MELFORD COMMERCIAL PROPERTIES LTD. - PURFLEET
Company Profile | Company Filings |
Overview
MELFORD COMMERCIAL PROPERTIES LTD. is a Private Limited Company from PURFLEET ENGLAND and has the status: Active.
MELFORD COMMERCIAL PROPERTIES LTD. was incorporated 43 years ago on 03/06/1980 and has the registered number: 01499761. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MELFORD COMMERCIAL PROPERTIES LTD. was incorporated 43 years ago on 03/06/1980 and has the registered number: 01499761. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MELFORD COMMERCIAL PROPERTIES LTD. - PURFLEET
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
NESTWARE HOUSE
PURFLEET
ESSEX
RM19 1TT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JAMES HARVEY | Dec 1964 | British | Director | 2023-08-11 | CURRENT |
MR KEVIN BARRETT | Mar 1970 | British | Director | 2022-04-11 | CURRENT |
MR JEREMY JOHN COBBETT SIMPSON | May 1971 | British | Director | 2019-04-10 UNTIL 2020-06-01 | RESIGNED |
MR WILFRED THOMAS WALSH | Jun 1962 | British | Director | 2020-09-15 UNTIL 2022-04-11 | RESIGNED |
MR SEAN MARK BRENNAN | Jul 1968 | Irish | Secretary | 2003-05-21 UNTIL 2007-07-19 | RESIGNED |
MR BRENT ALFRED DARBYSHIRE | Jun 1951 | Secretary | RESIGNED | ||
PATRICIA ANN TAYLOR DREGENT | Aug 1956 | Secretary | 2008-03-31 UNTIL 2009-11-16 | RESIGNED | |
ROBERT DAVID HERGA | Secretary | 2009-11-16 UNTIL 2010-02-25 | RESIGNED | ||
MR ROBIN MEADOWCROFT | Jun 1944 | British | Secretary | 2007-07-19 UNTIL 2008-03-31 | RESIGNED |
MARK PRIOR | Mar 1963 | British | Director | 2003-02-21 UNTIL 2008-03-31 | RESIGNED |
MR PATRICK STIRLING-HOWE | Feb 1974 | British | Director | 2020-06-01 UNTIL 2023-03-14 | RESIGNED |
MR CHRISTIAN GEORGE SOLLESSE | Nov 1958 | British | Director | 2008-03-31 UNTIL 2011-06-02 | RESIGNED |
LORD PHILIP CHARLES HARRIS OF PECKHAM | Sep 1942 | British | Director | 2008-03-31 UNTIL 2013-03-18 | RESIGNED |
MR DARREN MARK SHAPLAND | Nov 1966 | British | Director | 2013-03-18 UNTIL 2013-10-03 | RESIGNED |
MR JEREMY ANDREW SAMPSON | May 1968 | British | Director | 2013-03-18 UNTIL 2020-09-15 | RESIGNED |
MR PAUL PRUNIER | Mar 1940 | British | Director | RESIGNED | |
MR PARMINDER SINGH KHAIRA | Jul 1977 | British | Director | 2023-04-06 UNTIL 2023-08-11 | RESIGNED |
TIMOTHY PATCHING | Feb 1962 | British | Director | 2000-03-06 UNTIL 2002-07-05 | RESIGNED |
MR NEIL LLOYD PAGE | Jun 1963 | British | Director | 2008-07-14 UNTIL 2019-04-10 | RESIGNED |
JORN EJVIND JENSEN | Oct 1926 | Danish | Director | RESIGNED | |
CHRISTIAN JOERN JENSEN | Sep 1966 | Danish | Director | 1998-03-06 UNTIL 2000-06-30 | RESIGNED |
BENT HINRICHSEN | Nov 1945 | Danish | Director | 1993-02-12 UNTIL 2001-05-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carpetright Limited | 2016-04-06 | Purfleet |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |