MERIDIAN PHARMASERVICES LIMITED
BURTON-ON-TRENT HEALTHCARE AT HOME GROUP LIMITED EGX GROUP LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 1SZ

Company number 04146089
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address 107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017; Appointment of Mr John Richard Bradshaw as a director on 17 January 2017; Confirmation statement made on 23 January 2017 with updates. The most likely internet sites of MERIDIAN PHARMASERVICES LIMITED are www.meridianpharmaservices.co.uk, and www.meridian-pharmaservices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Meridian Pharmaservices Limited is a Private Limited Company. The company registration number is 04146089. Meridian Pharmaservices Limited has been working since 23 January 2001. The present status of the company is Active. The registered address of Meridian Pharmaservices Limited is 107 Station Street Burton On Trent Staffordshire England De14 1sz. . BRADSHAW, John is a Secretary of the company. BRADSHAW, John Richard is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary ROBERTS, Sharon Mary has been resigned. Secretary WHITE, Graham Roger has been resigned. Secretary WHITE, Graham Roger has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director FEATHERSTONE, James Michael, Dr has been resigned. Director GORDON, Michael Andrew has been resigned. Director GRAFF, Anthony Daniel has been resigned. Director POOLE, Jennifer Ruth has been resigned. Director WALSH, Charles Anthony has been resigned. Director WHITE, Graham Roger has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRADSHAW, John
Appointed Date: 04 December 2013

Director
BRADSHAW, John Richard
Appointed Date: 17 January 2017
69 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 23 January 2001
Appointed Date: 23 January 2001

Secretary
ROBERTS, Sharon Mary
Resigned: 30 September 2013
Appointed Date: 28 October 2008

Secretary
WHITE, Graham Roger
Resigned: 04 December 2013
Appointed Date: 01 October 2013

Secretary
WHITE, Graham Roger
Resigned: 28 October 2008
Appointed Date: 23 January 2001

Nominee Director
DWYER, Daniel James
Resigned: 23 January 2001
Appointed Date: 23 January 2001
50 years old

Director
FEATHERSTONE, James Michael, Dr
Resigned: 30 September 2016
Appointed Date: 01 July 2015
60 years old

Director
GORDON, Michael Andrew
Resigned: 24 October 2014
Appointed Date: 18 September 2006
68 years old

Director
GRAFF, Anthony Daniel
Resigned: 20 February 2017
Appointed Date: 28 April 2015
64 years old

Director
POOLE, Jennifer Ruth
Resigned: 30 June 2015
Appointed Date: 11 February 2015
61 years old

Director
WALSH, Charles Anthony
Resigned: 01 February 2012
Appointed Date: 23 January 2001
73 years old

Director
WHITE, Graham Roger
Resigned: 29 April 2015
Appointed Date: 18 September 2006
59 years old

Persons With Significant Control

Egx Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERIDIAN PHARMASERVICES LIMITED Events

10 Mar 2017
Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017
07 Feb 2017
Appointment of Mr John Richard Bradshaw as a director on 17 January 2017
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
07 Dec 2016
Termination of appointment of James Michael Featherstone as a director on 30 September 2016
03 Aug 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 57 more events
02 Apr 2002
Company name changed healthcare at home group LIMITED\certificate issued on 02/04/02
21 Jan 2002
Secretary resigned
21 Jan 2002
Director resigned
04 Oct 2001
Company name changed egx group LIMITED\certificate issued on 04/10/01
23 Jan 2001
Incorporation