MELROSE PLC - BIRMINGHAM
Company Profile | Company Filings |
Overview
MELROSE PLC is a Public Limited Company from BIRMINGHAM and has the status: Active.
MELROSE PLC was incorporated 20 years ago on 13/05/2003 and has the registered number: 04763064. The accounts status is FULL and accounts are next due on 30/06/2024.
MELROSE PLC was incorporated 20 years ago on 13/05/2003 and has the registered number: 04763064. The accounts status is FULL and accounts are next due on 30/06/2024.
MELROSE PLC - BIRMINGHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
11TH FLOOR THE COLMORE BUILDING
BIRMINGHAM
B4 6AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WARREN FERNANDEZ | Dec 1986 | British | Director | 2023-05-31 | CURRENT |
GEOFFREY DAMIEN MORGAN | Oct 1974 | British | Director | 2013-05-10 | CURRENT |
MR MATTHEW JOHN RICHARDS | Jan 1975 | British | Director | 2013-05-10 | CURRENT |
JONATHON COLIN FYFE CRAWFORD | Apr 1973 | British | Director | 2013-05-10 | CURRENT |
MR GARRY ELLIOT BARNES | Aug 1970 | British | Director | 2013-05-10 | CURRENT |
ALISTAIR GARFIELD PEART | Feb 1959 | British | Director | 2013-05-10 UNTIL 2018-05-31 | RESIGNED |
MR GARRY ELLIOT BARNES | Aug 1970 | British | Secretary | 2006-03-09 UNTIL 2013-09-02 | RESIGNED |
ROSS EDWARD MCDONALD | May 1961 | British | Secretary | 2005-06-13 UNTIL 2006-03-09 | RESIGNED |
ADAM DAVID CHRISTOPHER WESTLEY | Secretary | 2013-09-02 UNTIL 2016-10-10 | RESIGNED | ||
JONATHON COLIN FYFE CRAWFORD | Secretary | 2016-10-10 UNTIL 2023-05-31 | RESIGNED | ||
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2003-05-13 UNTIL 2003-05-29 | RESIGNED |
MR SIMON ANTONY PECKHAM | Aug 1962 | British | Secretary | 2003-05-29 UNTIL 2005-06-13 | RESIGNED |
MR DAVID JOHN PUDGE | Aug 1965 | British | Director | 2003-05-13 UNTIL 2003-05-29 | RESIGNED |
MR DAVID ALEXANDER ROPER | Nov 1950 | British | Director | 2003-05-29 UNTIL 2012-11-27 | RESIGNED |
MR SIMON ANTONY PECKHAM | Aug 1962 | British | Director | 2003-05-29 UNTIL 2019-12-16 | RESIGNED |
MR MILES HOWARD TEMPLEMAN | Oct 1947 | British | Director | 2003-10-08 UNTIL 2012-11-27 | RESIGNED |
JAMES CHRISTOPHER MILLER | Sep 1951 | British | Director | 2003-05-29 UNTIL 2012-11-27 | RESIGNED |
MR GEOFFREY PETER MARTIN | Oct 1967 | British | Director | 2005-07-07 UNTIL 2019-12-16 | RESIGNED |
MR PEREGRINE KENNETH OUGHTON CROSTHWAITE | Mar 1949 | British | Director | 2005-07-26 UNTIL 2012-11-27 | RESIGNED |
MR JOHN ALBERT MARTIN GRANT | Oct 1945 | British | Director | 2006-08-01 UNTIL 2012-11-27 | RESIGNED |
MR LAURENCE JUSTIN DOWLEY | Jun 1955 | British | Director | 2011-09-01 UNTIL 2012-11-27 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-05-13 UNTIL 2003-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Melrose Holdings Limited | 2016-04-06 | Birmingham | Ownership of shares 75 to 100 percent |