LIAM PETER MELLY - BOLTON

LIAM PETER MELLY - BOLTON

.

Overview

MR LIAM PETER MELLY is a Director from Bolton Lancashire. This person was born in June 1981, which was over 43 years ago. MR LIAM PETER MELLY is British and resident in England. This company officer is, or was, associated with at least 83 company roles.
Their most recent appointment, in our records, was to IVSG HOLDINGS LTD on 2023-03-25.

Address

C/O Donnelly Bentley, Hazlemere
70-72 Chorley New Road
Bolton
Lancashire
BL1 4BY
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
IVSG HOLDINGS LTD Active Director 2023-03-25 CURRENT
INVSG20 LIMITED Active Director 2022-06-17 CURRENT £100 cash, £100 equity
INVSG19 LIMITED Active Director 2022-06-17 CURRENT £100 cash, £100 equity
INDEVOR INFRA ESTATES LIMITED Active Director 2022-06-16 CURRENT £100 cash, £100 equity
INDEVOR WATER LIMITED Active Director 2022-06-16 CURRENT £19,697 equity
INVSG13 LIMITED Active Director 2022-06-16 CURRENT £100 cash, £100 equity
INVSG14 LIMITED Active Director 2022-06-16 CURRENT £100 cash, £100 equity
INVSG15 LIMITED Active Director 2022-06-16 CURRENT £100 cash, £100 equity
INVSG16 LIMITED Active Director 2022-06-16 CURRENT £100 cash, £100 equity
INVSG17 LIMITED Active Director 2022-06-16 CURRENT £100 cash, £100 equity
INVSG18 LIMITED Active Director 2022-06-16 CURRENT £100 cash, £100 equity
W ESTATES MANAGEMENT LIMITED Active Director 2021-08-18 CURRENT £-1,935 equity
S ESTATES MANAGEMENT LIMITED Active Director 2021-08-17 CURRENT £-1,173 equity
E ESTATES MANAGEMENT LIMITED Active Director 2021-08-11 CURRENT £-24,725 equity
W ESTATES (PA) LIMITED Active Director 2021-08-11 CURRENT £100 cash, £100 equity
S ESTATES (PA) LIMITED Active Director 2021-08-11 CURRENT £100 cash, £100 equity
JLES LEGAL SERVICES LIMITED Active Director 2021-07-27 until 2021-07-27 RESIGNED £5,349 cash, £-17,970 equity
E ESTATES (PA) LIMITED Active Director 2021-07-26 CURRENT £100 cash, £100 equity
RED WHARF LIMITED Active Director 2021-05-20 CURRENT £164 cash, £-234,896 equity
RS BONDS WALES LIMITED Active Director 2021-04-29 CURRENT £1 cash, £1 equity
RS BONDS SCOTLAND LIMITED Active Director 2021-04-28 CURRENT £1 cash, £1 equity
CHESHIRE CLINICIANS LIMITED Active Director 2020-06-16 CURRENT £100 cash, £100 equity
E ESTATES LAND LIMITED Active Director 2020-06-16 CURRENT £100 cash, £100 equity
LANDTREPRENEUR LIMITED Active Director 2020-06-16 CURRENT £100 cash, £100 equity
GREEN AGENT MANAGEMENT LIMITED Active Director 2020-06-16 CURRENT £100 cash, £100 equity
INVESTASURGE VENTURES LIMITED Active Director 2020-06-16 CURRENT £100 cash, £100 equity
INDEVOR LAND LIMITED Active Director 2020-06-16 CURRENT £100 cash, £100 equity
INDEVOR GROUP LIMITED Active Director 2020-06-16 CURRENT £100 cash, £100 equity
INDEVOR ESTATES LIMITED Active Director 2020-06-16 CURRENT £100 cash, £100 equity
BAYS EDGE RETREAT LIMITED Active Director 2020-06-16 CURRENT £65,617 cash, £-11,459 equity
INDEVOR GREEN ESTATES LIMITED Active Director 2020-06-16 CURRENT £100 cash, £100 equity
RS BONDS SOLUTIONS LIMITED Active Director 2020-06-16 CURRENT £-202 equity
SBP COLLECTIONS LIMITED Active Director 2019-12-12 CURRENT £-996 equity
INVESTASURGE MANAGEMENT CONSULTING LIMITED Active Director 2019-12-12 CURRENT £-1,127,829 equity
RED WHARF ANGLESEY LIMITED Active Director 2019-06-18 CURRENT £-105,507 equity
TRUSTMGT PROPERTIES LIMITED Active Director 2018-10-18 until 2019-07-03 RESIGNED £100 equity
JLES THAMES LIMITED Active Director 2018-07-20 until 2020-01-01 RESIGNED £10,744 cash, £311,576 equity
