MELDRUM CONSTRUCTION SERVICES LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9JW

Company number 04250084
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address PANTHEON BUILDING LANCASTER ROAD, DUNSTON, GATESHEAD, TYNE AND WEAR, NE11 9JW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 042500840004, created on 15 November 2016; Appointment of Mr Johnathan Stuart Mellis as a director on 30 October 2016; Appointment of Mr Gerard Cassels as a director on 20 October 2016. The most likely internet sites of MELDRUM CONSTRUCTION SERVICES LIMITED are www.meldrumconstructionservices.co.uk, and www.meldrum-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Newcastle Rail Station is 1.8 miles; to Blaydon Rail Station is 2.4 miles; to Chester-le-Street Rail Station is 7.6 miles; to Cramlington Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meldrum Construction Services Limited is a Private Limited Company. The company registration number is 04250084. Meldrum Construction Services Limited has been working since 11 July 2001. The present status of the company is Active. The registered address of Meldrum Construction Services Limited is Pantheon Building Lancaster Road Dunston Gateshead Tyne and Wear Ne11 9jw. . FINNIGAN, David is a Secretary of the company. CASSELS, Gerard is a Director of the company. FINNIGAN, David Thomas is a Director of the company. LEE, John Paul is a Director of the company. MELDRUM, David Martin is a Director of the company. MELLIS, Johnathan Stuart is a Director of the company. Secretary EVANS, Christopher has been resigned. Secretary MELDRUM, John Denholm has been resigned. Secretary NEIL, Darren has been resigned. Secretary SAYERS, Marianne Nicola has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLAND, Glenn Richard has been resigned. Director DAWSON, Neil Patrick has been resigned. Director GOODALL, Christopher Russell has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PADGETT, Stephen John has been resigned. Director POUTON, Josie has been resigned. Director PRICE, Matthew Richard has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
FINNIGAN, David
Appointed Date: 19 June 2015

Director
CASSELS, Gerard
Appointed Date: 20 October 2016
64 years old

Director
FINNIGAN, David Thomas
Appointed Date: 01 November 2014
65 years old

Director
LEE, John Paul
Appointed Date: 20 October 2016
66 years old

Director
MELDRUM, David Martin
Appointed Date: 17 July 2001
62 years old

Director
MELLIS, Johnathan Stuart
Appointed Date: 30 October 2016
49 years old

Resigned Directors

Secretary
EVANS, Christopher
Resigned: 19 June 2015
Appointed Date: 15 June 2014

Secretary
MELDRUM, John Denholm
Resigned: 01 October 2010
Appointed Date: 11 July 2001

Secretary
NEIL, Darren
Resigned: 15 June 2014
Appointed Date: 01 February 2013

Secretary
SAYERS, Marianne Nicola
Resigned: 01 February 2013
Appointed Date: 01 October 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Director
BLAND, Glenn Richard
Resigned: 30 March 2010
Appointed Date: 23 October 2006
53 years old

Director
DAWSON, Neil Patrick
Resigned: 01 August 2009
Appointed Date: 01 December 2004
57 years old

Director
GOODALL, Christopher Russell
Resigned: 31 December 2007
Appointed Date: 06 April 2006
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Director
PADGETT, Stephen John
Resigned: 12 February 2015
Appointed Date: 01 February 2013
55 years old

Director
POUTON, Josie
Resigned: 01 June 2007
Appointed Date: 01 February 2002
66 years old

Director
PRICE, Matthew Richard
Resigned: 01 August 2014
Appointed Date: 16 October 2013
65 years old

Persons With Significant Control

Mr David Martin Meldrum
Notified on: 11 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MELDRUM CONSTRUCTION SERVICES LIMITED Events

24 Nov 2016
Registration of charge 042500840004, created on 15 November 2016
01 Nov 2016
Appointment of Mr Johnathan Stuart Mellis as a director on 30 October 2016
28 Oct 2016
Appointment of Mr Gerard Cassels as a director on 20 October 2016
28 Oct 2016
Appointment of Mr John Paul Lee as a director on 20 October 2016
05 Sep 2016
Confirmation statement made on 4 August 2016 with updates
...
... and 70 more events
26 Jul 2001
Secretary resigned
26 Jul 2001
Director resigned
26 Jul 2001
New director appointed
26 Jul 2001
New secretary appointed
11 Jul 2001
Incorporation

MELDRUM CONSTRUCTION SERVICES LIMITED Charges

15 November 2016
Charge code 0425 0084 0004
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 January 2014
Charge code 0425 0084 0003
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0425 0084 0002
Delivered: 12 December 2013
Status: Satisfied on 12 June 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: High rigg farm si. Johns chapel bishop auckland durham t/no…
13 February 2006
Debenture
Delivered: 15 February 2006
Status: Satisfied on 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…