Company number 04709455
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address BURNESIDE, KENDAL, CUMBRIA, LA9 6PZ
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Accounts for a dormant company made up to 2 April 2016; Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 1
. The most likely internet sites of MELMORE COMPANY LIMITED are www.melmorecompany.co.uk, and www.melmore-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Melmore Company Limited is a Private Limited Company.
The company registration number is 04709455. Melmore Company Limited has been working since 24 March 2003.
The present status of the company is Active. The registered address of Melmore Company Limited is Burneside Kendal Cumbria La9 6pz. . ALDRIDGE, James Francis is a Secretary of the company. MADDOCK, Isabelle Marguerite is a Director of the company. WILD, Philip Ian is a Director of the company. Secretary CAREY, David Roderick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENMAN, John has been resigned. Director LEWIS, Alun Idris has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of paper and paperboard".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003
Director
DENMAN, John
Resigned: 01 January 2014
Appointed Date: 24 March 2003
73 years old
Director
LEWIS, Alun Idris
Resigned: 14 August 2012
Appointed Date: 24 March 2003
68 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003
Persons With Significant Control
James Cropper Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MELMORE COMPANY LIMITED Events
24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
12 Aug 2016
Accounts for a dormant company made up to 2 April 2016
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
06 Nov 2015
Appointment of James Francis Aldridge as a secretary on 5 November 2015
06 Nov 2015
Termination of appointment of David Roderick Carey as a secretary on 5 November 2015
...
... and 31 more events
15 Apr 2003
New director appointed
13 Apr 2003
Registered office changed on 13/04/03 from: byrneside mills kendal cumbria LA9 6PZ
08 Apr 2003
Director resigned
08 Apr 2003
Secretary resigned
24 Mar 2003
Incorporation