MERIDIAN IT LIMITED
HENLEY IN ARDEN MID-RANGE INTERNATIONAL TRADING LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B95 5AA

Company number 02654994
Status Active
Incorporation Date 17 October 1991
Company Type Private Limited Company
Address FORWARD HOUSE, 17 HIGH STREET, HENLEY IN ARDEN, WEST MIDLANDS, B95 5AA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-18 GBP 20,000 . The most likely internet sites of MERIDIAN IT LIMITED are www.meridianit.co.uk, and www.meridian-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Meridian It Limited is a Private Limited Company. The company registration number is 02654994. Meridian It Limited has been working since 17 October 1991. The present status of the company is Active. The registered address of Meridian It Limited is Forward House 17 High Street Henley in Arden West Midlands B95 5aa. . HUGHES, David Anthony is a Secretary of the company. HUGHES, David Anthony is a Director of the company. HYAMS, Philip James is a Director of the company. PATRONIK, Timothy John is a Director of the company. PYE, Ian Joseph is a Director of the company. YOUNG, Stepen is a Director of the company. Secretary HUGHES, David Anthony has been resigned. Secretary LIEW, Lai Kuan has been resigned. Secretary YOUNG, Heather Ann Nancy has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director YOUNG, Stephen William has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HUGHES, David Anthony
Appointed Date: 23 July 2003

Director
HUGHES, David Anthony
Appointed Date: 29 September 2000
74 years old

Director
HYAMS, Philip James
Appointed Date: 01 April 2012
47 years old

Director
PATRONIK, Timothy John
Appointed Date: 01 April 2012
59 years old

Director
PYE, Ian Joseph
Appointed Date: 30 June 2000
67 years old

Director
YOUNG, Stepen
Appointed Date: 01 April 2011
72 years old

Resigned Directors

Secretary
HUGHES, David Anthony
Resigned: 29 September 2000
Appointed Date: 30 June 2000

Secretary
LIEW, Lai Kuan
Resigned: 23 July 2003
Appointed Date: 29 September 2000

Secretary
YOUNG, Heather Ann Nancy
Resigned: 30 June 2000
Appointed Date: 21 November 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 November 1991
Appointed Date: 17 October 1991

Director
YOUNG, Stephen William
Resigned: 21 January 2005
Appointed Date: 21 November 1991
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 November 1991
Appointed Date: 17 October 1991

Persons With Significant Control

Mr Ian Joseph Pye
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

MERIDIAN IT LIMITED Events

18 Nov 2016
Full accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 20,000

13 Aug 2015
Accounts for a small company made up to 31 March 2015
03 Dec 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20,000

...
... and 98 more events
04 Feb 1992
Company name changed discwest LIMITED\certificate issued on 04/02/92

28 Nov 1991
New secretary appointed

28 Nov 1991
Secretary resigned;director resigned;new director appointed

28 Nov 1991
Registered office changed on 28/11/91 from: 31 corsham street london N1 6DR

17 Oct 1991
Incorporation

MERIDIAN IT LIMITED Charges

28 August 2014
Charge code 0265 4994 0007
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Avnet Technology Solutions LTD
Description: Contains floating charge…
10 April 2003
Charge over bank account
Delivered: 25 April 2003
Status: Satisfied on 3 August 2009
Persons entitled: Avnet Computer Marketing Limited
Description: All right title and interest in and to all sums deposited…
5 November 2001
Charge
Delivered: 17 November 2001
Status: Satisfied on 5 December 2002
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Charge
Delivered: 9 February 2000
Status: Satisfied on 5 December 2002
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: A floating charge upon stock-in-trade and the whole of the…
18 January 1999
Charge
Delivered: 20 January 1999
Status: Satisfied on 5 December 2002
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Fixed charge upon all book and other debts and the full…
14 October 1993
Mortgage debenture
Delivered: 3 November 1993
Status: Satisfied on 13 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…