MELDON VILLAGE STORAGE AND DRYING LIMITED
SOUTH SHIELDS CROSSCO (522) LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE34 9PL

Company number 04115751
Status Active
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address TYNEGRAIN, TYNE DOCK, SOUTH SHIELDS, TYNE AND WEAR, NE34 9PL
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Director's details changed for Mr Gary John Bright on 26 November 2016. The most likely internet sites of MELDON VILLAGE STORAGE AND DRYING LIMITED are www.meldonvillagestorageanddrying.co.uk, and www.meldon-village-storage-and-drying.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Seaburn Rail Station is 4.5 miles; to Cramlington Rail Station is 9.3 miles; to Chester-le-Street Rail Station is 9.9 miles; to Seaham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meldon Village Storage and Drying Limited is a Private Limited Company. The company registration number is 04115751. Meldon Village Storage and Drying Limited has been working since 28 November 2000. The present status of the company is Active. The registered address of Meldon Village Storage and Drying Limited is Tynegrain Tyne Dock South Shields Tyne and Wear Ne34 9pl. . WOOD, William Mark is a Secretary of the company. ALDERSLADE, Geoffrey Orpeth is a Director of the company. ALLINSON, Richard is a Director of the company. BRIGHT, Gary John is a Director of the company. DAVISON, Robert John is a Director of the company. GIBSON, David John is a Director of the company. GRAHAM, Andrew Robert is a Director of the company. HALL, David William is a Director of the company. JACKSON, Peter Alan is a Director of the company. STEPHENSON, Christopher James is a Director of the company. TAYLOR, William is a Director of the company. Nominee Secretary DICKINSON DEES has been resigned. Director BEAUMONT, Charles Richard has been resigned. Nominee Director CARE, Timothy James has been resigned. Director CHEESBROUGH, Ian Michael has been resigned. Director HOLMES, Michael Forster has been resigned. Director HOWSON, Jerry Clive has been resigned. Director JORDAN, Michael Aynsley has been resigned. Director MOOR, John Stuart has been resigned. Director MUNRO, Robert Hugh has been resigned. Director WALBY, Joseph has been resigned. Director WALBY, Mark has been resigned. Director WILSON, Kenneth Campbell has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
WOOD, William Mark
Appointed Date: 15 March 2001

Director
ALDERSLADE, Geoffrey Orpeth
Appointed Date: 02 February 2007
65 years old

Director
ALLINSON, Richard
Appointed Date: 02 February 2007
68 years old

Director
BRIGHT, Gary John
Appointed Date: 15 March 2001
56 years old

Director
DAVISON, Robert John
Appointed Date: 27 July 2001
71 years old

Director
GIBSON, David John
Appointed Date: 13 January 2011
59 years old

Director
GRAHAM, Andrew Robert
Appointed Date: 02 February 2007
56 years old

Director
HALL, David William
Appointed Date: 23 March 2007
68 years old

Director
JACKSON, Peter Alan
Appointed Date: 27 July 2001
67 years old

Director
STEPHENSON, Christopher James
Appointed Date: 29 September 2005
52 years old

Director
TAYLOR, William
Appointed Date: 27 July 2001
67 years old

Resigned Directors

Nominee Secretary
DICKINSON DEES
Resigned: 15 March 2001
Appointed Date: 28 November 2000

Director
BEAUMONT, Charles Richard
Resigned: 13 January 2011
Appointed Date: 15 March 2001
71 years old

Nominee Director
CARE, Timothy James
Resigned: 15 March 2001
Appointed Date: 28 November 2000
64 years old

Director
CHEESBROUGH, Ian Michael
Resigned: 02 December 2011
Appointed Date: 27 July 2001
70 years old

Director
HOLMES, Michael Forster
Resigned: 02 December 2002
Appointed Date: 15 March 2001
79 years old

Director
HOWSON, Jerry Clive
Resigned: 28 September 2007
Appointed Date: 27 July 2001
81 years old

Director
JORDAN, Michael Aynsley
Resigned: 25 November 2005
Appointed Date: 27 July 2001
70 years old

Director
MOOR, John Stuart
Resigned: 25 November 2005
Appointed Date: 27 July 2001
88 years old

Director
MUNRO, Robert Hugh
Resigned: 03 December 2010
Appointed Date: 02 February 2007
59 years old

Director
WALBY, Joseph
Resigned: 06 December 2004
Appointed Date: 27 July 2001
91 years old

Director
WALBY, Mark
Resigned: 30 November 2013
Appointed Date: 08 February 2005
63 years old

Director
WILSON, Kenneth Campbell
Resigned: 27 March 2006
Appointed Date: 27 July 2001
71 years old

Persons With Significant Control

Tynegrain Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

MELDON VILLAGE STORAGE AND DRYING LIMITED Events

18 Jan 2017
Full accounts made up to 30 June 2016
05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
05 Dec 2016
Director's details changed for Mr Gary John Bright on 26 November 2016
17 Feb 2016
Full accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

...
... and 83 more events
02 Apr 2001
New secretary appointed
02 Apr 2001
New director appointed
02 Apr 2001
New director appointed
23 Mar 2001
Company name changed crossco (522) LIMITED\certificate issued on 23/03/01
28 Nov 2000
Incorporation

MELDON VILLAGE STORAGE AND DRYING LIMITED Charges

12 June 2001
Debenture
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…