MERIDIAN (BRIGHTON) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6SB

Company number 02687444
Status Active
Incorporation Date 14 February 1992
Company Type Private Limited Company
Address PRESTON PARK HOUSE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 7 in full. The most likely internet sites of MERIDIAN (BRIGHTON) LIMITED are www.meridianbrighton.co.uk, and www.meridian-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Meridian Brighton Limited is a Private Limited Company. The company registration number is 02687444. Meridian Brighton Limited has been working since 14 February 1992. The present status of the company is Active. The registered address of Meridian Brighton Limited is Preston Park House South Road Brighton East Sussex Bn1 6sb. . BESSER, Sarah Louise is a Secretary of the company. BESSER, Aubrey Derek is a Director of the company. BESSER, Julia Stacy is a Director of the company. Secretary BESSER, Julia Stacy has been resigned. Secretary CARRINGTON, Toby Xavier More has been resigned. Secretary HODGE, David Neil has been resigned. Secretary SNOW, Catriona has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BESSER, Sarah Louise
Appointed Date: 28 April 1999

Director
BESSER, Aubrey Derek

95 years old

Director
BESSER, Julia Stacy

61 years old

Resigned Directors

Secretary
BESSER, Julia Stacy
Resigned: 28 April 1999

Secretary
CARRINGTON, Toby Xavier More
Resigned: 08 February 1994
Appointed Date: 07 February 1994

Secretary
HODGE, David Neil
Resigned: 07 October 1999
Appointed Date: 28 September 1999

Secretary
SNOW, Catriona
Resigned: 05 May 2005
Appointed Date: 25 April 2005

Persons With Significant Control

Mr Aubrey Derek Besser
Notified on: 29 June 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Julia Stacey Hamblin
Notified on: 29 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERIDIAN (BRIGHTON) LIMITED Events

06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 31 July 2016
18 Jun 2016
Satisfaction of charge 7 in full
20 May 2016
Registration of charge 026874440010, created on 18 May 2016
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 91 more events
05 Mar 1992
Ad 15/02/92--------- £ si 98@1=98 £ ic 2/100
05 Mar 1992
New director appointed

05 Mar 1992
Director resigned

19 Feb 1992
Accounting reference date notified as 31/12

14 Feb 1992
Incorporation

MERIDIAN (BRIGHTON) LIMITED Charges

18 May 2016
Charge code 0268 7444 0010
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Aubrey Derek Besser
Description: F/H property k/a land and buildings at 98 bentinck street…
15 June 2007
Legal mortgage
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a eagles, steyning road, rottingdean…
27 March 2007
Legal mortgage
Delivered: 28 March 2007
Status: Satisfied on 16 June 2007
Persons entitled: Aib Group (UK) PLC
Description: F/H eagles steyning road rottingdean brighton t/n SX125135…
14 July 2006
Legal mortgage
Delivered: 19 July 2006
Status: Satisfied on 18 June 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 98 bentinck street ashton under lyne…
14 July 2006
Mortgage debenture
Delivered: 19 July 2006
Status: Satisfied on 7 January 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 98 bentinck street ashton under lyne…
3 March 2003
Legal mortgage
Delivered: 5 March 2003
Status: Satisfied on 21 January 2004
Persons entitled: Hsbc Bank PLC
Description: Swallowfield college hill steyning (freehold) t/n…
20 September 1997
Legal mortgage
Delivered: 20 September 1997
Status: Satisfied on 19 May 2007
Persons entitled: Midland Bank PLC
Description: F/H 12 avondale road hove east sussex. With the benefit of…
14 August 1997
Legal mortgage
Delivered: 20 August 1997
Status: Satisfied on 19 May 2007
Persons entitled: Midland Bank PLC
Description: The property at wych-elm 27 embercourt road thames ditton…
8 November 1995
Legal charge
Delivered: 15 November 1995
Status: Satisfied on 19 May 2007
Persons entitled: Midland Bank PLC
Description: F/H land at cromwell road k/as 1A cromwell road hove east…
21 July 1995
Fixed and floating charge
Delivered: 25 July 1995
Status: Satisfied on 2 June 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…