MELLSTOCK POULTRY LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SP

Company number 01296528
Status Active
Incorporation Date 1 February 1977
Company Type Private Limited Company
Address LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Paul Reginald Smith as a director on 16 March 2016. The most likely internet sites of MELLSTOCK POULTRY LIMITED are www.mellstockpoultry.co.uk, and www.mellstock-poultry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Mellstock Poultry Limited is a Private Limited Company. The company registration number is 01296528. Mellstock Poultry Limited has been working since 01 February 1977. The present status of the company is Active. The registered address of Mellstock Poultry Limited is Lupins Business Centre 1 3 Greenhill Weymouth Dorset Dt4 7sp. . HENVILLE, Jacqueline Mary is a Secretary of the company. HENVILLE, Jacqueline Mary is a Director of the company. MENZEL, Lesli Rosa is a Director of the company. Director SMITH, Paul Reginald has been resigned. Director SMITH, Reginald Desmond has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
HENVILLE, Jacqueline Mary
Appointed Date: 06 September 2012
72 years old

Director
MENZEL, Lesli Rosa
Appointed Date: 29 August 2014
69 years old

Resigned Directors

Director
SMITH, Paul Reginald
Resigned: 16 March 2016
Appointed Date: 29 August 2014
64 years old

Director
SMITH, Reginald Desmond
Resigned: 27 July 2014
97 years old

MELLSTOCK POULTRY LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Termination of appointment of Paul Reginald Smith as a director on 16 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 155,150

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
01 Sep 1988
Return made up to 05/08/88; full list of members

30 Sep 1987
Return made up to 20/04/87; full list of members

28 Aug 1987
Accounts made up to 31 December 1986

17 May 1986
Accounts made up to 31 December 1985

17 May 1986
Return made up to 08/04/86; full list of members

MELLSTOCK POULTRY LIMITED Charges

25 August 1984
Memorandum of deposit
Delivered: 25 August 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All that land situate at trampton in the county of dorset…
1 October 1982
Debenture
Delivered: 1 October 1982
Status: Satisfied
Persons entitled: Paul Smith
Description: Floating charge over the. Undertaking and all property and…
1 October 1982
Debenture
Delivered: 1 October 1982
Status: Satisfied
Persons entitled: Jacqueline Mary Donaldson
Description: Floating charge over the. Undertaking and all property and…
1 October 1982
Debenture
Delivered: 1 October 1982
Status: Satisfied
Persons entitled: Graham Smith
Description: Floating charge over the. Undertaking and all property and…
1 October 1982
Debenture
Delivered: 1 October 1982
Status: Satisfied
Persons entitled: Leslie Menzle
Description: Floating charge over the. Undertaking and all property and…
28 February 1981
Debenture
Delivered: 18 March 1981
Status: Satisfied
Persons entitled: G. Smith
Description: Floating charge over the. Undertaking and all property and…
28 February 1981
Debenture
Delivered: 18 March 1981
Status: Satisfied
Persons entitled: L. Menzle
Description: Floating charge over the. Undertaking and all property and…
28 February 1981
Debenture
Delivered: 18 March 1981
Status: Satisfied
Persons entitled: J.M. Donaldson
Description: Floating charge over. Undertaking and all property and…