MERIDIAN VAT RECLAIM (U.K.) LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6NE

Company number 02528477
Status Active
Incorporation Date 7 August 1990
Company Type Private Limited Company
Address 2ND FLOOR 18-20 ROSEMONT ROAD, LONDON, LONDON, UNITED KINGDOM, NW3 6NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of MERIDIAN VAT RECLAIM (U.K.) LIMITED are www.meridianvatreclaimuk.co.uk, and www.meridian-vat-reclaim-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Meridian Vat Reclaim U K Limited is a Private Limited Company. The company registration number is 02528477. Meridian Vat Reclaim U K Limited has been working since 07 August 1990. The present status of the company is Active. The registered address of Meridian Vat Reclaim U K Limited is 2nd Floor 18 20 Rosemont Road London London United Kingdom Nw3 6ne. . GOMER, Selwyn is a Secretary of the company. DAVIES, Gareth Wynne is a Director of the company. DUNDON, Paul Gerard is a Director of the company. O'RIORDAN, Mark Denis John is a Director of the company. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director CROOCK, Zoe Janine has been resigned. Director HARRIS, Jonathan Paul has been resigned. Director SILVEY, David William has been resigned. Director STIEFEL, Barry Abraham has been resigned. Director WHITING, Lynn Michele Beth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOMER, Selwyn
Appointed Date: 16 November 1998

Director
DAVIES, Gareth Wynne
Appointed Date: 13 June 2001
67 years old

Director
DUNDON, Paul Gerard
Appointed Date: 03 April 2008
61 years old

Director
O'RIORDAN, Mark Denis John
Appointed Date: 03 April 2008
59 years old

Resigned Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 16 November 1998

Director
CROOCK, Zoe Janine
Resigned: 31 July 1995
Appointed Date: 01 June 1994
68 years old

Director
HARRIS, Jonathan Paul
Resigned: 28 April 2000
Appointed Date: 12 March 1993
66 years old

Director
SILVEY, David William
Resigned: 31 January 2001
Appointed Date: 01 July 2000
76 years old

Director
STIEFEL, Barry Abraham
Resigned: 13 June 2001
75 years old

Director
WHITING, Lynn Michele Beth
Resigned: 04 February 2000
Appointed Date: 12 August 1996
72 years old

MERIDIAN VAT RECLAIM (U.K.) LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 5 August 2016 with updates
14 Sep 2015
Full accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000

24 Sep 2014
Full accounts made up to 31 December 2013
...
... and 86 more events
17 Sep 1990
Accounting reference date notified as 30/06

16 Aug 1990
Registered office changed on 16/08/90 from: 140 tabernacle street london EC2A 4SD

16 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Aug 1990
New director appointed

07 Aug 1990
Incorporation

MERIDIAN VAT RECLAIM (U.K.) LIMITED Charges

15 March 2002
Rent deposit deed
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Westgate Leasehold Properties (Ealing) Limited and Westgate Properties (Ealing) Limited
Description: The assigned cash and the debts. See the mortgage charge…