Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOLEDENE LIMITED
Company Information for

MOLEDENE LIMITED

LONDON, SE1,
Company Registration Number
01155973
Private Limited Company
Dissolved

Dissolved 2014-09-06

Company Overview

About Moledene Ltd
MOLEDENE LIMITED was founded on 1974-01-09 and had its registered office in London. The company was dissolved on the 2014-09-06 and is no longer trading or active.

Key Data
Company Name
MOLEDENE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01155973
Date formed 1974-01-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-09-06
Type of accounts GROUP
Last Datalog update: 2015-05-17 18:34:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOLEDENE LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY STANTON COOPER
Company Secretary 1999-07-20
JACOB SCHIMMEL
Company Secretary 2007-12-21
EVA OESTREICHER
Director 1991-12-20
JACOB OESTREICHER
Director 1995-09-01
PINCHAS OESTREICHER
Director 1995-09-01
ANNA SCHIMMEL
Director 1991-12-20
HARRY CHAIM SCHIMMEL
Director 1991-12-20
JACOB SCHIMMEL
Director 1995-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM MOSES SCHIMMEL
Director 1995-09-01 2010-03-01
MARTIN OESTREICHER
Director 1991-12-20 2009-11-30
ANNA SCHIMMEL
Company Secretary 1991-12-20 1999-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY STANTON COOPER EASINGWOOD ESTATES LIMITED Company Secretary 2002-05-29 CURRENT 2002-05-02 Active
JACOB SCHIMMEL VEGAS PROPERTIES LTD Company Secretary 2007-11-26 CURRENT 2003-09-23 Active - Proposal to Strike off
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL UKI CAPITAL LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL CHADBURY HOMES LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL ASTON PROPERTY LIMITED Company Secretary 1999-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Company Secretary 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Company Secretary 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Company Secretary 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL BOUNDSTREAM LIMITED Company Secretary 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL DEERLODGE LIMITED Company Secretary 1992-03-17 CURRENT 1989-03-17 Active
JACOB OESTREICHER FAIRCHARM LIMITED Director 2014-05-29 CURRENT 2013-02-14 Active
JACOB OESTREICHER FINESSE PROPERTIES LIMITED Director 2014-05-09 CURRENT 2001-12-03 Active
JACOB OESTREICHER BALRYN LIMITED Director 2014-05-09 CURRENT 1978-03-07 Active - Proposal to Strike off
JACOB OESTREICHER SOLEMATIC LIMITED Director 2014-05-09 CURRENT 1989-12-19 Active
JACOB OESTREICHER PILLARO PROPERTIES LIMITED Director 2014-05-09 CURRENT 1974-03-25 Active
JACOB OESTREICHER URBANHILL LIMITED Director 2014-05-09 CURRENT 1986-12-04 Active - Proposal to Strike off
JACOB OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2014-05-09 CURRENT 1959-11-02 Active - Proposal to Strike off
JACOB OESTREICHER CONSORT INVESTMENTS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
JACOB OESTREICHER SONDALE LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
JACOB OESTREICHER YETEV LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
JACOB OESTREICHER CONSORT USA LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
JACOB OESTREICHER FOUNTAIN OF CHESSED LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
JACOB OESTREICHER RAVENSDOWN ESTATES LIMITED Director 2009-03-31 CURRENT 1998-05-13 Active - Proposal to Strike off
JACOB OESTREICHER GATERULE LIMITED Director 2009-03-31 CURRENT 1989-12-19 Active - Proposal to Strike off
JACOB OESTREICHER ABBEYSTEAD ESTATES LIMITED Director 2009-03-31 CURRENT 1974-03-22 Active
JACOB OESTREICHER PENWAY LIMITED Director 2009-03-31 CURRENT 1970-05-29 Active
JACOB OESTREICHER HURDALE CHARITY LIMITED Director 2009-03-31 CURRENT 1978-10-25 Active
JACOB OESTREICHER RAVENSDOWN LIMITED Director 2009-03-29 CURRENT 1998-02-25 Active
JACOB OESTREICHER CITY PROPERTIES LIMITED Director 2006-11-29 CURRENT 1997-09-16 Active
JACOB OESTREICHER BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
JACOB OESTREICHER FAIRCHARM INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1971-01-21 Active
JACOB OESTREICHER CONSORT PROPERTY LIMITED Director 1998-03-03 CURRENT 1998-02-25 Active
JACOB OESTREICHER BURNDATA LIMITED Director 1997-10-27 CURRENT 1997-05-15 Active
