CHG-MERIDIAN UK LIMITED
EGHAM EL CAMINO RESOURCES LIMITED

Hellopages » Surrey » Runnymede » TW20 9AB
Company number 01022992
Status Active
Incorporation Date 3 September 1971
Company Type Private Limited Company
Address BARONS COURT, 22 THE AVENUE, EGHAM, SURREY, TW20 9AB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Termination of appointment of Peter Anthony Millard as a director on 30 December 2016; Appointment of Mr Declan Mcglone as a director on 5 January 2017. The most likely internet sites of CHG-MERIDIAN UK LIMITED are www.chgmeridianuk.co.uk, and www.chg-meridian-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Slough Rail Station is 5.8 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.7 miles; to Bagshot Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chg Meridian Uk Limited is a Private Limited Company. The company registration number is 01022992. Chg Meridian Uk Limited has been working since 03 September 1971. The present status of the company is Active. The registered address of Chg Meridian Uk Limited is Barons Court 22 The Avenue Egham Surrey Tw20 9ab. . FOWKES, Wayne David is a Director of the company. MCGLONE, Declan is a Director of the company. WAGNER, Mathias, Dr is a Director of the company. Secretary BAKER, Alison has been resigned. Secretary BOLTON, Patricia Anne has been resigned. Secretary CHAPMAN, Frank has been resigned. Secretary TIMON, Niall John has been resigned. Director BAKER, Robert John has been resigned. Director BOLTON, Patricia Anne has been resigned. Director CHAPMAN, Frank has been resigned. Director ERTEL, Stefan has been resigned. Director FINCH, Simon Leigh has been resigned. Director GLAYSHER, Victoria Helen Elizabeth has been resigned. Director HORNE, Peter has been resigned. Director LOCKWOOD, Michael has been resigned. Director MCCORD, Peter Nicholas George has been resigned. Director MILLARD, Peter Anthony has been resigned. Director MOSSAKOWSKI, Juergen has been resigned. Director RODRIGUEZ, Frederic has been resigned. Director SWIATEK, Stephen has been resigned. Director SWIATEK, Stephen has been resigned. The company operates in "Financial leasing".


Current Directors

Director
FOWKES, Wayne David
Appointed Date: 04 December 2012
58 years old

Director
MCGLONE, Declan
Appointed Date: 05 January 2017
60 years old

Director
WAGNER, Mathias, Dr
Appointed Date: 10 March 2014
54 years old

Resigned Directors

Secretary
BAKER, Alison
Resigned: 30 September 2009
Appointed Date: 17 January 2008

Secretary
BOLTON, Patricia Anne
Resigned: 17 January 2008
Appointed Date: 20 August 1993

Secretary
CHAPMAN, Frank
Resigned: 30 June 1992

Secretary
TIMON, Niall John
Resigned: 20 August 1993
Appointed Date: 30 June 1992

Director
BAKER, Robert John
Resigned: 30 April 2001
Appointed Date: 24 February 1997
71 years old

Director
BOLTON, Patricia Anne
Resigned: 27 March 2012
Appointed Date: 08 August 1994
69 years old

Director
CHAPMAN, Frank
Resigned: 30 June 1992
73 years old

Director
ERTEL, Stefan
Resigned: 01 January 2011
Appointed Date: 09 May 2001
64 years old

Director
FINCH, Simon Leigh
Resigned: 24 March 1997
76 years old

Director
GLAYSHER, Victoria Helen Elizabeth
Resigned: 24 March 1997
70 years old

Director
HORNE, Peter
Resigned: 01 May 2003
Appointed Date: 30 April 2001
70 years old

Director
LOCKWOOD, Michael
Resigned: 01 December 2000
Appointed Date: 14 December 1995
68 years old

Director
MCCORD, Peter Nicholas George
Resigned: 29 April 2002
Appointed Date: 15 December 1992
68 years old

Director
MILLARD, Peter Anthony
Resigned: 30 December 2016
Appointed Date: 26 March 2012
63 years old

Director
MOSSAKOWSKI, Juergen
Resigned: 10 March 2014
Appointed Date: 30 April 2001
65 years old

Director
RODRIGUEZ, Frederic
Resigned: 31 October 2009
Appointed Date: 24 April 2007
61 years old

