Company number 02682974
Status Active
Incorporation Date 31 January 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 sixty-seven 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 no member list; Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ. The most likely internet sites of MERIDIAN NEW HOMES LIMITED are www.meridiannewhomes.co.uk, and www.meridian-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight 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 New Homes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 02682974. Meridian New Homes Limited has been working since 31 January 1992.
The present status of the company is Active. The registered address of Meridian New 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 BREE, Anton Gerard Kudlacek has been resigned. Secretary CLARKE, Peter Courtenay has been resigned. Secretary CULLEY, Lisa has been resigned. Secretary DALBY, Martin Lee has been resigned. Secretary EDWARDS, David Charles has been resigned. Secretary HOPPEN, Alan has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director BREE, Anton Gerard Kudlacek has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director CULLEY, Lisa 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 HAMBLYN, Gary Robert has been resigned. Director HOPPEN, Alan has been resigned. Director KAUFMAN, Michael Stephen has been resigned. Director LEADER CRAMER, Brian Victor 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. Director WAGMAN, Colin Barry has been resigned. Director WILSON, Alan James has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 14 July 2011
Resigned Directors
Secretary
CULLEY, Lisa
Resigned: 17 May 1996
Appointed Date: 21 July 1995
Secretary
HOPPEN, Alan
Resigned: 18 December 1996
Appointed Date: 03 July 1995
Director
CULLEY, Lisa
Resigned: 17 May 1996
Appointed Date: 21 July 1995
54 years old
Director
EDGAR, Keith Alan
Resigned: 02 May 2012
Appointed Date: 28 September 2007
73 years old
Director
HOPPEN, Alan
Resigned: 18 December 1996
Appointed Date: 03 July 1995
77 years old
MERIDIAN NEW HOMES LIMITED Events
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 9 May 2016 no member list
10 Feb 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
18 Nov 2015
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
17 Nov 2015
Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
...
... and 157 more events
09 Mar 1992
Secretary resigned;director resigned;new director appointed
09 Mar 1992
Registered office changed on 09/03/92 from: 2 baches street london N1 6UB
09 Mar 1992
Director resigned;new director appointed
31 Jan 1992
Incorporation
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…
31 March 2000
Syndicated composite guarantee and debenture between the company and certain other obligors (1) and barclays bank PLC as security trustee (2)
Delivered: 6 April 2000
Status: Satisfied
on 6 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over all undertaking property…
2 July 1999
Letter of set-off
Delivered: 19 July 1999
Status: Satisfied
on 16 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed and specific charge, all monies currently…
2 July 1999
Guarantee and debenture
Delivered: 19 July 1999
Status: Satisfied
on 16 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
22 January 1997
Legal charge
Delivered: 29 January 1997
Status: Satisfied
on 6 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property; by way of fixed…
18 December 1996
Debenture
Delivered: 24 December 1996
Status: Satisfied
on 6 July 1999
Persons entitled: Allied Trust Bank Limited
3I Group PLC
Tr Property Investment Trust PLC
Description: .. fixed and floating charges over the undertaking and all…
18 December 1996
Debenture
Delivered: 21 December 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…
18 December 1996
Legal charge
Delivered: 21 December 1996
Status: Satisfied
on 6 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the various f/hold and l/hold properties listed in the…
29 June 1995
Legal charge
Delivered: 6 July 1995
Status: Satisfied
on 3 January 1997
Persons entitled: Union Property Holdings (London) Limited
Description: Various properties as detailed on form 395 including :- 1)…