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

MOLTON BROWN GROUP LIMITED

LONDON, SE1 2AF,
Company Registration Number
04730882
Private Limited Company
Dissolved

Dissolved 2015-11-12

Company Overview

About Molton Brown Group Ltd
MOLTON BROWN GROUP LIMITED was founded on 2003-04-11 and had its registered office in London. The company was dissolved on the 2015-11-12 and is no longer trading or active.

Key Data
Company Name
MOLTON BROWN GROUP LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in W1D
 
Previous Names
INTERCEDE 1857 LIMITED22/08/2003
Filing Information
Company Number 04730882
Date formed 2003-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-11-12
Type of accounts FULL
Last Datalog update: 2016-04-28 19:39:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOLTON BROWN GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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 MOLTON BROWN GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HUMPHREY DICKENS WHINNEY
Company Secretary 2012-03-01
ERIC ANTHONIUS BROCKHUS
Director 2012-03-01
MARK JOHNSON
Director 2014-07-01
MASUMI NATSUSAKA
Director 2008-03-01
CHARLES HUMPHREY DICKENS WHINNEY
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
HIWAKO YOSHINO
Director 2012-03-01 2014-12-09
AMY ELIZABETH NELSON-BENNETT
Director 2010-10-11 2014-05-16
HANNAH CLARE THOMAS
Company Secretary 2009-04-30 2012-03-01
TOSHIHIDE SAITO
Director 2010-06-01 2012-03-01
NORIHIKO TAKAGI
Director 2009-03-01 2010-06-01
SARA FRANCES HALTON
Director 2007-05-02 2010-05-21
ROBERT JAMES MARSHALL
Company Secretary 2007-05-02 2009-04-30
MASATO HIROTA
Director 2005-07-15 2009-03-01
NOBUAKI KONISHI
Director 2006-02-01 2008-03-01
CHARLES JAMES DENTON
Director 2003-07-10 2007-11-30
SARA FRANCES HALTON
Company Secretary 2006-01-20 2007-05-02
MICHAEL CHARLES WARSHAW
Director 2003-07-10 2006-01-31
ROBERT LESLIE SHILLCOCK
Company Secretary 2003-07-10 2006-01-20
WILLIAM VALERIAN WELLESLEY
Director 2003-07-10 2005-09-08
PENELOPE LESLEY HUGHES
Director 2004-07-21 2005-07-15
ROBERT PATRICK MOORES
Director 2003-08-11 2005-07-15
DAVID ROBERT SHAW
Director 2004-01-19 2005-07-15
SINCLAIR CHRISTOPHER SEYMOUR BEECHAM
Director 2004-06-22 2005-07-06
MITRE SECRETARIES LIMITED
Nominated Secretary 2003-04-11 2003-07-10
MITRE DIRECTORS LIMITED
Nominated Director 2003-04-11 2003-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC ANTHONIUS BROCKHUS KMS HAIRCARE LIMITED Director 2015-11-26 CURRENT 1969-02-10 Active - Proposal to Strike off
ERIC ANTHONIUS BROCKHUS KAO PRESTIGE LIMITED Director 2012-03-01 CURRENT 2005-03-24 Dissolved 2015-11-12
ERIC ANTHONIUS BROCKHUS MOLTON BROWN LIMITED Director 2012-03-01 CURRENT 1989-08-21 Active
MARK JOHNSON KAO PRESTIGE LIMITED Director 2014-07-01 CURRENT 2005-03-24 Dissolved 2015-11-12
MARK JOHNSON MOLTON BROWN LIMITED Director 2014-07-01 CURRENT 1989-08-21 Active
MASUMI NATSUSAKA KAO PRESTIGE LIMITED Director 2008-01-01 CURRENT 2005-03-24 Dissolved 2015-11-12
CHARLES HUMPHREY DICKENS WHINNEY KAO PRESTIGE LIMITED Director 2012-03-01 CURRENT 2005-03-24 Dissolved 2015-11-12

