MELLCREST LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 2DD

Company number 02212481
Status Active
Incorporation Date 21 January 1988
Company Type Private Limited Company
Address UNIT 7 CURO PARK, FROGMORE, ST. ALBANS, HERTFORDSHIRE, AL2 2DD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mr. Ben Flatter on 15 December 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of MELLCREST LIMITED are www.mellcrest.co.uk, and www.mellcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Mellcrest Limited is a Private Limited Company. The company registration number is 02212481. Mellcrest Limited has been working since 21 January 1988. The present status of the company is Active. The registered address of Mellcrest Limited is Unit 7 Curo Park Frogmore St Albans Hertfordshire Al2 2dd. . HACKMAN, Suzanne Matilda is a Secretary of the company. FLATTER, Ben is a Director of the company. HACKMAN, Robert David is a Director of the company. HACKMAN, Suzanne Matilda is a Director of the company. Secretary WISE, Sandra has been resigned. Director FLATTER, Natalie Jane, Doctor has been resigned. Director HACKMAN, Sally Anne has been resigned. Director WISE, Basil Jonas has been resigned. Director WISE, Basil Jonas has been resigned. Director WISE, Paul Louis has been resigned. Director WISE, Sandra has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HACKMAN, Suzanne Matilda
Appointed Date: 01 April 1998

Director
FLATTER, Ben
Appointed Date: 04 October 2007
46 years old

Director
HACKMAN, Robert David
Appointed Date: 01 May 1998
75 years old

Director
HACKMAN, Suzanne Matilda
Appointed Date: 01 April 1998
75 years old

Resigned Directors

Secretary
WISE, Sandra
Resigned: 01 May 1998

Director
FLATTER, Natalie Jane, Doctor
Resigned: 31 December 2007
Appointed Date: 15 December 2006
47 years old

Director
HACKMAN, Sally Anne
Resigned: 31 December 2007
Appointed Date: 15 December 2006
45 years old

Director
WISE, Basil Jonas
Resigned: 01 May 1998
Appointed Date: 01 June 1994
92 years old

Director
WISE, Basil Jonas
Resigned: 15 March 1991
92 years old

Director
WISE, Paul Louis
Resigned: 01 May 1998
64 years old

Director
WISE, Sandra
Resigned: 01 May 1998
Appointed Date: 15 March 1991
86 years old

Persons With Significant Control

Mr Robert David Hackman
Notified on: 10 December 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MELLCREST LIMITED Events

29 Dec 2016
Director's details changed for Mr. Ben Flatter on 15 December 2016
28 Dec 2016
Confirmation statement made on 10 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 August 2016
23 Jun 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 24/05/2016.

06 Jun 2016
Statement of company's objects
...
... and 91 more events
05 Feb 1990
Full accounts made up to 31 March 1989

05 Feb 1990
Return made up to 31/12/89; full list of members

21 Jun 1988
Registered office changed on 21/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1988
Incorporation

MELLCREST LIMITED Charges

21 August 2015
Charge code 0221 2481 0004
Delivered: 22 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a unit 7 curo park frogmore st albans…
11 June 2007
Legal charge
Delivered: 12 June 2007
Status: Satisfied on 6 October 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 415 phase 400 centennial park elstree hertfordshire,…
11 May 2006
Debenture
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1992
Charge over credit balances
Delivered: 8 July 1992
Status: Satisfied on 17 April 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of us$ 37,597 together with interest accrued now or…