MELVILLE EXHIBITION & EVENT SERVICES LIMITED
COVENTRY MELVILLE ELECTRICAL SERVICES LIMITED COVENTRY DATA SERVICES LIMITED B AND L SYSTEMS LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV6 6PA

Company number 02269253
Status Active
Incorporation Date 20 June 1988
Company Type Private Limited Company
Address PAUL MCKENNA, GALLAGHER BUSINESS PARK, SILVERSTONE DRIVE, COVENTRY, CV6 6PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MELVILLE EXHIBITION & EVENT SERVICES LIMITED are www.melvilleexhibitioneventservices.co.uk, and www.melville-exhibition-event-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Melville Exhibition Event Services Limited is a Private Limited Company. The company registration number is 02269253. Melville Exhibition Event Services Limited has been working since 20 June 1988. The present status of the company is Active. The registered address of Melville Exhibition Event 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, Christopher Alexander Coryton has been resigned. Secretary MARSHALL, Nicholas John has been resigned. Secretary THURSTON, Peter has been resigned. Secretary WAKELEY, David Peacefull has been resigned. Secretary WALKER, Maria Juana Milagros has been resigned. Secretary WALKER, Samantha Louise has been resigned. Director CONNOLLY, Steven James has been resigned. Director DAY, Barry David has been resigned. Director DAY, Barry David has been resigned. Director EDWARDS, David William has been resigned. Director INGLEBY, Raymond Simon has been resigned. Director THURSTON, Peter has been resigned. Director WALKER, Bernard Charles has been resigned. Director WALKER, Maria Juana Milagros has been resigned. Director WALKER, Samantha Louise has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKENNA, Paul Damon
Appointed Date: 31 March 2004

Director
MARSHALL, Nicholas John
Appointed Date: 06 January 1998
65 years old

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

Resigned Directors

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

Secretary
MARSHALL, Nicholas John
Resigned: 01 June 1999
Appointed Date: 06 January 1998

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

Secretary
WALKER, Maria Juana Milagros
Resigned: 29 October 1996

Secretary
WALKER, Samantha Louise
Resigned: 06 January 1998
Appointed Date: 29 October 1996

Director
CONNOLLY, Steven James
Resigned: 06 January 1998
Appointed Date: 11 November 1996
59 years old

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: 06 January 1998
62 years old

Director
EDWARDS, David William
Resigned: 08 May 2000
Appointed Date: 06 January 1998
64 years old

Director
INGLEBY, Raymond Simon
Resigned: 13 December 1999
Appointed Date: 06 January 1998
62 years old

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

Director
WALKER, Bernard Charles
Resigned: 07 June 1999
57 years old

Director
WALKER, Maria Juana Milagros
Resigned: 29 October 1996
82 years old

Director
WALKER, Samantha Louise
Resigned: 06 January 1998
Appointed Date: 29 October 1996
58 years old

Persons With Significant Control

Viad Corp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MELVILLE EXHIBITION & EVENT SERVICES LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 18 September 2016 with updates
15 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5,575

29 Jan 2015
Appointment of Steven Moster as a director on 3 December 2014
...
... and 114 more events
16 Aug 1988
Accounting reference date notified as 31/12

19 Jul 1988
Director resigned;new director appointed

19 Jul 1988
Secretary resigned;new secretary appointed;new director appointed

06 Jul 1988
Registered office changed on 06/07/88 from: 2ND floor 223 regent street london W1R 7DB

20 Jun 1988
Incorporation

MELVILLE EXHIBITION & EVENT 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…