MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED
SWANLEY ARCHERCOVE LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG
Company number 03462656
Status Active
Incorporation Date 7 November 1997
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Termination of appointment of Nigel Keen as a director on 31 October 2016; Confirmation statement made on 7 November 2016 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED are www.meridianhospitalcompanyholdings.co.uk, and www.meridian-hospital-company-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Meridian Hospital Company Holdings Limited is a Private Limited Company. The company registration number is 03462656. Meridian Hospital Company Holdings Limited has been working since 07 November 1997. The present status of the company is Active. The registered address of Meridian Hospital Company Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP SOCIAL INFRASTRUCTURE (UK) LIMITED is a Secretary of the company. BEAZLEY - LONG, Graham is a Director of the company. BROOKING, David John is a Director of the company. DIX, Carl Harvey is a Director of the company. FERNANDES, Milton Anthony is a Director of the company. WICKERSON, John, Sir is a Director of the company. Secretary BOOTH, Allan has been resigned. Secretary HAMMOND, David Paul has been resigned. Secretary MATTHEWS, Paul Brian has been resigned. Secretary WEST, Robert Stuart has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BALLSDON, Andrew James has been resigned. Director BARRITT, Gaynor has been resigned. Director BAYBUTT, Michael has been resigned. Director BAYBUTT, Michael has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DYER, Peter, Dr has been resigned. Director GRAHAM, John has been resigned. Director GREEN, Gerard Nicholas Valentine has been resigned. Director GREEN, Gerard Nicholas Valentine has been resigned. Director HARDY, David Michael has been resigned. Director HARTSHORNE, David John Morice has been resigned. Director HARTSHORNE, David John Morice has been resigned. Director HUBBARD, John Montague Knibb has been resigned. Director KEEN, Nigel has been resigned. Director LENNON, Martin James has been resigned. Director LILLEY, Stephen Bernard has been resigned. Director LUCAS, Gary Stephen has been resigned. Director MERCER-DEADMAN, Michael John has been resigned. Director MITCHELL, Cyril Leslie has been resigned. Director PEARSON, Timothy Richard has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROBERTS, John Stuart Hugh has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director SLATER, Michael John has been resigned. Director VOYLE, Katherine Jane has been resigned. Director WARD, James William has been resigned. Director WEBBER, Matthew James has been resigned. Director WESTON, Richard has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
Appointed Date: 20 November 2013

Director
BEAZLEY - LONG, Graham
Appointed Date: 12 March 2009
66 years old

Director
BROOKING, David John
Appointed Date: 23 May 2016
50 years old

Director
DIX, Carl Harvey
Appointed Date: 08 December 2011
60 years old

Director
FERNANDES, Milton Anthony
Appointed Date: 22 May 2009
64 years old

Director
WICKERSON, John, Sir
Appointed Date: 01 July 2009
88 years old

Resigned Directors

Secretary
BOOTH, Allan
Resigned: 21 November 2008
Appointed Date: 15 November 2007

Secretary
HAMMOND, David Paul
Resigned: 15 March 2012
Appointed Date: 21 November 2008

Secretary
MATTHEWS, Paul Brian
Resigned: 20 November 2013
Appointed Date: 15 March 2012

Secretary
WEST, Robert Stuart
Resigned: 09 November 2007
Appointed Date: 26 June 1998

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 26 June 1998
Appointed Date: 07 November 1997

Director
BALLSDON, Andrew James
Resigned: 12 December 2008
Appointed Date: 01 December 2005
60 years old

Director
BARRITT, Gaynor
Resigned: 15 December 2015
Appointed Date: 19 July 2012
60 years old

Director
BAYBUTT, Michael
Resigned: 19 July 2012
Appointed Date: 12 December 2008
71 years old

Director
BAYBUTT, Michael
Resigned: 01 December 2007
Appointed Date: 23 February 2001
71 years old

Nominee Director
CHARLTON, Peter John
Resigned: 26 June 1998
Appointed Date: 07 November 1997
70 years old

