MERIDIAN LIGHTWEIGHT TECHNOLOGIES UK LIMITED
SUTTON-IN-ASHFIELD MERIDIAN MAGNESIUM TECHNOLOGIES UK LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 1JU

Company number 06614978
Status Active
Incorporation Date 9 June 2008
Company Type Private Limited Company
Address MERIDIAN ORCHARD WAY, CALLIDINE PARK, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 1JU
Home Country United Kingdom
Nature of Business 24530 - Casting of light metals
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 15,176,402 ; Appointment of Mr Rong Chen as a secretary on 6 June 2016. The most likely internet sites of MERIDIAN LIGHTWEIGHT TECHNOLOGIES UK LIMITED are www.meridianlightweighttechnologiesuk.co.uk, and www.meridian-lightweight-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Mansfield Woodhouse Rail Station is 4.8 miles; to Hucknall Rail Station is 6.4 miles; to Langley Mill Rail Station is 7 miles; to Bulwell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meridian Lightweight Technologies Uk Limited is a Private Limited Company. The company registration number is 06614978. Meridian Lightweight Technologies Uk Limited has been working since 09 June 2008. The present status of the company is Active. The registered address of Meridian Lightweight Technologies Uk Limited is Meridian Orchard Way Callidine Park Sutton in Ashfield Nottinghamshire Ng17 1ju. . CHEN, Rong is a Secretary of the company. CHEN, Bin is a Director of the company. LUO, Jian is a Director of the company. Secretary ZHOU, Candy has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. Director BROWN, Stephen has been resigned. Director CARUSO, Robert Marion has been resigned. Director MILLER, Alan James has been resigned. Director SHOWALTER, Eric Richard has been resigned. Director STORR, Geoffrey Malcom has been resigned. Director TURNER, David has been resigned. The company operates in "Casting of light metals".


Current Directors

Secretary
CHEN, Rong
Appointed Date: 06 June 2016

Director
CHEN, Bin
Appointed Date: 28 April 2014
46 years old

Director
LUO, Jian
Appointed Date: 28 April 2014
54 years old

Resigned Directors

Secretary
ZHOU, Candy
Resigned: 06 June 2016
Appointed Date: 28 April 2014

Director
7SIDE NOMINEES LIMITED
Resigned: 12 June 2008
Appointed Date: 09 June 2008

Director
BROWN, Stephen
Resigned: 31 October 2010
Appointed Date: 16 June 2008
70 years old

Director
CARUSO, Robert Marion
Resigned: 15 September 2008
Appointed Date: 12 June 2008
63 years old

Director
MILLER, Alan James
Resigned: 06 June 2014
Appointed Date: 05 June 2012
76 years old

Director
SHOWALTER, Eric Richard
Resigned: 28 April 2014
Appointed Date: 15 September 2008
56 years old

Director
STORR, Geoffrey Malcom
Resigned: 28 February 2013
Appointed Date: 01 November 2010
65 years old

Director
TURNER, David
Resigned: 19 December 2014
Appointed Date: 07 May 2013
62 years old

MERIDIAN LIGHTWEIGHT TECHNOLOGIES UK LIMITED Events

10 Jan 2017
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 15,176,402

10 Jun 2016
Appointment of Mr Rong Chen as a secretary on 6 June 2016
10 Jun 2016
Termination of appointment of Candy Zhou as a secretary on 6 June 2016
30 May 2016
Satisfaction of charge 066149780006 in full
...
... and 53 more events
20 Jun 2008
Company name changed meridian magnesium technologies uk LIMITED\certificate issued on 20/06/08
18 Jun 2008
Director appointed stephen brown
18 Jun 2008
Appointment terminated director 7SIDE nominees LIMITED
18 Jun 2008
Director appointed robert marion caruso
09 Jun 2008
Incorporation

MERIDIAN LIGHTWEIGHT TECHNOLOGIES UK LIMITED Charges

18 December 2015
Charge code 0661 4978 0006
Delivered: 19 December 2015
Status: Satisfied on 30 May 2016
Persons entitled: 1 Source Design LTD.
Description: Trim tool for ford part# DS73 AV0414 bc mltuk part number…
18 December 2015
Charge code 0661 4978 0005
Delivered: 19 December 2015
Status: Satisfied on 30 May 2016
Persons entitled: 1 Source Design LTD.
Description: Single cavity trim tool to time all through holes and outer…
27 August 2014
Charge code 0661 4978 0004
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Comerica Bank
Description: Contains fixed charge…
4 April 2012
Debenture
Delivered: 24 April 2012
Status: Satisfied on 31 December 2013
Persons entitled: Ge Canada Finance Holding Company
Description: Fixed and floating charge over the undertaking and all…
24 June 2008
First lien debenture
Delivered: 7 July 2008
Status: Satisfied on 31 December 2013
Persons entitled: Ge Canada Finance Holding Company
Description: By way of fixed charge all of the rights title and interest…
24 June 2008
Second lien debenture
Delivered: 7 July 2008
Status: Satisfied on 31 December 2013
Persons entitled: Ge Canada Finance Holding Company
Description: By way of fixed charge all of the rights title and interest…