MERIDIAN OFFICE FURNITURE LTD
NORWICH CEKA OFFICE FURNITURE SYSTEMS LIMITED

Hellopages » Norfolk » Broadland » NR13 6JY

Company number 02735030
Status Active
Incorporation Date 28 July 1992
Company Type Private Limited Company
Address 17 MAHONEY GREEN, RACKHEATH VILLAGE, NORWICH, NORFOLK, NR13 6JY
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 35,528 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of MERIDIAN OFFICE FURNITURE LTD are www.meridianofficefurniture.co.uk, and www.meridian-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Hoveton & Wroxham Rail Station is 3.8 miles; to Brundall Rail Station is 4.4 miles; to Lingwood Rail Station is 5.9 miles; to Buckenham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meridian Office Furniture Ltd is a Private Limited Company. The company registration number is 02735030. Meridian Office Furniture Ltd has been working since 28 July 1992. The present status of the company is Active. The registered address of Meridian Office Furniture Ltd is 17 Mahoney Green Rackheath Village Norwich Norfolk Nr13 6jy. The company`s financial liabilities are £15.81k. It is £3.7k against last year. The cash in hand is £0.3k. It is £-0.24k against last year. And the total assets are £17.51k, which is £-106.32k against last year. KYRIAKOU, Paul is a Director of the company. Secretary CAVE, Richard Pollard has been resigned. Secretary PELL, Dennis has been resigned. Secretary PELL, Julie Elaine has been resigned. Secretary STEVENS, Robert Douglas Mark has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CAVE, Richard Pollard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MANNING, Andrew Thomas has been resigned. Director MARSHALL, Peter Frank has been resigned. Director PELL, Dennis has been resigned. Director ROPER, Andrew John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


meridian office furniture Key Finiance

LIABILITIES £15.81k
+30%
CASH £0.3k
-45%
TOTAL ASSETS £17.51k
-86%
All Financial Figures

Current Directors

Director
KYRIAKOU, Paul
Appointed Date: 19 May 2008
61 years old

Resigned Directors

Secretary
CAVE, Richard Pollard
Resigned: 12 March 2003
Appointed Date: 28 July 1992

Secretary
PELL, Dennis
Resigned: 28 September 2003
Appointed Date: 12 March 2003

Secretary
PELL, Julie Elaine
Resigned: 19 May 2008
Appointed Date: 28 September 2003

Secretary
STEVENS, Robert Douglas Mark
Resigned: 30 September 2010
Appointed Date: 19 May 2008

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 July 1992
Appointed Date: 28 July 1992

Director
CAVE, Richard Pollard
Resigned: 28 March 2003
Appointed Date: 28 July 1992
88 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 July 1992
Appointed Date: 28 July 1992
35 years old

Director
MANNING, Andrew Thomas
Resigned: 01 October 2003
Appointed Date: 01 November 2000
59 years old

Director
MARSHALL, Peter Frank
Resigned: 31 August 1996
Appointed Date: 28 July 1992
73 years old

Director
PELL, Dennis
Resigned: 19 May 2008
Appointed Date: 28 July 1992
80 years old

Director
ROPER, Andrew John
Resigned: 09 June 2014
Appointed Date: 01 June 2012
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 July 1992
Appointed Date: 28 July 1992

MERIDIAN OFFICE FURNITURE LTD Events

13 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 35,528

23 Dec 2015
Total exemption small company accounts made up to 30 September 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 May 2015
Company name changed ceka office furniture systems LIMITED\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-14

28 May 2015
Change of name notice
...
... and 75 more events
17 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Aug 1992
Registered office changed on 17/08/92 from: 110 whitchurch road cardiff CF4 3LY

17 Aug 1992
Director resigned;new director appointed

17 Aug 1992
Director resigned;new director appointed

28 Jul 1992
Incorporation

MERIDIAN OFFICE FURNITURE LTD Charges

28 August 1992
Debenture
Delivered: 14 September 1992
Status: Satisfied on 30 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…