Michael Joseph MELLER
Total number of appointments 23, 15 active appointments
MELLER DESIGNS LIMITED
- Correspondence address
- Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 2 September 2025
- Resigned on
- 30 September 2013
Average house price in the postcode MK42 9TW £11,124,000
GREAT GEORGE STREET LIMITED
- Correspondence address
- 9 Brookside Drive, Salford, United Kingdom, M7 4NP
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 7 November 2023
Average house price in the postcode M7 4NP £310,000
HOCKLEYNOTTINGHAM LIMITED
- Correspondence address
- 9 Brookside Drive, Salford, United Kingdom, M7 4NP
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 14 September 2023
Average house price in the postcode M7 4NP £310,000
IDEAL STUDENT LET LTD
- Correspondence address
- Ashcombe Court Woolsack Way, Godalming, Surrey, United Kingdom, GU7 1LQ
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 13 October 2022
CHAGFORD INVESTMENTS LIMITED
- Correspondence address
- Ashcombe Court Woolsack Way, Godalming, Surrey, United Kingdom, GU7 1LQ
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 10 February 2022
JULIUS A MELLER MANAGEMENT SERVICES LIMITED
- Correspondence address
- Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 29 January 2021
Average house price in the postcode MK42 9TW £11,124,000
MELLER GROUP LIMITED
- Correspondence address
- Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 29 January 2021
Average house price in the postcode MK42 9TW £11,124,000
MELLER BEAUTY LIMITED
- Correspondence address
- Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 29 January 2021
Average house price in the postcode MK42 9TW £11,124,000
CS NEWCO HOLDINGS LIMITED
- Correspondence address
- Unit H Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 24 December 2020
Average house price in the postcode MK42 9TW £11,124,000
WOLLATONNOTTINGHAM LIMITED
- Correspondence address
- 9 Brookside Drive, Salford, United Kingdom, M7 4NP
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 21 December 2020
Average house price in the postcode M7 4NP £310,000
BIBI BIJOUX LIMITED
- Correspondence address
- 120 Baker Street, London, United Kingdom, W1U 6TU
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 17 September 2016
- Resigned on
- 18 March 2022
CITYFAX LTD
- Correspondence address
- Unit H Bedford Business Centre Mile Road, Bedford, United Kingdom, MK42 9TW
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 14 October 2011
- Resigned on
- 30 September 2013
Average house price in the postcode MK42 9TW £11,124,000
MELLER DESIGN SOLUTIONS LIMITED
- Correspondence address
- Unit H Bedford Business Centre Mile Road, Bedford, MK42 9TW
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 28 March 2006
- Resigned on
- 30 September 2013
Average house price in the postcode MK42 9TW £11,124,000
MELLER GROUP LIMITED
- Correspondence address
- The Rydings, Courtenay Avenue, London, N6 4LP
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 16 February 2006
- Resigned on
- 30 September 2013
Average house price in the postcode N6 4LP £13,422,000
LANDON TYLER LIMITED
- Correspondence address
- The Rydings, Courtenay Avenue, London, N6 4LP
- Role ACTIVE
- director
- Date of birth
- March 1955
- Appointed on
- 18 November 1998
- Resigned on
- 30 September 2013
Average house price in the postcode N6 4LP £13,422,000
JULIUS A MELLER MANAGEMENT SERVICES LIMITED
- Correspondence address
- Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW
- Role RESIGNED
- director
- Date of birth
- March 1955
- Appointed on
- 2 September 2025
- Resigned on
- 30 September 2013
Average house price in the postcode MK42 9TW £11,124,000
RHENUS WAREHOUSING SOLUTIONS LTD
- Correspondence address
- The Rydings, Courtenay Avenue, London, N6 4LP
- Role RESIGNED
- director
- Date of birth
- March 1955
- Appointed on
- 2 September 2025
- Resigned on
- 6 June 2007
Average house price in the postcode N6 4LP £13,422,000
JULIUS A. MELLER HOLDINGS PLC
- Correspondence address
- The Rydings, Courtenay Avenue, London, N6 4LP
- Role
- director
- Date of birth
- March 1955
- Appointed on
- 2 September 2025
Average house price in the postcode N6 4LP £13,422,000
MELLER DESIGN SOLUTIONS LIMITED
- Correspondence address
- Unit H Bedford Business Centre Mile Road, Bedford, MK42 9TW
- Role RESIGNED
- director
- Date of birth
- March 1955
- Appointed on
- 29 January 2021
Average house price in the postcode MK42 9TW £11,124,000
LANDON TYLER LIMITED
- Correspondence address
- Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW
- Role RESIGNED
- director
- Date of birth
- March 1955
- Appointed on
- 29 January 2021
Average house price in the postcode MK42 9TW £11,124,000
TEXTILES BUSINESS HOLDINGS LIMITED
- Correspondence address
- Unit H Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW
- Role RESIGNED
- director
- Date of birth
- March 1955
- Appointed on
- 21 January 2021
- Resigned on
- 31 January 2021
Average house price in the postcode MK42 9TW £11,124,000
MELLER BEAUTY LIMITED
- Correspondence address
- Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW
- Role RESIGNED
- director
- Date of birth
- March 1955
- Appointed on
- 11 July 2002
- Resigned on
- 30 September 2013
Average house price in the postcode MK42 9TW £11,124,000
RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED
- Correspondence address
- The Rydings, Courtenay Avenue, London, N6 4LP
- Role RESIGNED
- director
- Date of birth
- March 1955
- Appointed on
- 19 December 1997
- Resigned on
- 6 June 2007
Average house price in the postcode N6 4LP £13,422,000