MELVILLE DATA SERVICES LIMITED

Address:
Deloitte LLP, 1 City Square, Leeds, LS1 2AL

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address DELOITTE LLP
1 CITY SQUARE
Post Town LEEDS
Post Code LS1 2AL

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 2AL
SIC Code 74990 - Non-trading company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches