GOODE & MELLERS BUILDING SERVICES LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5HE

Company number 04552692
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address JOHNSON & CO ACCOUNTANTS LTD, 30A HIGH STREET, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5HE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 6 . The most likely internet sites of GOODE & MELLERS BUILDING SERVICES LIMITED are www.goodemellersbuildingservices.co.uk, and www.goode-mellers-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Goode Mellers Building Services Limited is a Private Limited Company. The company registration number is 04552692. Goode Mellers Building Services Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Goode Mellers Building Services Limited is Johnson Co Accountants Ltd 30a High Street Soham Ely Cambridgeshire Cb7 5he. . JOHNSON AND CO ACCOUNTANTS LTD is a Secretary of the company. GOODE, Marvin James is a Director of the company. MELLERS, Robin is a Director of the company. Secretary JOHNSON, Nigel has been resigned. Secretary JOHNSON AND COPEMAN LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JOHNSON AND CO ACCOUNTANTS LTD
Appointed Date: 01 September 2015

Director
GOODE, Marvin James
Appointed Date: 03 October 2002
66 years old

Director
MELLERS, Robin
Appointed Date: 03 October 2002
65 years old

Resigned Directors

Secretary
JOHNSON, Nigel
Resigned: 01 September 2015
Appointed Date: 03 October 2009

Secretary
JOHNSON AND COPEMAN LIMITED
Resigned: 03 October 2009
Appointed Date: 03 October 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mr Marvin James Goode
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOODE & MELLERS BUILDING SERVICES LIMITED Events

07 Nov 2016
Confirmation statement made on 3 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6

15 Oct 2015
Appointment of Johnson and Co Accountants Ltd as a secretary on 1 September 2015
15 Oct 2015
Termination of appointment of Nigel Johnson as a secretary on 1 September 2015
...
... and 35 more events
28 Oct 2002
New director appointed
28 Oct 2002
New director appointed
28 Oct 2002
Director resigned
28 Oct 2002
Secretary resigned
03 Oct 2002
Incorporation

GOODE & MELLERS BUILDING SERVICES LIMITED Charges

2 December 2002
Debenture
Delivered: 7 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…