MELLANDENE LIMITED
COTTINGHAM

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4JA

Company number 01942839
Status Active
Incorporation Date 29 August 1985
Company Type Private Limited Company
Address CASSANDRA HOUSE, 19 DUNSWELL ROAD, COTTINGHAM, HU16 4JA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 346 . The most likely internet sites of MELLANDENE LIMITED are www.mellandene.co.uk, and www.mellandene.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Hessle Rail Station is 5 miles; to Barrow Haven Rail Station is 6.2 miles; to Ferriby Rail Station is 6.3 miles; to Barton-on-Humber Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mellandene Limited is a Private Limited Company. The company registration number is 01942839. Mellandene Limited has been working since 29 August 1985. The present status of the company is Active. The registered address of Mellandene Limited is Cassandra House 19 Dunswell Road Cottingham Hu16 4ja. . MURREY, Carol Lesley Olive is a Secretary of the company. MURREY, Carol Lesley Olive is a Director of the company. PAGE, Cassandra Ann is a Director of the company. Secretary DEVONSHIRE, Alan Robert has been resigned. Director DEVONSHIRE, Alan Robert has been resigned. Director MURREY, Ann Elizabeth has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
MURREY, Carol Lesley Olive
Appointed Date: 15 December 2004

Director
MURREY, Carol Lesley Olive
Appointed Date: 01 January 1993
62 years old

Director
PAGE, Cassandra Ann
Appointed Date: 24 September 2015
38 years old

Resigned Directors

Secretary
DEVONSHIRE, Alan Robert
Resigned: 15 December 2004

Director
DEVONSHIRE, Alan Robert
Resigned: 15 December 2004
76 years old

Director
MURREY, Ann Elizabeth
Resigned: 11 July 2011
86 years old

Persons With Significant Control

Ms Carol Lesley Olive Murrey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Cassandra Ann Page
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELLANDENE LIMITED Events

08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 346

15 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2016
Registration of charge 019428390014, created on 29 December 2015
...
... and 104 more events
16 Dec 1986
Particulars of mortgage/charge

20 Oct 1986
Return made up to 16/10/86; full list of members

15 Aug 1986
Particulars of mortgage/charge

06 Aug 1986
Registered office changed on 06/08/86 from: 643 anlaby rd hull WU36 sx

04 Jun 1986
New director appointed

MELLANDENE LIMITED Charges

29 December 2015
Charge code 0194 2839 0014
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 218 hallgate, cottingham, east yorkshire HU16 4BQ…
15 December 2004
Debenture
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Murreyfield house 342 and 344 beverley road kingston upon…
15 December 2004
Legal mortgage
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Murreyfield house 342 and 344 beverley road kingston upon…
15 December 2004
Legal mortgage
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Cassandra house 19 dunswell road cottingham (formerly k/a…
7 April 1997
Legal charge
Delivered: 8 April 1997
Status: Satisfied on 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property buildings & gardens k/a cranbrook house,21…
28 January 1991
Debenture
Delivered: 29 January 1991
Status: Satisfied on 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
28 January 1991
Legal charge
Delivered: 29 January 1991
Status: Satisfied on 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scohland.
Description: 342 & 344 beverley road, kingston upon hull, north…
28 January 1991
Legal charge
Delivered: 29 January 1991
Status: Satisfied on 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Westcliffe, 19 dunswell road, cottingham road, cottingham…
14 February 1990
Legal charge
Delivered: 16 February 1990
Status: Satisfied on 18 December 2004
Persons entitled: Yorkshire Bank PLC.
Description: Westcliffe dunswell road cottingham north humberside tog…
5 January 1990
Legal charge
Delivered: 9 January 1990
Status: Satisfied on 20 February 1990
Persons entitled: Yorkshire Bank PLC.
Description: Westcliffe, dunswell road, cottingham, north humberside…
11 December 1986
Mortgage
Delivered: 16 December 1986
Status: Satisfied on 18 December 2004
Persons entitled: Yorkshire Building Society.
Description: 342 and 344 beverley rd, kingston upon hull, humberside.
11 December 1986
Legal charge
Delivered: 16 December 1986
Status: Satisfied on 18 December 2004
Persons entitled: Yorkshire Bank PLC
Description: 344 beverley road kingston upon hull by way of legal…
4 August 1986
Legal charge
Delivered: 15 August 1986
Status: Satisfied on 18 December 2004
Persons entitled: Yorkshire Bank PLC.
Description: 342 beverley rd, kingston upon hull inc 211 fixtures &…
21 April 1986
Legal charge
Delivered: 24 April 1986
Status: Satisfied on 18 December 2004
Persons entitled: Yorkshire Bank PLC
Description: 344 beverley rd kingston upon hull, inc.all fixtures &…