MERIDEN GREEN MANAGEMENT COMPANY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 9RL

Company number 02536503
Status Active
Incorporation Date 4 September 1990
Company Type Private Limited Company
Address BRI HOUSE MERIDEN BUSINESS PARK, COPSE DRIVE, MERIDEN, COVENTRY, CV5 9RL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Resolutions RES13 ‐ Company dormant 31/12/2015 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 9 . The most likely internet sites of MERIDEN GREEN MANAGEMENT COMPANY LIMITED are www.meridengreenmanagementcompany.co.uk, and www.meriden-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Meriden Green Management Company Limited is a Private Limited Company. The company registration number is 02536503. Meriden Green Management Company Limited has been working since 04 September 1990. The present status of the company is Active. The registered address of Meriden Green Management Company Limited is Bri House Meriden Business Park Copse Drive Meriden Coventry Cv5 9rl. . SMITH, Dean is a Secretary of the company. SMITH, Dean is a Director of the company. WRAGG, Dean Andrew is a Director of the company. Secretary CUFLEY, Sean Dominic Hardy has been resigned. Secretary HEMMING, Christopher Thomas has been resigned. Secretary SMITH, Andrew Charles has been resigned. Director CLARK, Hugh Victor has been resigned. Director COLLINS, Anthony John has been resigned. Director CUFLEY, Sean Dominic Hardy has been resigned. Director HEMMING, Christopher Thomas has been resigned. Director HULKES, Andrew Grahame has been resigned. Director KEMP, Christopher Malcolm Henry has been resigned. Director KNIGHT, John Walton has been resigned. Director MASON, Terence Harold has been resigned. Director REEVE, John Leslie has been resigned. Director RHYS-DAVIES, Mark Iorwedd has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Dean
Appointed Date: 23 May 2011

Director
SMITH, Dean
Appointed Date: 23 May 2011
50 years old

Director
WRAGG, Dean Andrew
Appointed Date: 23 May 2011
55 years old

Resigned Directors

Secretary
CUFLEY, Sean Dominic Hardy
Resigned: 01 December 1992

Secretary
HEMMING, Christopher Thomas
Resigned: 23 May 2011
Appointed Date: 31 July 1997

Secretary
SMITH, Andrew Charles
Resigned: 31 July 1997
Appointed Date: 01 December 1992

Director
CLARK, Hugh Victor
Resigned: 31 July 1997
Appointed Date: 21 December 1993
77 years old

Director
COLLINS, Anthony John
Resigned: 15 December 1992
83 years old

Director
CUFLEY, Sean Dominic Hardy
Resigned: 01 December 1992
69 years old

Director
HEMMING, Christopher Thomas
Resigned: 23 May 2011
Appointed Date: 31 July 1997
72 years old

Director
HULKES, Andrew Grahame
Resigned: 01 November 1996
69 years old

Director
KEMP, Christopher Malcolm Henry
Resigned: 31 July 1997
Appointed Date: 15 December 1992
74 years old

Director
KNIGHT, John Walton
Resigned: 31 July 1997
64 years old

Director
MASON, Terence Harold
Resigned: 21 December 1993
Appointed Date: 01 December 1992
84 years old

Director
REEVE, John Leslie
Resigned: 23 May 2011
Appointed Date: 28 September 2005
76 years old

Director
RHYS-DAVIES, Mark Iorwedd
Resigned: 30 September 2005
Appointed Date: 31 July 1997
74 years old

MERIDEN GREEN MANAGEMENT COMPANY LIMITED Events

08 Oct 2016
Resolutions
  • RES13 ‐ Company dormant 31/12/2015

04 Oct 2016
Total exemption full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9

05 Oct 2015
Total exemption full accounts made up to 31 December 2014
15 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 9

...
... and 95 more events
20 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Dec 1990
Company name changed intercede 841 LIMITED\certificate issued on 20/12/90
12 Dec 1990
Secretary's particulars changed

08 Nov 1990
Registered office changed on 08/11/90 from: inveresk house 1 aldwych london WC2R ohf

04 Sep 1990
Incorporation