MERIDIAN TECHNICAL SERVICES LIMITED
ERITH MERIDIAN WORLDWIDE TRADING LIMITED

Hellopages » Greater London » Bexley » DA18 4AP

Company number 02978962
Status Active
Incorporation Date 14 October 1994
Company Type Private Limited Company
Address UNIT 10-12 HAILEY ROAD, ERITH, KENT, ENGLAND, DA18 4AP
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Unit 10-12 Hailey Road Erith Kent DA18 4AP on 25 March 2016. The most likely internet sites of MERIDIAN TECHNICAL SERVICES LIMITED are www.meridiantechnicalservices.co.uk, and www.meridian-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Falconwood Rail Station is 4 miles; to Barking Rail Station is 4.2 miles; to Chadwell Heath Rail Station is 5 miles; to Bickley Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meridian Technical Services Limited is a Private Limited Company. The company registration number is 02978962. Meridian Technical Services Limited has been working since 14 October 1994. The present status of the company is Active. The registered address of Meridian Technical Services Limited is Unit 10 12 Hailey Road Erith Kent England Da18 4ap. . DRAAIJER, Hendrik Albert is a Director of the company. WRIGHT, Christopher John is a Director of the company. Secretary WILLIS, Arthur George has been resigned. Secretary WILLIS, Sheila May has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary ROXBURGHE HOUSE REGISTRARS LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILLIS, Thomas Amory Lambert has been resigned. The company operates in "Treatment and disposal of hazardous waste".


Current Directors

Director
DRAAIJER, Hendrik Albert
Appointed Date: 05 February 2013
62 years old

Director
WRIGHT, Christopher John
Appointed Date: 06 January 2014
58 years old

Resigned Directors

Secretary
WILLIS, Arthur George
Resigned: 02 September 1996
Appointed Date: 14 October 1994

Secretary
WILLIS, Sheila May
Resigned: 07 October 1998
Appointed Date: 02 September 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 October 1994
Appointed Date: 14 October 1994

Secretary
ROXBURGHE HOUSE REGISTRARS LIMITED
Resigned: 05 February 2013
Appointed Date: 07 October 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 October 1994
Appointed Date: 14 October 1994

Director
WILLIS, Thomas Amory Lambert
Resigned: 06 January 2014
Appointed Date: 14 October 1994
78 years old

Persons With Significant Control

Sk Aviation Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERIDIAN TECHNICAL SERVICES LIMITED Events

14 Dec 2016
Confirmation statement made on 9 October 2016 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
25 Mar 2016
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Unit 10-12 Hailey Road Erith Kent DA18 4AP on 25 March 2016
16 Dec 2015
Auditor's resignation
02 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

...
... and 74 more events
24 Jan 1995
Ad 21/11/94--------- £ si 98@1=98 £ ic 2/100
24 Jan 1995
Accounting reference date notified as 31/03

11 Nov 1994
Director resigned;new director appointed

11 Nov 1994
Registered office changed on 11/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Oct 1994
Incorporation

MERIDIAN TECHNICAL SERVICES LIMITED Charges

5 August 2014
Charge code 0297 8962 0005
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited, as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
5 August 2014
Charge code 0297 8962 0004
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited, as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
5 February 2013
Debenture
Delivered: 14 February 2013
Status: Satisfied on 13 August 2014
Persons entitled: Cooperatieve Rabobank Breda U.A. as Agent and Security Agent for the Finance Parties.
Description: Fixed and floating charge over the undertaking and all…
23 May 2011
Charge of deposit
Delivered: 26 May 2011
Status: Satisfied on 21 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to a/c no…
11 February 2011
Debenture
Delivered: 15 February 2011
Status: Satisfied on 9 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…