MELCOM ELECTRONICS LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 03131115
Status Active
Incorporation Date 27 November 1995
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 20,000 . The most likely internet sites of MELCOM ELECTRONICS LIMITED are www.melcomelectronics.co.uk, and www.melcom-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Melcom Electronics Limited is a Private Limited Company. The company registration number is 03131115. Melcom Electronics Limited has been working since 27 November 1995. The present status of the company is Active. The registered address of Melcom Electronics Limited is 2 A C Court High Street Thames Ditton Surrey Kt7 0sr. . MELAS, Epaminondas is a Secretary of the company. BRAME, Donald is a Director of the company. MELAS, Barbara is a Director of the company. MELAS, Epaminondas is a Director of the company. MELAS, John Paul is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CHIPLIN, Stuart Arthur John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
MELAS, Epaminondas
Appointed Date: 27 November 1995

Director
BRAME, Donald
Appointed Date: 01 April 2000
80 years old

Director
MELAS, Barbara
Appointed Date: 27 November 1995
79 years old

Director
MELAS, Epaminondas
Appointed Date: 27 November 1995
82 years old

Director
MELAS, John Paul
Appointed Date: 01 January 2015
45 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 November 1995
Appointed Date: 27 November 1995

Director
CHIPLIN, Stuart Arthur John
Resigned: 21 January 2014
Appointed Date: 22 February 2001
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 November 1995
Appointed Date: 27 November 1995

Persons With Significant Control

Mr Epaminondas Melas
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MELCOM ELECTRONICS LIMITED Events

31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20,000

30 Oct 2015
Director's details changed for Mr Donald Brame on 29 October 2015
30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
17 Feb 1996
Particulars of mortgage/charge
19 Dec 1995
Accounting reference date notified as 31/12
04 Dec 1995
New secretary appointed;director resigned;new director appointed

04 Dec 1995
Secretary resigned;new director appointed

27 Nov 1995
Incorporation

MELCOM ELECTRONICS LIMITED Charges

30 June 2014
Charge code 0313 1115 0006
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
25 November 2011
Charge of deposit
Delivered: 1 December 2011
Status: Satisfied on 23 June 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £150,000 and all amounts in the future…
6 September 2007
Charge of deposit
Delivered: 8 September 2007
Status: Satisfied on 17 October 2011
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £110,000 credited to account…
6 September 2006
Debenture
Delivered: 15 September 2006
Status: Satisfied on 23 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2006
Charge of deposit
Delivered: 4 April 2006
Status: Satisfied on 23 June 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
5 February 1996
Fixed and floating charge
Delivered: 17 February 1996
Status: Satisfied on 17 October 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…