Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Mpac Group PLC
View details as a director
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending May 12, 2014)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Previous names
MOLINS PLC
Details
Company type
Public Limited Company
Company Number
00124855
Record last updated
Friday, May 19, 2023 7:42:38 AM UTC
Postal Code
LS24 9SG
Charts
Visits
MPAC GROUP PLC (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2014-10
2017-2
2022-6
2022-9
2022-12
2023-2
2023-11
2024-6
2024-7
2024-11
2025-3
2025-4
0
1
2
3
4
5
Searches
MPAC GROUP PLC (United Kingdom)
Searches ©2025 https://en.datocapital.com
2012-12
2014-7
2014-8
2014-9
2016-4
2016-5
0
1
2
3
Directors
Sara Philipa Cannon
(born on Sep 3, 1960), 21 companies
David John Cowen
(born on Aug 23, 1963), 11 companies
John Lewis Davies
(born on Jan 26, 1949), 102 companies
Dick Hunter
(born on Apr 2, 1963)
Philip James Moorhouse
(born on Jan 18, 1953), 24 companies
Avril Palmer-Baunack
(born on Apr 27, 1964), 67 companies
John David Carr
(born on Nov 28, 1937), 21 companies
Christopher John Horton
(born on Mar 30, 1959), 54 companies
John Clive Humphries
(born on Nov 3, 1938), 7 companies
James John Jordan
(born on Nov 4, 1961), 191 companies
Jon Messent
(born on Mar 13, 1964), 99 companies
Andrew Leslie Pennycuick
(born on Feb 21, 1949), 29 companies
John Stephen Allkins
(born on Aug 15, 1949), 16 companies
Jonathan Giles Ashley Azis
(born on Apr 14, 1957), 17 companies
William Arthur Baugh
(born on Jul 9, 1946), 15 companies
Lindsay Bryson
(born on Jan 22, 1925), 10 companies
Peter John Byrom
(born on Jun 23, 1944), 7 companies
Andrew Graham Cripps
(born on Aug 17, 1957), 11 companies
Peter Moodie Davies
(born on May 26, 1931), 2 companies
Peter William Grant
(born on Jul 19, 1955), 22 companies
Peter William Greenwood
(born on Oct 3, 1934), 9 companies
Peter William Harrisson
(born on Dec 18, 1945), 13 companies
Michael Stewart Hodgkinson
(born on Apr 7, 1944), 42 companies
Iain Allan Hamish Mcphie
(born on Apr 5, 1942), 7 companies
John Carmichael Orr
(born on Aug 19, 1937), 7 companies
John Parnaby
(born on Jul 10, 1937), 14 companies
Adam Robson (1959-7)
(born on Jul 29, 1959), 3 companies
Amar Jit Parkash Sabberwal
(born on Nov 25, 1933), 7 companies
Malcolm John Robert Saw
(born on Nov 4, 1944), 3 companies
David Michael Cochrane Elsworth Steen
(born on Mar 5, 1945), 2 companies
John Wilson (1943)
(born on Oct 30, 1943), 4 companies
Michael Thomas Wright
(born on Apr 11, 1947), 8 companies
Nicholas Stuart Eland
Andrew James Kitchingman
, 15 companies
Antony Steels
(born on Jan 15, 1965), 14 companies
Adam Robson
(born on Oct 3, 1959), 16 companies
John Wilson
(born on Nov 8, 1955), 661 companies
James Robert Haughey
, 35 companies
William Christopher Wilkins
, 17 companies
Douglas Grant Robertson
(born on Nov 1, 1953), 43 companies
Duncan Edward Tyler
(born on Aug 22, 1973), 14 companies
Sara Anne Fowler
(born on Apr 5, 1959), 7 companies
Matthew Gordon Robert Taylor
(born on Apr 17, 1960), 7 companies
Adam Philip Holland
, 3 companies
Filings
Document Type
Publication date
Download link
Registry
May 17, 2023
Resignation of one Director (a man)
Registry
Nov 1, 2022
Appointment of a man as Director
Registry
Oct 21, 2021
Appointment of a man as Director 1248...
Registry
Oct 1, 2020
Resignation of one Secretary (a man)
Registry
Oct 1, 2020
Appointment of a person as Secretary
Registry
Mar 6, 2020
Appointment of a woman
Registry
Mar 5, 2020
Resignation of one Director (a man)
Registry
Jan 1, 2019
Resignation of one Secretary
Registry
Jan 1, 2019
Appointment of a man as Secretary
Registry
Nov 1, 2018
Appointment of a man as Director
Registry
Jun 28, 2018
Resignation of one Director (a man)
Registry
Jun 28, 2018
Appointment of a man as Accountant and Director
Registry
Apr 19, 2018
Resignation of one Director (a man)
Registry
Dec 21, 2017
Appointment of a person as Secretary
Registry
Oct 2, 2017
Appointment of a man as Director and Chartered Accountant
Registry
Jan 6, 2017
Appointment of a man as Secretary
Registry
Jan 6, 2017
Appointment of a person as Secretary
Registry
Jan 6, 2017
Resignation of one Secretary
Registry
Jun 6, 2016
Appointment of a man as Company Director and Director
Registry
Jun 6, 2016
Appointment of a person as Director
Registry
Jun 6, 2016
Resignation of one Director
Registry
May 20, 2016
Annual return
Registry
May 16, 2016
Appointment of a person as Director
Registry
May 11, 2016
Appointment of a man as Non Executive Director and Director
Registry
May 4, 2016
Resolution
Registry
May 4, 2016
Resolution 2385716...
