Company NameMelville Exhibition & Event Services Limited
Company StatusDissolved
Company Number02269253
CategoryPrivate Limited Company
Incorporation Date20 June 1988(35 years, 10 months ago)
Dissolution Date23 December 2020 (3 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Moster
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed03 December 2014(26 years, 5 months after company formation)
Appointment Duration6 years (closed 23 December 2020)
RoleChairman, President And Ceo Of Viad Corp
Country of ResidenceUnited States
Correspondence AddressDeloitte Llp 1 City Square
Leeds
LS1 2AL
Director NameMs Ellen Marie Ingersoll
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2019(30 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeloitte Llp 1 City Square
Leeds
LS1 2AL
Secretary NameMr Michael Stewart
StatusClosed
Appointed09 January 2019(30 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 December 2020)
RoleCompany Director
Correspondence AddressDeloitte Llp 1 City Square
Leeds
LS1 2AL
Director NameBernard Charles Walker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 June 1999)
RoleManaging Director
Correspondence Address9 Rushett Close
Long Ditton
Surrey
KT7 0UR
Director NameMrs Maria Juana Milagros Walker
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed18 September 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 1996)
RoleSecretary
Correspondence AddressHeronsgate Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PR
Secretary NameMrs Maria Juana Milagros Walker
NationalitySpanish
StatusResigned
Appointed18 September 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 1996)
RoleCompany Director
Correspondence AddressHeronsgate Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PR
Director NameSamantha Louise Walker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1998)
RoleAccount Manager
Correspondence Address9 Rushett Close
Thames Ditton
Surrey
KT7 0UR
Secretary NameSamantha Louise Walker
NationalityBritish
StatusResigned
Appointed29 October 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1998)
RoleAccount Manager
Correspondence Address9 Rushett Close
Thames Ditton
Surrey
KT7 0UR
Director NameSteven James Connolly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1998)
RoleCommercial Director
Correspondence Address5 St Margarets Road
Twickenham
TW1 2LN
Director NameMr Nicholas John Marshall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(9 years, 6 months after company formation)
Appointment Duration21 years (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallagher Business Park Silverstone Drive
Coventry
CV6 6PA
Director NameMr Barry David Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Hatton Green
Hatton
Warwick
Warwickshire
CV35 7LA
Director NameMr Barry David Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hatton Green
Hatton
Warwick
Warwickshire
CV35 7LA
Director NameMr David William Edwards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Beechwood Avenue
Earlsdon
Coventry
Warwickshire
CV5 6DF
Director NameRaymond Simon Ingleby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1999)
RoleChairman And Ceo Of Caribiner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57 Abbey Lodge
Park Road
London
NW8 7RL
Secretary NameMr Nicholas John Marshall
NationalityBritish
StatusResigned
Appointed06 January 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House
Fieldgate Lawn, Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Secretary NamePeter Thurston
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2001)
RoleAccountant
Correspondence Address89 Stratford Road
Shirley
Solihull
West Midlands
B90 3NB
Director NamePeter Thurston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(10 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 2000)
RoleCompany Director
Correspondence Address89 Stratford Road
Shirley
Solihull
West Midlands
B90 3NB
Secretary NameChristopher Alexander Coryton Day
NationalityBritish
StatusResigned
Appointed16 November 2001(13 years, 5 months after company formation)
Appointment Duration12 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address48 Whitley Court Road
Quinton
Birmingham
West Midlands
B32 1EY
Secretary NameDavid Peacefull Wakeley
NationalityBritish
StatusResigned
Appointed11 November 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HN
Secretary NameMr Paul Damon McKenna
NationalityBritish
StatusResigned
Appointed31 March 2004(15 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 09 January 2019)
RoleCompany Director
Correspondence AddressGallagher Business Park Silverstone Drive
Coventry
CV6 6PA
Director NameMr Jason Popp
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(30 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 2019)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressGes Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA

Contact

Websiteges.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5.6k at £1Mes Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 May 2007Delivered on: 12 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
8 May 2000Delivered on: 16 May 2000
