MOLECOB LIMITED

Gateway House Highpoint Business Village Gateway House Highpoint Business Village, Ashford, TN24 8DH, Kent
StatusDISSOLVED
Company No.05533929
CategoryPrivate Limited Company
Incorporated11 Aug 2005
Age18 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution27 Feb 2013
Years11 years, 4 months, 3 days

SUMMARY

MOLECOB LIMITED is an dissolved private limited company with number 05533929. It was incorporated 18 years, 10 months, 19 days ago, on 11 August 2005 and it was dissolved 11 years, 4 months, 3 days ago, on 27 February 2013. The company address is Gateway House Highpoint Business Village Gateway House Highpoint Business Village, Ashford, TN24 8DH, Kent.



People

COOK, Sharon

Secretary

ACTIVE

Assigned on 17 Mar 2010

Current time on role 14 years, 3 months, 13 days

COOK, Sharon Tracy

Director

Manager

ACTIVE

Assigned on 01 Jun 2006

Current time on role 18 years, 29 days

MURPHY, Pamela Mildred

Director

Ifa

ACTIVE

Assigned on 17 May 2006

Current time on role 18 years, 1 month, 13 days

TAYLOR, Adrian Stuart

Director

Independent Financial Adviser

ACTIVE

Assigned on 17 May 2006

Current time on role 18 years, 1 month, 13 days

WRIGHT, David Ernest

Director

Company Director

ACTIVE

Assigned on 22 Mar 2010

Current time on role 14 years, 3 months, 8 days

SPRINGALL, Keith John

Secretary

Director

RESIGNED

Assigned on 18 Aug 2005

Resigned on 24 Jul 2007

Time on role 1 year, 11 months, 6 days

BELAHRAY CONSULTING

Corporate-secretary

RESIGNED

Assigned on 10 Oct 2007

Resigned on 17 Mar 2010

Time on role 2 years, 5 months, 7 days

HCS SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Aug 2005

Resigned on 11 Aug 2005

Time on role

CLARKE, Simon Howard

Director

Banker

RESIGNED

Assigned on 17 May 2006

Resigned on 25 Jul 2008

Time on role 2 years, 2 months, 8 days

CONNOLLY, Brendan Michael

Director

Restauranteur

RESIGNED

Assigned on 18 Aug 2005

Resigned on 10 Jul 2009

Time on role 3 years, 10 months, 23 days

COOK, Sharon Tracy

Director

Business Manager

RESIGNED

Assigned on 18 Aug 2005

Resigned on 01 Mar 2006

Time on role 6 months, 14 days

SPRINGALL, Keith John

Director

Director

RESIGNED

Assigned on 18 Aug 2005

Resigned on 24 Jul 2007

Time on role 1 year, 11 months, 6 days

TOREAUX, Darryl

Director

Sales Dirctor

RESIGNED

Assigned on 07 Oct 2005

Resigned on 20 Mar 2006

Time on role 5 months, 13 days

WRIGHT, David Ernest

Director

Director

RESIGNED

Assigned on 18 Aug 2005

Resigned on 17 Mar 2010

Time on role 4 years, 6 months, 30 days

HANOVER DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Aug 2005

Resigned on 11 Aug 2005

Time on role


Some Companies

ANN ST MEWS PROPERTY MANAGEMENT COMPANY LTD

32/34 ANN STREET,BALLYCASTLE,BT54 6AD

Number:NI636161
Status:ACTIVE
Category:Private Limited Company

C.A. STRAWSON & SON LIMITED

FEATHERSTONE HOUSE FARM,NEWARK,NG22 8RD

Number:04290726
Status:ACTIVE
Category:Private Limited Company

ENHANCE AESTHETICS UK LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:06699599
Status:ACTIVE
Category:Private Limited Company

MATTHEW KIBBLE (KENT) LIMITED

UNIT 4 SHELDON WAY,AYLESFORD,ME20 6SE

Number:09520752
Status:ACTIVE
Category:Private Limited Company

NW EVENT SERVICES LTD

44 HOLCOMBE CRESCENT,BOLTON,BL4 8JY

Number:04387264
Status:ACTIVE
Category:Private Limited Company

NYC ESTATES LIMITED

ELIZABETH HOUSE,LEEDS,LS1 2TW

Number:11276635
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source