MERIDIAN COST BENEFIT LIMITED
ST ALBANS

Hellopages » Hertfordshire » Hertsmere » AL4 0PG

Company number 04775740
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address TYTTENHANGER HOUSE, COURSERS ROAD, ST ALBANS, HERTFORDSHIRE, AL4 0PG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Ian Harvey on 31 December 2015. The most likely internet sites of MERIDIAN COST BENEFIT LIMITED are www.meridiancostbenefit.co.uk, and www.meridian-cost-benefit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Meridian Cost Benefit Limited is a Private Limited Company. The company registration number is 04775740. Meridian Cost Benefit Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Meridian Cost Benefit Limited is Tyttenhanger House Coursers Road St Albans Hertfordshire Al4 0pg. . HARVEY, Ian is a Secretary of the company. HARVEY, Ian is a Director of the company. LYON, David Oliver is a Director of the company. WELCH, Peter Gerald is a Director of the company. Secretary BAILEY, Leslie Alan has been resigned. Secretary BAILEY, Maria Elizabeth has been resigned. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Director BAILEY, Leslie Alan has been resigned. Director BAILEY, Maria Elizabeth has been resigned. Director GOLBY, Ashley Lewis has been resigned. Director GOLBY, Madalena Rodrigues has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HARVEY, Ian
Appointed Date: 19 September 2006

Director
HARVEY, Ian
Appointed Date: 11 January 2006
65 years old

Director
LYON, David Oliver
Appointed Date: 19 June 2013
64 years old

Director
WELCH, Peter Gerald
Appointed Date: 19 September 2006
65 years old

Resigned Directors

Secretary
BAILEY, Leslie Alan
Resigned: 31 July 2006
Appointed Date: 23 May 2003

Secretary
BAILEY, Maria Elizabeth
Resigned: 19 September 2006
Appointed Date: 31 July 2006

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Director
BAILEY, Leslie Alan
Resigned: 31 July 2006
Appointed Date: 22 September 2003
66 years old

Director
BAILEY, Maria Elizabeth
Resigned: 19 September 2006
Appointed Date: 31 July 2006
58 years old

Director
GOLBY, Ashley Lewis
Resigned: 31 July 2006
Appointed Date: 23 May 2003
70 years old

Director
GOLBY, Madalena Rodrigues
Resigned: 19 September 2006
Appointed Date: 31 July 2006
68 years old

Nominee Director
AT DIRECTORS LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Persons With Significant Control

Mr Peter Gerald Welch
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Oliver Lyon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERIDIAN COST BENEFIT LIMITED Events

15 Dec 2016
Confirmation statement made on 5 December 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Director's details changed for Ian Harvey on 31 December 2015
31 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,500

31 Dec 2015
Secretary's details changed for Ian Harvey on 31 December 2015
...
... and 46 more events
30 Sep 2003
New secretary appointed
30 Sep 2003
New director appointed
30 May 2003
Director resigned
30 May 2003
Secretary resigned
23 May 2003
Incorporation