MOLECULAR PRODUCTS GROUP LIMITED - HARLOW
Company Profile | Company Filings |
Overview
MOLECULAR PRODUCTS GROUP LIMITED is a Private Limited Company from HARLOW and has the status: Active.
MOLECULAR PRODUCTS GROUP LIMITED was incorporated 38 years ago on 04/02/1986 and has the registered number: 01985784. The accounts status is GROUP and accounts are next due on 30/09/2024.
MOLECULAR PRODUCTS GROUP LIMITED was incorporated 38 years ago on 04/02/1986 and has the registered number: 01985784. The accounts status is GROUP and accounts are next due on 30/09/2024.
MOLECULAR PRODUCTS GROUP LIMITED - HARLOW
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PARKWAY
HARLOW
ESSEX
CM19 5FR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KELLY REINKE | Apr 1993 | American | Director | 2022-06-20 | CURRENT |
MR BRANDON CHRISTOPHER SMITH | Mar 1987 | American | Director | 2022-12-01 | CURRENT |
MR JAN WILLEM RADSTAAK | Nov 1968 | Dutch | Director | 2021-06-03 | CURRENT |
MRS LISA JEANETTE KEILTHY | Secretary | 2022-09-05 | CURRENT | ||
MR CHRISTIAN BERNERT | Oct 1969 | Dutch | Director | 2021-06-03 | CURRENT |
MR CHRISTOPHER NEIL STALLMANN | Nov 1986 | United States | Director | 2016-12-22 UNTIL 2017-07-20 | RESIGNED |
JEROME STEWART WALLS | Mar 1962 | Director | 2003-11-03 UNTIL 2006-11-30 | RESIGNED | |
MR KEITH JOHN ROY | May 1950 | British | Director | 2010-04-01 UNTIL 2013-11-01 | RESIGNED |
MR PETER MICHAEL MANOS | Nov 1966 | American | Director | 2016-12-22 UNTIL 2021-06-03 | RESIGNED |
MR JOHN TROY RHUDY | Feb 1970 | American | Director | 2014-09-09 UNTIL 2023-05-12 | RESIGNED |
JAMES DAVID BEARD | Jan 1953 | British | Secretary | 1992-03-19 UNTIL 2003-09-11 | RESIGNED |
MR RISHANTHAN JUDE IGNATIUS | Feb 1961 | British | Secretary | 2007-11-01 UNTIL 2013-03-03 | RESIGNED |
ANDREW CLARK MCKERNAN | Mar 1963 | British | Secretary | 2006-12-01 UNTIL 2007-11-01 | RESIGNED |
ANDREW CLARK MCKERNAN | Mar 1963 | British | Secretary | 2003-09-11 UNTIL 2004-08-09 | RESIGNED |
CATHERINE CLARK MCKERNAN | Jan 1935 | British | Secretary | RESIGNED | |
JEROME STEWART WALLS | Mar 1962 | Secretary | 2004-08-09 UNTIL 2006-11-30 | RESIGNED | |
MR CHRISTOPHER DAVID LAWS | Secretary | 2013-03-03 UNTIL 2022-09-05 | RESIGNED | ||
MR JOHN TROY RHUDY | Feb 1970 | American | Director | 2016-12-22 UNTIL 2019-01-21 | RESIGNED |
MR MARK IAN NUNNY | Dec 1977 | British | Director | 2014-09-09 UNTIL 2015-10-26 | RESIGNED |
DR WILLIAM MITCHELL MCKERNAN | Feb 1933 | British | Director | RESIGNED | |
MR IAN WILLIAM MCKERNAN | Apr 1959 | British | Director | RESIGNED | |
CATHERINE CLARK MCKERNAN | Jan 1935 | British | Director | RESIGNED | |
ANDREW CLARK MCKERNAN | Mar 1963 | British | Director | RESIGNED | |
MR JOESPH CARLOTO | Nov 1956 | Portuguese | Director | 2018-12-01 UNTIL 2022-12-01 | RESIGNED |
MR MALCOLM LITTLE | Aug 1983 | American | Director | 2017-07-20 UNTIL 2021-06-03 | RESIGNED |
MR RISHANTHAN JUDE IGNATIUS | Feb 1961 | British | Director | 2007-11-01 UNTIL 2013-03-03 | RESIGNED |
MR ROGER HARROP | Aug 1946 | British | Director | 2004-06-30 UNTIL 2010-02-28 | RESIGNED |
MR MICHAEL NEILL COX | Jul 1951 | British | Director | 1997-02-01 UNTIL 2000-03-03 | RESIGNED |
MR MARK GUNNAR BRYANT | Jan 1962 | British | Director | 2015-10-26 UNTIL 2016-12-22 | RESIGNED |
MR PAUL MICHAEL BARNARD | Jun 1961 | British | Director | 2014-09-09 UNTIL 2016-12-22 | RESIGNED |
MR DAVID PETER BAINES | Sep 1960 | British | Director | 2008-01-01 UNTIL 2010-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mp Acquistion Holdings Ltd | 2016-12-23 - 2021-04-01 | London | Ownership of shares 75 to 100 percent | |
Mr Ian William Mckernan | 2016-04-06 - 2016-12-23 | 4/1959 | Harlow Essex | Ownership of shares 25 to 50 percent |
Mr Andrew Clark Mckernan | 2016-04-06 - 2016-12-23 | 3/1963 | Harlow Essex | Ownership of shares 25 to 50 percent |