MELBOURNE HOLDINGS (NORTHERN) LIMITED

Etel House Etel House, Letchworth, SG6 2HU, Hertfordshire
StatusDISSOLVED
Company No.01811326
CategoryPrivate Limited Company
Incorporated26 Apr 1984
Age40 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 18 days

SUMMARY

MELBOURNE HOLDINGS (NORTHERN) LIMITED is an dissolved private limited company with number 01811326. It was incorporated 40 years, 1 month, 12 days ago, on 26 April 1984 and it was dissolved 3 years, 1 month, 18 days ago, on 20 April 2021. The company address is Etel House Etel House, Letchworth, SG6 2HU, Hertfordshire.



People

PABANI, Nizar Bahadurali

Secretary

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 5 months, 7 days

FUKUDA, Takeshi

Director

Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 2 months, 7 days

GOROKU, Wataru

Director

Company Director

ACTIVE

Assigned on 02 Feb 2018

Current time on role 6 years, 4 months, 6 days

LYNOTT, Mark

Director

Company Director

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 4 months, 7 days

DARCY, Raymond John

Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 2001

Time on role 23 years, 2 months, 7 days

ELLIS, Ian Vincent

Secretary

RESIGNED

Assigned on 02 Mar 2011

Resigned on 01 Jan 2021

Time on role 9 years, 9 months, 30 days

SHARP, Michael David

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 2001

Resigned on 02 Mar 2011

Time on role 9 years, 11 months, 1 day

ALLEN, Peter John

Director

Director

RESIGNED

Assigned on 02 Mar 2011

Resigned on 02 Nov 2011

Time on role 8 months

DARCY, Anthony Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 2011

Time on role 13 years, 3 months, 11 days

DARCY, Ian William

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 2011

Time on role 13 years, 3 months, 11 days

DARCY, Netta Chrystal

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 2011

Time on role 13 years, 3 months, 11 days

DARCY, Raymond John

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 2011

Time on role 13 years, 3 months, 11 days

HALAI, Ravilal

Director

Director

RESIGNED

Assigned on 02 Mar 2011

Resigned on 02 Nov 2011

Time on role 8 months

KIMBARA, Yutaka

Director

Director

RESIGNED

Assigned on 02 Mar 2011

Resigned on 02 Feb 2018

Time on role 6 years, 11 months

MARSHALL, Gavin John

Director

Managing Director

RESIGNED

Assigned on 08 Mar 2011

Resigned on 02 Nov 2011

Time on role 7 months, 25 days

MURAI, Kenji

Director

Director

RESIGNED

Assigned on 02 Mar 2011

Resigned on 01 Feb 2018

Time on role 6 years, 10 months, 30 days

OGURA, Kazushi

Director

None

RESIGNED

Assigned on 11 Jul 2012

Resigned on 01 Mar 2014

Time on role 1 year, 7 months, 21 days

PARKER, Stephen Charles

Director

Director

RESIGNED

Assigned on 02 Mar 2011

Resigned on 02 Nov 2011

Time on role 8 months

SLADE, Mark Richard

Director

Director

RESIGNED

Assigned on 01 Mar 2014

Resigned on 01 Feb 2018

Time on role 3 years, 11 months


Some Companies

ELEPHANT BITUMEN LTD

39 HIGH STREET,KENT,BR6 0JE

Number:10564592
Status:ACTIVE
Category:Private Limited Company

GLITTER FOR DAYS LTD

2 TADORNE ROAD,TADWORTH,KT20 5TD

Number:11220551
Status:ACTIVE
Category:Private Limited Company

GLOBAL H2O SOLUTIONS LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:09259814
Status:ACTIVE
Category:Private Limited Company

KEITH PALMER LIMITED

KILPIN PIKE HOUSE,GOOLE,DN14 7RL

Number:07732543
Status:ACTIVE
Category:Private Limited Company

PIZZA PLUS (ASHFORD) LTD

14 STATION ROAD,ASHFORD,TW15 2UP

Number:11931858
Status:ACTIVE
Category:Private Limited Company

TILLY MASTERSON 2 FUND

40 CHARLOTTE SQUARE,,EH2 4HQ

Number:SL005922
Status:ACTIVE
Category:Limited Partnership

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