Financials
Mar 10, 2016
Annual accounts
Financials
Jun 25, 2015
Annual accounts 7929504...
Registry
May 27, 2015
Annual return
Registry
May 27, 2015
Change of particulars for director
Registry
May 1, 2015
Resolution
Registry
May 1, 2015
Resolution 1879995...
Registry
May 1, 2015
Resolution
Registry
Apr 21, 2015
Resignation of one Director
Registry
Apr 10, 2015
Resignation of a woman
Registry
Jun 11, 2014
Annual return
Registry
May 23, 2014
Resolution
Registry
May 23, 2014
Resolution 1754420...
Registry
May 23, 2014
Disapplication of pre-emption rights
Registry
May 23, 2014
Section 175 comp act 06 08
Financials
May 12, 2014
Annual accounts
Registry
Apr 30, 2014
Resolution
Registry
Apr 30, 2014
Disapplication of pre-emption rights
Registry
Apr 24, 2014
Miscellaneous document
Registry
Apr 3, 2014
Miscellaneous document 7904546...
Registry
Jun 11, 2013
Annual return
Financials
May 10, 2013
Annual accounts
Registry
May 3, 2013
Authority- purchase shares other than from capital
Registry
May 3, 2013
Authorised allotment of shares and debentures
Registry
May 3, 2013
Resolution
Registry
May 3, 2013
Resolution 1879902...
Registry
Aug 28, 2012
Change of particulars for director
Registry
Jun 12, 2012
Annual return
Registry
May 2, 2012
Section 175 comp act 06 08
Registry
May 2, 2012
Section 175 comp act 06 08 1844706...
Registry
May 2, 2012
Resolution
Registry
May 2, 2012
Resolution 1844706...
Financials
Apr 24, 2012
Annual accounts
Registry
Nov 11, 2011
Particulars of a mortgage or charge
Registry
Nov 11, 2011
Mortgage
Registry
Nov 9, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
May 27, 2011
Annual return
Registry
May 12, 2011
Disapplication of pre-emption rights
Registry
May 12, 2011
Resolution
Financials
Apr 26, 2011
Annual accounts
Registry
Mar 9, 2011
Appointment of a person as Director
Registry
Mar 9, 2011
Resignation of one Director
Registry
Mar 1, 2011
Appointment of a man as Chartered Certified Accountant and Director
Registry
Feb 3, 2011
Appointment of a person as Director
Registry
Feb 1, 2011
Resignation of one Director
Registry
Jan 27, 2011
Appointment of a man as Retired Business Executive and Director
Registry
Nov 5, 2010
Resignation of one Director
Registry
Nov 5, 2010
Appointment of a person as Director
Registry
Oct 25, 2010
Appointment of a woman
Registry
Jun 11, 2010
Annual return
Financials
May 18, 2010
Annual accounts
Registry
May 10, 2010
Authority- purchase shares other than from capital
Registry
May 10, 2010
Disapplication of pre-emption rights
Registry
May 10, 2010
Authorised allotment of shares and debentures
Registry
May 10, 2010
Resolution
Registry
May 10, 2010
Resolution 1866358...
Registry
May 10, 2010
Resolution
Registry
Jul 9, 2009
Change in situation or address of registered office
Registry
Jun 10, 2009
Annual return
Financials
Jun 8, 2009
Annual accounts
Registry
May 8, 2009
Memorandum of association
Registry
May 8, 2009
Resignation of a person
Registry
May 7, 2009
Declaration that part of the property or undertaking charges
Registry
Apr 30, 2009
Alteration to memorandum and articles
Registry
Apr 30, 2009
Alteration to memorandum and articles 1788402...
Registry
Apr 30, 2009
Section 175 comp act 06 08
Registry
Apr 30, 2009
Section 175 comp act 06 08 1788402...
Registry
Apr 30, 2009
Disapplication of pre-emption rights
Registry
Apr 30, 2009
Resolution
Registry
Apr 30, 2009
Resolution 1788402...
Registry
Apr 30, 2009
Resolution
Registry
Apr 30, 2009
Resolution 1788402...
Registry
Apr 30, 2009
Resolution
Registry
Apr 24, 2009
Resignation of 2 people: one Business Consultant and one Director (a man)
Registry
Feb 9, 2009
Resignation of a person
Companies with similar name
Mpac Group Limited
Mpac Limited
Mpac Uk Limited
Mpac Consultancy LLp
Mpac Solutions Limited
Mpac Holdings Ltd
Mpac Ng Ltd
Mpac Products Limited
Mpac Management Limited
Mpac Global Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)