MELROSE MANAGEMENT (BUXTON) LIMITED
BUXTON DREBYSHIRE

Hellopages » Derbyshire » High Peak » SK17 6SW
Company number 03077015
Status Active
Incorporation Date 7 July 1995
Company Type Private Limited Company
Address MELROSE, 151 PARK ROAD, BUXTON DREBYSHIRE, SK17 6SW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 3 . The most likely internet sites of MELROSE MANAGEMENT (BUXTON) LIMITED are www.melrosemanagementbuxton.co.uk, and www.melrose-management-buxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Dove Holes Rail Station is 3 miles; to Chapel-en-le-Frith Rail Station is 3.5 miles; to Chinley Rail Station is 5.5 miles; to Edale Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melrose Management Buxton Limited is a Private Limited Company. The company registration number is 03077015. Melrose Management Buxton Limited has been working since 07 July 1995. The present status of the company is Active. The registered address of Melrose Management Buxton Limited is Melrose 151 Park Road Buxton Drebyshire Sk17 6sw. . DICKIE, Peter Matthew is a Secretary of the company. DICKIE, Peter Matthew is a Director of the company. FENNA, Aileen is a Director of the company. HUTBER, Georgina Nicki, Dr is a Director of the company. Secretary INGLEFIELD, Albert Peter has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DOYLE DAVIDSON, Catherine Ann has been resigned. Director FENNA, Dennis has been resigned. Director HUTBER, Florence Pateman has been resigned. Director INGLEFIELD, Elizabeth Jane has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DICKIE, Peter Matthew
Appointed Date: 24 October 1999

Director
DICKIE, Peter Matthew
Appointed Date: 25 August 1998
74 years old

Director
FENNA, Aileen
Appointed Date: 28 November 2014
89 years old

Director
HUTBER, Georgina Nicki, Dr
Appointed Date: 05 February 1996
74 years old

Resigned Directors

Secretary
INGLEFIELD, Albert Peter
Resigned: 24 October 1999
Appointed Date: 07 July 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 July 1995
Appointed Date: 07 July 1995

Director
DOYLE DAVIDSON, Catherine Ann
Resigned: 26 February 1998
Appointed Date: 07 July 1995
101 years old

Director
FENNA, Dennis
Resigned: 27 November 2014
Appointed Date: 24 October 1999
90 years old

Director
HUTBER, Florence Pateman
Resigned: 19 February 1996
Appointed Date: 07 July 1995
115 years old

Director
INGLEFIELD, Elizabeth Jane
Resigned: 24 October 1999
Appointed Date: 07 July 1995
87 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 July 1995
Appointed Date: 07 July 1995

Persons With Significant Control

Dr Georgina Nicki Hutber
Notified on: 19 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Aileen Fenna
Notified on: 19 July 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Matthew Dickie
Notified on: 19 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELROSE MANAGEMENT (BUXTON) LIMITED Events

19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
15 Mar 2016
Total exemption full accounts made up to 31 July 2015
07 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3

19 Mar 2015
Appointment of Mrs Aileen Fenna as a director on 28 November 2014
11 Feb 2015
Total exemption full accounts made up to 31 July 2014
...
... and 52 more events
13 Jul 1995
New director appointed

13 Jul 1995
New director appointed

13 Jul 1995
Secretary resigned;new secretary appointed

13 Jul 1995
Registered office changed on 13/07/95 from: bridge house 181 queen victoria street london EC4V 4DD

07 Jul 1995
Incorporation