MERIDIAN REDDITCH LIMITED
READING

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 04690301
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address HOLIDAY INN READING M4 J10, WHARFEDALE ROAD, READING, BERKS, RG41 5TS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 5,000 . The most likely internet sites of MERIDIAN REDDITCH LIMITED are www.meridianredditch.co.uk, and www.meridian-redditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meridian Redditch Limited is a Private Limited Company. The company registration number is 04690301. Meridian Redditch Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Meridian Redditch Limited is Holiday Inn Reading M4 J10 Wharfedale Road Reading Berks Rg41 5ts. . BROULIDAKIS, Christina is a Secretary of the company. JANMOHAMED, Moez is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BROULIDAKIS, Christina
Appointed Date: 07 March 2003

Director
JANMOHAMED, Moez
Appointed Date: 07 March 2003
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

MERIDIAN REDDITCH LIMITED Events

21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000

...
... and 36 more events
31 Mar 2003
New director appointed
31 Mar 2003
Secretary resigned
31 Mar 2003
Director resigned
28 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Mar 2003
Incorporation

MERIDIAN REDDITCH LIMITED Charges

15 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of hewell road redditch.
15 March 2006
Debenture
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…