MOULIN INVESTMENTS LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN11 8NR

Company number 05691911
Status Active
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address THOMAS WOOD, BANK LANE, HILDENBOROUGH, TONBRIDGE, KENT, TN11 8NR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Director's details changed for Mrs Catherine Mary Enderby on 29 January 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MOULIN INVESTMENTS LIMITED are www.moulininvestments.co.uk, and www.moulin-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bat & Ball Rail Station is 3.9 miles; to Ashurst (Kent) Rail Station is 8 miles; to Knockholt Rail Station is 8.5 miles; to Frant Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moulin Investments Limited is a Private Limited Company. The company registration number is 05691911. Moulin Investments Limited has been working since 30 January 2006. The present status of the company is Active. The registered address of Moulin Investments Limited is Thomas Wood Bank Lane Hildenborough Tonbridge Kent Tn11 8nr. . ENDERBY, William Kenneth is a Secretary of the company. ENDERBY, Catherine Mary is a Director of the company. ENDERBY, Steven Kenneth is a Director of the company. ENDERBY, William Kenneth is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ENDERBY, Mary Florence has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ENDERBY, William Kenneth
Appointed Date: 30 January 2006

Director
ENDERBY, Catherine Mary
Appointed Date: 30 January 2006
73 years old

Director
ENDERBY, Steven Kenneth
Appointed Date: 24 May 2006
38 years old

Director
ENDERBY, William Kenneth
Appointed Date: 14 October 2009
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 2006
Appointed Date: 30 January 2006

Director
ENDERBY, Mary Florence
Resigned: 30 January 2007
Appointed Date: 09 February 2006
106 years old

Persons With Significant Control

Mr William Enderby
Notified on: 30 January 2017
72 years old
Nature of control: Ownership of shares – 75% or more

MOULIN INVESTMENTS LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
23 Jan 2017
Director's details changed for Mrs Catherine Mary Enderby on 29 January 2016
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

02 Feb 2016
Director's details changed for Mrs Catherine Mary Enderby on 1 February 2015
...
... and 36 more events
24 Feb 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
24 Feb 2006
New director appointed
16 Feb 2006
Registered office changed on 16/02/06 from: thomas wood, bank lane hildenborough kent TN11 8NR
30 Jan 2006
Secretary resigned
30 Jan 2006
Incorporation

MOULIN INVESTMENTS LIMITED Charges

8 January 2010
Mortgage
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: William Kenneth Enderby and Catherine Mary Enderby
Description: L/H property k/a 14A holmesdale road sevenoaks kent t/no…
12 October 2009
Charge
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: William Kenneth Enderby and Catherine Mary Enderby
Description: Flat 2 oak lodge 38 granville road sevenoaks kents t/no…
21 August 2006
Mortgage
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 9 de winter house, granville rd…
4 April 2006
Mortgage deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 51 st johns hill, sevenoaks, kent t/n…
4 April 2006
Mortgage deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 47 st johns hill, sevenoaks, kent t/n part…
4 April 2006
Mortgage deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 10C holmesdale road, sevenoaks, kent t/n…
4 April 2006
Mortgage deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 golding road, sevenoaks, kent t/n…