Satisfied on: 9 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined)
Secured details: All the actual, contingent, present and/or future obligations and liabilities of the chargor to any of the secured parties under or pursuant to all or any of the financing documents (as defined) including the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5,575
(4 pages)
29 January 2015Appointment of Steven Moster as a director on 3 December 2014 (2 pages)
29 January 2015Appointment of Steven Moster as a director on 3 December 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,575
(3 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,575
(3 pages)
25 September 2013Registered office address changed from C/O Paul Mckenna Melville Electrical Services Ltd Silverstone Drive Gallagher Business Park Coventry Warwickshire CV6 6PA on 25 September 2013 (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 March 2013Company name changed melville electrical services LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 December 2010Registered office address changed from Unit 1 Perimeter Road National Exhibition Centre Birmingham B40 1PJ on 21 December 2010 (1 page)
13 October 2010Director's details changed for Nicholas John Marshall on 18 September 2010 (2 pages)
13 October 2010Secretary's details changed for Paul Damon Mckenna on 18 September 2010 (1 page)
13 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 September 2009Return made up to 18/09/09; full list of members (3 pages)
3 February 2009Return made up to 18/09/08; full list of members (6 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 November 2007Return made up to 18/09/07; no change of members (6 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 January 2007Return made up to 18/09/06; no change of members (4 pages)
2 November 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2005Secretary's particulars changed (1 page)
18 August 2005Return made up to 16/10/04; no change of members (4 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 October 2004Company name changed coventry data services LIMITED\certificate issued on 15/10/04 (2 pages)
15 June 2004Location of register of members (1 page)
10 June 2004Registered office changed on 10/06/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA (1 page)
10 June 2004Director resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004Secretary resigned (1 page)
2 March 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Return made up to 18/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
9 September 2002Return made up to 18/09/02; full list of members (5 pages)
30 July 2002Full accounts made up to 31 December 2001 (5 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Registered office changed on 27/02/02 from: unit 14 perimeter road national exhibition centre birmingham west midlands B40 1PJ (1 page)
11 January 2002Location of register of members (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
3 October 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2001Full accounts made up to 9 May 2000 (11 pages)
12 March 2001Full accounts made up to 9 May 2000 (11 pages)
8 November 2000Return made up to 18/09/00; full list of members (5 pages)
13 July 2000Accounting reference date shortened from 09/05/01 to 31/12/00 (1 page)
27 June 2000Accounting reference date shortened from 30/09/00 to 09/05/00 (1 page)
19 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
19 June 2000Declaration of assistance for shares acquisition (7 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
16 May 2000Particulars of mortgage/charge (11 pages)
18 April 2000Full accounts made up to 30 September 1999 (10 pages)
16 December 1999Director resigned (1 page)
11 November 1999Return made up to 18/09/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (17 pages)
15 June 1999Location of register of members (1 page)
15 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Secretary resigned (1 page)
29 January 1999Auditor's resignation (1 page)
19 November 1998Return made up to 18/09/98; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
30 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
22 September 1998Registered office changed on 22/09/98 from: 60 claremont road surbiton surrey KT6 4RH (1 page)
20 February 1998New director appointed (2 pages)
19 February 1998Memorandum and Articles of Association (12 pages)
18 February 1998Company name changed b and l systems LIMITED\certificate issued on 19/02/98 (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed;new director appointed (1 page)
11 February 1998New director appointed (1 page)
11 February 1998New director appointed (1 page)
11 February 1998Director resigned (1 page)
7 October 1997Return made up to 18/09/97; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed;new director appointed (2 pages)
12 November 1996Secretary resigned;director resigned (1 page)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 October 1996Return made up to 18/09/96; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 September 1995Return made up to 18/09/95; no change of members (4 pages)
20 June 1988Incorporation (16 pages)