MELFORD CONTRACTS LIMITED
WHITLEY BAY

Hellopages » Tyne and Wear » North Tyneside » NE26 2SS

Company number 04446202
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address 267B WHITLEY ROAD, WHITLEY BAY, TYNE AND WEAR, NE26 2SS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 99 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MELFORD CONTRACTS LIMITED are www.melfordcontracts.co.uk, and www.melford-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to East Boldon Rail Station is 6.7 miles; to Heworth Rail Station is 7.6 miles; to Seaburn Rail Station is 8.1 miles; to Sunderland Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melford Contracts Limited is a Private Limited Company. The company registration number is 04446202. Melford Contracts Limited has been working since 23 May 2002. The present status of the company is Active. The registered address of Melford Contracts Limited is 267b Whitley Road Whitley Bay Tyne and Wear Ne26 2ss. . MARTINO, Julio is a Secretary of the company. BERTORELLI, Aldo is a Director of the company. MARTINO, Julio is a Director of the company. Secretary MARTINO, Carlo has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director MARTINO, Carlo has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MARTINO, Julio
Appointed Date: 16 March 2007

Director
BERTORELLI, Aldo
Appointed Date: 07 August 2002
83 years old

Director
MARTINO, Julio
Appointed Date: 07 August 2002
50 years old

Resigned Directors

Secretary
MARTINO, Carlo
Resigned: 16 March 2007
Appointed Date: 07 August 2002

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 07 August 2002
Appointed Date: 23 May 2002

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 07 August 2002
Appointed Date: 23 May 2002

Director
MARTINO, Carlo
Resigned: 16 March 2007
Appointed Date: 07 August 2002
88 years old

MELFORD CONTRACTS LIMITED Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 99

18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 99

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 46 more events
08 Sep 2002
New secretary appointed;new director appointed
08 Sep 2002
New director appointed
08 Sep 2002
New director appointed
13 Aug 2002
Registered office changed on 13/08/02 from: room 5 7 leonard street london EC2A 4AQ
23 May 2002
Incorporation

MELFORD CONTRACTS LIMITED Charges

21 July 2014
Charge code 0444 6202 0011
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 263-267 whitley road whitley bay tyne and wear t/no…
19 January 2012
Mortgage
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 263-267 whitley road whitley bay tyne & wear NE26 2SS.
25 June 2009
Mortgage
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 6/6A high street felling tyne & wear…
24 April 2008
Legal mortgage
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 112/114/116/118 high street east wallsend with the…
2 December 2005
Mortgage
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 76/78 church way north shields tyne & wear t/no…
12 July 2004
Mortgage deed
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 83 rothbury terrace, heaton…
12 July 2004
Debenture deed
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2004
Mortgage deed
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 23 heaton road, heaton, newcastle…
12 July 2004
Mortgage deed
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 50/52 front street, north…
12 July 2004
Mortgage deed
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 182/184 saltwell road, gateshead…
26 February 2003
Legal mortgage
Delivered: 6 March 2003
Status: Satisfied on 26 June 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 83 rothbury terrace newcastle upon tyne…