MELLSTOCK TECHNOLOGY LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SP
Company number 02617995
Status Active
Incorporation Date 6 June 1991
Company Type Private Limited Company
Address ALBERT GOODMAN, LUPINS BUSINESS CENTRE, GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of MELLSTOCK TECHNOLOGY LIMITED are www.mellstocktechnology.co.uk, and www.mellstock-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Mellstock Technology Limited is a Private Limited Company. The company registration number is 02617995. Mellstock Technology Limited has been working since 06 June 1991. The present status of the company is Active. The registered address of Mellstock Technology Limited is Albert Goodman Lupins Business Centre Greenhill Weymouth Dorset Dt4 7sp. . HENVILLE, Jacqueline Mary is a Secretary of the company. HENVILLE, Jacqueline Mary is a Director of the company. HENVILLE, Kevin Ray is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HENVILLE, Jacqueline Mary
Appointed Date: 06 June 1991

Director
HENVILLE, Jacqueline Mary
Appointed Date: 31 May 1996
73 years old

Director
HENVILLE, Kevin Ray
Appointed Date: 06 June 1991
66 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 06 June 1991
Appointed Date: 06 June 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 06 June 1991
Appointed Date: 06 June 1991

Persons With Significant Control

Mrs Jacqueline Mary Henville
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kevin Ray Henville
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELLSTOCK TECHNOLOGY LIMITED Events

23 Feb 2017
Confirmation statement made on 14 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 54 more events
10 Sep 1992
Ad 05/07/91--------- £ si 998@1

10 Sep 1992
Return made up to 06/06/92; full list of members
  • 363(287) ‐ Registered office changed on 10/09/92

18 Feb 1992
Accounting reference date notified as 31/05

19 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1991
Incorporation