JACOB OESTREICHER MESIFTA RABBINICAL LTD Director 1996-12-01 CURRENT 1996-09-20 Active
JACOB OESTREICHER STANGRANGE LIMITED Director 1991-12-20 CURRENT 1967-10-30 Active
JACOB OESTREICHER EVONIA LIMITED Director 1990-09-03 CURRENT 1989-03-16 Active
ANNA SCHIMMEL FARMWOOD HOLDINGS LIMITED Director 2008-09-30 CURRENT 2007-06-26 Dissolved 2014-09-23
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-16AD02SAIL ADDRESS CREATED
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 54-56 EUSTON STREET LONDON NW1 2ES
2013-07-154.70DECLARATION OF SOLVENCY
2013-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB OESTREICHER / 15/04/2010
2013-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-02-13LATEST SOC13/02/13 STATEMENT OF CAPITAL;GBP 53300
2013-02-13AR0120/12/12 FULL LIST
2012-12-24AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-03-23AR0120/12/11 FULL LIST
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-22AR0120/12/10 FULL LIST
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 26/07/2010
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 26/07/2010
2011-05-14DISS40DISS40 (DISS40(SOAD))
2011-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-04-12GAZ1FIRST GAZETTE
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-05AR0120/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM MOSES SCHIMMEL / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB OESTREICHER / 20/12/2009
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 01/10/2009
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OESTREICHER
2009-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-02-05363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-04-29363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 01/08/2007
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2008-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-29288aNEW SECRETARY APPOINTED
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-06-21363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-27363sRETURN MADE UP TO 20/12/04; NO CHANGE OF MEMBERS
2005-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-03-15363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2004-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/03
2003-02-14363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 13/17 NEW BURLINGTON PLACE REGENT ST LONDON W1S 2HL
2002-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-29363sRETURN MADE UP TO 20/12/01; NO CHANGE OF MEMBERS
2002-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/01
2001-10-28363sRETURN MADE UP TO 20/12/00; NO CHANGE OF MEMBERS
2001-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-10-17363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
2000-01-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-08-10SRES13TRANSF PROPERTY/LIABILI 23/07/99
1999-08-10SRES13TRANSFER SHRS/LIABILITY 23/07/99
1999-08-10SRES13TRANSFER SHRS/LIABILITY 23/07/99
1999-08-10SRES13RE:TRANFER OF CAP/LIABI 23/07/99
1999-08-10SRES13TRANSFER SHRS/LIABILITY 23/07/99
1999-08-10SRES13RE:LOANS/DIRS LIABILTY 23/07/99
1999-08-10SRES13DIRS LIABILITY 23/07/99
1999-08-10SRES01ADOPT MEM AND ARTS 23/07/99
1999-07-29288aNEW SECRETARY APPOINTED
1999-07-29288bSECRETARY RESIGNED
1999-05-13363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1999-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MOLEDENE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-12
Fines / Sanctions
No fines or sanctions have been issued against MOLEDENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1997-12-22 Satisfied 3I GROUP PLC
ASSIGNMENT OF DEPOSIT ACCOUNT MONEYS 1997-09-01 Satisfied 3I PLCACTING FOR ITSELF AND AS TRUSTEE ON BEHALF OF 3I GROUP PLC
LEGAL CHARGE 1989-10-16 Satisfied RIGGS A P BANK LIMITED
Intangible Assets
Patents
We have not found any records of MOLEDENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOLEDENE LIMITED
Trademarks
We have not found any records of MOLEDENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOLEDENE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MOLEDENE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOLEDENE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMOLEDENE LIMITEDEvent Date2011-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOLEDENE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOLEDENE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1