About

Registered Number: 04530509
Date of Incorporation: 10/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1, West Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

 

Based in Hampshire, Christopher Mellor Ltd was founded on 10 September 2002, it has a status of "Active". The current directors of this business are Mellor, Christopher John, Stokes, Trudy Irene, Abbotts Barton Secretarial Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, Christopher John 10 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Trudy Irene 10 September 2002 01 October 2005 1
ABBOTTS BARTON SECRETARIAL SERVICES LIMITED 01 October 2005 15 June 2009 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 16 September 2015
AD01 - Change of registered office address 16 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
287 - Change in situation or address of Registered Office 10 August 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 22 March 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 22 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.