MELTECH ENGINEERING LIMITED
CHAPEL STREET LIGHT UP LIMITED

Hellopages » Lancashire » Preston » PR1 8BU

Company number 05540387
Status In Administration
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Administrator's progress report to 18 January 2017; Administrator's progress report to 18 July 2016; Notice of extension of period of Administration. The most likely internet sites of MELTECH ENGINEERING LIMITED are www.meltechengineering.co.uk, and www.meltech-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Meltech Engineering Limited is a Private Limited Company. The company registration number is 05540387. Meltech Engineering Limited has been working since 18 August 2005. The present status of the company is In Administration. The registered address of Meltech Engineering Limited is 1 Winckley Court Chapel Street Preston Pr1 8bu. . DREVER, Peter is a Director of the company. FROST, Mark David Wilson is a Director of the company. MOIR, James Marcus Henry is a Director of the company. STRONG, Franklin George is a Director of the company. Secretary BLENKINSHIP, Alison Sarah has been resigned. Secretary HALL, Nicholas James Humphreys has been resigned. Secretary HOPKINSON, Thomas Duncan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLENKINSHIP, Alison Sarah has been resigned. Director HALL, Nicholas James Humphreys has been resigned. Director HALSALL, Helen Mary has been resigned. Director HOPKINSON, Thomas Duncan has been resigned. Director PRINCE, Duncan Eric has been resigned. Director SELBERT, Peter William has been resigned. Director WILLIAMS, Helen Catherine has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
DREVER, Peter
Appointed Date: 22 September 2005
62 years old

Director
FROST, Mark David Wilson
Appointed Date: 08 September 2014
61 years old

Director
MOIR, James Marcus Henry
Appointed Date: 18 August 2005
60 years old

Director
STRONG, Franklin George
Appointed Date: 23 September 2005
82 years old

Resigned Directors

Secretary
BLENKINSHIP, Alison Sarah
Resigned: 30 April 2011
Appointed Date: 01 July 2006

Secretary
HALL, Nicholas James Humphreys
Resigned: 30 June 2006
Appointed Date: 18 August 2005

Secretary
HOPKINSON, Thomas Duncan
Resigned: 31 March 2014
Appointed Date: 19 September 2011

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Director
BLENKINSHIP, Alison Sarah
Resigned: 30 April 2011
Appointed Date: 01 July 2006
65 years old

Director
HALL, Nicholas James Humphreys
Resigned: 30 June 2006
Appointed Date: 22 September 2005
79 years old

Director
HALSALL, Helen Mary
Resigned: 11 November 2014
Appointed Date: 08 September 2014
60 years old

Director
HOPKINSON, Thomas Duncan
Resigned: 31 March 2014
Appointed Date: 04 January 2012
69 years old

Director
PRINCE, Duncan Eric
Resigned: 23 July 2010
Appointed Date: 24 October 2008
62 years old

Director
SELBERT, Peter William
Resigned: 31 May 2008
Appointed Date: 01 October 2007
67 years old

Director
WILLIAMS, Helen Catherine
Resigned: 29 July 2014
Appointed Date: 11 April 2012
51 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

MELTECH ENGINEERING LIMITED Events

23 Feb 2017
Administrator's progress report to 18 January 2017
05 Aug 2016
Administrator's progress report to 18 July 2016
05 Aug 2016
Notice of extension of period of Administration
05 Aug 2016

05 Aug 2016
Notice of vacation of office by administrator
...
... and 66 more events
15 Sep 2005
New secretary appointed
15 Sep 2005
New director appointed
15 Sep 2005
Secretary resigned
15 Sep 2005
Director resigned
18 Aug 2005
Incorporation

MELTECH ENGINEERING LIMITED Charges

22 July 2013
Charge code 0554 0387 0002
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 September 2005
Debenture
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…