MOLASSES HOUSE MANAGEMENT COMPANY LIMITED

73 Cornhill, London, EC3V 3QQ, United Kingdom
StatusACTIVE
Company No.02975892
CategoryPrivate Limited Company
Incorporated06 Oct 1994
Age29 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

MOLASSES HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02975892. It was incorporated 29 years, 6 months, 22 days ago, on 06 October 1994. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.



People

E.L. SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Apr 2015

Current time on role 9 years, 4 days

BROWN, Julie

Director

Director

ACTIVE

Assigned on 11 Sep 2012

Current time on role 11 years, 7 months, 17 days

DAVIES, Annabel

Director

Underwriter

ACTIVE

Assigned on 05 Dec 2018

Current time on role 5 years, 4 months, 23 days

DE PEYER, Oliver Sebastian, Dr

Director

Scientist

ACTIVE

Assigned on 23 Feb 2017

Current time on role 7 years, 2 months, 5 days

ORJELA, Sukveer

Director

Company Director

ACTIVE

Assigned on 09 May 2023

Current time on role 11 months, 19 days

TRAVER, Harold Henry, Dr

Director

Director

ACTIVE

Assigned on 12 Nov 2019

Current time on role 4 years, 5 months, 16 days

BARRACLOUGH, Richard

Secretary

Company Secretary

RESIGNED

Assigned on 06 Oct 1994

Resigned on 02 Jul 1998

Time on role 3 years, 8 months, 27 days

BATES, Charles Edward

Secretary

Finance

RESIGNED

Assigned on 06 Oct 2004

Resigned on 29 May 2007

Time on role 2 years, 7 months, 23 days

FRETER, Michael Charles Franklin

Secretary

Advertising Executive

RESIGNED

Assigned on 02 Jul 1998

Resigned on 23 Jul 2002

Time on role 4 years, 21 days

HORSFIELD, Gordon Christopher

Secretary

Chartered Accountant

RESIGNED

Assigned on 23 Jul 2002

Resigned on 06 Oct 2004

Time on role 2 years, 2 months, 14 days

SHELBOURNE, Christopher Stanton

Secretary

Retired

RESIGNED

Assigned on 29 May 2007

Resigned on 01 Dec 2009

Time on role 2 years, 6 months, 3 days

RENDALL AND RITTNER LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Jan 2013

