MELLER DESIGNS LIMITED - BEDFORD
Company Profile | Company Filings |
Overview
MELLER DESIGNS LIMITED is a Private Limited Company from BEDFORD and has the status: Active.
MELLER DESIGNS LIMITED was incorporated 72 years ago on 21/12/1951 and has the registered number: 00502663. The accounts status is FULL and accounts are next due on 30/09/2024.
MELLER DESIGNS LIMITED was incorporated 72 years ago on 21/12/1951 and has the registered number: 00502663. The accounts status is FULL and accounts are next due on 30/09/2024.
MELLER DESIGNS LIMITED - BEDFORD
This company is listed in the following categories:
46420 - Wholesale of clothing and footwear
46420 - Wholesale of clothing and footwear
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT H BEDFORD BUSINESS CENTRE
BEDFORD
MK42 9TW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/08/2023 | 19/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN CHRISTOPHER MCGRATH | Aug 1969 | British | Director | 2007-02-02 | CURRENT |
MR RICHARD HOY | Apr 1972 | British | Director | 2021-08-01 | CURRENT |
MOHAMMAD SALMAN KHURSHID | Secretary | 2021-01-22 | CURRENT | ||
MICHAEL JOSEPH MELLER | Mar 1955 | British | Director | RESIGNED | |
MR DAVID ROBERT MELLER | Dec 1959 | British | Director | RESIGNED | |
MS ANDREA DENISE AFEK | Dec 1961 | British | Director | 1997-10-06 UNTIL 1999-03-30 | RESIGNED |
KATHLEEN HOGAN | May 1955 | British | Director | 1993-05-11 UNTIL 2003-05-31 | RESIGNED |
KEVIN ROYSTON HILL | Apr 1957 | British | Director | 2003-06-01 UNTIL 2004-10-31 | RESIGNED |
JULIET HARGRAVE | May 1966 | British | Director | 2003-07-01 UNTIL 2005-12-31 | RESIGNED |
MR JEREMY NIGEL CURTIS | Sep 1955 | British | Director | RESIGNED | |
IOANNA CHRISTODOULOU | Feb 1966 | Director | 2003-07-01 UNTIL 2006-07-21 | RESIGNED | |
JOHN CHRISTOPHER MCGRATH | Aug 1969 | British | Secretary | 2007-02-02 UNTIL 2013-09-30 | RESIGNED |
MR JEREMY NIGEL CURTIS | Sep 1955 | British | Secretary | RESIGNED | |
MR JEREMY NIGEL CURTIS | Sep 1955 | British | Secretary | 2006-07-21 UNTIL 2007-02-02 | RESIGNED |
MR JEREMY CURTIS | Secretary | 2013-09-30 UNTIL 2020-12-24 | RESIGNED | ||
IOANNA CHRISTODOULOU | Feb 1966 | Secretary | 2003-07-01 UNTIL 2006-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Christopher Mcgrath | 2021-01-31 - 2023-10-24 | 8/1969 | Bedford | Ownership of shares 75 to 100 percent |
Textiles Business Holdings Group Limited | 2021-01-31 | Bedford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Robert Meller | 2016-06-30 - 2021-01-31 | 12/1959 | Bedford | Ownership of shares 25 to 50 percent as trust |
Mr Michael Joseph Meller | 2016-06-30 - 2021-01-31 | 3/1955 | Bedford | Ownership of shares 25 to 50 percent as trust |