Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEL MIDCO LIMITED
Company Information for

MEL MIDCO LIMITED

C/O PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
09076905
Private Limited Company
Liquidation

Company Overview

About Mel Midco Ltd
MEL MIDCO LIMITED was founded on 2014-06-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Mel Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEL MIDCO LIMITED
 
Legal Registered Office
C/O PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in SW1Y
 
Filing Information
Company Number 09076905
Company ID Number 09076905
Date formed 2014-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 18/03/2017
Account next due 22/12/2018
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2018-08-04 16:16:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEL MIDCO LIMITED

Current Directors
Officer Role Date Appointed
TRISTAN CRADDOCK
Director 2014-06-10
LINDSAY ALLAN DUNSMUIR
Director 2015-09-28
SIOBHAN FITZPATRICK
Director 2015-09-28
GRAHAM HARRIS
Director 2015-06-11
NICHOLAS DAVID MORRILL
Director 2014-06-10
DARREN MARK SHAPLAND
Director 2015-01-19
BENJAMIN ST PIERRE SLATTER
Director 2014-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRIGDEN
Director 2015-02-06 2017-12-31
OLIVER JAMES MEAKIN
Director 2014-06-26 2017-12-31
NEIL ANGUS MCGOWAN
Director 2015-01-19 2016-10-07
JOHN BRADLEY CLELAND
Director 2014-06-26 2016-09-10
MICHAEL GRAHAM LUCAS
Director 2014-06-26 2015-02-06
CLAIRE WEBB
Director 2014-06-26 2015-02-06
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2014-06-09 2014-06-10
RICHARD MICHAEL BURSBY
Director 2014-06-09 2014-06-10
HUNTSMOOR LIMITED
Director 2014-06-09 2014-06-10
HUNTSMOOR NOMINEES LIMITED
Director 2014-06-09 2014-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRISTAN CRADDOCK MEL BIDCO LIMITED Director 2014-05-02 CURRENT 2014-05-02 Liquidation
TRISTAN CRADDOCK MEL TOPCO LIMITED Director 2014-05-02 CURRENT 2014-05-01 Liquidation
LINDSAY ALLAN DUNSMUIR MDCT REALISATIONS LIMITED Director 2018-06-12 CURRENT 2010-05-25 In Administration
LINDSAY ALLAN DUNSMUIR AZZURRI MIDCO 1 LIMITED Director 2018-06-12 CURRENT 2014-07-03 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI MIDCO 2 LIMITED Director 2018-06-12 CURRENT 2014-07-03 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI GROUP LIMITED Director 2018-06-12 CURRENT 2014-07-03 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI TRADING LIMITED Director 2018-06-12 CURRENT 2014-11-19 In Administration
LINDSAY ALLAN DUNSMUIR CDM GROUP LIMITED Director 2018-06-12 CURRENT 2015-06-09 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR 8 SLICES LIMITED Director 2018-06-12 CURRENT 2015-10-16 Liquidation
LINDSAY ALLAN DUNSMUIR AZZURRI RESTAURANTS LIMITED Director 2018-06-12 CURRENT 1993-02-23 In Administration
LINDSAY ALLAN DUNSMUIR AZZURRI ITS LIMITED Director 2018-06-12 CURRENT 1993-11-15 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI ASK 25 LIMITED Director 2018-06-12 CURRENT 1995-11-16 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI MOF LIMITED Director 2018-06-12 CURRENT 1997-06-02 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR CDM HOLDCO LIMITED Director 2018-06-12 CURRENT 2015-06-09 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR MAPLIN FOUNDATION Director 2018-01-08 CURRENT 2014-02-05 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2004-07-23 Liquidation
LINDSAY ALLAN DUNSMUIR MEL TOPCO LIMITED Director 2015-09-28 CURRENT 2014-05-01 Liquidation
LINDSAY ALLAN DUNSMUIR MAPLIN ELECTRONICS (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2001-05-21 Liquidation
LINDSAY ALLAN DUNSMUIR MAPLIN ELECTRONICS LIMITED Director 2015-09-28 CURRENT 1976-06-22 In Administration
LINDSAY ALLAN DUNSMUIR MEL BIDCO LIMITED Director 2015-04-28 CURRENT 2014-05-02 Liquidation
SIOBHAN FITZPATRICK MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2004-07-23 Liquidation
SIOBHAN FITZPATRICK MEL BIDCO LIMITED Director 2015-09-28 CURRENT 2014-05-02 Liquidation
SIOBHAN FITZPATRICK MEL TOPCO LIMITED Director 2015-09-28 CURRENT 2014-05-01 Liquidation
SIOBHAN FITZPATRICK MAPLIN ELECTRONICS (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2001-05-21 Liquidation
SIOBHAN FITZPATRICK MAPLIN ELECTRONICS LIMITED Director 2015-09-28 CURRENT 1976-06-22 In Administration
GRAHAM HARRIS MAPLIN FOUNDATION Director 2018-01-08 CURRENT 2014-02-05 Active - Proposal to Strike off
GRAHAM HARRIS MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED Director 2015-06-11 CURRENT 2004-07-23 Liquidation
