MERIDIAN SOUTH BLOCKS A & B MANAGEMENT LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5FP

Company number 05454295
Status Active
Incorporation Date 17 May 2005
Company Type Private Limited Company
Address THE LODGE, STADIUM WAY, HARLOW, ESSEX, UNITED KINGDOM, CM19 5FP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Registered office address changed from C/O Carringtons Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom to The Lodge Stadium Way Harlow Essex CM19 5FP on 13 October 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 159 . The most likely internet sites of MERIDIAN SOUTH BLOCKS A & B MANAGEMENT LIMITED are www.meridiansouthblocksabmanagement.co.uk, and www.meridian-south-blocks-a-b-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Bishops Stortford Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.3 miles; to Southbury 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 South Blocks A B Management Limited is a Private Limited Company. The company registration number is 05454295. Meridian South Blocks A B Management Limited has been working since 17 May 2005. The present status of the company is Active. The registered address of Meridian South Blocks A B Management Limited is The Lodge Stadium Way Harlow Essex United Kingdom Cm19 5fp. . CHERKAS, Kateryna is a Director of the company. DUE, Teresa Villanueva is a Director of the company. HUNTER, Ross Martin is a Director of the company. OGUNMEFUN, Abimbola is a Director of the company. PRESCOTT, Alan is a Director of the company. Secretary DOLAN, Christopher Patrick has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Simon has been resigned. Director COLSENET, Matthieu has been resigned. Director ELLIS, Michael John has been resigned. Director ELLIS, Michael John has been resigned. Director ELLIS, Michael John has been resigned. Director GREEN, Jason Cornelius has been resigned. Director HEWETT, Jeffrey Christopher has been resigned. Director HEWLETT-STAMPER, Sharon has been resigned. Director HOWES, Joanne has been resigned. Director KARIM, Bahadurali has been resigned. Director MURRELL, Robert Ian has been resigned. Director RENITA, Stella has been resigned. Director WIBLING, Andrew Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CHERKAS, Kateryna
Appointed Date: 14 November 2012
47 years old

Director
DUE, Teresa Villanueva
Appointed Date: 04 August 2015
39 years old

Director
HUNTER, Ross Martin
Appointed Date: 14 November 2012
51 years old

Director
OGUNMEFUN, Abimbola
Appointed Date: 08 April 2011
48 years old

Director
PRESCOTT, Alan
Appointed Date: 03 August 2015
48 years old

Resigned Directors

Secretary
DOLAN, Christopher Patrick
Resigned: 26 May 2011
Appointed Date: 17 May 2005

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 30 September 2015
Appointed Date: 26 May 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 2005
Appointed Date: 17 May 2005

Director
BROWN, Simon
Resigned: 25 January 2007
Appointed Date: 17 May 2005
70 years old

Director
COLSENET, Matthieu
Resigned: 30 March 2015
Appointed Date: 15 May 2014
43 years old

Director
ELLIS, Michael John
Resigned: 24 November 2014
Appointed Date: 12 April 2011
79 years old

Director
ELLIS, Michael John
Resigned: 23 May 2012
Appointed Date: 08 April 2011
79 years old

Director
ELLIS, Michael John
Resigned: 12 April 2011
Appointed Date: 08 April 2011
79 years old

Director
GREEN, Jason Cornelius
Resigned: 08 April 2011
Appointed Date: 12 March 2009
57 years old

Director
HEWETT, Jeffrey Christopher
Resigned: 21 August 2009
Appointed Date: 12 March 2009
69 years old

Director
HEWLETT-STAMPER, Sharon
Resigned: 30 June 2009
Appointed Date: 25 January 2007
55 years old

Director
HOWES, Joanne
Resigned: 10 March 2016
Appointed Date: 18 November 2013
49 years old

Director
KARIM, Bahadurali
Resigned: 12 March 2009
Appointed Date: 17 May 2005
77 years old

Director
MURRELL, Robert Ian
Resigned: 30 June 2009
Appointed Date: 24 March 2008
64 years old

Director
RENITA, Stella
Resigned: 11 February 2015
Appointed Date: 08 April 2011
49 years old

Director
WIBLING, Andrew Charles
Resigned: 12 March 2009
Appointed Date: 24 March 2008
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 May 2005
Appointed Date: 17 May 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 2005
Appointed Date: 17 May 2005

MERIDIAN SOUTH BLOCKS A & B MANAGEMENT LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 24 March 2016
13 Oct 2016
Registered office address changed from C/O Carringtons Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom to The Lodge Stadium Way Harlow Essex CM19 5FP on 13 October 2016
20 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 159

10 Mar 2016
Termination of appointment of Joanne Howes as a director on 10 March 2016
28 Jan 2016
Director's details changed for Abimbola Ogunmefun on 28 January 2016
...
... and 91 more events
16 Jun 2005
Secretary resigned;director resigned
16 Jun 2005
Director resigned
16 Jun 2005
New secretary appointed
16 Jun 2005
New director appointed
17 May 2005
Incorporation