Company NameMellon Fund Administration Limited
Company StatusDissolved
Company Number01143450
CategoryPrivate Limited Company
Incorporation Date5 November 1973(50 years, 6 months ago)
Previous NamePremier Administration Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRaymond John Pepper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(24 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Park End Road
Romford
Essex
RM1 4AU
Director NameRichard John Godfrey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(25 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleFinancial Services
Correspondence Address12 Rockchase Gardens
Emerson Park
Hornchurch
Essex
RM11 3NH
Secretary NameGreg Allan Brisk
NationalityBritish
StatusCurrent
Appointed28 October 1999(25 years, 12 months after company formation)
Appointment Duration24 years, 6 months
RoleCompliance Officer
Correspondence AddressBrickstables House
Halstead Road
Colchester
Essex
CO3 0JU
Director NameMr Julian George Tregoning
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(26 years, 5 months after company formation)
Appointment Duration24 years
RoleDirector Sales And Marketing
Country of ResidenceEngland
Correspondence AddressRedwood House
West Lavington
Midhurst
West Sussex
GU29 0EH
Director NameDavid William Dobinson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(27 years, 5 months after company formation)
Appointment Duration23 years
RoleChartered Accountant
Correspondence Address256 Western Road
Leigh On Sea
Essex
SS9 2QY
Director NameJohn L Klinck Jr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(28 years after company formation)
Appointment Duration22 years, 5 months
RoleDirector Of Financial Services
Correspondence Address9 Edgewood Road
Pittsburgh
Pa 15215
United States
Director NameGeoffrey David White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(28 years after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address86 Chevington Way
Hornchurch
Essex
RM12 6RW
Director NameAndrew Tamlyn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(28 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleDirector Of Investor Services
Correspondence Address160 Potash Road
Billericay
Essex
CM11 1HQ
Director NameWilliam James Nutt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1993)
RoleExecutive Banking And Finance Group
Correspondence Address49 Harbor Avenue
Marblehead
Massachusetts 01945
Foreign
Director NameRobert John Hale
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 1993)
RoleExecutive Unit Trust Administration
Correspondence Address7 Fairfield
Ingatestone
Essex
CM4 9ER
Director NameGeorge Walter Carmany Iii
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1993)
RoleExecutive Banking And Finance Group
Correspondence AddressOne Devonshire Place
Boston
Massachusetts
Foreign
Secretary NameRobert John Hale
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 1993)
RoleCompany Director
Correspondence Address7 Fairfield
Ingatestone
Essex
CM4 9ER
Director NameRobert Philipp Mayer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleBanker
Correspondence Address33 Acacia Road
London
NW8 6AS
Director NameMr Hugh Leonard Holloway
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 July 1999)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Springs Lake Road
Tunbridge Wells
Kent
TN4 8XT
Director NameAnthony John Holdaway
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleExecutive-Financial Services I
Correspondence Address3 Little Mallet
Langton Green
Tunbridge Wells
Kent
TN3 0EL
Director NameMr Keith Edwin Hewett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 1996)
RoleFinance Director
Correspondence Address53 Albermarle Park
Albermarle Road
Beckenham
Kent
BR3 2HZ
Director NameRobert Michael Boyles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1993(19 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 February 1994)
RoleTrust Banker
Correspondence Address761 Osage Road
Pittsburgh Pa 15215
Foreign
Director NameJohn Patrick O'Driscoll
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1993(19 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleBank Executive
Correspondence Address42 Onslow Gardens
London
SW7 3PY
Secretary NameMrs Sandra Jane Potter
NationalityBritish
StatusResigned
Appointed13 August 1993(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 1994)
RoleCompany Director
Correspondence Address57 High Beeches
Chelsfield
Orpington
Kent
BR6 6EE
Secretary NameGraham Russell Dunnachie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(20 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 1994)
RoleCompliance
Correspondence Address3 Sedley
Southfleet
Gravesend
Kent
DA13 9PE
Secretary NameGraham Russell Dunnachie
NationalityBritish
StatusResigned
Appointed01 December 1993(20 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 1994)
RoleCompliance
Correspondence Address3 Sedley
Southfleet
Gravesend
Kent
DA13 9PE
Director NameLawrence Stout Kash
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(20 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 August 1994)
RolePresident The Boston Company
Correspondence Address36 Carisbrooke Road
Wellesley
Massachussetts
02181
Director NameKaren Louise Moran
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1995(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 1996)
RoleBanking
Correspondence Address22 Ashwood Park
Fetcham
Leatherhead
Surrey
KT22 9NT
Director NameMr Duncan John Malone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2000)
RoleDevelopement Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridgemans Green
Latchingdon
Chelmsford
Essex
CM3 6LJ
Director NameMatthew Stuart Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(22 years, 5 months after company formation)
Appointment Duration10 months (resigned 21 February 1997)
RoleAccounts Manager
Correspondence Address38 Lampern Crescent
Billericay
Essex
CM12 0FD
Director NameRobert Francis Mulhall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1998)
RoleFinancial Services
Correspondence AddressApt 740 Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameNigel Holmes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 November 2001)
RoleCompany Director
Correspondence Address31 Weiss Road
London
SW15 1DH
Director NameMr Norman King
