MELVILLE DATA SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02914329. The registration start date is March 30, 1994. The current status is Liquidation.
Company Number | 02914329 |
Company Name | MELVILLE DATA SERVICES LIMITED |
Registered Address |
Deloitte LLP 1 City Square Leeds LS1 2AL |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1994-03-30 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-04-27 |
Returns Last Update | 2016-03-30 |
Confirmation Statement Due Date | 2020-04-13 |
Confirmation Statement Last Update | 2019-03-30 |
Mortgage Charges | 3 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
DELOITTE LLP 1 CITY SQUARE |
Post Town | LEEDS |
Post Code | LS1 2AL |
Entity Name | Office Address |
---|---|
ALIZE LOWER TOPCO LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
ALLIANCE AUTOMOTIVE FINANCE LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
ALIZE TOPCO LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
RADIUS HOLDCO LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
RADIUS MIDCO LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
LOWELL GROUP FINANCING LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
WAKEFIELD CITY ACADEMIES TRUST | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
LUMESSE GLOBAL LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
BLITZ COMMUNICATIONS (TRUSTEES) LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
LOWELL FUNDING LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
STEWART, Michael | Secretary () | Deloitte Llp, 1 City Square, Leeds, LS1 2AL | / 9 January 2019 |
/ |
|
INGERSOLL, Ellen Marie | Director () | Deloitte Llp, 1 City Square, Leeds, LS1 2AL | June 1964 / 9 January 2019 |
American / United States |
Cfo |
MOSTER, Steven | Director () | Deloitte Llp, 1 City Square, Leeds, LS1 2AL | January 1970 / 3 December 2014 |
American / United States |
Chairman, President And Ceo Of Viad Corp |
DAY, Barry David | Secretary (Resigned) | The Old Rectory Hatton Green, Hatton, Warwick, Warwickshire, CV35 7LA | / 16 May 1994 |
British / |
|
DAY, Christopher Alexander Coryton | Secretary (Resigned) | 48 Whitley Court Road, Quinton, Birmingham, West Midlands, B32 1EY | / 16 November 2001 |
/ |
|
MCKENNA, Paul Damon | Secretary (Resigned) | Paul Mckenna, Gallagher Business Park, Silverstone Drive, Coventry, England, CV6 6PA | / 31 March 2004 |
British / |
|
PARDEN, Susannah Mary Louise | Secretary (Resigned) | 87 Sutton Court, Chiswick, London, W4 3JF | / 6 June 1997 |
/ |
|
THURSTON, Peter | Secretary (Resigned) | 89 Stratford Road, Shirley, Solihull, West Midlands, B90 3NB | / 1 June 1999 |
/ |
|
WAKELEY, David Peacefull | Secretary (Resigned) | 166 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HN | / 11 November 2002 |
British / |
|
SWIFT INCORPORATIONS LIMITED | Nominee Secretary (Resigned) | 26 Church Street, London, NW8 8EP | / 30 March 1994 |
/ |
|
DAY, Barry David | Director (Resigned) | The Old Rectory Hatton Green, Hatton, Warwick, Warwickshire, CV35 7LA | October 1962 / 8 May 2000 |
British / England |
Company Director |
DAY, Barry David | Director (Resigned) | The Old Rectory Hatton Green, Hatton, Warwick, Warwickshire, CV35 7LA | October 1962 / 16 May 1994 |
British / England |
Company Director |
MARSHALL, Nicholas John | Director (Resigned) | Paul Mckenna, Gallagher Business Park, Silverstone Drive, Coventry, England, CV6 6PA | October 1959 / 16 May 1994 |
British / England |
Director |
POPP, Jason | Director (Resigned) | Ges, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | September 1970 / 9 January 2019 |
American / United States |
Vice President |
THURSTON, Peter | Director (Resigned) | 89 Stratford Road, Shirley, Solihull, West Midlands, B90 3NB | March 1964 / 4 June 1999 |
British / |
Director |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 30 March 1994 |
/ |
Post Town | LEEDS |
Post Code | LS1 2AL |
SIC Code | 74990 - Non-trading company |
Please provide details on MELVILLE DATA SERVICES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.