MEL BIDCO LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 5DL

Company number 09022614
Status Active
Incorporation Date 2 May 2014
Company Type Private Limited Company
Address BROOKFIELDS WAY MANVERS, WATH-UPON-DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 5DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 19 March 2016; Satisfaction of charge 090226140001 in full; Registration of charge 090226140002, created on 26 October 2016. The most likely internet sites of MEL BIDCO LIMITED are www.melbidco.co.uk, and www.mel-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Mel Bidco Limited is a Private Limited Company. The company registration number is 09022614. Mel Bidco Limited has been working since 02 May 2014. The present status of the company is Active. The registered address of Mel Bidco Limited is Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5dl. . BRIGDEN, Peter is a Director of the company. CRADDOCK, Tristan is a Director of the company. DUNSMUIR, Lindsay Allan is a Director of the company. FITZPATRICK, Siobhan is a Director of the company. HARRIS, Graham is a Director of the company. MEAKIN, Oliver James is a Director of the company. MORRILL, Nicholas David is a Director of the company. SHAPLAND, Darren Mark is a Director of the company. SLATTER, Benjamin St Pierre is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director CLELAND, John Bradley has been resigned. Director LUCAS, Michael Graham has been resigned. Director MCGOWAN, Neil Angus has been resigned. Director WEBB, Claire has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BRIGDEN, Peter
Appointed Date: 06 February 2015
55 years old

Director
CRADDOCK, Tristan
Appointed Date: 02 May 2014
46 years old

Director
DUNSMUIR, Lindsay Allan
Appointed Date: 28 April 2015
58 years old

Director
FITZPATRICK, Siobhan
Appointed Date: 28 September 2015
57 years old

Director
HARRIS, Graham
Appointed Date: 11 June 2015
59 years old

Director
MEAKIN, Oliver James
Appointed Date: 26 June 2014
50 years old

Director
MORRILL, Nicholas David
Appointed Date: 02 May 2014
67 years old

Director
SHAPLAND, Darren Mark
Appointed Date: 19 January 2015
58 years old

Director
SLATTER, Benjamin St Pierre
Appointed Date: 02 May 2014
52 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 02 May 2014
Appointed Date: 02 May 2014

Director
BURSBY, Richard Michael
Resigned: 02 May 2014
Appointed Date: 02 May 2014
57 years old

Director
CLELAND, John Bradley
Resigned: 10 September 2016
Appointed Date: 26 June 2014
59 years old

Director
LUCAS, Michael Graham
Resigned: 06 February 2015
Appointed Date: 26 June 2014
69 years old

Director
MCGOWAN, Neil Angus
Resigned: 07 October 2016
Appointed Date: 19 January 2015
67 years old

Director
WEBB, Claire
Resigned: 06 February 2015
Appointed Date: 26 June 2014
52 years old

Director
HUNTSMOOR LIMITED
Resigned: 02 May 2014
Appointed Date: 02 May 2014

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 02 May 2014
Appointed Date: 02 May 2014

MEL BIDCO LIMITED Events

22 Dec 2016
Full accounts made up to 19 March 2016
31 Oct 2016
Satisfaction of charge 090226140001 in full
28 Oct 2016
Registration of charge 090226140002, created on 26 October 2016
20 Oct 2016
Termination of appointment of Neil Angus Mcgowan as a director on 7 October 2016
29 Sep 2016
Termination of appointment of John Bradley Cleland as a director on 10 September 2016
...
... and 27 more events
02 May 2014
Termination of appointment of Huntsmoor Nominees Limited as a director
02 May 2014
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 May 2014
02 May 2014
Appointment of Tristan Craddock as a director
02 May 2014
Current accounting period shortened from 31 May 2015 to 31 December 2014
02 May 2014
Incorporation
Statement of capital on 2014-05-02
  • GBP 1

MEL BIDCO LIMITED Charges

26 October 2016
Charge code 0902 2614 0002
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee)
Description: Contains fixed charge…
26 June 2014
Charge code 0902 2614 0001
Delivered: 27 June 2014
Status: Satisfied on 31 October 2016
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…