MELHAM GROUP LIMITED
NOTTINGHAM MELHAM HOLDINGS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG3 1FH

Company number 00468931
Status Active
Incorporation Date 24 May 1949
Company Type Private Limited Company
Address ENVIRONMENT HOUSE, 6,UNION ROAD, NOTTINGHAM, NG3 1FH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 30 June 2016; Director's details changed for Mr Roy Stewart Mochor on 24 May 2016. The most likely internet sites of MELHAM GROUP LIMITED are www.melhamgroup.co.uk, and www.melham-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Melham Group Limited is a Private Limited Company. The company registration number is 00468931. Melham Group Limited has been working since 24 May 1949. The present status of the company is Active. The registered address of Melham Group Limited is Environment House 6 Union Road Nottingham Ng3 1fh. . M M SECRETARIAT LIMITED is a Secretary of the company. MOCHOR, Roy Stewart is a Director of the company. PURI, Anil is a Director of the company. Director EVANS, Anthony Charles has been resigned. Director HIRST, Alan has been resigned. Director HOLDEN, Peter Thomas has been resigned. Director PHILPOTTS, James Edward has been resigned. Director PURI, Anil has been resigned. Director PURI, Nathu Ram has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
M M SECRETARIAT LIMITED

Director
MOCHOR, Roy Stewart
Appointed Date: 22 December 2004
75 years old

Director
PURI, Anil
Appointed Date: 09 June 2000
64 years old

Resigned Directors

Director
EVANS, Anthony Charles
Resigned: 22 May 1995
80 years old

Director
HIRST, Alan
Resigned: 13 October 1997
93 years old

Director
HOLDEN, Peter Thomas
Resigned: 14 November 2000
Appointed Date: 09 June 2000
79 years old

Director
PHILPOTTS, James Edward
Resigned: 16 May 2000
90 years old

Director
PURI, Anil
Resigned: 23 June 1997
64 years old

Director
PURI, Nathu Ram
Resigned: 22 November 2004
85 years old

Persons With Significant Control

Professor Nathu Ram Puri
Notified on: 30 December 2016
85 years old
Nature of control: Ownership of shares – 75% or more

MELHAM GROUP LIMITED Events

11 Jan 2017
Confirmation statement made on 30 December 2016 with updates
06 Jan 2017
Full accounts made up to 30 June 2016
24 May 2016
Director's details changed for Mr Roy Stewart Mochor on 24 May 2016
10 Feb 2016
Full accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 344,000

...
... and 100 more events
22 Jan 1987
Return made up to 25/11/86; full list of members

18 Dec 1986
Full accounts made up to 29 June 1986

13 Dec 1986
Secretary resigned;new secretary appointed

24 May 1949
Certificate of incorporation

24 May 1949
Incorporation

MELHAM GROUP LIMITED Charges

19 August 2011
Legal charge
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Wainhomes (North West) Limited
Description: Land at rochdale road, bacup t/no LA585279.
2 May 2008
Legal charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Wainhomes Developments Limited
Description: Land at rochdale road bacup t/no LA585279. See image for…
1 May 2008
General deed of pledge and assignment
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Barclays Bank (Suisse) S.A.
Description: All securities, commodities and other valuables deposited…
19 September 2005
Charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Wainhomes Developments Limited
Description: The property being land at rochdale road bacup,. See the…
24 July 1989
Legal mortgage
Delivered: 28 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on south side of rochdale road bacup lancashire title…
21 February 1986
Legal charge
Delivered: 8 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H nos. 1 & 2 railway cottages, woodcroft crossing new…
3 May 1985
Legal charge
Delivered: 15 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former station yard adjoining high street wainfleet, lincs;…
21 February 1984
Legal charge
Delivered: 8 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H station house, 184 station road, surfleet lincolnshire.
21 February 1984
Legal charge
Delivered: 8 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H holbeach drove gatehouse, 28 the common, wheplode…
21 February 1984
Legal charge
Delivered: 8 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H crossing cottage, 2 whitemoor drove, nr. March…
21 February 1984
Legal charge
Delivered: 8 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H plough cottage, thorrington crossing, thorrington…
21 February 1984
Legal charge
Delivered: 8 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H gatehouse crossing cottage, 22 mallows lane sibsey…