, created on 18 January 2017
04 Nov 2016
Registration of charge 022414540001, created on 1 November 2016
06 Oct 2016
Registered office address changed from Security House 1 Queen Street Burslem Stoke on Trent Staffordshire ST6 3EL to Mitre House Pitt Street West Stoke-on-Trent ST6 3JW on 6 October 2016
08 Jul 2016
Total exemption small company accounts made up to 31 May 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,100

...
... and 75 more events
22 Mar 1990
Return made up to 31/12/88; full list of members

12 Dec 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

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

22 Apr 1988
Registered office changed on 22/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Apr 1988
Incorporation

KELLY MOLYNEUX & CO. LIMITED Charges

18 January 2017
Charge code 0224 1454 0002
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 November 2016
Charge code 0224 1454 0001
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage all legal interest in the former…