MELVILLE DATA SERVICES LIMITED
COVENTRY MELVILLE HIRE SERVICES LTD EVENSER LIMITED B&L SYSTEMS LIMITED CARIBINER TECHNICAL SERVICES LIMITED COVENTRY DATA SERVICES LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV6 6PA

Company number 02914329
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address PAUL MCKENNA, GALLAGHER BUSINESS PARK, SILVERSTONE DRIVE, COVENTRY, CV6 6PA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MELVILLE DATA SERVICES LIMITED are www.melvilledataservices.co.uk, and www.melville-data-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Melville Data Services Limited is a Private Limited Company. The company registration number is 02914329. Melville Data Services Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of Melville Data Services Limited is Paul Mckenna Gallagher Business Park Silverstone Drive Coventry Cv6 6pa. . MCKENNA, Paul Damon is a Secretary of the company. MARSHALL, Nicholas John is a Director of the company. MOSTER, Steven is a Director of the company. Secretary DAY, Barry David has been resigned. Secretary DAY, Christopher Alexander Coryton has been resigned. Secretary PARDEN, Susannah Mary Louise has been resigned. Secretary THURSTON, Peter has been resigned. Secretary WAKELEY, David Peacefull has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAY, Barry David has been resigned. Director DAY, Barry David has been resigned. Director THURSTON, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCKENNA, Paul Damon
Appointed Date: 31 March 2004

Director
MARSHALL, Nicholas John
Appointed Date: 16 May 1994
65 years old

Director
MOSTER, Steven
Appointed Date: 03 December 2014
55 years old

Resigned Directors

Secretary
DAY, Barry David
Resigned: 06 June 1997
Appointed Date: 16 May 1994

Secretary
DAY, Christopher Alexander Coryton
Resigned: 11 November 2002
Appointed Date: 16 November 2001

Secretary
PARDEN, Susannah Mary Louise
Resigned: 01 June 1999
Appointed Date: 06 June 1997

Secretary
THURSTON, Peter
Resigned: 16 November 2001
Appointed Date: 01 June 1999

Secretary
WAKELEY, David Peacefull
Resigned: 31 March 2004
Appointed Date: 11 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1994
Appointed Date: 30 March 1994

Director
DAY, Barry David
Resigned: 25 May 2004
Appointed Date: 08 May 2000
62 years old

Director
DAY, Barry David
Resigned: 04 June 1999
Appointed Date: 16 May 1994
62 years old

Director
THURSTON, Peter
Resigned: 08 May 2000
Appointed Date: 04 June 1999
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 1994
Appointed Date: 30 March 1994

MELVILLE DATA SERVICES LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

15 Oct 2015
Accounts for a dormant company made up to 31 December 2014
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

29 Jan 2015
Appointment of Steven Moster as a director on 3 December 2014
...
... and 100 more events
10 Jun 1994
Director resigned;new director appointed

10 Jun 1994
Secretary resigned;new secretary appointed

10 Jun 1994
Director resigned;new director appointed

10 Jun 1994
Registered office changed on 10/06/94 from: 1 mitchell lane bristol BS1 6BU

30 Mar 1994
Incorporation

MELVILLE DATA SERVICES LIMITED Charges

24 May 2007
Debenture
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2000
Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined)
Delivered: 16 May 2000
Status: Satisfied on 9 May 2007
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 June 1994
Fixed and floating charge
Delivered: 5 July 1994
Status: Satisfied on 1 August 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…