Director
SWIATEK, Stephen
Resigned: 01 January 2013
Appointed Date: 19 December 2008
72 years old

Director
SWIATEK, Stephen
Resigned: 01 October 2001
72 years old

Persons With Significant Control

Mr. Frank Gelf
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr. Juergen Mossakowski
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs. Susanne Gelf-Kapler
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

CHG-MERIDIAN UK LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
06 Jan 2017
Termination of appointment of Peter Anthony Millard as a director on 30 December 2016
05 Jan 2017
Appointment of Mr Declan Mcglone as a director on 5 January 2017
12 Aug 2016
Group of companies' accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 20,000,000

...
... and 191 more events
23 Jan 1987
Group of companies' accounts made up to 31 December 1985

23 Jan 1987
Return made up to 25/06/86; full list of members

19 Sep 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

26 Sep 1972
Company name changed\certificate issued on 26/09/72
03 Sep 1971
Incorporation

CHG-MERIDIAN UK LIMITED Charges

23 February 2004
Assignment of vat refunds
Delivered: 4 March 2004
Status: Satisfied on 14 February 2008
Persons entitled: Barclays Bank PLC
Description: The full amount of all payments repayments and refunds of…
17 December 2003
Security assignment
Delivered: 23 December 2003
Status: Satisfied on 30 January 2012
Persons entitled: Capital Bank PLC
Description: All of its right, title, benefit and interest, present and…
19 December 2000
Legal charge
Delivered: 28 December 2000
Status: Satisfied on 19 September 2001
Persons entitled: Barclays Bank PLC
Description: Land on the north side of gordon road egham surrey t/n…
22 November 1999
Account assignment (bank account)
Delivered: 1 December 1999
Status: Satisfied on 14 February 2008
Persons entitled: Fleet Business Credit (UK) Limited
Description: The company hereby covenants to duly and punctually pay and…
22 November 1999
Deed of assignment
Delivered: 1 December 1999
Status: Satisfied on 14 February 2008
Persons entitled: Fleet Business Credit (UK) Limited
Description: As security for the payment and discharge by the company of…
30 April 1997
Guarantee and debenture
Delivered: 9 May 1997
Status: Satisfied on 1 December 1997
Persons entitled: Fleet Bank N.A.
Description: Fixed and floating charges over all undertaking property…
3 September 1996
Legal charge
Delivered: 6 September 1996
Status: Satisfied on 26 January 2001
Persons entitled: Barclays Bank PLC
Description: Land on the north side of gordon road egham surrey t/no…
16 October 1985
Debenture
Delivered: 23 October 1985
Status: Satisfied on 17 May 1989
Persons entitled: The First National Bank of Bostonthe Other Companies Listed
Description: All the company's undertaking property rights & assets…
18 April 1985
Debenture
Delivered: 8 May 1985
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: A first floating charge over. Undertaking and all property…
2 April 1985
Legal charge
Delivered: 2 April 1985
Status: Satisfied on 17 December 1991
Persons entitled: Williams & Glyn's Bank. PLC
Description: All that l/h premises known as 9. queen anne court, peascod…
6 February 1985
Deed of charge.
Delivered: 9 February 1985
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: Computer equipment as detailed in deed of charge.
23 January 1985
Deed of charge
Delivered: 30 January 1985
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: Computer equipment as fully listed in deed of charge.
3 January 1985
Deed of charge.
Delivered: 10 January 1985
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: Computer equipment as detailed on schedule to deed of…
20 December 1984
Deed of charge
Delivered: 22 December 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: Computer equipment as detailed on schedule to deed of…
14 December 1984
Charge
Delivered: 19 December 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: The equipment as described in the schedule to the charge…
10 December 1984
Charge
Delivered: 19 December 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: Computer equipment as detailed in charge document.
5 December 1984
Charge
Delivered: 19 December 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: Computer equipment as detailed in schedule to charge…
1 November 1984
Deed of charge
Delivered: 3 November 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: Computer equipment as filling discribed in deed of charge…
12 October 1984
Deed of charge
Delivered: 12 October 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: Computer equipment charge ref 027. 4341 M12. Serial no…
1 October 1984
Charge
Delivered: 2 October 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: Computer equipment:- charge ref: 026 equipment: 3033 HP8…
1 October 1984
Charge
Delivered: 2 October 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: Computer equipment:- charge ref: 025 4381H01 serial no…
