Check the

MOLESEY METAL WORKS LIMITED

Company
MOLESEY METAL WORKS LIMITED (00609953)

MOLESEY METAL WORKS

Phone: 02089 791 772
C⁺ rating

KEY FINANCES

Year
2016
Assets
£49.85k ▼ £-3.24k (-6.11 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£116.82k ▼ £-8.08k (-6.47 %)
Net Worth
£-66.98k ▼ £4.84k (-6.74 %)

REGISTRATION INFO

Company name
MOLESEY METAL WORKS LIMITED
Company number
00609953
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Aug 1958
Age - 66 years
Home Country
United Kingdom

CONTACTS

Website
moleseymetalworksltd.co.uk
Phones
02089 791 772
02089 797 337
Registered Address
A LAWLER & CO, UNIT F3, KINGSWAY BUSINESS PARK,
OLDFIELD ROAD,
HAMPTON,
MIDDLESEX,
TW12 2HD

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 250

CHARGES

9 July 2002
Status
Outstanding
Delivered
25 July 2002
Persons entitled
Hsbc Bank PLC
Description
Land on the north side of island farm road west molesey…

9 December 1994
Status
Outstanding
Delivered
15 December 1994
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 September 1990
Status
Outstanding
Delivered
14 September 1990
Persons entitled
Midland Bank PLC
Description
First fixed charge on all book and other debts. Floating…

8 March 1965
Status
Outstanding
Delivered
19 March 1965
Persons entitled
Midland Bank PLC
Description
Premises on n/side of island farm road,west molesey surrey…

See Also


Last update 2018

MOLESEY METAL WORKS LIMITED DIRECTORS

James Griffin

  Acting PSC
Occupation
Metal Worker
Role
Director
Age
83
Nationality
British
Address
A Lawler & Co,, Unit F3, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, England, TW12 2HD
Country Of Residence
England
Name
GRIFFIN, James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Janice Anne Griffin

  Resigned
Appointed
27 March 2001
Resigned
14 July 2013
Role
Secretary
Address
Foxwood, Oatlands Avenue, Weybridge, Surrey, KT13 9TR
Name
GRIFFIN, Janice Anne

Margery Alice Griffin

  Resigned
Resigned
27 March 2001
Role
Secretary
Address
2 Spring Grove, Fetcham, Leatherhead, Surrey, KT22 9NH
Name
GRIFFIN, Margery Alice

Janice Anne Griffin

  Resigned
Appointed
27 March 2001
Resigned
14 July 2013
Occupation
Secretary
Role
Director
Age
84
Nationality
British
Address
Foxwood, Oatlands Avenue, Weybridge, Surrey, KT13 9TR
Country Of Residence
England
Name
GRIFFIN, Janice Anne

Margery Alice Griffin

  Resigned
Resigned
27 March 2001
Occupation
Secretary
Role
Director
Age
107
Nationality
British
Address
2 Spring Grove, Fetcham, Leatherhead, Surrey, KT22 9NH
Name
GRIFFIN, Margery Alice

Wilfred Arthur Griffin

  Resigned
Resigned
31 March 2001
Occupation
Metal Worker
Role
Director
Age
109
Nationality
British
Address
2 Spring Grove, Leatherhead, Surrey, KT22 9NH
Name
GRIFFIN, Wilfred Arthur

REVIEWS


Check The Company
Normal according to the company’s financial health.