MERIDIAN CONSULTING LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BG

Company number 02600267
Status Active
Incorporation Date 10 April 1991
Company Type Private Limited Company
Address MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016; Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016. The most likely internet sites of MERIDIAN CONSULTING LIMITED are www.meridianconsulting.co.uk, and www.meridian-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meridian Consulting Limited is a Private Limited Company. The company registration number is 02600267. Meridian Consulting Limited has been working since 10 April 1991. The present status of the company is Active. The registered address of Meridian Consulting Limited is Millennium Bridge House 2 Lambeth Hill London England Ec4v 4bg. The company`s financial liabilities are £130.3k. It is £0k against last year. And the total assets are £130.3k, which is £0k against last year. TAGG, Gavin Kenneth is a Secretary of the company. BRIANT, Timothy is a Director of the company. FIRTH, David Samuel Peter is a Director of the company. MARSHALL III, John Logan is a Director of the company. Secretary FIRTH, David Samuel Peter has been resigned. Secretary MUMME, Susan Anna Louise has been resigned. Secretary THOMAS, Allen Lloyd has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director BRUCE, Stewart Mackenzie has been resigned. Director BYRNE, Kevin Frederick has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director COOK, Frances has been resigned. Director LINTON, Nigel Robert has been resigned. Director MARCHANT, Patricia Frances has been resigned. Director MORAN, Michael David has been resigned. Director MUMME, Susan Anna Louise has been resigned. Director PITKEATHLEY, Thomas William Joseph has been resigned. Director SINCLAIR, Patrick Malcolm Mann has been resigned. Director STATON, Stephanie has been resigned. Director THOMAS, Allen Lloyd has been resigned. The company operates in "Human resources provision and management of human resources functions".


meridian consulting Key Finiance

LIABILITIES £130.3k
CASH n/a
TOTAL ASSETS £130.3k
All Financial Figures

Current Directors

Secretary
TAGG, Gavin Kenneth
Appointed Date: 31 July 2016

Director
BRIANT, Timothy
Appointed Date: 31 July 2016
55 years old

Director
FIRTH, David Samuel Peter
Appointed Date: 07 July 2005
65 years old

Director
MARSHALL III, John Logan
Appointed Date: 31 July 2016
62 years old

Resigned Directors

Secretary
FIRTH, David Samuel Peter
Resigned: 31 July 2016
Appointed Date: 01 January 2000

Secretary
MUMME, Susan Anna Louise
Resigned: 24 June 1997
Appointed Date: 08 May 1991

Secretary
THOMAS, Allen Lloyd
Resigned: 31 December 1999
Appointed Date: 13 June 1997

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 08 May 1991
Appointed Date: 10 April 1991

Director
BRUCE, Stewart Mackenzie
Resigned: 31 March 2000
Appointed Date: 05 June 1991
73 years old

Director
BYRNE, Kevin Frederick
Resigned: 03 June 1993
Appointed Date: 08 May 1991
69 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 05 June 1991
Appointed Date: 10 April 1991

Director
COOK, Frances
Resigned: 06 December 2004
Appointed Date: 28 November 1996
74 years old

Director
LINTON, Nigel Robert
Resigned: 30 November 2010
Appointed Date: 31 January 2009
55 years old

Director
MARCHANT, Patricia Frances
Resigned: 31 January 2009
Appointed Date: 06 July 2005
60 years old

Director
MORAN, Michael David
Resigned: 06 December 2004
Appointed Date: 08 May 1998
72 years old

Director
MUMME, Susan Anna Louise
Resigned: 07 July 2005
Appointed Date: 08 May 1991
66 years old

Director
PITKEATHLEY, Thomas William Joseph
Resigned: 31 August 1999
Appointed Date: 06 January 1997
86 years old

Director
SINCLAIR, Patrick Malcolm Mann
Resigned: 01 September 2012
Appointed Date: 30 November 2010
50 years old

Director
STATON, Stephanie
Resigned: 30 March 1997
Appointed Date: 01 November 1995
76 years old

Director
THOMAS, Allen Lloyd
Resigned: 06 December 2004
Appointed Date: 28 November 1996
86 years old

MERIDIAN CONSULTING LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
26 Aug 2016
Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
15 Aug 2016
Appointment of Mr John Logan Marshall Iii as a director
15 Aug 2016
Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
...
... and 106 more events
14 Jun 1991
Registered office changed on 14/06/91 from: shaiburn house 28 scrutton street london EC2A 4RQ

14 Jun 1991
Director resigned;new director appointed

14 Jun 1991
Director resigned;new director appointed

22 May 1991
Company name changed middleglobe LIMITED\certificate issued on 23/05/91

10 Apr 1991
Incorporation

MERIDIAN CONSULTING LIMITED Charges

16 July 1996
Rent deposit deed
Delivered: 27 July 1996
Status: Outstanding
Persons entitled: Sbc Properties (UK)Limited
Description: Deposit account being in the sole name of the landlord at…