Company NameSc012395
DirectorsFrancois Pierre Favre and James David Harrison
Company StatusActive
Company NumberSC012395
CategoryPrivate Unlimited Company
Incorporation Date13 October 1922(101 years, 7 months ago)
Previous NameMelvin Motors

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Roger Andrew Lewis
NationalityBritish
StatusCurrent
Appointed12 March 2001(78 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHome Farm
Hoar Cross
Burton On Trent
Staffordshire
DE13 8RA
Director NameFrancois Pierre Favre
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2004(81 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address3 Mayfield Drive
Kenilworth
Warwickshire
CV8 2SW
Director NameJames David Harrison
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(82 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleDirector - Fin/Systems
Correspondence Address59 Moreall Meadows
Gibbet Hill
Coventry
West Midlands
CV4 7HL
Director NameArthur Beverley Jackson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(66 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1994)
RoleSolicitor
Correspondence Address7 Keswick Green
Leamington Spa
Warwickshire
CV32 6NA
Director NameRoger William Johnson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(66 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1996)
RoleDirector & Chief Exec Robins & Day Limited
Correspondence Address73 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Director NamePhilip Terry Neesham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(66 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1996)
RoleFinance Director
Correspondence AddressBourne House
Kilworth Road Swinford
Lutterworth
Leicestershire
LE17 6BQ
Secretary NameArthur Beverley Jackson
NationalityBritish
StatusResigned
Appointed21 April 1989(66 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address7 Keswick Green
Leamington Spa
Warwickshire
CV32 6NA
Director NameRosalyn Avril Lilley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(71 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Cherry Lane
Bearley Green
Bearley
Warwickshire
CV37 0SX
Secretary NameRosalyn Avril Lilley
NationalityBritish
StatusResigned
Appointed01 January 1994(71 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Cherry Lane
Bearley Green
Bearley
Warwickshire
CV37 0SX
Director NameClaude David
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1996(74 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleFin Dir
Correspondence Address38 Rectory Road
Solihull
West Midlands
B91 3RP
Director NameRoger Francis Manning
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(74 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2000)
RoleChief Executive
Correspondence Address6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Director NameJean-Baptiste De Chatillon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1999(76 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2001)
RoleFinance Director
Correspondence Address3 Mayfield Drive
Kenilworth
Warwickshire
CV8 2SW
Director NameBrian Phillips
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(77 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 2004)
RoleChief Executive
Correspondence AddressThe Cedars
Headley Road
Hindhead
Surrey
GU26 6TL
Secretary NameSimon David Lawrence
NationalityBritish
StatusResigned
Appointed01 December 2000(78 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 March 2001)
RoleChartered Accountant
Correspondence Address23 Orchard Crescent
Coventry
West Midlands
CV3 6HJ
Director NamePhilippe Michelon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed07 September 2001(78 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2004)
RoleFinance Director
Correspondence Address26 Gatehouse
The Moorings
Leamington Spa
Warwickshire
CV31 3QA

Location

Registered Address100 Minerva Street
Glasgow
G3 8UY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2020Order of court - dissolution void (1 page)