MELLER DESIGNS LIMITED

Unit H Bedford Business Centre Unit H Bedford Business Centre, Bedford, MK42 9TW
StatusACTIVE
Company No.00502663
CategoryPrivate Limited Company
Incorporated21 Dec 1951
Age72 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

MELLER DESIGNS LIMITED is an active private limited company with number 00502663. It was incorporated 72 years, 5 months, 15 days ago, on 21 December 1951. The company address is Unit H Bedford Business Centre Unit H Bedford Business Centre, Bedford, MK42 9TW.



People

KHURSHID, Mohammad Salman

Secretary

ACTIVE

Assigned on 22 Jan 2021

Current time on role 3 years, 4 months, 14 days

HOY, Richard John

Director

Commercial Director

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 10 months, 4 days

MCGRATH, John Christopher

Director

Accountant

ACTIVE

Assigned on 02 Feb 2007

Current time on role 17 years, 4 months, 3 days

CHRISTODOULOU, Ioanna

Secretary

Accountant

RESIGNED

Assigned on 01 Jul 2003

Resigned on 21 Jul 2006

Time on role 3 years, 20 days

CURTIS, Jeremy

Secretary

RESIGNED

Assigned on 30 Sep 2013

Resigned on 24 Dec 2020

Time on role 7 years, 2 months, 24 days

CURTIS, Jeremy Nigel

Secretary

Director

RESIGNED

Assigned on 21 Jul 2006

Resigned on 02 Feb 2007

Time on role 6 months, 12 days

CURTIS, Jeremy Nigel

Secretary

Director

RESIGNED

Assigned on

Resigned on 01 Jul 2003

Time on role 20 years, 11 months, 5 days

MCGRATH, John Christopher

Secretary

Accountant

RESIGNED

Assigned on 02 Feb 2007

Resigned on 30 Sep 2013

Time on role 6 years, 7 months, 28 days

CHRISTODOULOU, Ioanna

Director

Grp Finance Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 21 Jul 2006

Time on role 3 years, 20 days

CURTIS, Jeremy Nigel

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 2013

Time on role 10 years, 8 months, 6 days

HARGRAVE, Juliet

Director

Marketing

RESIGNED

Assigned on 01 Jul 2003

Resigned on 31 Dec 2005

Time on role 2 years, 6 months

HILL, Kevin Royston

Director

Accountant

RESIGNED

Assigned on 01 Jun 2003

Resigned on 31 Oct 2004

Time on role 1 year, 4 months, 30 days

HOGAN, Kathleen

Director

Director

RESIGNED

Assigned on 11 May 1993

Resigned on 31 May 2003

Time on role 10 years, 20 days

LAWRENCE, Andrea Denise

Director

Director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 30 Mar 1999

Time on role 1 year, 5 months, 24 days

MELLER, David Robert

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 2013

Time on role 10 years, 8 months, 6 days

MELLER, Michael Joseph

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 2013

Time on role 10 years, 8 months, 6 days


Some Companies

Number:11725516
Status:ACTIVE
Category:Private Limited Company

HOLLOWSHORE SERVICES LIMITED

HOLLOWSHORE HOUSE,FAVERSHAM,ME13 7TU

Number:00653428
Status:ACTIVE
Category:Private Limited Company

IACCESS CORPORATION LIMITED

1 GLEN MERVYN HOUSE,CORK 0,

Number:FC029768
Status:ACTIVE
Category:Other company type

JOHN QUINTERO LIMITED

SUITE 208 BRITANNIA HOUSE,LONDON,W6 0LH

Number:11651309
Status:ACTIVE
Category:Private Limited Company

M & S CARPENTERS LIMITED

22 EDMUND DRIVE,LEIGH,WN7 5BN

Number:10055115
Status:ACTIVE
Category:Private Limited Company

OLLE MEDIA SOLUTIONS LTD.

24 ORCHARD CLOSE,BURGESS HILL,RH15 0GF

Number:11041292
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source