LIONITE MELE LIMITED
GLAM

Hellopages » Cardiff » Cardiff » CF11 8PN

Company number 00928127
Status Active
Incorporation Date 1 March 1968
Company Type Private Limited Company
Address SANATORIUM ROAD, CARDIFF, GLAM, CF11 8PN
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 100 . The most likely internet sites of LIONITE MELE LIMITED are www.lionitemele.co.uk, and www.lionite-mele.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. The distance to to Cathays Rail Station is 1.7 miles; to Cardiff Queen Street Rail Station is 2 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lionite Mele Limited is a Private Limited Company. The company registration number is 00928127. Lionite Mele Limited has been working since 01 March 1968. The present status of the company is Active. The registered address of Lionite Mele Limited is Sanatorium Road Cardiff Glam Cf11 8pn. . CADDICK, William David is a Director of the company. MELE, Raymond is a Director of the company. VALENTINE, Michael Jay is a Director of the company. Secretary PROBERT, Michael Percy has been resigned. Director MELE, Edward Victor has been resigned. Director MELE, Joseph Emidio has been resigned. Director PROBERT, Michael Percy has been resigned. Director WESLEY, Kevin David has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Director
CADDICK, William David
Appointed Date: 08 January 2006
78 years old

Director
MELE, Raymond
Appointed Date: 31 July 2002
70 years old

Director

Resigned Directors

Secretary
PROBERT, Michael Percy
Resigned: 02 February 2006

Director
MELE, Edward Victor
Resigned: 31 July 2002
107 years old

Director
MELE, Joseph Emidio
Resigned: 31 July 2002
104 years old

Director
PROBERT, Michael Percy
Resigned: 02 February 2006
93 years old

Director
WESLEY, Kevin David
Resigned: 08 May 2015
Appointed Date: 09 December 2014
61 years old

Persons With Significant Control

Mr Raymond Mele
Notified on: 1 June 2016
70 years old
Nature of control: Has significant influence or control

LIONITE MELE LIMITED Events

09 Sep 2016
Accounts for a small company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
03 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

23 Jun 2015
Accounts for a small company made up to 31 December 2014
11 May 2015
Termination of appointment of Kevin David Wesley as a director on 8 May 2015
...
... and 71 more events
18 Mar 1987
Accounts for a small company made up to 31 December 1985

21 Nov 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

28 Jun 1986
New secretary appointed

05 Jun 1986
New director appointed

29 May 1986
Annual return made up to 03/01/86

LIONITE MELE LIMITED Charges

16 July 2010
Debenture
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 1995
Fixed and floating charge
Delivered: 30 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Fixed and floating charges over the undertaking and all…
25 April 1988
Debenture
Delivered: 6 May 1988
Status: Satisfied on 1 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…