17 September 1984
Legal charge
Delivered: 19 September 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: Computer equipment described fully in charge document being…
10 July 1984
Deed of charge.
Delivered: 25 July 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: Computer equipment. Item 1 5360B23-4405009 2…
2 July 1984
Deed of charge
Delivered: 20 July 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: Computer equipment: item 1 3375A01-71.33467 2…
4 June 1984
Deed of charge
Delivered: 19 June 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: Equipment:- 1X ibm 4381-PO2-1870. Serial no 00.40010. 1X…
1 June 1984
Deed of charge
Delivered: 16 June 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: Equipment:- 1X ibm 3380-AA4SN71. 24421 2XIBM 3380. B04SN71…
1 June 1984
Deed of charge
Delivered: 16 June 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: Equipment:- ux ibm 3380AA4 SN71. 24600 2X ibm 3380.B04 sn…
14 May 1984
Deed of charge
Delivered: 30 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: As above except:- 1XIBM 5360.B23 sn 4W04671 ref. 017:…
14 May 1984
Deed of charge
Delivered: 30 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: All right title & interest in the following equipment:-…
14 May 1984
Deed of charge
Delivered: 30 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: As above except:- 1XIBM 3880.003 sn 56.51625 ref…
14 May 1984
Deed of charge
Delivered: 30 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: As above except:- 1XIBM 5360.B24 SN4404672 ref. 015:45551-.
14 May 1984
Deed of charge
Delivered: 30 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: As above except:- 1XIBM 5360.B23 sn 44,04670. ref…
14 May 1984
Deed of charge
Delivered: 30 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: As above except:- 1XIBM 3880.003 sn 56.51743 ref…
14 May 1984
Deed of charge
Delivered: 30 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: As above except:- 1X ibm 3880.003 sn 5651713 ref…
14 May 1984
Deed of charge
Delivered: 30 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: All right title & interest in the following equipment 1XIBM…
14 May 1984
Deed of charge
Delivered: 30 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston.
Description: All right title & interest in the following equipment 1XIBM…
3 May 1984
Deed of charge
Delivered: 18 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: As above except:- 5360-B24 system 36 ref 8643/hoboum &…
3 May 1984
Deed of charge
Delivered: 18 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: As above except:- 3880-003-8170 storage control 3380-AA4…
3 May 1984
Deed of charge
Delivered: 18 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: As above except:- 3380 AA4 dasd 3880 003 storage control…
3 May 1984
Deed of charge
Delivered: 18 May 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: All right title & interest in the following equipment:…
3 May 1984
Deed of charge
Delivered: 18 May 1984
Status: Satisfied on 16 February 1996
Persons entitled: The First National Bank of Boston
Description: All right title & interest in the following equipment:-…
6 June 1983
Chattel mortgage
Delivered: 24 June 1983
Status: Satisfied on 19 August 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc.
Description: All rights, titles benefits & interest, guarantees &…
20 April 1983
Charge of cash deposits
Delivered: 9 January 1984
Status: Satisfied on 17 December 1991
Persons entitled: The First National Bank of Boston
Description: All monies standing to the credit of the account or…
1 October 1982
Debenture
Delivered: 21 October 1982
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
12 March 1981
Supplemental deed
Delivered: 1 April 1981
Status: Satisfied on 19 August 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc.
Description: 1 all the company's rights & interest in an agreement dated…
19 December 1980
Supplemental deed
Delivered: 8 January 1981
Status: Satisfied on 19 August 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc
Description: All the company's right title & interest in certain…
19 December 1980
Supplemental deed
Delivered: 8 January 1981
Status: Satisfied on 19 August 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc
Description: All the company's right title & interest in certain…
10 December 1980
Assignment
Delivered: 23 December 1980
Status: Satisfied on 19 August 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc
Description: All the company's rights titles and interest in certain…
10 December 1980
Assignment
Delivered: 23 December 1980
Status: Satisfied on 19 August 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc
Description: All pels. Right & interest together with all money now or…
9 March 1977
Legal charge
Delivered: 14 March 1977
Status: Satisfied on 19 August 1992
Persons entitled: Williams & Glyn's Bank LTD.
Description: 9. sheen rd richmond surrey.. Together with fixed and…