MELVILLE PLASTERERS LIMITED
STOCKPORT MELVILLE PROPERTIES LIMITED

Hellopages » Greater Manchester » Stockport » SK1 4JW

Company number 03896055
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address 15 HILLBROOK ROAD, HILLBROOK ROAD OFFERTON, STOCKPORT, CHESHIRE, SK1 4JW
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of MELVILLE PLASTERERS LIMITED are www.melvilleplasterers.co.uk, and www.melville-plasterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Melville Plasterers Limited is a Private Limited Company. The company registration number is 03896055. Melville Plasterers Limited has been working since 17 December 1999. The present status of the company is Active. The registered address of Melville Plasterers Limited is 15 Hillbrook Road Hillbrook Road Offerton Stockport Cheshire Sk1 4jw. The company`s financial liabilities are £7.88k. It is £-3.63k against last year. And the total assets are £94.51k, which is £-3.5k against last year. MELVILLE, Stuart Andrew is a Secretary of the company. MELVILLE, Adam Thomas is a Director of the company. MELVILLE, Stuart Andrew is a Director of the company. Secretary MELVILLE, Adam Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plastering".


melville plasterers Key Finiance

LIABILITIES £7.88k
-32%
CASH n/a
TOTAL ASSETS £94.51k
-4%
All Financial Figures

Current Directors

Secretary
MELVILLE, Stuart Andrew
Appointed Date: 09 May 2001

Director
MELVILLE, Adam Thomas
Appointed Date: 17 December 1999
61 years old

Director
MELVILLE, Stuart Andrew
Appointed Date: 17 December 1999
57 years old

Resigned Directors

Secretary
MELVILLE, Adam Thomas
Resigned: 09 May 2001
Appointed Date: 17 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Persons With Significant Control

Mr Adam Thomas Melville
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Andrew Melville
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELVILLE PLASTERERS LIMITED Events

12 Jan 2017
Confirmation statement made on 17 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 44 more events
06 Jan 2000
New director appointed
06 Jan 2000
New secretary appointed
06 Jan 2000
Director resigned
06 Jan 2000
Secretary resigned
17 Dec 1999
Incorporation

MELVILLE PLASTERERS LIMITED Charges

17 December 2009
Debenture
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…