HOUSE BUILDER RECRUITER LIMITED Dissolved - no longer trading Director 2017-10-10 until 2018-05-23 RESIGNED £100 cash, £100 equity
APPRENTIBUILD LIMITED Dissolved - no longer trading Director 2017-09-20 until 2018-06-01 RESIGNED £292 cash, £-3,931 equity
TRUSTMGT (STEWARDSHIP) LIMITED Active Director 2017-05-17 until 2019-07-03 RESIGNED £4,735 cash, £7,669 equity
ST. ANNES (HOLDINGS) LIMITED Active Director 2017-03-23 CURRENT £544,815 cash, £1,970,333 equity
INVESTASURGE HOLDINGS LIMITED Active Director 2016-06-16 CURRENT £8,664 equity
TRUSTMGT (RFS) LIMITED Active Director 2016-06-16 until 2019-07-03 RESIGNED £145,756 cash, £108,089 equity
6TINE LIMITED Active Director 2016-06-16 until 2017-06-12 RESIGNED £12,913 equity
TRUSTMGT GROUP LIMITED Active Director 2016-05-10 until 2019-07-03 RESIGNED £162,265 cash, £57,191 equity
ACKHURST CONSTRUCTION & PROJECT MANAGEMENT LIMITED Active Director 2016-03-23 CURRENT £48,761 equity
JLES SOUTH WEST LIMITED Active Director 2016-03-16 until 2020-01-01 RESIGNED £27,895 cash, £211,189 equity
INDEVOR BONDS AND GUARANTEES LIMITED Active Director 2014-05-30 CURRENT £337,543 cash, £674,443 equity
TRUSTNATION CIC Active Director 2014-04-28 until 2019-07-03 RESIGNED
DIRECT CIVIL INFRASTRUCTURE (NW) LIMITED Dissolved - no longer trading Director 2013-11-15 until 2018-03-29 RESIGNED £4,036 cash, £100 equity
TRUSTMGT (PT) LIMITED Active Director 2013-10-18 until 2019-07-03 RESIGNED £96,613 cash, £3,002 equity
IVSG SURETY LIMITED Active Director 2011-06-14 CURRENT £142,027 cash, £196,420 equity
JALC GROUP LIMITED Active Director 2011-01-27 until 2019-08-29 RESIGNED £23,523 cash
IVSG CAPITAL LIMITED Active Director 2008-10-28 CURRENT £204,916 cash, £1,572,108 equity
IVSG CAPITAL LIMITED Active Secretary 2008-10-28 until 2011-08-17 RESIGNED £204,916 cash, £1,572,108 equity
JLES ANGLIAN LIMITED Dissolved - no longer trading Secretary 2008-06-30 until 2011-08-17 RESIGNED £134 cash, £51 equity
JLES ANGLIAN LIMITED Dissolved - no longer trading Director 2008-06-30 CURRENT £134 cash, £51 equity
JLES SOUTHERN LIMITED Active Secretary 2008-04-02 until 2011-08-25 RESIGNED £9,931 cash, £90,342 equity
JLES SOUTHERN LIMITED Active Director 2008-04-02 until 2020-01-01 RESIGNED £9,931 cash, £90,342 equity
BRACELLY FINANCIAL & LEGAL SERVICES LIMITED Active Director 2007-11-13 CURRENT £1,287 equity
BRACELLY FINANCIAL & LEGAL SERVICES LIMITED Active Secretary 2007-11-13 until 2011-08-17 RESIGNED £1,287 equity
JEEL LIMITED Dissolved - no longer trading Secretary 2007-10-26 until 2008-07-15 RESIGNED
JLES CENTRAL LIMITED Active Secretary 2007-07-19 until 2011-08-17 RESIGNED £159,359 cash, £291,531 equity
JLES CENTRAL LIMITED Active Director 2007-07-19 until 2020-01-01 RESIGNED £159,359 cash, £291,531 equity
JLES NORTH WEST LIMITED Active Secretary 2007-04-25 until 2011-08-17 RESIGNED £166,514 cash, £243,766 equity
JLES NORTH WEST LIMITED Active Director 2007-04-25 until 2020-01-01 RESIGNED £166,514 cash, £243,766 equity
JLES NORTHERN LIMITED Active Director 2007-04-25 until 2020-01-01 RESIGNED £204,287 cash, £222,412 equity
JLES NORTHERN LIMITED Active Secretary 2007-04-25 until 2011-08-17 RESIGNED £204,287 cash, £222,412 equity
JEEL LIMITED Dissolved - no longer trading Secretary 2006-10-26 until 2006-12-12 RESIGNED
JLES GROUP LIMITED Active Director 2006-01-30 until 2022-02-03 RESIGNED £30,249 cash, £95,577 equity
JLES GROUP LIMITED Active Director 2004-12-09 until 2005-02-17 RESIGNED £30,249 cash, £95,577 equity
JLES GROUP LIMITED Active Secretary 2004-12-09 until 2011-08-17 RESIGNED £30,249 cash, £95,577 equity

