MELWEST LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8PE

Company number 01334175
Status Active
Incorporation Date 17 October 1977
Company Type Private Limited Company
Address 54 HAGLEY ROAD, BIRMINGHAM, UNITED KINGDOM, B16 8PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 41 ; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Carole Ann Hebden as a director on 19 May 2016. The most likely internet sites of MELWEST LIMITED are www.melwest.co.uk, and www.melwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Melwest Limited is a Private Limited Company. The company registration number is 01334175. Melwest Limited has been working since 17 October 1977. The present status of the company is Active. The registered address of Melwest Limited is 54 Hagley Road Birmingham United Kingdom B16 8pe. . ARNOLD, Matthew William is a Secretary of the company. STEPHENSON, Jill is a Director of the company. WILLIS, Peter Raymond is a Director of the company. Secretary ARNOLD, Matthew William has been resigned. Secretary RICKARD, Anthony Vivian has been resigned. Secretary SANDERSON, John Robert has been resigned. Secretary SCOTT, Gordon James Peter has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director ANGOUJARD, Rene has been resigned. Director CAMPBELL, Christopher has been resigned. Director DAWES, Eric Stephen has been resigned. Director DHILLON, Kulwinder has been resigned. Director DODGE, George Desmond has been resigned. Director GOULDING, Virginia Crary has been resigned. Director HEBDEN, Carole Ann has been resigned. Director HOWARTH, Brian has been resigned. Director JACKSON, Paul Trevor has been resigned. Director JOBE, Warren Peter has been resigned. Director MOBLEY, David John has been resigned. Director PENNY, Christine has been resigned. Director RICHARDS, Justin Timothy has been resigned. Director RICKARD, Anthony Vivian has been resigned. Director SAGAR, Sharvna has been resigned. Director SANDERSON, John Robert has been resigned. Director STARK, Daphne has been resigned. Director TALBOT, Linda Caroline has been resigned. Director WILLIAMS, James Harvey Grant has been resigned. Director WILSON, John Ernest Nicholas has been resigned. Director WONG, Darryl Wai Hoong has been resigned. Director WOOLF, Leopold Hyman has been resigned. Director ZULIFIQUAR, Mohammed has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARNOLD, Matthew William
Appointed Date: 18 May 2009

Director
STEPHENSON, Jill
Appointed Date: 13 May 2015
67 years old

Director
WILLIS, Peter Raymond
Appointed Date: 08 July 1992
80 years old

Resigned Directors

Secretary
ARNOLD, Matthew William
Resigned: 30 June 2006
Appointed Date: 15 June 2004

Secretary
RICKARD, Anthony Vivian
Resigned: 31 December 1994

Secretary
SANDERSON, John Robert
Resigned: 08 September 1999
Appointed Date: 01 January 1995

Secretary
SCOTT, Gordon James Peter
Resigned: 30 June 2004
Appointed Date: 08 September 1999

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 18 May 2009
Appointed Date: 30 June 2006

Director
ANGOUJARD, Rene
Resigned: 26 May 1998
Appointed Date: 06 March 1996
66 years old

Director
CAMPBELL, Christopher
Resigned: 30 July 2013
Appointed Date: 23 September 2008
44 years old

Director
DAWES, Eric Stephen
Resigned: 17 May 2016
Appointed Date: 15 May 2015
73 years old

Director
DHILLON, Kulwinder
Resigned: 20 July 2006
Appointed Date: 19 September 2000
52 years old

Director
DODGE, George Desmond
Resigned: 16 March 2010
Appointed Date: 19 September 2000
72 years old

Director
GOULDING, Virginia Crary
Resigned: 16 June 2005
100 years old

Director
HEBDEN, Carole Ann
Resigned: 19 May 2016
Appointed Date: 29 April 2014
62 years old

Director
HOWARTH, Brian
Resigned: 09 June 2006
Appointed Date: 08 September 1999
88 years old

Director
JACKSON, Paul Trevor
Resigned: 08 October 2002
Appointed Date: 08 July 1992
62 years old

Director
JOBE, Warren Peter
Resigned: 23 September 2008
Appointed Date: 08 October 2002
54 years old

Director
MOBLEY, David John
Resigned: 19 January 2015
Appointed Date: 10 May 2011
80 years old

Director
PENNY, Christine
Resigned: 17 May 2016
Appointed Date: 19 October 2005
77 years old

Director
RICHARDS, Justin Timothy
Resigned: 30 April 2013
Appointed Date: 18 January 2006
62 years old

Director
RICKARD, Anthony Vivian
Resigned: 16 January 1996
88 years old

Director
SAGAR, Sharvna
Resigned: 27 September 2007
Appointed Date: 28 September 2005
54 years old

Director
SANDERSON, John Robert
Resigned: 19 January 2016
Appointed Date: 08 July 1992
86 years old

Director
STARK, Daphne
Resigned: 13 April 2015
Appointed Date: 24 April 2012
84 years old

Director
TALBOT, Linda Caroline
Resigned: 15 May 2015
Appointed Date: 01 November 2014
53 years old

Director
WILLIAMS, James Harvey Grant
Resigned: 13 April 2015
104 years old

Director
WILSON, John Ernest Nicholas
Resigned: 16 December 1999
Appointed Date: 18 September 1996
80 years old

Director
WONG, Darryl Wai Hoong
Resigned: 17 January 2011
Appointed Date: 08 October 2003
55 years old

Director
WOOLF, Leopold Hyman
Resigned: 08 July 1992
89 years old

Director
ZULIFIQUAR, Mohammed
Resigned: 18 September 1996
Appointed Date: 20 October 1993
64 years old

MELWEST LIMITED Events

19 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 41

02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Termination of appointment of Carole Ann Hebden as a director on 19 May 2016
19 May 2016
Termination of appointment of Christine Penny as a director on 17 May 2016
19 May 2016
Termination of appointment of Eric Stephen Dawes as a director on 17 May 2016
...
... and 134 more events
25 Aug 1987
Return made up to 13/11/86; full list of members

16 Mar 1987
New director appointed

05 Feb 1987
Registered office changed on 05/02/87 from: 43 cannon street birmingham B2 5EG

23 May 1986
Accounting reference date shortened from 31/03 to 31/12

17 Oct 1977
Incorporation

MELWEST LIMITED Charges

18 August 2006
Mortgage debenture
Delivered: 1 September 2006
Status: Satisfied on 21 May 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2006
Legal mortgage
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC
Description: L/H property k/a 22 melville hall holly road edgbaston…
18 January 1990
Mortgage
Delivered: 29 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 22 melville hall, holly road, edgbaston, birmingham…