GRAHAM HARRIS MEL BIDCO LIMITED Director 2015-06-11 CURRENT 2014-05-02 Liquidation
GRAHAM HARRIS MEL TOPCO LIMITED Director 2015-06-11 CURRENT 2014-05-01 Liquidation
GRAHAM HARRIS MAPLIN ELECTRONICS (HOLDINGS) LIMITED Director 2015-06-11 CURRENT 2001-05-21 Liquidation
GRAHAM HARRIS MAPLIN ELECTRONICS LIMITED Director 2015-06-11 CURRENT 1976-06-22 In Administration
NICHOLAS DAVID MORRILL RUTLAND REGISTRATIONS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NICHOLAS DAVID MORRILL MEL BIDCO LIMITED Director 2014-05-02 CURRENT 2014-05-02 Liquidation
NICHOLAS DAVID MORRILL MEL TOPCO LIMITED Director 2014-05-02 CURRENT 2014-05-01 Liquidation
NICHOLAS DAVID MORRILL RUTLAND II AFI GP LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
NICHOLAS DAVID MORRILL RUTLAND III CILP GP LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
NICHOLAS DAVID MORRILL RUTLAND III SPV LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
NICHOLAS DAVID MORRILL GEOTECHNICAL ENGINEERING AND MARINE SURVEYS EBT LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2014-01-28
NICHOLAS DAVID MORRILL GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2014-05-19
NICHOLAS DAVID MORRILL GEOTECHNICAL ENGINEERING AND MARINE SURVEYS GROUP HOLDINGS LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2013-08-13
NICHOLAS DAVID MORRILL RUTLAND FUND II SPV LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
NICHOLAS DAVID MORRILL RUTLAND II GP LIMITED Director 2006-10-20 CURRENT 2006-09-08 Active - Proposal to Strike off
NICHOLAS DAVID MORRILL RUTLAND II CILP GP LIMITED Director 2006-10-20 CURRENT 2006-09-08 Active - Proposal to Strike off
NICHOLAS DAVID MORRILL RUTLAND HOLDCO LIMITED Director 2004-05-17 CURRENT 2003-11-20 Active
NICHOLAS DAVID MORRILL PARK AVENUE (GP) LIMITED Director 2004-04-16 CURRENT 2004-04-16 Dissolved 2015-04-14
NICHOLAS DAVID MORRILL CILP (GP) LIMITED Director 2004-04-16 CURRENT 2004-04-16 Dissolved 2015-04-14
NICHOLAS DAVID MORRILL RUTLAND FUND SPV LIMITED Director 2002-05-14 CURRENT 2001-12-18 Active
NICHOLAS DAVID MORRILL RFML PARTNERS LIMITED Director 1999-02-11 CURRENT 1998-12-29 Dissolved 2016-01-15
NICHOLAS DAVID MORRILL RFML INVESTMENT FUND LIMITED Director 1999-02-11 CURRENT 1998-11-20 Dissolved 2016-05-03
NICHOLAS DAVID MORRILL RUTLAND FUND MANAGEMENT LIMITED Director 1998-11-12 CURRENT 1998-11-06 Dissolved 2013-12-23
DARREN MARK SHAPLAND MEL BIDCO LIMITED Director 2015-01-19 CURRENT 2014-05-02 Liquidation
DARREN MARK SHAPLAND MEL TOPCO LIMITED Director 2015-01-19 CURRENT 2014-05-01 Liquidation
BENJAMIN ST PIERRE SLATTER K9 TOPCO LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
BENJAMIN ST PIERRE SLATTER ARMITAGE PET CARE LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
BENJAMIN ST PIERRE SLATTER K9 MIDCO LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
BENJAMIN ST PIERRE SLATTER SIMPSONS ESTATE AGENTS LIMITED Director 2016-05-01 CURRENT 1989-10-10 Active
BENJAMIN ST PIERRE SLATTER RUTLAND REGISTRATIONS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
BENJAMIN ST PIERRE SLATTER GARDEDEN MIDCO LIMITED Director 2015-05-18 CURRENT 2015-05-18 Liquidation
BENJAMIN ST PIERRE SLATTER GARDEDEN TOPCO LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
BENJAMIN ST PIERRE SLATTER GARDEDEN BIDCO LIMITED Director 2015-05-18 CURRENT 2015-05-18 Liquidation
BENJAMIN ST PIERRE SLATTER MEL BIDCO LIMITED Director 2014-05-02 CURRENT 2014-05-02 Liquidation
BENJAMIN ST PIERRE SLATTER MEL TOPCO LIMITED Director 2014-05-02 CURRENT 2014-05-01 Liquidation
BENJAMIN ST PIERRE SLATTER RUTLAND II AFI GP LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
BENJAMIN ST PIERRE SLATTER RUTLAND III CILP GP LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
BENJAMIN ST PIERRE SLATTER RUTLAND III SPV LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
BENJAMIN ST PIERRE SLATTER VIEWCO 1 LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
BENJAMIN ST PIERRE SLATTER VIEWCO 2 LIMITED Director 2012-10-11 CURRENT 2012-10-11 Liquidation
BENJAMIN ST PIERRE SLATTER CCLP (GP) LIMITED Director 2011-07-04 CURRENT 2004-04-16 Dissolved 2015-04-14
BENJAMIN ST PIERRE SLATTER PARK AVENUE (GP) LIMITED Director 2011-07-04 CURRENT 2004-04-16 Dissolved 2015-04-14
BENJAMIN ST PIERRE SLATTER CILP (GP) LIMITED Director 2011-07-04 CURRENT 2004-04-16 Dissolved 2015-04-14
BENJAMIN ST PIERRE SLATTER RFML PARTNERS LIMITED Director 2011-07-04 CURRENT 1998-12-29 Dissolved 2016-01-15
BENJAMIN ST PIERRE SLATTER RFML INVESTMENT FUND LIMITED Director 2011-07-04 CURRENT 1998-11-20 Dissolved 2016-05-03