Resigned on 24 Apr 2015

Time on role 2 years, 3 months, 1 day

BATES, Charles Edward

Director

Finance

RESIGNED

Assigned on 13 Mar 2003

Resigned on 17 Oct 2008

Time on role 5 years, 7 months, 4 days

BRIDGWATER, Adrian Michael

Director

Director

RESIGNED

Assigned on 11 Sep 2012

Resigned on 07 Feb 2019

Time on role 6 years, 4 months, 26 days

CALVERLEY, David

Director

Chartered Accountant

RESIGNED

Assigned on 06 Oct 1994

Resigned on 02 Jul 1998

Time on role 3 years, 8 months, 27 days

CECIL, Georgiana Helen Amherst

Director

Director

RESIGNED

Assigned on 11 Sep 2012

Resigned on 02 Dec 2014

Time on role 2 years, 2 months, 21 days

CECIL, Georgiana Helen Amherst

Director

Director

RESIGNED

Assigned on 17 Oct 2011

Resigned on 31 Dec 2011

Time on role 2 months, 14 days

COLVILE, Charles Edward Neate

Director

Journalist

RESIGNED

Assigned on 22 Jun 2017

Resigned on 16 Nov 2021

Time on role 4 years, 4 months, 24 days

DE PEYER, Oliver Sebastian, Dr

Director

Scientist

RESIGNED

Assigned on 17 Oct 2011

Resigned on 16 Jun 2012

Time on role 7 months, 30 days

DE PEYRT, Oliver Sebestian, Dr

Director

Scientist

RESIGNED

Assigned on 17 Oct 2011

Resigned on 17 Oct 2011

Time on role

DOOKRAN, Judica

Director

Company Director

RESIGNED

Assigned on 01 Dec 2009

Resigned on 21 Aug 2012

Time on role 2 years, 8 months, 20 days

EDWARDS, Roger

Director

Solicitor

RESIGNED

Assigned on 17 Oct 2011

Resigned on 26 Jul 2012

Time on role 9 months, 9 days

ETHERINGTON GRUBB, Robert

Director

Businessman

RESIGNED

Assigned on 09 Feb 2009

Resigned on 31 Jul 2012

Time on role 3 years, 5 months, 22 days

EVANS, Charlotte Sophie

Director

None

RESIGNED

Assigned on 04 Mar 2014

Resigned on 08 Feb 2018

Time on role 3 years, 11 months, 4 days

EVANS, Charlotte Sophie

Director

Local Government Officer

RESIGNED

Assigned on 09 Jul 1999

Resigned on 15 Jul 2003

Time on role 4 years, 6 days

EVANS, James

Director

Sales Director

RESIGNED

Assigned on 02 Jul 1998

Resigned on 09 Jul 1999

Time on role 1 year, 7 days

FRETER, Michael Charles Franklin

Director

Advertising Executive

RESIGNED

Assigned on 02 Jul 1998

Resigned on 23 Jul 2002

Time on role 4 years, 21 days

GOTTLIEB, Craig Howard

Director

Director

RESIGNED

Assigned on 23 Dec 2003

Resigned on 13 Sep 2010

Time on role 6 years, 8 months, 21 days

GUTKIN, Maureen Frances

Director

Accountant

RESIGNED

Assigned on 11 Jun 2007

Resigned on 01 Dec 2009

Time on role 2 years, 5 months, 20 days

HINDLEY, Martin

Director

Journalist

RESIGNED

Assigned on 02 Jul 1998

Resigned on 01 Apr 2001

Time on role 2 years, 8 months, 30 days

HINTON, David Edward

Director

Management Accountant

RESIGNED

Assigned on 06 Oct 1994

Resigned on 02 Jul 1998

Time on role 3 years, 8 months, 27 days

HORSFIELD, Gordon Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jul 2002

Resigned on 06 Oct 2004

Time on role 2 years, 2 months, 14 days

KING, Peter David

Director

Retired

RESIGNED

Assigned on 06 Dec 2005

Resigned on 02 Feb 2009

Time on role 3 years, 1 month, 27 days

KINGSTON, Richard Finn

Director

Director

RESIGNED

Assigned on 22 Mar 2010

Resigned on 10 Sep 2010

Time on role 5 months, 19 days

LAMBERT, Sandy Jane

Director

Director

RESIGNED

Assigned on 11 Sep 2012

Resigned on 02 Dec 2014

Time on role 2 years, 2 months, 21 days

MOODY, Christopher John Ernest

Director

Director

RESIGNED

Assigned on 13 Aug 2012

Resigned on 11 Sep 2012

Time on role 29 days

MYERSCOUGH, Robin

Director

None

RESIGNED

Assigned on 19 Mar 2015

Resigned on 24 Jun 2017

Time on role 2 years, 3 months, 5 days

ORATIS, Sophia

Director

Merchandise Controller

RESIGNED

Assigned on 02 Jul 1998

Resigned on 27 May 1999

Time on role 10 months, 25 days

RAINEY, William

Director

Retired

RESIGNED

Assigned on 04 Mar 2014

Resigned on 16 May 2017

Time on role 3 years, 2 months, 12 days

RILEY, Hugh William

Director

Management Consultant

RESIGNED

Assigned on 02 Jul 1998

Resigned on 23 Jul 2002

Time on role 4 years, 21 days

ROBINSON, Colin Richard

Director

Builder

RESIGNED

Assigned on 06 Oct 1994

Resigned on 30 Sep 1997

Time on role 2 years, 11 months, 24 days

SAWYER, Lesley

Director

None

RESIGNED

Assigned on 08 Aug 2002

Resigned on 13 Mar 2003

Time on role 7 months, 5 days

STEVENSON, Elvira, Dr

Director

Director

RESIGNED

Assigned on 04 Sep 2007

Resigned on 25 Feb 2016

Time on role 8 years, 5 months, 21 days

TURAN, Omer

Director

Director

RESIGNED

Assigned on 11 Sep 2012

Resigned on 03 Mar 2014

Time on role 1 year, 5 months, 22 days

VAN HEYNINGEN, Peter

Director

Accountant

RESIGNED

Assigned on 02 Jul 1998

Resigned on 07 May 1999

Time on role 10 months, 5 days

WALLIS, Andrew Daniel

Director

Director

RESIGNED

Assigned on 17 Jun 2004

Resigned on 06 Dec 2005

Time on role 1 year, 5 months, 19 days

WYKEHAM, Erica Judy

Director

Director

RESIGNED

Assigned on 11 Sep 2012

Resigned on 03 Mar 2014

Time on role 1 year, 5 months, 22 days


Some Companies

206 GLOBAL LIMITED

TWITCHEN ODIHAM ROAD,READING,RG7 1SD

Number:08839994
Status:ACTIVE
Category:Private Limited Company

EGLISH MANOR MANAGEMENT COMPANY LIMITED

9 EGLISH ROAD,CRAIGAVON,BT62 1NL

Number:NI073801
Status:ACTIVE
Category:Private Limited Company

GLASSHOUSE OPERATIONS LTD

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:10669274
Status:ACTIVE
Category:Private Limited Company

PEREGRINE MARKETING LTD

3 GRANARY CLOSE,NOTTINGHAM,NG13 0FS

Number:10329781
Status:ACTIVE
Category:Private Limited Company

QUALITY DECORATING COMPANY LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:09605946
Status:ACTIVE
Category:Private Limited Company

STOCKS PLUMBING & HEATING LLP

37 SHIPTON ROAD,OXFORDSHIRE,OX20 1LW

Number:OC301305
Status:ACTIVE
Category:Limited Liability Partnership

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