CHRISTOPHER MELLOR LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TG

Company number 04530509
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address UNIT 1, WEST LINKS TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CHRISTOPHER MELLOR LIMITED are www.christophermellor.co.uk, and www.christopher-mellor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christopher Mellor Limited is a Private Limited Company. The company registration number is 04530509. Christopher Mellor Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Christopher Mellor Limited is Unit 1 West Links Tollgate Chandler S Ford Eastleigh Hampshire So53 3tg. . MELLOR, Christopher John is a Director of the company. Secretary STOKES, Trudy Irene has been resigned. Secretary ABBOTTS BARTON SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
MELLOR, Christopher John
Appointed Date: 10 September 2002
63 years old

Resigned Directors

Secretary
STOKES, Trudy Irene
Resigned: 01 October 2005
Appointed Date: 10 September 2002

Secretary
ABBOTTS BARTON SECRETARIAL SERVICES LIMITED
Resigned: 15 June 2009
Appointed Date: 01 October 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Persons With Significant Control

Mr Christopher John Mellor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CHRISTOPHER MELLOR LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 September 2016
14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 30 September 2015
16 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

16 Sep 2015
Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA to Unit 1, West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 16 September 2015
...
... and 33 more events
11 Sep 2002
New director appointed
11 Sep 2002
Registered office changed on 11/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Sep 2002
Director resigned
11 Sep 2002
Secretary resigned
10 Sep 2002
Incorporation