MELANIE LIMITED
THEALE

Hellopages » Berkshire » West Berkshire » RG7 4GA

Company number 00357589
Status Active
Incorporation Date 7 November 1939
Company Type Private Limited Company
Address PARKVIEW 1220, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 20 February 2017 with no updates; Accounts for a dormant company made up to 31 July 2016; Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016. The most likely internet sites of MELANIE LIMITED are www.melanie.co.uk, and www.melanie.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eleven months. Melanie Limited is a Private Limited Company. The company registration number is 00357589. Melanie Limited has been working since 07 November 1939. The present status of the company is Active. The registered address of Melanie Limited is Parkview 1220 Arlington Business Park Theale Reading Rg7 4ga. . MCCORMICK, Katherine Mary is a Secretary of the company. BURTON, Andrew James Frederick is a Director of the company. WOLSELEY DIRECTORS LIMITED is a Director of the company. Secretary BRANSON, David Anthony has been resigned. Secretary BRANSON, David Anthony has been resigned. Secretary BROPHY, Tom has been resigned. Secretary BUSHNELL, Adrian John has been resigned. Secretary DREW, Alison has been resigned. Secretary HAMER, David Leighton has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary OGLEY, Melanie Jayne has been resigned. Secretary PARKER, Edward Geoffrey has been resigned. Secretary WHITE, Mark Jonathan has been resigned. Director BODDINGTON, David Robin has been resigned. Director BRANSON, David Anthony has been resigned. Director BURTON, Ian Michael has been resigned. Director BUSHNELL, Adrian John has been resigned. Director FERRIS, William Cyril has been resigned. Director HAMER, David Leighton has been resigned. Director HURLEY, Bernard has been resigned. Director MONK, Brian has been resigned. Director OGLEY, Melanie Jayne has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director POWELL, William Tudor has been resigned. Director RIEMER, Horst Herman has been resigned. Director SMITH, Robert Andrew Ross has been resigned. Director WEBSTER, Stephen Paul has been resigned. Director WHITE, Mark Jonathan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCORMICK, Katherine Mary
Appointed Date: 31 July 2015

Director
BURTON, Andrew James Frederick
Appointed Date: 30 November 2016
51 years old

Director
WOLSELEY DIRECTORS LIMITED
Appointed Date: 31 May 2007

Resigned Directors

Secretary
BRANSON, David Anthony
Resigned: 13 December 1999
Appointed Date: 31 October 1999

Secretary
BRANSON, David Anthony
Resigned: 02 February 1998
Appointed Date: 30 November 1994

Secretary
BROPHY, Tom
Resigned: 23 November 2012
Appointed Date: 05 August 2011

Secretary
BUSHNELL, Adrian John
Resigned: 31 October 1999
Appointed Date: 02 February 1998

Secretary
DREW, Alison
Resigned: 05 August 2011
Appointed Date: 11 April 2003

Secretary
HAMER, David Leighton
Resigned: 01 November 1993

Secretary
MIDDLEMISS, Graham
Resigned: 31 July 2015
Appointed Date: 23 November 2012

Secretary
OGLEY, Melanie Jayne
Resigned: 30 November 1994
Appointed Date: 01 November 1993

Secretary
PARKER, Edward Geoffrey
Resigned: 31 August 2002
Appointed Date: 13 December 1999

Secretary
WHITE, Mark Jonathan
Resigned: 11 April 2003
Appointed Date: 31 August 2002

Director
BODDINGTON, David Robin
Resigned: 12 January 1996
Appointed Date: 20 October 1993
86 years old

Director
BRANSON, David Anthony
Resigned: 01 July 2002
Appointed Date: 26 August 1994
83 years old

Director
BURTON, Ian Michael
Resigned: 02 February 1998
Appointed Date: 01 August 1997
66 years old

Director
BUSHNELL, Adrian John
Resigned: 31 October 1999
Appointed Date: 02 February 1998
61 years old

Director
FERRIS, William Cyril
Resigned: 25 April 1994
92 years old

Director
HAMER, David Leighton
Resigned: 08 February 1994
74 years old

Director
HURLEY, Bernard
Resigned: 31 January 1994
76 years old

Director
MONK, Brian
Resigned: 12 January 1996
Appointed Date: 25 April 1994
88 years old

Director
OGLEY, Melanie Jayne
Resigned: 30 November 1994
Appointed Date: 01 November 1993
68 years old

Director
PARKER, Edward Geoffrey
Resigned: 31 August 2002
Appointed Date: 13 December 1999
57 years old

Director
POWELL, William Tudor
Resigned: 31 July 1997
Appointed Date: 26 August 1994
83 years old

Director
RIEMER, Horst Herman
Resigned: 14 September 1994
84 years old

Director
SMITH, Robert Andrew Ross
Resigned: 30 November 2016
Appointed Date: 01 April 2010
55 years old

Director
WEBSTER, Stephen Paul
Resigned: 31 March 2010
Appointed Date: 26 August 1994
72 years old

Director
WHITE, Mark Jonathan
Resigned: 31 May 2007
Appointed Date: 01 July 2002
65 years old

Persons With Significant Control

Wolseley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MELANIE LIMITED Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with no updates
14 Dec 2016
Accounts for a dormant company made up to 31 July 2016
30 Nov 2016
Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016
30 Nov 2016
Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016
03 Nov 2016
Confirmation statement made on 26 October 2016 with updates
...
... and 120 more events
23 Jan 1988
Return made up to 06/11/87; full list of members

05 Jan 1988
Accounts made up to 31 July 1987

30 Sep 1987
Company name changed mendle brothers LIMITED\certificate issued on 01/10/87

14 Nov 1986
Accounts made up to 31 July 1986

14 Nov 1986
Return made up to 07/11/86; full list of members