MERIDIAN MEDICAL TECHNOLOGIES LIMITED
BELFAST


Company number NI020416
Status Active
Incorporation Date 28 April 1987
Company Type Private Limited Company
Address FORSYTH HOUSE, CROMAC SQUARE, BELFAST, CO. ANTRIM, BT2 8LA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Appointment of Edwin James Pearson as a director on 9 January 2017; Termination of appointment of Darren Noseworthy as a director on 9 January 2017; Full accounts made up to 30 November 2015. The most likely internet sites of MERIDIAN MEDICAL TECHNOLOGIES LIMITED are www.meridianmedicaltechnologies.co.uk, and www.meridian-medical-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Meridian Medical Technologies Limited is a Private Limited Company. The company registration number is NI020416. Meridian Medical Technologies Limited has been working since 28 April 1987. The present status of the company is Active. The registered address of Meridian Medical Technologies Limited is Forsyth House Cromac Square Belfast Co Antrim Bt2 8la. . FRANKLIN, Ian Eric is a Director of the company. HANDEL, Thomas is a Director of the company. MOUNT, Jacqueline Ann is a Director of the company. MUMA, Paul Scott is a Director of the company. PEARSON, Edwin James is a Director of the company. VERRINDER, Anne Lucille is a Director of the company. Secretary CHARLETON, Patrick has been resigned. Secretary ELROD, James Walter has been resigned. Secretary PHILLIPS III, William Leroy has been resigned. Director CHARALAMBOUS, Peter, Dr has been resigned. Director COLES, Ruth Amy has been resigned. Director D'ERASMO, Maria Cristina has been resigned. Director ELROD, James Walter has been resigned. Director JONES, Louis Philip has been resigned. Director MARKISON, Brian Andrew has been resigned. Director MILLER, James H. has been resigned. Director NOSEWORTHY, Darren has been resigned. Director O'BRIEN, Dennis Paul has been resigned. Director O'HARA, Andrew has been resigned. Director PHILLIPS, Paul David has been resigned. Director SQUICCIARINO, Joseph has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
FRANKLIN, Ian Eric
Appointed Date: 10 February 2011
60 years old

Director
HANDEL, Thomas
Appointed Date: 01 September 2014
61 years old

Director
MOUNT, Jacqueline Ann
Appointed Date: 24 February 2012
62 years old

Director
MUMA, Paul Scott
Appointed Date: 20 June 2014
65 years old

Director
PEARSON, Edwin James
Appointed Date: 09 January 2017
51 years old

Director
VERRINDER, Anne Lucille
Appointed Date: 10 February 2011
54 years old

Resigned Directors

Secretary
CHARLETON, Patrick
Resigned: 05 August 2005
Appointed Date: 28 April 1987

Secretary
ELROD, James Walter
Resigned: 30 June 2010
Appointed Date: 05 August 2005

Secretary
PHILLIPS III, William Leroy
Resigned: 07 March 2011
Appointed Date: 01 July 2010

Director
CHARALAMBOUS, Peter, Dr
Resigned: 25 October 2001
Appointed Date: 09 October 2000
69 years old

Director
COLES, Ruth Amy
Resigned: 24 July 2015
Appointed Date: 10 February 2011
50 years old

Director
D'ERASMO, Maria Cristina
Resigned: 20 May 2014
Appointed Date: 05 April 2013
79 years old

Director
ELROD, James Walter
Resigned: 15 February 2011
Appointed Date: 05 August 2005
65 years old

Director
JONES, Louis Philip
Resigned: 28 February 2012
Appointed Date: 10 February 2011
61 years old

Director
MARKISON, Brian Andrew
Resigned: 07 March 2011
Appointed Date: 01 January 2005
65 years old

Director
MILLER, James H.
Resigned: 01 January 2005
Appointed Date: 28 April 1987
87 years old

Director
NOSEWORTHY, Darren
Resigned: 09 January 2017
Appointed Date: 24 July 2015
55 years old

Director
O'BRIEN, Dennis Paul
Resigned: 30 June 2014
Appointed Date: 05 April 2013
67 years old

Director
O'HARA, Andrew
Resigned: 09 October 2000
Appointed Date: 28 April 1987
85 years old

Director
PHILLIPS, Paul David
Resigned: 05 August 2005
Appointed Date: 25 October 2001
67 years old

Director
SQUICCIARINO, Joseph
Resigned: 07 March 2011
Appointed Date: 05 August 2005
69 years old

MERIDIAN MEDICAL TECHNOLOGIES LIMITED Events

11 Feb 2017
Appointment of Edwin James Pearson as a director on 9 January 2017
23 Jan 2017
Termination of appointment of Darren Noseworthy as a director on 9 January 2017
05 Sep 2016
Full accounts made up to 30 November 2015
23 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 60,700

10 Sep 2015
Appointment of Darren Noseworthy as a director on 24 July 2015
...
... and 144 more events
29 Apr 1987
Statement of nominal cap
29 Apr 1987
Pars re dirs/sit reg off

29 Apr 1987
Decln complnce reg new co

29 Apr 1987
Articles

29 Apr 1987
Memorandum

MERIDIAN MEDICAL TECHNOLOGIES LIMITED Charges

30 April 1991
Debenture
Delivered: 2 May 1991
Status: Outstanding
Persons entitled: Brunswick Manufacturing Corporations
Description: Fixed and floating charge over the undertaking and all…
19 April 1989
Debenture
Delivered: 21 April 1989
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…