Director
DYER, Peter, Dr
Resigned: 21 February 2001
Appointed Date: 26 June 1998
84 years old

Director
GRAHAM, John
Resigned: 12 March 2009
Appointed Date: 15 May 2008
72 years old

Director
GREEN, Gerard Nicholas Valentine
Resigned: 29 May 2002
Appointed Date: 01 May 2002
75 years old

Director
GREEN, Gerard Nicholas Valentine
Resigned: 24 January 2002
Appointed Date: 26 June 2000
75 years old

Director
HARDY, David Michael
Resigned: 01 December 2005
Appointed Date: 11 October 2005
68 years old

Director
HARTSHORNE, David John Morice
Resigned: 01 May 2002
Appointed Date: 24 January 2002
71 years old

Director
HARTSHORNE, David John Morice
Resigned: 30 June 1999
Appointed Date: 14 July 1998
71 years old

Director
HUBBARD, John Montague Knibb
Resigned: 09 March 2005
Appointed Date: 29 May 2002
75 years old

Director
KEEN, Nigel
Resigned: 31 October 2016
Appointed Date: 15 December 2015
54 years old

Director
LENNON, Martin James
Resigned: 28 March 2007
Appointed Date: 03 November 2003
56 years old

Director
LILLEY, Stephen Bernard
Resigned: 22 May 2009
Appointed Date: 28 March 2007
57 years old

Director
LUCAS, Gary Stephen
Resigned: 11 October 2005
Appointed Date: 01 December 2003
67 years old

Director
MERCER-DEADMAN, Michael John
Resigned: 08 December 2011
Appointed Date: 01 December 2007
79 years old

Director
MITCHELL, Cyril Leslie
Resigned: 15 May 2008
Appointed Date: 12 January 2006
83 years old

Director
PEARSON, Timothy Richard
Resigned: 09 March 2005
Appointed Date: 26 June 1998
63 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 26 June 1998
Appointed Date: 07 November 1997
83 years old

Director
ROBERTS, John Stuart Hugh
Resigned: 21 February 2001
Appointed Date: 28 March 2000
67 years old

Director
SEMPLE, Brian Mervyn
Resigned: 23 May 2016
Appointed Date: 25 November 2011
79 years old

Director
SLATER, Michael John
Resigned: 03 March 2000
Appointed Date: 26 June 1998
83 years old

Director
VOYLE, Katherine Jane
Resigned: 21 February 2001
Appointed Date: 01 July 1999
59 years old

Director
WARD, James William
Resigned: 12 January 2006
Appointed Date: 09 March 2005
73 years old

Director
WEBBER, Matthew James
Resigned: 26 June 2000
Appointed Date: 26 June 1998
62 years old

Director
WESTON, Richard
Resigned: 01 December 2003
Appointed Date: 23 February 2001
77 years old

Persons With Significant Control

Innisfree M&G Ppp Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Jlif (Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Events

16 Dec 2016
Termination of appointment of Nigel Keen as a director on 31 October 2016
18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
23 Aug 2016
Group of companies' accounts made up to 31 March 2016
28 Jul 2016
Termination of appointment of Brian Mervyn Semple as a director on 23 May 2016
28 Jul 2016
Appointment of Mr David John Brooking as a director on 23 May 2016
...
... and 136 more events
09 Jul 1998
£ nc 100/50000 26/06/98
09 Jul 1998
Registered office changed on 09/07/98 from: 200 aldersgate street london EC1A 4JJ
09 Jul 1998
Accounting reference date extended from 30/11/98 to 01/01/99
27 Feb 1998
Company name changed archercove LIMITED\certificate issued on 27/02/98
07 Nov 1997
Incorporation

MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Charges

15 July 1998
Mortgage of shares and shareholder's subordinated loan stock
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: The shares and the shareholders subordinated loan stock to…
15 July 1998
Security trust and intercreditor deed
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited in Its Capacity as Security Trustee Under the Securitydocuments
Description: If at any time any subordinated creditor receives a payment…