MERIDIAN (SPECIALITY PACKAGING) LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 3DB

Company number 03440767
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address BRITANNIA COURT, 5 MOOR STREET, WORCESTER, WR1 3DB
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Audited abridged accounts made up to 29 February 2016; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 5,000 . The most likely internet sites of MERIDIAN (SPECIALITY PACKAGING) LIMITED are www.meridianspecialitypackaging.co.uk, and www.meridian-speciality-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Meridian Speciality Packaging Limited is a Private Limited Company. The company registration number is 03440767. Meridian Speciality Packaging Limited has been working since 26 September 1997. The present status of the company is Active. The registered address of Meridian Speciality Packaging Limited is Britannia Court 5 Moor Street Worcester Wr1 3db. . SCHOOLING, Leigh Carol is a Secretary of the company. SCHOOLING, Leigh Carol is a Director of the company. SCHOOLING, Robert Llewellyn is a Director of the company. Secretary NEALE, Clarence Loraine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOK, Brian Malcolm has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
SCHOOLING, Leigh Carol
Appointed Date: 01 December 1999

Director
SCHOOLING, Leigh Carol
Appointed Date: 22 August 2007
59 years old

Director
SCHOOLING, Robert Llewellyn
Appointed Date: 01 December 1999
61 years old

Resigned Directors

Secretary
NEALE, Clarence Loraine
Resigned: 01 December 1999
Appointed Date: 26 September 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 September 1997
Appointed Date: 26 September 1997

Director
COOK, Brian Malcolm
Resigned: 01 December 1999
Appointed Date: 26 September 1997
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 September 1997
Appointed Date: 26 September 1997

Persons With Significant Control

Mrs Leigh Carol Schooling
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Llewellyn Schooling
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERIDIAN (SPECIALITY PACKAGING) LIMITED Events

05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
25 Aug 2016
Audited abridged accounts made up to 29 February 2016
15 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000

15 May 2015
Total exemption small company accounts made up to 28 February 2015
13 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,000

...
... and 58 more events
27 Jul 1999
Compulsory strike-off action has been discontinued
22 Jul 1999
Registered office changed on 22/07/99 from: unit b spring lane malvern worcestershire WR14 1BX
21 Jul 1999
Accounts for a dormant company made up to 30 September 1998
23 Mar 1999
First Gazette notice for compulsory strike-off
26 Sep 1997
Incorporation

MERIDIAN (SPECIALITY PACKAGING) LIMITED Charges

21 January 2013
Legal assignment of contract monies
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 November 2006
Legal mortgage
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on east side of spring lane north malvern…
3 May 2002
Chattels mortgage
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
23 February 2000
Debenture
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…