BENJAMIN ST PIERRE SLATTER RUTLAND FUND SPV LIMITED Director 2011-07-04 CURRENT 2001-12-18 Active
BENJAMIN ST PIERRE SLATTER RUTLAND HOLDCO LIMITED Director 2011-07-04 CURRENT 2003-11-20 Active
BENJAMIN ST PIERRE SLATTER RUTLAND FUND II SPV LIMITED Director 2011-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
BENJAMIN ST PIERRE SLATTER RUTLAND II GP LIMITED Director 2011-07-04 CURRENT 2006-09-08 Active - Proposal to Strike off
BENJAMIN ST PIERRE SLATTER RUTLAND II CILP GP LIMITED Director 2011-07-04 CURRENT 2006-09-08 Active - Proposal to Strike off
BENJAMIN ST PIERRE SLATTER THE MUSIC GROUP HOLDINGS LIMITED Director 2005-05-05 CURRENT 2002-09-26 Dissolved 2014-10-14
BENJAMIN ST PIERRE SLATTER THE MUSIC GROUP LIMITED Director 2005-05-05 CURRENT 2002-09-26 Dissolved 2014-10-14
BENJAMIN ST PIERRE SLATTER THE MUSIC GROUP INTERNATIONAL LIMITED Director 2005-05-05 CURRENT 2002-09-26 Dissolved 2015-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2018 FROM BROOKFIELDS WAY MANVERS WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 5DL
2018-05-22LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090769050003
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIGDEN
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MEAKIN
2017-12-18AAFULL ACCOUNTS MADE UP TO 18/03/17
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 090769050004
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 19/03/16
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090769050001
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 090769050003
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGOWAN
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLELAND
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15AR0109/06/16 FULL LIST
2015-10-08AP01DIRECTOR APPOINTED LINDSAY ALLAN DUNSMUIR
2015-10-08AP01DIRECTOR APPOINTED SIOBHAN FITZPATRICK
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANGUS MCGOWAN / 31/08/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARRIS / 31/08/2015
2015-07-27AAFULL ACCOUNTS MADE UP TO 21/03/15
2015-06-24AP01DIRECTOR APPOINTED GRAHAM HARRIS
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-22AR0109/06/15 FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WEBB
2015-03-12AP01DIRECTOR APPOINTED PETER BRIGDEN
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUCAS
2015-02-09AP01DIRECTOR APPOINTED DARREN MARK SHAPLAND
2015-02-09AA01CURREXT FROM 31/12/2014 TO 22/03/2015
2015-02-09AP01DIRECTOR APPOINTED NEIL ANGUS MCGOWAN
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR UNITED KINGDOM
2014-07-04AP01DIRECTOR APPOINTED MICHAEL GRAHAM LUCAS
2014-07-04AP01DIRECTOR APPOINTED MR OLIVER JAMES MEAKIN
2014-07-04AP01DIRECTOR APPOINTED CLAIRE WEBB
2014-07-04AP01DIRECTOR APPOINTED JOHN BRADLEY CLELAND
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 090769050002
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 090769050001
2014-06-10AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2014-06-10AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MORRILL
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2014-06-10TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2014-06-10AP01DIRECTOR APPOINTED MR BENJAMIN ST PIERRE SLATTER
2014-06-10AP01DIRECTOR APPOINTED TRISTAN CRADDOCK
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MEL MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-05-11
Fines / Sanctions
No fines or sanctions have been issued against MEL MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding RUTLAND PARTNERS LLP
2016-10-26 Outstanding WELLS FARGO CAPITAL FINANCE (UK) LIMITED (AS SECURITY TRUSTEE)
2014-07-01 Outstanding RUTLAND PARTNERS LLP
2014-06-27 Satisfied INVESTEC BANK PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of MEL MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEL MIDCO LIMITED
Trademarks
We have not found any records of MEL MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEL MIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MEL MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEL MIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMEL MIDCO LIMITEDEvent Date2018-05-01
Liquidator's name and address: Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about these cases is available from James Moran or Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4067 or at james.moran@uk.pwc.com / adam.x.thompson@uk.pwc.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEL MIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEL MIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.