MERIDIAN DEVELOPMENTS (INTERNATIONAL) LIMITED
BERKSHIRE SEAMARK DEVELOPMENTS INTERNATIONAL LIMITED

Hellopages » Berkshire » Reading » RG1 8EQ

Company number 04947302
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address 20 RICHFIELD AVENUE, READING, BERKSHIRE, RG1 8EQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of MERIDIAN DEVELOPMENTS (INTERNATIONAL) LIMITED are www.meridiandevelopmentsinternational.co.uk, and www.meridian-developments-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Meridian Developments International Limited is a Private Limited Company. The company registration number is 04947302. Meridian Developments International Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Meridian Developments International Limited is 20 Richfield Avenue Reading Berkshire Rg1 8eq. . KIRKLAND, Judith is a Secretary of the company. WRIGHT, Terence John is a Director of the company. YATES, Kenneth is a Director of the company. Secretary BOYD, Keith has been resigned. Secretary YATES, Kenneth has been resigned. Secretary YATES, Kenneth Robert has been resigned. Secretary ALBANY COMPANY SECRETARIES LIMITED has been resigned. Secretary CS COMPANY SERVICES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director KIRKLAND, Judith has been resigned. Director WRIGHT, Terence John has been resigned. Director ALBANY COMPANY SERVICES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KIRKLAND, Judith
Appointed Date: 01 November 2009

Director
WRIGHT, Terence John
Appointed Date: 15 August 2006
67 years old

Director
YATES, Kenneth
Appointed Date: 01 November 2009
73 years old

Resigned Directors

Secretary
BOYD, Keith
Resigned: 02 June 2007
Appointed Date: 31 March 2006

Secretary
YATES, Kenneth
Resigned: 01 November 2009
Appointed Date: 01 November 2008

Secretary
YATES, Kenneth Robert
Resigned: 31 March 2006
Appointed Date: 01 January 2005

Secretary
ALBANY COMPANY SECRETARIES LIMITED
Resigned: 20 December 2004
Appointed Date: 10 November 2004

Secretary
CS COMPANY SERVICES LIMITED
Resigned: 10 March 2005
Appointed Date: 20 December 2004

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 10 November 2004
Appointed Date: 29 October 2003

Director
KIRKLAND, Judith
Resigned: 01 November 2009
Appointed Date: 23 December 2004
71 years old

Director
WRIGHT, Terence John
Resigned: 22 December 2004
Appointed Date: 20 December 2004
67 years old

Director
ALBANY COMPANY SERVICES LIMITED
Resigned: 20 December 2004
Appointed Date: 10 November 2004

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 10 November 2004
Appointed Date: 29 October 2003

Persons With Significant Control

Mr Terence John Wright
Notified on: 1 October 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MERIDIAN DEVELOPMENTS (INTERNATIONAL) LIMITED Events

10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
31 Jan 2015
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100

...
... and 47 more events
17 Nov 2004
Secretary resigned
17 Nov 2004
Director resigned
17 Nov 2004
New secretary appointed
17 Nov 2004
New director appointed
29 Oct 2003
Incorporation