Leeds
LS1 2AL
Director Name | Ms Ellen Marie Ingersoll |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 January 2019(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
Secretary Name | Mr Michael Stewart |
---|---|
Status | Closed |
Appointed | 09 January 2019(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 December 2020) |
Role | Company Director |
Correspondence Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
Director Name | Bernard Charles Walker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 June 1999) |
Role | Managing Director |
Correspondence Address | 9 Rushett Close Long Ditton Surrey KT7 0UR |
Director Name | Mrs Maria Juana Milagros Walker |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 1996) |
Role | Secretary |
Correspondence Address | Heronsgate Lower Hampton Road Sunbury On Thames Middlesex TW16 5PR |
Secretary Name | Mrs Maria Juana Milagros Walker |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 18 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | Heronsgate Lower Hampton Road Sunbury On Thames Middlesex TW16 5PR |
Director Name | Samantha Louise Walker |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1998) |
Role | Account Manager |
Correspondence Address | 9 Rushett Close Thames Ditton Surrey KT7 0UR |
Secretary Name | Samantha Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1998) |
Role | Account Manager |
Correspondence Address | 9 Rushett Close Thames Ditton Surrey KT7 0UR |
Director Name | Steven James Connolly |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 1998) |
Role | Commercial Director |
Correspondence Address | 5 St Margarets Road Twickenham TW1 2LN |
Director Name | Mr Nicholas John Marshall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(9 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallagher Business Park Silverstone Drive Coventry CV6 6PA |
Director Name | Mr Barry David Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hatton Green Hatton Warwick Warwickshire CV35 7LA |
Director Name | Mr Barry David Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Hatton Green Hatton Warwick Warwickshire CV35 7LA |
Director Name | Mr David William Edwards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Beechwood Avenue Earlsdon Coventry Warwickshire CV5 6DF |
Director Name | Raymond Simon Ingleby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1999) |
Role | Chairman And Ceo Of Caribiner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 57 Abbey Lodge Park Road London NW8 7RL |
Secretary Name | Mr Nicholas John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring House Fieldgate Lawn, Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Secretary Name | Peter Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 2001) |
Role | Accountant |
Correspondence Address | 89 Stratford Road Shirley Solihull West Midlands B90 3NB |
Director Name | Peter Thurston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 89 Stratford Road Shirley Solihull West Midlands B90 3NB |
Secretary Name | Christopher Alexander Coryton Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(13 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 48 Whitley Court Road Quinton Birmingham West Midlands B32 1EY |
Secretary Name | David Peacefull Wakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HN |
Secretary Name | Mr Paul Damon McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 January 2019) |
Role | Company Director |
Correspondence Address | Gallagher Business Park Silverstone Drive Coventry CV6 6PA |
Director Name | Mr Jason Popp |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2019(30 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 September 2019) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA |
Website | ges.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
5.6k at £1 | Mes Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2007 | Delivered 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 2000 | Delivered 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 |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 January 2015 | Appointment of Steven Moster as a director on 3 December 2014 (2 pages) |
29 January 2015 | Appointment of Steven Moster as a director on 3 December 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Registered 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 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 March 2013 | Company name changed melville electrical services LIMITED\certificate issued on 14/03/13
|
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 December 2010 | Registered office address changed from Unit 1 Perimeter Road National Exhibition Centre Birmingham B40 1PJ on 21 December 2010 (1 page) |
13 October 2010 | Director's details changed for Nicholas John Marshall on 18 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Paul Damon Mckenna on 18 September 2010 (1 page) |
13 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
3 February 2009 | Return made up to 18/09/08; full list of members (6 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 November 2007 | Return made up to 18/09/07; no change of members (6 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 January 2007 | Return made up to 18/09/06; no change of members (4 pages) |
2 November 2005 | Return made up to 18/09/05; full list of members
|
14 September 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Return made up to 16/10/04; no change of members (4 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 October 2004 | Company name changed coventry data services LIMITED\certificate issued on 15/10/04 (2 pages) |
15 June 2004 | Location of register of members (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA (1 page) |
10 June 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 October 2003 | Return made up to 18/09/03; full list of members
|
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
9 September 2002 | Return made up to 18/09/02; full list of members (5 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (5 pages) |
7 March 2002 | Resolutions
|
27 February 2002 | Registered office changed on 27/02/02 from: unit 14 perimeter road national exhibition centre birmingham west midlands B40 1PJ (1 page) |
11 January 2002 | Location of register of members (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 October 2001 | Return made up to 18/09/01; full list of members
|
12 March 2001 | Full accounts made up to 9 May 2000 (11 pages) |
12 March 2001 | Full accounts made up to 9 May 2000 (11 pages) |
8 November 2000 | Return made up to 18/09/00; full list of members (5 pages) |
13 July 2000 | Accounting reference date shortened from 09/05/01 to 31/12/00 (1 page) |
27 June 2000 | Accounting reference date shortened from 30/09/00 to 09/05/00 (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
16 May 2000 | Particulars of mortgage/charge (11 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 December 1999 | Director resigned (1 page) |
11 November 1999 | Return made up to 18/09/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
15 June 1999 | Location of register of members (1 page) |
15 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Secretary resigned (1 page) |
29 January 1999 | Auditor's resignation (1 page) |
19 November 1998 | Return made up to 18/09/98; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 60 claremont road surbiton surrey KT6 4RH (1 page) |
20 February 1998 | New director appointed (2 pages) |
19 February 1998 | Memorandum and Articles of Association (12 pages) |
18 February 1998 | Company name changed b and l systems LIMITED\certificate issued on 19/02/98 (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed;new director appointed (1 page) |
11 February 1998 | New director appointed (1 page) |
11 February 1998 | New director appointed (1 page) |
11 February 1998 | Director resigned (1 page) |
7 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 November 1996 | New director appointed (2 pages) |
12 November 1996 | New secretary appointed;new director appointed (2 pages) |
12 November 1996 | Secretary resigned;director resigned (1 page) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
23 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
20 June 1988 | Incorporation (16 pages) |