About

Registered Number: 04953639
Date of Incorporation: 05/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 73 Woodhill Park, Pembury, Tunbridge Wells, TN2 4NP,

 

Molyneux Place Ltd was registered on 05 November 2003 and has its registered office in Tunbridge Wells, it's status at Companies House is "Active". Labrum, John, Hutchinson, William Thomas, Knight, Henry Peter, Lee, Mark John, Bean, Averil Gillian, Davidson, Peter William, Dunnett, Ann Christina, Francis, Mark Alexander, Leng, Susan, Tucker, Gordon are the current directors of the organisation. We don't know the number of employees at Molyneux Place Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, William Thomas 18 November 2014 - 1
KNIGHT, Henry Peter 02 April 2010 - 1
LEE, Mark John 30 March 2020 - 1
BEAN, Averil Gillian 02 December 2007 01 April 2010 1
DAVIDSON, Peter William 29 November 2012 01 July 2013 1
DUNNETT, Ann Christina 13 December 2008 14 September 2014 1
FRANCIS, Mark Alexander 22 June 2015 23 March 2020 1
LENG, Susan 25 February 2010 21 June 2014 1
TUCKER, Gordon 02 December 2007 31 May 2014 1
Secretary Name Appointed Resigned Total Appointments
LABRUM, John 01 March 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 July 2020
CS01 - N/A 18 May 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 24 March 2020
CH03 - Change of particulars for secretary 10 March 2020
AD01 - Change of registered office address 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 04 March 2020
AD01 - Change of registered office address 03 March 2020
AP03 - Appointment of secretary 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
DISS40 - Notice of striking-off action discontinued 29 January 2020
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 02 February 2015
AP04 - Appointment of corporate secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AD01 - Change of registered office address 02 February 2015
TM01 - Termination of appointment of director 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 10 June 2014
TM01 - Termination of appointment of director 11 March 2014
AR01 - Annual Return 09 January 2014
CH04 - Change of particulars for corporate secretary 07 October 2013
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 01 August 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 07 December 2012
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 12 April 2010
RESOLUTIONS - N/A 29 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH04 - Change of particulars for corporate secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 08 September 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
287 - Change in situation or address of Registered Office 28 February 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 15 February 2005
287 - Change in situation or address of Registered Office 28 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.