MELBURY MANAGEMENT (SALCOMBE) LIMITED
WOLVERLEY

Hellopages » Worcestershire » Wyre Forest » DY11 5XF

Company number 03050910
Status Active
Incorporation Date 28 April 1995
Company Type Private Limited Company
Address TOWNSEND HOUSE TOWNSEND HOUSE, THE SHORT YARD, WOLVERLEY, KIDDERMINSTER, ENGLAND, DY11 5XF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
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 30 April 2016; Registered office address changed from 113 Widney Road Bentley Heath Solihull West Midlands B93 9AN to Townsend House Townsend House the Short Yard Wolverley Kidderminster DY11 5XF on 5 January 2017; Appointment of Mr Ian Elcock as a secretary on 3 January 2017. The most likely internet sites of MELBURY MANAGEMENT (SALCOMBE) LIMITED are www.melburymanagementsalcombe.co.uk, and www.melbury-management-salcombe.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 Blakedown Rail Station is 3.2 miles; to Hagley Rail Station is 4.4 miles; to Stourbridge Junction Rail Station is 5.4 miles; to Droitwich Spa Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melbury Management Salcombe Limited is a Private Limited Company. The company registration number is 03050910. Melbury Management Salcombe Limited has been working since 28 April 1995. The present status of the company is Active. The registered address of Melbury Management Salcombe Limited is Townsend House Townsend House The Short Yard Wolverley Kidderminster England Dy11 5xf. . ELCOCK, Ian is a Secretary of the company. MAYNARD, Timothy John is a Director of the company. VAUGHAN, Julia Florence is a Director of the company. WINTERBOTTOM, Jonathon Roy is a Director of the company. Secretary COLES, Jeremy Peter has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary REDKNAP, Roger Francis has been resigned. Secretary THACKSTONE, Anthea Mary has been resigned. Secretary WINTERBOTTOM, Claire Josephine has been resigned. Director BODMAN, Wendy Margaret has been resigned. Director BRAND, Tiiu Mai has been resigned. Director BUCHANAN, Andrew Angus has been resigned. Director CAVE, Terry Frank has been resigned. Director COLES, Jeremy Peter has been resigned. Director COLES, Rosemary Ann has been resigned. Director COLES, Rosemary Ann has been resigned. Director MAYNARD, Timothy John has been resigned. Director MICHAEL, Linda Joyce has been resigned. Director PREECE, Jack Leslie has been resigned. Director REDKNAP, Bryony has been resigned. Director REDKNAP, Roger Francis has been resigned. Director SMITH, Ian Stewart has been resigned. Director SMITH, Jill has been resigned. Director THACKSTONE, Anthea Mary has been resigned. Director THACKSTONE, Lawrence has been resigned. Director VAUGHAN, Julia Florence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ELCOCK, Ian
Appointed Date: 03 January 2017

Director
MAYNARD, Timothy John
Appointed Date: 03 January 2017
84 years old

Director
VAUGHAN, Julia Florence
Appointed Date: 25 October 2014
76 years old

Director
WINTERBOTTOM, Jonathon Roy
Appointed Date: 01 January 2016
60 years old

Resigned Directors

Secretary
COLES, Jeremy Peter
Resigned: 01 January 2007
Appointed Date: 03 October 1997

Nominee Secretary
DWYER, Daniel John
Resigned: 28 April 1995
Appointed Date: 28 April 1995

Secretary
REDKNAP, Roger Francis
Resigned: 01 January 2015
Appointed Date: 01 January 2007

Secretary
THACKSTONE, Anthea Mary
Resigned: 03 October 1997
Appointed Date: 28 April 1995

Secretary
WINTERBOTTOM, Claire Josephine
Resigned: 03 January 2017
Appointed Date: 01 January 2015

Director
BODMAN, Wendy Margaret
Resigned: 24 June 1999
Appointed Date: 03 October 1997
84 years old

Director
BRAND, Tiiu Mai
Resigned: 26 October 2005
Appointed Date: 26 October 2002
83 years old

Director
BUCHANAN, Andrew Angus
Resigned: 12 September 2011
Appointed Date: 24 October 2009
62 years old

Director
CAVE, Terry Frank
Resigned: 25 October 2003
Appointed Date: 25 June 1999
82 years old

Director
COLES, Jeremy Peter
Resigned: 26 October 2004
Appointed Date: 03 October 1997
90 years old

Director
COLES, Rosemary Ann
Resigned: 01 January 2016
Appointed Date: 27 October 2012
80 years old

Director
COLES, Rosemary Ann
Resigned: 24 October 2009
Appointed Date: 01 May 2004
80 years old

Director
MAYNARD, Timothy John
Resigned: 26 October 2013
Appointed Date: 30 October 2010
84 years old

Director
MICHAEL, Linda Joyce
Resigned: 25 October 2014
Appointed Date: 29 October 2011
81 years old

Director
PREECE, Jack Leslie
Resigned: 15 May 1998
Appointed Date: 03 October 1997
89 years old

Director
REDKNAP, Bryony
Resigned: 27 October 2012
Appointed Date: 25 October 2008
81 years old

Director
REDKNAP, Roger Francis
Resigned: 28 October 2003
Appointed Date: 03 October 1997
83 years old

Director
SMITH, Ian Stewart
Resigned: 30 October 2010
Appointed Date: 30 October 2005
76 years old

Director
SMITH, Jill
Resigned: 03 January 2017
Appointed Date: 26 October 2013
66 years old

Director
THACKSTONE, Anthea Mary
Resigned: 03 October 1997
Appointed Date: 28 April 1995
85 years old

Director
THACKSTONE, Lawrence
Resigned: 03 October 1997
Appointed Date: 28 April 1995
95 years old

Director
VAUGHAN, Julia Florence
Resigned: 25 October 2008
Appointed Date: 25 October 2003
76 years old

MELBURY MANAGEMENT (SALCOMBE) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Jan 2017
Registered office address changed from 113 Widney Road Bentley Heath Solihull West Midlands B93 9AN to Townsend House Townsend House the Short Yard Wolverley Kidderminster DY11 5XF on 5 January 2017
03 Jan 2017
Appointment of Mr Ian Elcock as a secretary on 3 January 2017
03 Jan 2017
Termination of appointment of Jill Smith as a director on 3 January 2017
03 Jan 2017
Termination of appointment of Claire Josephine Winterbottom as a secretary on 3 January 2017
...
... and 78 more events
07 May 1997
Return made up to 28/04/97; no change of members
13 Feb 1997
Full accounts made up to 30 April 1996
05 Jun 1996
Return made up to 28/04/96; full list of members
03 May 1995
Secretary resigned
28 Apr 1995
Incorporation