MELANMEAD LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 01143622
Status Active
Incorporation Date 5 November 1973
Company Type Private Limited Company
Address 2 HILLS ROAD, CAMBRIDGE, CAMBS, CB2 1JP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 12 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MELANMEAD LIMITED are www.melanmead.co.uk, and www.melanmead.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Melanmead Limited is a Private Limited Company. The company registration number is 01143622. Melanmead Limited has been working since 05 November 1973. The present status of the company is Active. The registered address of Melanmead Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. BURKILL, Charles Jeremy is a Director of the company. COOKE, Phillip Anthony is a Director of the company. CROSS, Christopher John is a Director of the company. FOOTE, Alastair Kenneth, Dr is a Director of the company. Secretary BRADLEY, Clive John has been resigned. Secretary HUMPHRIES, Donald, Reverend has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Director BRADLEY, Clive John has been resigned. Director BRAITHWAITE, Yvonne has been resigned. Director COOPER, Marjorie Winifred has been resigned. Director HUMPHRIES, Donald, Reverend has been resigned. Director WHITEHEAD, Rowena Susan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 01 July 2014

Director
BURKILL, Charles Jeremy
Appointed Date: 04 September 2005
49 years old

Director
COOKE, Phillip Anthony
Appointed Date: 25 May 2006
77 years old

Director
CROSS, Christopher John
Appointed Date: 25 May 2006
64 years old

Director
FOOTE, Alastair Kenneth, Dr
Appointed Date: 20 May 2005
49 years old

Resigned Directors

Secretary
BRADLEY, Clive John
Resigned: 26 February 2006
Appointed Date: 20 May 2005

Secretary
HUMPHRIES, Donald, Reverend
Resigned: 26 May 2005

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 05 April 2006

Director
BRADLEY, Clive John
Resigned: 26 February 2006
Appointed Date: 20 May 2005
69 years old

Director
BRAITHWAITE, Yvonne
Resigned: 20 May 2005
107 years old

Director
COOPER, Marjorie Winifred
Resigned: 18 December 1996
112 years old

Director
HUMPHRIES, Donald, Reverend
Resigned: 26 May 2005
82 years old

Director
WHITEHEAD, Rowena Susan
Resigned: 04 September 2007
Appointed Date: 18 December 1996
70 years old

MELANMEAD LIMITED Events

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
12 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 12

29 Oct 2015
Total exemption full accounts made up to 31 March 2015
13 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 12

12 Jan 2015
Appointment of Epmg Legal Limited as a secretary on 1 July 2014
...
... and 87 more events
14 Mar 1989
Registered office changed on 14/03/89 from: flat 1 sherlock court cambridge CB3 0JB

15 Jun 1987
Full accounts made up to 31 March 1987

15 Jun 1987
Return made up to 14/05/87; full list of members

26 Jun 1986
Return made up to 07/05/86; full list of members

13 May 1986
Full accounts made up to 31 March 1986