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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 4LP £13,422,000