HOSTA MELTIS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP18 2HJ

Company number 02512146
Status Active
Incorporation Date 15 June 1990
Company Type Private Limited Company
Address MERLIN HOUSE, 1 LANGSTONE BUSINESS PARK, NEWPORT, SOUTH WALES, NP18 2HJ
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,000 ; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 10,000 . The most likely internet sites of HOSTA MELTIS LIMITED are www.hostameltis.co.uk, and www.hosta-meltis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Cwmbran Rail Station is 5.5 miles; to Severn Tunnel Junction Rail Station is 6.2 miles; to Rogerstone Rail Station is 6.4 miles; to Pontypool & New Inn Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hosta Meltis Limited is a Private Limited Company. The company registration number is 02512146. Hosta Meltis Limited has been working since 15 June 1990. The present status of the company is Active. The registered address of Hosta Meltis Limited is Merlin House 1 Langstone Business Park Newport South Wales Np18 2hj. . WILLIAMS, Richard John is a Secretary of the company. OPFERKUCH, Hermann is a Director of the company. Secretary BUGLER, Melvyn Stewart has been resigned. Secretary CARLING, Peter John has been resigned. Secretary COOKE, Timothy James Hobson has been resigned. Secretary NELSON, Michael Patrick has been resigned. Secretary SELLES, Onno has been resigned. Secretary TEN HAVE, Johann Henri Maria has been resigned. Director BUGLER, Melvyn Stewart has been resigned. Director CARLING, Peter John has been resigned. Director COOKE, Timothy James Hobson has been resigned. Director KOHNLEIN, Christoph has been resigned. Director LANE, Christopher John has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


Current Directors

Secretary
WILLIAMS, Richard John
Appointed Date: 15 December 2008

Director
OPFERKUCH, Hermann

66 years old

Resigned Directors

Secretary
BUGLER, Melvyn Stewart
Resigned: 01 May 1998
Appointed Date: 01 December 1993

Secretary
CARLING, Peter John
Resigned: 30 November 1993

Secretary
COOKE, Timothy James Hobson
Resigned: 21 July 1999
Appointed Date: 01 May 1998

Secretary
NELSON, Michael Patrick
Resigned: 15 December 2008
Appointed Date: 01 January 2007

Secretary
SELLES, Onno
Resigned: 31 December 2006
Appointed Date: 01 February 2004

Secretary
TEN HAVE, Johann Henri Maria
Resigned: 31 January 2004
Appointed Date: 16 February 2000

Director
BUGLER, Melvyn Stewart
Resigned: 01 May 1998
Appointed Date: 15 March 1993
69 years old

Director
CARLING, Peter John
Resigned: 30 November 1993
77 years old

Director
COOKE, Timothy James Hobson
Resigned: 21 July 1999
Appointed Date: 01 January 1999
60 years old

Director
KOHNLEIN, Christoph
Resigned: 31 December 1994
Appointed Date: 14 July 1993
72 years old

Director
LANE, Christopher John
Resigned: 31 December 1994
Appointed Date: 16 April 1993
82 years old

HOSTA MELTIS LIMITED Events

13 Dec 2016
Accounts for a small company made up to 31 December 2015
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000

17 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000

13 Jul 2015
Accounts for a small company made up to 31 December 2014
16 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 87 more events
20 Nov 1990
Company name changed de facto 194 LIMITED\certificate issued on 21/11/90

19 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Nov 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Nov 1990
£ nc 1000/10000 14/11/90

15 Jun 1990
Incorporation

HOSTA MELTIS LIMITED Charges

24 January 1994
Rent deposit deed
Delivered: 25 January 1994
Status: Outstanding
Persons entitled: Cc Projects LTD.
Description: £10,125 and any increased sum paid under the provisions of…