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
2015-11-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5EU
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5EU
2015-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-074.70DECLARATION OF SOLVENCY
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HIWAKO YOSHINO
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02AP01DIRECTOR APPOINTED MR MARK JOHNSON
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR AMY NELSON-BENNETT
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1005938.95
2014-04-15AR0111/04/14 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0111/04/13 FULL LIST
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HIWAKO YOSHINO / 01/03/2013
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUMPHREY DICKENS WHINNEY / 01/03/2013
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ANTHONIUS BROCKHUS / 01/03/2013
2013-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES HUMPHREY DICKENS WHINNEY / 01/03/2013
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM THE TERRACE 28 JAMESTOWN ROAD LONDON NW1 7AP
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0111/04/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED ERIC ANTHONIUS BROCKHUS
2012-04-10AP03SECRETARY APPOINTED CHARLES HUMPHREY DICKENS WHINNEY
2012-04-10AP01DIRECTOR APPOINTED CHARLES HUMPHREY DICKENS WHINNEY
2012-04-10AP01DIRECTOR APPOINTED HIWAKO YOSHINO
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIHIDE SAITO
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY HANNAH THOMAS
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0111/04/11 FULL LIST
2010-11-25AP01DIRECTOR APPOINTED MRS AMY ELIZABETH NELSON-BENNETT
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AP01DIRECTOR APPOINTED TOSHIHIDE SAITO
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NORIHIKO TAKAGI
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SARA HALTON
2010-04-27AR0111/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NORIHIKO TAKAGI / 11/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MASUMI NATSUSAKA / 11/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA FRANCES HALTON / 11/04/2010
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY ROBERT MARSHALL
2009-07-07288aSECRETARY APPOINTED HANNAH CLARE THOMAS
2009-05-18363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-30288aDIRECTOR APPOINTED NORIHIKO TAKAGI
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR MASATO HIROTA
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10AUDAUDITOR'S RESIGNATION
2008-05-16363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-05-06288aDIRECTOR APPOINTED MASUMI NATSUSAKA
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR NOBUAKI KONISHI
2008-01-18288bDIRECTOR RESIGNED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-02288bSECRETARY RESIGNED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW SECRETARY APPOINTED
2007-05-18363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS; AMEND
2006-05-30363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-03-20288bSECRETARY RESIGNED
2006-03-20288aNEW SECRETARY APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-09122S-DIV 01/02/06
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-02-09RES12VARYING SHARE RIGHTS AND NAMES
2006-02-09RES13SUBDIVIDE TO £0.01 EACH 01/02/06
2005-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
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 MOLTON BROWN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-24
Fines / Sanctions
No fines or sanctions have been issued against MOLTON BROWN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF LIFE POLICY AMENDMENT DEED 2004-06-10 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2004-06-10 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2004-06-10 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY AMENDMENT DEED 2004-06-10 Satisfied HSBC BANK PLC
MORTGAGE OF SHARES 2003-08-11 Satisfied HSBC BANK PLC
MORTGAGE OF SHARES AMENDMENT DEED 2003-08-11 Satisfied HSBC BANK PLC
DEBENTURE 2003-08-11 Satisfied HSBC BANK PLC
DEBENTURE AMENDMENT DEED 2003-08-11 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MOLTON BROWN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOLTON BROWN GROUP LIMITED
Trademarks
We have not found any records of MOLTON BROWN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOLTON BROWN GROUP 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 MOLTON BROWN GROUP 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 MOLTON BROWN GROUP 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 TypeFinal Meetings
Defending partyMOLTON BROWN GROUP LIMITEDEvent Date2015-06-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at One More London Place, London, SE1 2AF on 29 July 2015 at 10.00am and 10.15am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London, SE1 2AF by no later than 12.00 noon on the business day before the date of the meetings. Date of Appointment: 19 December 2014 Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Angela Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 9987. Alternative contact: Nisha Ghedia
 