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(23 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Ryle
Writtle
Chelmsford
Essex
CM1 3JQ
Director NameMr Gerard Edward Murphy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookelands 2 The Rookes
Little Walden Road
Saffron Walden
Essex
CB10 2EP
Director NameRobert Steven Blizzard
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2001)
RoleChief Executive
Correspondence AddressHartlington Hall Burnsall
Skipton
North Yorkshire
BD23 6BY
Secretary NamePatrick Coffey
NationalityBritish
StatusResigned
Appointed26 January 1999(25 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address45 Boss House Boss Street
London
SE1 2LW
Director NameJames Palermo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2000(26 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2001)
RoleExecutive Vice President
Correspondence Address12 Stouffer Circle
Andover
Massachusetts 01810
United States
Director NamePeter John Fairweather
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(26 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 April 2001)
RoleHead Of Client Relations
Correspondence Address18 Illingworth Way
Enfield
Middlesex
EN1 2PA
Director NameJon Groom
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2001)
RoleRegional Head Mellon Europe
Correspondence AddressBankside
Frognal
London
NW3 6XY

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£26,294,000
Net Worth£22,314,000
Cash£12,951,000
Current Liabilities£8,330,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2005Dissolved (1 page)
16 February 2005Liquidators statement of receipts and payments (6 pages)
16 February 2005Return of final meeting in a members' voluntary winding up (6 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Registered office changed on 26/04/04 from: begbies traynor 1 & 2 raymond buildings grays inn, london WC1R 5NR (1 page)
19 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
15 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2002Registered office changed on 15/04/02 from: mellon house ingrave road brentwood essex CM15 8TG (1 page)
15 April 2002Declaration of solvency (3 pages)
15 April 2002Appointment of a voluntary liquidator (1 page)
12 April 2002Declaration of solvency (3 pages)
11 April 2002Ad 02/04/02--------- £ si 292804@1=292804 £ ic 31260134/31552938 (2 pages)
10 January 2002New director appointed (2 pages)
24 December 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
26 November 2001Director's particulars changed (2 pages)
22 November 2001New director appointed (2 pages)
20 November 2001Secretary's particulars changed (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
26 June 2001Memorandum and Articles of Association (25 pages)
12 June 2001Memorandum and Articles of Association (26 pages)
8 June 2001Ad 29/05/01--------- £ si 3000000@1=3000000 £ ic 21895370/24895370 (2 pages)
7 June 2001£ nc 30000000/40000000 29/05/01 (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 31 December 2000 (16 pages)
14 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
28 March 2001Memorandum and Articles of Association (25 pages)
16 February 2001Director's particulars changed (2 pages)
9 February 2001Director resigned (1 page)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 November 2000Director's particulars changed (2 pages)
13 October 2000Director's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
4 October 2000Secretary's particulars changed (1 page)
8 September 2000New director appointed (4 pages)
4 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 August 2000Nc inc already adjusted 31/07/00 (1 page)
20 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2000New director appointed (2 pages)
6 June 2000New director appointed (3 pages)
19 May 2000New director appointed (2 pages)
17 May 2000Full accounts made up to 31 December 1999 (15 pages)
18 April 2000Ad 31/03/00--------- £ si 750000@1=750000 £ ic 21145370/21895370 (2 pages)
10 March 2000Director's particulars changed (1 page)
15 February 2000Director resigned (1 page)
6 January 2000Director's particulars changed (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
23 August 1999Full accounts made up to 31 December 1998 (17 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
7 June 1999New director appointed (2 pages)
20 April 1999Ad 30/12/98--------- £ si 1600000@1=1600000 £ ic 16288369/17888369 (2 pages)
20 April 1999Ad 29/09/98--------- £ si 500000@1=500000 £ ic 15788369/16288369 (2 pages)
31 January 1999New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
21 July 1998Return made up to 21/06/98; full list of members (8 pages)
21 July 1998Ad 30/12/97--------- £ si 6000000@1=6000000 £ ic 9788369/15788369 (2 pages)
21 July 1998Ad 30/06/98--------- £ si 1203369@1=1203369 £ ic 8585000/9788369 (2 pages)
20 July 1998New director appointed (3 pages)
4 July 1998New director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 5 rayleigh road hutton brentwood essex CM13 1AA (1 page)
15 May 1998Full accounts made up to 31 December 1997 (16 pages)
11 April 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
2 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998£ nc 12500000/22500000 30/12/97 (1 page)
29 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
8 September 1997New director appointed (2 pages)
6 August 1997Return made up to 21/06/97; full list of members (8 pages)
1 July 1997Full accounts made up to 31 December 1996 (14 pages)
23 May 1997Change of name documents (3 pages)
22 May 1997Company name changed premier administration LIMITED\certificate issued on 23/05/97 (4 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
4 September 1996Director resigned (1 page)
23 July 1996Return made up to 21/06/96; full list of members (8 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
16 May 1996Full accounts made up to 31 December 1995 (16 pages)
10 August 1995New director appointed (2 pages)
20 July 1995Return made up to 21/06/95; no change of members (6 pages)
9 May 1995New director appointed (2 pages)
3 May 1995Full accounts made up to 31 December 1994 (16 pages)
23 April 1995Director resigned (2 pages)
4 July 1991Return made up to 21/06/91; full list of members (8 pages)
10 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1990Return made up to 21/06/90; full list of members (5 pages)