MERIDIAN HOMES LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » BH25 5NR

Company number 01972727
Status Active
Incorporation Date 19 December 1985
Company Type Private Limited Company
Address QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 200 ; Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ. The most likely internet sites of MERIDIAN HOMES LIMITED are www.meridianhomes.co.uk, and www.meridian-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meridian Homes Limited is a Private Limited Company. The company registration number is 01972727. Meridian Homes Limited has been working since 19 December 1985. The present status of the company is Active. The registered address of Meridian Homes Limited is Queensway House 11 Queensway New Milton Hampshire Bh25 5nr. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. HOWELL, Nigel is a Director of the company. SALEH, Ouda is a Director of the company. Secretary BAGLEY, Richard David Francis has been resigned. Secretary BINGLEY, Joan Hilary has been resigned. Secretary DALBY, Martin Lee has been resigned. Secretary EDWARDS, David Charles has been resigned. Secretary HALLIWELL, Peter Andrew has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director CUMMINGS, Philip James has been resigned. Director DALBY, Martin Lee has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDWARDS, David Charles has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. Director GASTON, Michael John has been resigned. Director HALLIWELL, Peter Andrew has been resigned. Director HAUGHTON, Simon David has been resigned. Director KAUFMAN, Michael Stephen has been resigned. Director LEADER CRAMER, Brian Victor has been resigned. Director LLOYD, David Stewart has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director WADLOW, Catriona Ann has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 14 July 2011

Director
HOWELL, Nigel
Appointed Date: 18 February 2015
66 years old

Director
SALEH, Ouda
Appointed Date: 07 June 2013
46 years old

Resigned Directors

Secretary
BAGLEY, Richard David Francis
Resigned: 02 January 2007
Appointed Date: 02 January 2002

Secretary
BINGLEY, Joan Hilary
Resigned: 02 July 1999
Appointed Date: 03 April 1996

Secretary
DALBY, Martin Lee
Resigned: 02 January 2002
Appointed Date: 02 July 1999

Secretary
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 02 January 2007

Secretary
HALLIWELL, Peter Andrew
Resigned: 02 April 1996

Director
BANNISTER, Nigel Gordon
Resigned: 31 March 2011
Appointed Date: 02 July 1999
72 years old

Director
CUMMINGS, Philip James
Resigned: 28 July 2013
Appointed Date: 07 July 2011
50 years old

Director
DALBY, Martin Lee
Resigned: 14 July 2003
Appointed Date: 02 July 1999
68 years old

Director
EDGAR, Keith Alan
Resigned: 02 May 2012
Appointed Date: 28 September 2007
73 years old

Director
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 24 January 2008
68 years old

Director
ENTWISTLE, Janet Elizabeth
Resigned: 19 February 2015
Appointed Date: 16 May 2012
64 years old

Director
GASTON, Michael John
Resigned: 11 June 2010
Appointed Date: 31 May 2007
66 years old

Director
HALLIWELL, Peter Andrew
Resigned: 02 April 1996
69 years old

Director
HAUGHTON, Simon David
Resigned: 02 April 1996
72 years old

Director
KAUFMAN, Michael Stephen
Resigned: 02 July 1999
Appointed Date: 02 April 1996
81 years old

Director
LEADER CRAMER, Brian Victor
Resigned: 02 July 1999
Appointed Date: 02 April 1996
80 years old

Director
LLOYD, David Stewart
Resigned: 02 April 1996
70 years old

Director
MCGILL, Christopher Charles
Resigned: 21 March 2011
Appointed Date: 24 August 2009
65 years old

Director
PROCTER, William Kenneth
Resigned: 11 June 2010
Appointed Date: 31 May 2007
72 years old

Director
RUTHERFORD, Keith Charles
Resigned: 24 January 2008
Appointed Date: 02 July 1999
73 years old

Director
WADLOW, Catriona Ann
Resigned: 31 August 2012
Appointed Date: 07 July 2011
64 years old

MERIDIAN HOMES LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200

10 Feb 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
21 Jan 2016
Satisfaction of charge 12 in full
20 Jan 2016
Satisfaction of charge 11 in full
...
... and 161 more events
01 Jun 1987
Accounting reference date shortened from 31/03 to 31/07

22 May 1987
Particulars of mortgage/charge

15 Apr 1987
Director's particulars changed

21 Aug 1986
Company name changed strangelight LIMITED\certificate issued on 21/08/86
19 Dec 1985
Incorporation

MERIDIAN HOMES LIMITED Charges

8 October 2014
Charge code 0197 2727 0013
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 March 2012
Debenture
Delivered: 14 March 2012
Status: Satisfied on 21 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: For details of properties charged please refer to form MG01…
5 March 2012
An accession deed to a debenture dated 5 march 2012
Delivered: 12 March 2012
Status: Satisfied on 20 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: For details of properties charged please refer to the form…
30 November 2007
Composite debenture (opco group)
Delivered: 6 December 2007
Status: Satisfied on 19 April 2012
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: For details of properties charged please refer to form 395…
28 January 1997
Supplemental charge dated 28/1/97 supplemental to a debenture dated 2/4/96
Delivered: 11 February 1997
Status: Satisfied on 6 July 1999
Persons entitled: 3I Group PLC and the Lenders (As Defined)
Description: Fixed and floating charges over the undertaking and all…
2 April 1996
Debenture
Delivered: 16 April 1996
Status: Satisfied on 6 July 1999
Persons entitled: 3I Group PLC Tr Property Investment Trust PLC Allied Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…
2 April 1996
Debenture
Delivered: 13 April 1996
Status: Satisfied on 6 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 March 1990
Debenture
Delivered: 17 March 1990
Status: Satisfied on 24 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied on 20 April 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land being part of the property k/a 2…
13 November 1987
Legal charge
Delivered: 18 November 1987
Status: Satisfied on 6 October 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land at the rear of 91 welsh…
12 November 1987
Legal charge
Delivered: 18 November 1987
Status: Satisfied on 6 October 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land at the rear of 81 welsh…
11 November 1987
Legal charge
Delivered: 18 November 1987
Status: Satisfied on 6 October 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land situate at the rear of 83…
14 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land adjoining the royal british legion premises at…