Initiating party Event Type
Defending partyMOLTON BROWN GROUP LIMITEDEvent Date2015-06-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at One More London Place, London, SE1 2AF on 29 July 2015 at 10.00am and 10.15am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London, SE1 2AF by no later than 12.00 noon on the business day before the date of the meetings. Date of Appointment: 19 December 2014 Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Angela Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 9987. Alternative contact: Nisha Ghedia
 
Initiating party Event Type
Defending partyMOLTON BROWN GROUP LIMITEDEvent Date2015-06-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at One More London Place, London, SE1 2AF on 29 July 2015 at 10.00am and 10.15am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London, SE1 2AF by no later than 12.00 noon on the business day before the date of the meetings. Date of Appointment: 19 December 2014 Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Angela Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 9987. Alternative contact: Nisha Ghedia
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOLTON BROWN GROUP LIMITEDEvent Date2014-12-19
The following written resolutions were passed on 19 December 2014 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Kerry Lynne Trigg and Angela Swarbrick , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 9269 and 9431), be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Joint Liquidators, Tel: 020 7951 9987. Alternative contact: Nisha Ghedia.
 
Initiating party Event TypeNotices to Creditors
Defending partyMOLTON BROWN GROUP LIMITEDEvent Date2014-12-19
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to declare a dividend to unsecured creditors. Creditors who have not yet proved their debts, are required, on or before 20 February 2015, to send to the undersigned Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF, the Joint Liquidator of the Companies, written statements of the amounts they claim to be due to them from the Companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Date of appointment: 19 December 2014. Office Holder details: Kerry Lynne Trigg and Angela Swarbrick (IP Nos 9269 and 9431) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: Kerry Lynn Trigg or Angela Swarbrick, Tel: 020 7951 9987. Alternative contact: Nisha Ghedia.
 
Initiating party Event Type
Defending partyMOLTON BROWN GROUP LIMITEDEvent Date2014-12-19
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to declare a dividend to unsecured creditors. Creditors who have not yet proved their debts, are required, on or before 20 February 2015, to send to the undersigned Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF, the Joint Liquidator of the Companies, written statements of the amounts they claim to be due to them from the Companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Date of appointment: 19 December 2014. Office Holder details: Kerry Lynne Trigg and Angela Swarbrick (IP Nos 9269 and 9431) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: Kerry Lynn Trigg or Angela Swarbrick, Tel: 020 7951 9987. Alternative contact: Nisha Ghedia.
 
Initiating party Event Type
Defending partyMOLTON BROWN GROUP LIMITEDEvent Date2014-12-19
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to declare a dividend to unsecured creditors. Creditors who have not yet proved their debts, are required, on or before 20 February 2015, to send to the undersigned Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF, the Joint Liquidator of the Companies, written statements of the amounts they claim to be due to them from the Companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Date of appointment: 19 December 2014. Office Holder details: Kerry Lynne Trigg and Angela Swarbrick (IP Nos 9269 and 9431) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: Kerry Lynn Trigg or Angela Swarbrick, Tel: 020 7951 9987. Alternative contact: Nisha Ghedia.
 
Initiating party Event TypeNotices to Creditors
Defending partyMOLTON BROWN GROUP LIMITEDEvent Date
For further details contact: Joint Liquidators, Tel: 020 7951 9987. Alternative contact: Nisha Ghedia. , :
 
Initiating party Event Type
Defending partyMOLTON BROWN GROUP LIMITEDEvent Date
For further details contact: Joint Liquidators, Tel: 020 7951 9987. Alternative contact: Nisha Ghedia. , :
 
Initiating party Event Type
Defending partyMOLTON BROWN GROUP LIMITEDEvent Date
For further details contact: Joint Liquidators, Tel: 020 7951 9987. Alternative contact: Nisha Ghedia. , :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOLTON BROWN GROUP 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 MOLTON BROWN GROUP 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.