MERIDIAN BUSINESS SUPPORT GROUP PLC
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 5XB

Company number 05421542
Status Active
Incorporation Date 12 April 2005
Company Type Public Limited Company
Address 1ST FLOOR TRIDENT 3, STYAL ROAD, MANCHESTER, ENGLAND, M22 5XB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016; Cancellation of shares by a PLC. Statement of capital on 22 July 2016 GBP 2,378,899.20 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of MERIDIAN BUSINESS SUPPORT GROUP PLC are www.meridianbusinesssupportgroup.co.uk, and www.meridian-business-support-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Meridian Business Support Group Plc is a Public Limited Company. The company registration number is 05421542. Meridian Business Support Group Plc has been working since 12 April 2005. The present status of the company is Active. The registered address of Meridian Business Support Group Plc is 1st Floor Trident 3 Styal Road Manchester England M22 5xb. . BARROWCLIFFE, Jeanette is a Secretary of the company. BARROWCLIFFE, Jeanette is a Director of the company. KAVANAGH, Rodney William is a Director of the company. MITCHELL, Mark Victor is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary T P D S LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director T P D D LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARROWCLIFFE, Jeanette
Appointed Date: 04 August 2005

Director
BARROWCLIFFE, Jeanette
Appointed Date: 04 August 2005
55 years old

Director
KAVANAGH, Rodney William
Appointed Date: 26 November 2013
80 years old

Director
MITCHELL, Mark Victor
Appointed Date: 04 August 2005
61 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 May 2005
Appointed Date: 12 April 2005

Secretary
T P D S LIMITED
Resigned: 04 August 2005
Appointed Date: 05 May 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 May 2005
Appointed Date: 12 April 2005

Director
T P D D LIMITED
Resigned: 04 August 2005
Appointed Date: 05 May 2005

MERIDIAN BUSINESS SUPPORT GROUP PLC Events

01 Nov 2016
Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016
30 Aug 2016
Cancellation of shares by a PLC. Statement of capital on 22 July 2016
  • GBP 2,378,899.20

08 Aug 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

08 Aug 2016
Purchase of own shares.
28 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 82 more events
23 May 2005
New director appointed
23 May 2005
Registered office changed on 23/05/05 from: 16 churchill way cardiff CF10 2DX
23 May 2005
Secretary resigned
23 May 2005
Director resigned
12 Apr 2005
Incorporation

MERIDIAN BUSINESS SUPPORT GROUP PLC Charges

6 April 2006
Deed of assignment of keyman policy
Delivered: 12 April 2006
Status: Satisfied on 27 May 2011
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the keyman policy in…
6 April 2006
Deed of assignment of keyman policy
Delivered: 7 April 2006
Status: Satisfied on 27 May 2011
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the keyman policy…
11 August 2005
Debenture
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…