MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5LB

Company number 03580714
Status Active
Incorporation Date 12 June 1998
Company Type Private Limited Company
Address 8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 25 December 2016; Appointment of Caroline Mary Newham as a director on 5 September 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 11 . The most likely internet sites of MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED are www.melcombehousemanagementcompany.co.uk, and www.melcombe-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Melcombe House Management Company Limited is a Private Limited Company. The company registration number is 03580714. Melcombe House Management Company Limited has been working since 12 June 1998. The present status of the company is Active. The registered address of Melcombe House Management Company Limited is 8 Gunville Road Newport Isle of Wight Po30 5lb. . BLAKE, Rebecca Jane is a Secretary of the company. SHAW, Gillian Lindsay is a Secretary of the company. NEWHAM, Caroline Mary is a Director of the company. PARSONS, Stuart James is a Director of the company. Secretary MACFARLANE, Ian has been resigned. Secretary ROWELL, John Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFITH, Nicholas Gilbert has been resigned. Director KELLEWAY, David Keith has been resigned. Director PYLE, Margaret Anne has been resigned. Director SINCLAIR, James has been resigned. The company operates in "Residents property management".


melcombe house management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLAKE, Rebecca Jane
Appointed Date: 01 January 2002

Secretary
SHAW, Gillian Lindsay
Appointed Date: 24 October 2003

Director
NEWHAM, Caroline Mary
Appointed Date: 05 September 2016
62 years old

Director
PARSONS, Stuart James
Appointed Date: 20 October 2000
83 years old

Resigned Directors

Secretary
MACFARLANE, Ian
Resigned: 16 August 1999
Appointed Date: 12 June 1998

Secretary
ROWELL, John Richard
Resigned: 25 December 2001
Appointed Date: 16 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1998
Appointed Date: 12 June 1998

Director
GRIFFITH, Nicholas Gilbert
Resigned: 25 April 2001
Appointed Date: 20 October 2000
60 years old

Director
KELLEWAY, David Keith
Resigned: 20 October 2000
Appointed Date: 15 December 1999
61 years old

Director
PYLE, Margaret Anne
Resigned: 01 March 2016
Appointed Date: 20 October 2000
87 years old

Director
SINCLAIR, James
Resigned: 20 October 2000
Appointed Date: 12 June 1998
65 years old

MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 25 December 2016
30 Nov 2016
Appointment of Caroline Mary Newham as a director on 5 September 2016
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 11

14 Jun 2016
Termination of appointment of Margaret Anne Pyle as a director on 1 March 2016
31 Dec 2015
Accounts for a dormant company made up to 25 December 2015
...
... and 55 more events
17 Jan 2000
Ad 06/01/00--------- £ si 8@1=8 £ ic 2/10
09 Sep 1999
New secretary appointed
27 Jul 1999
Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed

18 Jun 1998
Secretary resigned
12 Jun 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.