Companies Controlled

Company Active from Level of control
APPRENTIBUILD LIMITED 2017-09-20 - 2018-05-23 Ownership of shares 25 to 50 percent
BRACELLY FINANCIAL & LEGAL SERVICES LIMITED 2016-06-30 Ownership of shares 75 to 100 percent
IVSG CAPITAL LIMITED 2016-06-30 - 2019-07-24 Ownership of shares 25 to 50 percent
INDEVOR GREENSPACE C.I.C. 2023-10-06 Voting rights 75 to 100 percent
Right to appoint and remove directors
CHESHIRE CLINICIANS LIMITED 2020-06-16 Ownership of shares 75 to 100 percent
INDEVOR GROUP LIMITED 2020-06-16 - 2023-04-03 Ownership of shares 75 to 100 percent
INDEVOR LAND LIMITED 2020-06-16 - 2023-04-03 Ownership of shares 75 to 100 percent
BAYS EDGE RETREAT LIMITED 2022-06-17 - 2023-12-01 Ownership of shares 75 to 100 percent
E ESTATES LAND LIMITED 2020-06-16 Ownership of shares 75 to 100 percent
GREEN AGENT MANAGEMENT LIMITED 2020-06-16 - 2024-01-23 Ownership of shares 75 to 100 percent
INDEVOR ESTATES LIMITED 2020-06-16 - 2024-01-23 Ownership of shares 75 to 100 percent
INVESTASURGE VENTURES LIMITED 2020-06-16 - 2023-04-03 Ownership of shares 75 to 100 percent
LANDTREPRENEUR LIMITED 2020-06-16 - 2024-01-23 Ownership of shares 75 to 100 percent
INDEVOR INFRA ESTATES LIMITED 2022-06-16 - 2024-01-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
INDEVOR WATER LIMITED 2022-06-16 - 2024-01-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
INVSG13 LIMITED 2022-06-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
INVSG14 LIMITED 2022-06-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
INVSG15 LIMITED 2022-06-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
INVSG16 LIMITED 2022-06-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
INVSG17 LIMITED 2022-06-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR JONATHAN BRACEGIRDLE Company Director Bolton, England 57
MR ALBERT JOHN WOOD Director Isle Of Anglesey 15
MR MALCOLM GREENHALGH CLIVE EDGE Chartered Accountant Conwy, United Kingdom 2
MR EUGINE PETER CRILLY, JNR DIRECTOR WARRINGTON 4
EUGINE CRILLY, SNR DIRECTOR WARRINGTON 2
EUGINE CRILLY Director Belfast 2
LIAM MELLY Director Leigh 2
MR JAMIE BRIAN FOSTER Company Director Manchester, England 8
MR MARK HADFIELD Co Director Manchester 1
MR JAMES KENNEDY BUSH Director Birkenhead, England 3
MR CHRISTOPHER JOHN TWIST Company Director Wigan, United Kingdom 11
DANIEL ROSS THOMAS Managing Director Bradford 1
MR GARETH JAMES WILBY Co Director Manchester 1
MR THOMAS WOOD Company Director Manchester, England 4
MR PAUL TOMLINSON Company Director Manchester, England 16
MR THOMAS PAUL LEWIS Director Manchester 1
MR LUKE ALEXANDER BARRY Company Director Manchester, England 2
MR RUSSELL JAMES HITCHIN Company Director Manchester, England 7
MR KRISTIAN SCOTT YARWOOD Company Director Manchester, England 1

Nearby People

Name Occupation Address No of Appointments
KEITH HOWIE Consultant Psychologist & Comp Bolton, England 2
SHEILA HOWIE Administrator & Company Secret Bolton, England 4
MS NATALIE MARY ABOU-ALWAN Consultant Bolton, England 3
MRS. ANDREA BUCHANAN Bolton, England 1
MR. SIMON GARY PARKER Director Bolton, United Kingdom 37
ROBIN CONN Designer Bolton, England 2
MR SAYED SIDIQUE AHAMED Physiotherapist Bolton, England 5
SHARON CARLA HELM Bolton, United Kingdom 1
ANTHONY THOMAS HELM Consultant Bolton, United Kingdom 1
SHARON CARLA HELM Secretary Bolton, United Kingdom 1