MELALEUCA OF EUROPE LIMITED
ALTRINCHAM MELALEUCA OF THE UNITED KINGDOM LIMITED MELALEUCA LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2UT

Company number 03062690
Status Active
Incorporation Date 31 May 1995
Company Type Private Limited Company
Address HAINES WATTS, BRIDGE HOUSE ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2UT
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-09-12 GBP 8,151,828 . The most likely internet sites of MELALEUCA OF EUROPE LIMITED are www.melaleucaofeurope.co.uk, and www.melaleuca-of-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melaleuca of Europe Limited is a Private Limited Company. The company registration number is 03062690. Melaleuca of Europe Limited has been working since 31 May 1995. The present status of the company is Active. The registered address of Melaleuca of Europe Limited is Haines Watts Bridge House Ashley Road Hale Altrincham Cheshire Wa14 2ut. . CHRISTENSEN, Mckay is a Director of the company. Secretary PARGAS, Fernando Alejo has been resigned. Secretary PRICE, Boyd has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director CUNNINGHAM, Tracy Ann has been resigned. Director STREET, Stephen Gregory has been resigned. Director LAWGRAM DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
CHRISTENSEN, Mckay
Appointed Date: 28 August 2003
62 years old

Resigned Directors

Secretary
PARGAS, Fernando Alejo
Resigned: 11 April 2008
Appointed Date: 28 August 2003

Secretary
PRICE, Boyd
Resigned: 31 August 2005
Appointed Date: 28 August 2003

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 29 October 2013
Appointed Date: 31 May 1995

Director
CUNNINGHAM, Tracy Ann
Resigned: 09 May 1997
Appointed Date: 31 May 1995
56 years old

Director
STREET, Stephen Gregory
Resigned: 28 May 1999
Appointed Date: 09 May 1997
55 years old

Director
LAWGRAM DIRECTORS LIMITED
Resigned: 28 August 2003
Appointed Date: 28 May 1999

MELALEUCA OF EUROPE LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Compulsory strike-off action has been discontinued
12 Sep 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 8,151,828

30 Aug 2016
First Gazette notice for compulsory strike-off
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
07 Jun 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Mar 1996
Accounting reference date notified as 31/12
19 Jun 1995
Memorandum and Articles of Association
16 Jun 1995
Company name changed lawgra (no.298) LIMITED\certificate issued on 19/06/95
31 May 1995
Incorporation

MELALEUCA OF EUROPE LIMITED Charges

16 June 2004
Charge of deposit
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…