M.E.L.M. SYSTEMS LIMITED

Hellopages » Greater London » Westminster » W2 1HY

Company number 04970058
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 10 LONDON MEWS, LONDON, W2 1HY
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-03-10 GBP 1 . The most likely internet sites of M.E.L.M. SYSTEMS LIMITED are www.melmsystems.co.uk, and www.m-e-l-m-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M E L M Systems Limited is a Private Limited Company. The company registration number is 04970058. M E L M Systems Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of M E L M Systems Limited is 10 London Mews London W2 1hy. . BUSSEI CANONE, Gian Carlo is a Director of the company. Secretary AMICORP (UK) SECRETARIES LIMITED has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary STEIN RICHARDS LIMITED has been resigned. Director PRICE, Michael Brian has been resigned. Director AMICORP (UK) DIRECTORS LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
BUSSEI CANONE, Gian Carlo
Appointed Date: 19 November 2003
79 years old

Resigned Directors

Secretary
AMICORP (UK) SECRETARIES LIMITED
Resigned: 19 October 2004
Appointed Date: 19 November 2003

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Secretary
STEIN RICHARDS LIMITED
Resigned: 06 March 2012
Appointed Date: 19 October 2004

Director
PRICE, Michael Brian
Resigned: 19 October 2004
Appointed Date: 19 November 2003
67 years old

Director
AMICORP (UK) DIRECTORS LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Persons With Significant Control

Montaigne Conseil Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.E.L.M. SYSTEMS LIMITED Events

27 Jan 2017
Confirmation statement made on 30 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1

...
... and 41 more events
21 Nov 2003
New secretary appointed
21 Nov 2003
New director appointed
20 Nov 2003
Secretary resigned
20 Nov 2003
Director resigned
19 Nov 2003
Incorporation

M.E.L.M. SYSTEMS LIMITED Charges

8 December 2004
Deed of charge over credit balances
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re M.E.L.M. systems limited euro business…