MELROB LIMITED
CRAWLEY MELROB SERVICES LIMITED

Hellopages » West Sussex » Crawley » RH10 7NN

Company number 03073634
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address 1 MAIDENBOWER OFFICE PARK, BALCOMBE ROAD, CRAWLEY, WEST SUSSEX, RH10 7NN
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 492 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of MELROB LIMITED are www.melrob.co.uk, and www.melrob.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Balcombe Rail Station is 3.6 miles; to Salfords (Surrey) Rail Station is 6.6 miles; to Redhill Rail Station is 9.2 miles; to Reigate Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melrob Limited is a Private Limited Company. The company registration number is 03073634. Melrob Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Melrob Limited is 1 Maidenbower Office Park Balcombe Road Crawley West Sussex Rh10 7nn. . MELLUISH, Ian Paul is a Director of the company. ROBERTS, Marie is a Director of the company. Secretary IBBOTSON, Martin has been resigned. Secretary PRICE, Derek Steven has been resigned. Secretary ROBERTS, Marie has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Secretary WEEKES, Robert James has been resigned. Director BALL, Antony has been resigned. Director HANSON, Colin has been resigned. Director IBBOTSON, Martin has been resigned. Director PRICE, Derek Steven has been resigned. Director ROBERTS, Marie has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
MELLUISH, Ian Paul
Appointed Date: 28 June 1995
63 years old

Director
ROBERTS, Marie
Appointed Date: 21 August 2015
63 years old

Resigned Directors

Secretary
IBBOTSON, Martin
Resigned: 16 September 2015
Appointed Date: 01 February 2007

Secretary
PRICE, Derek Steven
Resigned: 31 January 2007
Appointed Date: 24 March 2005

Secretary
ROBERTS, Marie
Resigned: 24 March 2005
Appointed Date: 26 August 2003

Nominee Secretary
WAYNE, Harold
Resigned: 28 June 1995
Appointed Date: 28 June 1995

Secretary
WEEKES, Robert James
Resigned: 26 August 2003
Appointed Date: 28 June 1995

Director
BALL, Antony
Resigned: 01 September 2009
Appointed Date: 01 July 2004
64 years old

Director
HANSON, Colin
Resigned: 19 April 2013
Appointed Date: 13 February 2012
70 years old

Director
IBBOTSON, Martin
Resigned: 16 September 2015
Appointed Date: 01 February 2007
63 years old

Director
PRICE, Derek Steven
Resigned: 20 May 2011
Appointed Date: 13 September 2003
73 years old

Director
ROBERTS, Marie
Resigned: 20 May 2011
Appointed Date: 28 June 1995
63 years old

Nominee Director
WAYNE, Yvonne
Resigned: 28 June 1995
Appointed Date: 28 June 1995
45 years old

MELROB LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 492

12 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

12 Nov 2015
Memorandum and Articles of Association
05 Nov 2015
Registration of charge 030736340015, created on 29 October 2015
...
... and 109 more events
31 Jul 1995
New director appointed
31 Jul 1995
Registered office changed on 31/07/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN
31 Jul 1995
New secretary appointed
14 Jul 1995
Accounting reference date notified as 31/03

28 Jun 1995
Incorporation

MELROB LIMITED Charges

29 October 2015
Charge code 0307 3634 0015
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The "Bank")
Description: Not applicable…
10 March 2015
Charge code 0307 3634 0014
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
10 March 2015
Charge code 0307 3634 0013
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 June 2014
Charge code 0307 3634 0012
Delivered: 14 June 2014
Status: Satisfied on 29 October 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 November 2012
Mortgage
Delivered: 13 November 2012
Status: Satisfied on 29 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1 maidenbower office park balcombe…
25 May 2012
Debenture
Delivered: 26 May 2012
Status: Satisfied on 29 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2012
All assets debenture
Delivered: 2 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 July 2009
Legal assignment
Delivered: 1 August 2009
Status: Satisfied on 5 June 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 December 2008
Legal mortgage
Delivered: 30 December 2008
Status: Satisfied on 5 June 2013
Persons entitled: Hsbc Bank PLC
Description: Unit 1 maidenbower business park crawley west sussex with…
22 December 2008
Legal mortgage
Delivered: 24 December 2008
Status: Satisfied on 5 June 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: Unit 1 at site a,maidenbower business park,balcombe road…
4 November 2008
Floating charge (all assets)
Delivered: 6 November 2008
Status: Satisfied on 5 June 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
4 November 2008
Fixed charge on purchased debts which fail to vest
Delivered: 6 November 2008
Status: Satisfied on 5 June 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
12 March 2008
Debenture
Delivered: 29 March 2008
Status: Satisfied on 5 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2007
Debenture
Delivered: 6 November 2007
Status: Satisfied on 5 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2005
Legal charge
Delivered: 4 May 2005
Status: Satisfied on 21 February 2008
Persons entitled: Cancarb Limited
Description: Any goods in its possession or control cash proceeds from…