MELONGOLD LIMITED

Hellopages » Gloucestershire » Cheltenham » GL52 2QX

Company number 01897839
Status Active
Incorporation Date 21 March 1985
Company Type Private Limited Company
Address 12 ALBERT ROAD, CHELTENHAM, GL52 2QX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 25 November 2016 with updates; Appointment of Mr Yves Christophe Frichot as a director on 3 March 2016. The most likely internet sites of MELONGOLD LIMITED are www.melongold.co.uk, and www.melongold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melongold Limited is a Private Limited Company. The company registration number is 01897839. Melongold Limited has been working since 21 March 1985. The present status of the company is Active. The registered address of Melongold Limited is 12 Albert Road Cheltenham Gl52 2qx. . FRICHOT, Christophe Marcel is a Secretary of the company. FRICHOT, Christophe Marcel is a Director of the company. FRICHOT, Corrina is a Director of the company. FRICHOT, Yves Christophe is a Director of the company. Director HEYWOOD, Geoffrey has been resigned. Director HEYWOOD, Joan Corinna has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director
FRICHOT, Corrina

69 years old

Director
FRICHOT, Yves Christophe
Appointed Date: 03 March 2016
39 years old

Resigned Directors

Director
HEYWOOD, Geoffrey
Resigned: 25 April 2014
109 years old

Director
HEYWOOD, Joan Corinna
Resigned: 01 February 2014
Appointed Date: 17 August 1995
110 years old

Persons With Significant Control

Mr Christophe Marcel Frichot
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Corrina Frichot
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELONGOLD LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
20 Apr 2016
Appointment of Mr Yves Christophe Frichot as a director on 3 March 2016
25 Mar 2016
Total exemption small company accounts made up to 28 February 2015
06 Feb 2016
Compulsory strike-off action has been discontinued
...
... and 94 more events
11 Dec 1987
Accounts made up to 28 February 1987

11 Dec 1987
Full accounts made up to 30 September 1985

19 Oct 1987
Return made up to 03/10/87; full list of members

02 Jan 1987
Registered office changed on 02/01/87 from: 2 hyde gardens eastbourne east sussex

21 Mar 1985
Incorporation

MELONGOLD LIMITED Charges

14 July 2009
Legal charge
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 30 cambray place, cheltenham t/no. GR154542 by…
19 September 2002
Legal charge of licensed premises
Delivered: 23 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The daffodil restaurant,18-20 suffolk parade cheltenham;…
17 September 2002
Debenture
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2002
Debenture
Delivered: 27 March 2002
Status: Satisfied on 27 September 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2002
Legal charge
Delivered: 16 March 2002
Status: Satisfied on 12 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a the lypiatt house hotel, lypiatt road…
28 September 2001
Legal mortgage
Delivered: 3 October 2001
Status: Satisfied on 27 September 2002
Persons entitled: Hsbc Bank PLC
Description: The daffodil restaurant 18/20 suffolk parade cheltenham…
26 September 1995
Fixed and floating charge
Delivered: 3 October 1995
Status: Satisfied on 27 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 27 September 2002
Persons entitled: Midland Bank PLC
Description: The elms hotel stockton road abberley near worcester…
26 March 1993
Standard security
Delivered: 6 April 1993
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: Knockinaam lodge near portpatrick wigtownshire with…
18 March 1993
Legal charge
Delivered: 30 March 1993
Status: Satisfied on 27 September 2002
Persons entitled: Midland Bank PLC
Description: The whole of the property of the company including uncalled…
21 February 1986
Standard security registered in scotland on 21-2-86
Delivered: 4 March 1986
Status: Satisfied on 20 November 2002
Persons entitled: Barclays Bank PLC
Description: Knockinaam lodge hotel, portpatrick wigtownshire, scotlamd.