Melodor Limited MANCHESTER


Melodor started in year 1970 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00976427. The Melodor company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Manchester at Heaton House. Postal code: M7 4SE.

At present there are 4 directors in the the firm, namely Philip W., Henry N. and Maurice N. and others. In addition one secretary - Henry N. - is with the company. As of 16 May 2024, there were 22 ex directors - Eli N., Miriam F. and others listed below. There were no ex secretaries.

Melodor Limited Address / Contact

Office Address Heaton House
Office Address2 148 Bury Old Road
Town Manchester
Post code M7 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00976427
Date of Incorporation Tue, 7th Apr 1970
Industry Other social work activities without accommodation n.e.c.
End of financial Year 23rd March
Company age 54 years old
Account next due date Sat, 23rd Dec 2023 (145 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Philip W.

Position: Director

Appointed: 12 March 2011

Henry N.

Position: Secretary

Appointed: 22 February 2000

Henry N.

Position: Director

Appointed: 03 July 1991

Maurice N.

Position: Director

Appointed: 03 July 1991

Hyman W.

Position: Director

Appointed: 03 July 1991

Eli N.

Position: Director

Resigned: 26 January 2023

Miriam F.

Position: Director

Resigned: 02 November 2019

Philip W.

Position: Director

Resigned: 26 January 2023

Yehoshua W.

Position: Director

Appointed: 04 February 2009

Resigned: 01 August 2022

Pesha K.

Position: Director

Appointed: 04 February 2009

Resigned: 01 August 2022

Zissel W.

Position: Director

Appointed: 19 March 2007

Resigned: 01 August 2022

Rivka R.

Position: Director

Appointed: 19 March 2007

Resigned: 01 August 2022

Rivka O.

Position: Director

Appointed: 19 March 2007

Resigned: 01 August 2022

Yocheved W.

Position: Director

Appointed: 19 March 2007

Resigned: 01 August 2022

Juliette W.

Position: Director

Appointed: 12 March 2001

Resigned: 19 March 2007

Pinchas N.

Position: Director

Appointed: 22 February 2000

Resigned: 26 January 2023

Janet B.

Position: Director

Appointed: 22 February 2000

Resigned: 26 January 2023

Esther H.

Position: Director

Appointed: 22 February 2000

Resigned: 26 January 2023

Rebecca D.

Position: Director

Appointed: 22 February 2000

Resigned: 26 January 2023

Rebecca S.

Position: Director

Appointed: 03 July 1991

Resigned: 19 March 2007

Joseph W.

Position: Director

Appointed: 03 July 1991

Resigned: 19 March 2007

Bernardin W.

Position: Director

Appointed: 03 July 1991

Resigned: 01 April 2010

Fanny N.

Position: Director

Appointed: 03 July 1991

Resigned: 12 March 2001

Mina W.

Position: Director

Appointed: 03 July 1991

Resigned: 01 April 2010

Walter N.

Position: Director

Appointed: 03 July 1991

Resigned: 17 January 2000

Elimelech Z.

Position: Director

Appointed: 03 July 1991

Resigned: 12 October 1995

Solomon W.

Position: Director

Appointed: 03 July 1991

Resigned: 19 March 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Wed, 29th Mar 2023
filed on: 23rd, January 2024
Free Download (16 pages)

Company search

Advertisements