MELORVALE LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE8 1NA

Company number 03818689
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address C/O ROSENTHAL & CO, 106 HIGH WEST STREET, GATESHEAD, TYNE & WEAR, NE8 1NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MELORVALE LIMITED are www.melorvale.co.uk, and www.melorvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Melorvale Limited is a Private Limited Company. The company registration number is 03818689. Melorvale Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of Melorvale Limited is C O Rosenthal Co 106 High West Street Gateshead Tyne Wear Ne8 1na. . BODNER, Steven Anthony is a Secretary of the company. BODNER, Michael Martin is a Director of the company. BODNER, Steven Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BODNER, Steven Anthony
Appointed Date: 17 August 1999

Director
BODNER, Michael Martin
Appointed Date: 17 August 1999
74 years old

Director
BODNER, Steven Anthony
Appointed Date: 17 August 1999
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 August 1999
Appointed Date: 03 August 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 August 1999
Appointed Date: 03 August 1999

MELORVALE LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
24 Aug 1999
Secretary resigned
24 Aug 1999
New secretary appointed;new director appointed
24 Aug 1999
New director appointed
24 Aug 1999
Director resigned
03 Aug 1999
Incorporation

MELORVALE LIMITED Charges

27 March 2014
Charge code 0381 8689 0008
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 519 hackney road bethnal green london t/no…
27 March 2014
Charge code 0381 8689 0007
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4,5 and 6 the oval bethnal green london…
27 March 2014
Charge code 0381 8689 0006
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings lying to the north…
27 February 2014
Charge code 0381 8689 0005
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 September 2003
Legal charge
Delivered: 23 September 2003
Status: Satisfied on 28 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage all the property known as 519…
11 July 2001
Legal charge
Delivered: 25 July 2001
Status: Satisfied on 28 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a land and buildings to the north of…
11 July 2001
Debenture
Delivered: 25 July 2001
Status: Satisfied on 28 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
20 August 1999
Legal charge
Delivered: 7 September 1999
Status: Satisfied on 28 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4, 5 and 6 the oval hackney london.