Melesey Limited HERTFORDSHIRE


Founded in 2000, Melesey, classified under reg no. 04011662 is an active company. Currently registered at No1 Park Lane HP2 4YL, Hertfordshire the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2000-09-08 Melesey Limited is no longer carrying the name 115cr (004).

The company has 2 directors, namely Iain M., Paul F.. Of them, Paul F. has been with the company the longest, being appointed on 1 January 2018 and Iain M. has been with the company for the least time - from 1 January 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Melesey Limited Address / Contact

Office Address No1 Park Lane
Office Address2 Hemel Hempstead
Town Hertfordshire
Post code HP2 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04011662
Date of Incorporation Fri, 9th Jun 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Iain M.

Position: Director

Appointed: 01 January 2019

Paul F.

Position: Director

Appointed: 01 January 2018

Dermot K.

Position: Director

Appointed: 30 January 2012

Resigned: 01 January 2019

John D.

Position: Director

Appointed: 30 January 2012

Resigned: 01 January 2018

Jane B.

Position: Director

Appointed: 12 November 2008

Resigned: 01 September 2021

Michael O.

Position: Director

Appointed: 16 July 2003

Resigned: 16 October 2003

Dermot K.

Position: Secretary

Appointed: 08 November 2000

Resigned: 01 January 2019

Peter H.

Position: Director

Appointed: 23 October 2000

Resigned: 13 February 2002

George R.

Position: Director

Appointed: 23 October 2000

Resigned: 30 September 2003

John M.

Position: Director

Appointed: 23 October 2000

Resigned: 31 March 2005

Peter H.

Position: Director

Appointed: 23 October 2000

Resigned: 01 January 2014

Robert S.

Position: Director

Appointed: 23 October 2000

Resigned: 31 March 2014

Andrew C.

Position: Director

Appointed: 23 October 2000

Resigned: 16 July 2003

Marek G.

Position: Director

Appointed: 23 October 2000

Resigned: 24 February 2004

Ann H.

Position: Director

Appointed: 23 October 2000

Resigned: 03 June 2009

Simon L.

Position: Director

Appointed: 23 October 2000

Resigned: 31 December 2003

David A.

Position: Director

Appointed: 23 October 2000

Resigned: 25 March 2003

David W.

Position: Director

Appointed: 19 October 2000

Resigned: 31 December 2011

David W.

Position: Secretary

Appointed: 19 October 2000

Resigned: 08 November 2000

John C.

Position: Director

Appointed: 19 October 2000

Resigned: 27 April 2012

Joanna C.

Position: Nominee Secretary

Appointed: 09 June 2000

Resigned: 19 October 2000

Joanna C.

Position: Nominee Director

Appointed: 09 June 2000

Resigned: 19 October 2000

Jacqueline F.

Position: Nominee Director

Appointed: 09 June 2000

Resigned: 19 October 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Bourne Leisure Limited from Hemel Hempstead, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bourne Leisure Limited

1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04011660
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

115cr (004) September 8, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, September 2023
Free Download (27 pages)

Company search

Advertisements