Mol Operations Uk Ltd was registered on 01 July 2014 with its registered office in London, it's status is listed as "Active". There are 11 directors listed as Dzanic, Alen, Varga, Krisztina, Bird, Christopher Terence, Boroczky, Szabolcs Csaba, Fogarasi, Attila, Fogarasi, Attila, Grenz, Carl David, Mcgavin, Sarah Louise, Mcgovern, Caroline Ann, Raisz, Csaba, Toth, Kornel for this organisation. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DZANIC, Alen | 02 April 2018 | - | 1 |
VARGA, Krisztina | 01 December 2019 | - | 1 |
BIRD, Christopher Terence | 01 July 2014 | 31 January 2016 | 1 |
BOROCZKY, Szabolcs Csaba | 15 June 2016 | 01 January 2018 | 1 |
FOGARASI, Attila | 01 July 2015 | 23 July 2015 | 1 |
FOGARASI, Attila | 01 July 2014 | 17 November 2014 | 1 |
GRENZ, Carl David | 01 July 2014 | 04 December 2015 | 1 |
MCGAVIN, Sarah Louise | 01 January 2018 | 30 April 2019 | 1 |
MCGOVERN, Caroline Ann | 01 July 2014 | 04 December 2015 | 1 |
RAISZ, Csaba | 01 July 2015 | 15 June 2016 | 1 |
TOTH, Kornel | 01 July 2015 | 01 December 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
CH04 - Change of particulars for corporate secretary | 07 August 2020 | |
AA - Annual Accounts | 05 August 2020 | |
AD01 - Change of registered office address | 25 March 2020 | |
SH01 - Return of Allotment of shares | 17 February 2020 | |
TM01 - Termination of appointment of director | 02 December 2019 | |
AP01 - Appointment of director | 02 December 2019 | |
CS01 - N/A | 02 July 2019 | |
TM01 - Termination of appointment of director | 07 May 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 10 May 2018 | |
AP01 - Appointment of director | 19 April 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
TM01 - Termination of appointment of director | 05 January 2018 | |
TM01 - Termination of appointment of director | 26 October 2017 | |
SH01 - Return of Allotment of shares | 12 July 2017 | |
CS01 - N/A | 06 July 2017 | |
PSC02 - N/A | 06 July 2017 | |
AA - Annual Accounts | 17 May 2017 | |
CH01 - Change of particulars for director | 28 January 2017 | |
CH01 - Change of particulars for director | 28 January 2017 | |
CH04 - Change of particulars for corporate secretary | 28 January 2017 | |
AD01 - Change of registered office address | 20 January 2017 | |
CS01 - N/A | 06 July 2016 | |
AP01 - Appointment of director | 21 June 2016 | |
TM01 - Termination of appointment of director | 21 June 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AP01 - Appointment of director | 17 March 2016 | |
AA - Annual Accounts | 10 February 2016 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
AP01 - Appointment of director | 18 August 2015 | |
AR01 - Annual Return | 04 August 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
AP01 - Appointment of director | 10 July 2015 | |
AP01 - Appointment of director | 10 July 2015 | |
AP01 - Appointment of director | 10 July 2015 | |
SH01 - Return of Allotment of shares | 24 December 2014 | |
TM01 - Termination of appointment of director | 19 November 2014 | |
NEWINC - New incorporation documents | 01 July 2014 | |
AA01 - Change of accounting reference date | 01 July 2014 |