MERIDIAN PROPERTY GROUP LIMITED

Queensway House 11 Queensway Queensway House 11 Queensway, Hampshire, BH25 5NR
StatusACTIVE
Company No.02306958
CategoryPrivate Limited Company
Incorporated19 Oct 1988
Age35 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

MERIDIAN PROPERTY GROUP LIMITED is an active private limited company with number 02306958. It was incorporated 35 years, 8 months, 20 days ago, on 19 October 1988. The company address is Queensway House 11 Queensway Queensway House 11 Queensway, Hampshire, BH25 5NR.



People

FIRSTPORT SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Jul 2011

Current time on role 12 years, 11 months, 25 days

PERRETT, Steve John

Director

Company Director

ACTIVE

Assigned on 18 Aug 2022

Current time on role 1 year, 10 months, 21 days

SALEH, Ouda

Director

Director Of Finance

ACTIVE

Assigned on 07 Jun 2013

Current time on role 11 years, 1 month, 1 day

BAGLEY, Richard David Francis

Secretary

Solicitor

RESIGNED

Assigned on 02 Feb 2001

Resigned on 02 Jan 2007

Time on role 5 years, 11 months

BINGLEY, Joan Hilary

Secretary

Chartered Secretary

RESIGNED

Assigned on 03 Apr 1996

Resigned on 02 Jul 1999

Time on role 3 years, 2 months, 29 days

DALBY, Martin Lee

Secretary

Accountant

RESIGNED

Assigned on 02 Jul 1999

Resigned on 02 Jan 2002

Time on role 2 years, 6 months

EDWARDS, David Charles

Secretary

RESIGNED

Assigned on 02 Jan 2007

Resigned on 14 Jul 2011

Time on role 4 years, 6 months, 12 days

HALLIWELL, Peter Andrew

Secretary

RESIGNED

Assigned on

Resigned on 02 Apr 1996

Time on role 28 years, 3 months, 6 days

KAUFMAN, Michael Stephen

Secretary

RESIGNED

Assigned on 02 Apr 1996

Resigned on 03 Apr 1996

Time on role 1 day

BANNISTER, Nigel Gordon

Director

Company Director

RESIGNED

Assigned on 02 Jul 1999

Resigned on 31 Mar 2011

Time on role 11 years, 8 months, 29 days

BLANK, Stephen Martin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 1993

Resigned on 02 Apr 1996

Time on role 2 years, 8 months, 1 day

CUMMINGS, Philip James

Director

Accountant

RESIGNED

Assigned on 07 Jul 2011

Resigned on 28 Jul 2013

Time on role 2 years, 21 days

DALBY, Martin Lee

Director

Accountant

RESIGNED

Assigned on 02 Jul 1999

Resigned on 14 Jul 2003

Time on role 4 years, 12 days

EDGAR, Keith Alan

Director

Property Manager

RESIGNED

Assigned on 28 Sep 2007

Resigned on 02 May 2012

Time on role 4 years, 7 months, 4 days

EDWARDS, David Charles

Director

Barrister

RESIGNED

Assigned on 24 Jan 2008

Resigned on 14 Jul 2011

Time on role 3 years, 5 months, 21 days

ENTWISTLE, Janet Elizabeth

Director

Director

RESIGNED

Assigned on 16 May 2012

Resigned on 19 Feb 2015

Time on role 2 years, 9 months, 3 days

GASTON, Michael John

Director

General Manager

RESIGNED

Assigned on 31 May 2007

Resigned on 11 Jun 2010

Time on role 3 years, 11 days

HALLIWELL, Peter Andrew

Director

Accountant

RESIGNED

Assigned on

Resigned on 02 Apr 1996

Time on role 28 years, 3 months, 6 days

HAUGHTON, Simon David

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Apr 1996

Time on role 28 years, 3 months, 6 days

HOWELL, Nigel, Mr.

Director

Chief Executive Officer

RESIGNED

Assigned on 18 Feb 2015

Resigned on 18 Aug 2022

Time on role 7 years, 6 months

KAUFMAN, Michael Stephen

Director

Company Director

RESIGNED

Assigned on 02 Apr 1996

Resigned on 02 Jul 1999

Time on role 3 years, 3 months

LEADER CRAMER, Brian Victor

Director

Company Director

RESIGNED

Assigned on 02 Apr 1996

Resigned on 02 Jul 1999

Time on role 3 years, 3 months

LLOYD, David Stewart

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Apr 1996

Time on role 28 years, 3 months, 6 days

MCGILL, Christopher Charles

Director

Managing Director

RESIGNED

Assigned on 24 Aug 2009

Resigned on 21 Mar 2011

Time on role 1 year, 6 months, 28 days

PROCTER, William Kenneth, Mr.

Director

Accountant

RESIGNED

Assigned on 31 May 2007

Resigned on 11 Jun 2010

Time on role 3 years, 11 days

RUTHERFORD, Keith Charles

Director

Company Director

RESIGNED

Assigned on 02 Jul 1999

Resigned on 24 Jan 2008

Time on role 8 years, 6 months, 22 days

WADLOW, Catriona Ann

Director

Personnel Director

RESIGNED

Assigned on 07 Jul 2011

Resigned on 31 Aug 2012

Time on role 1 year, 1 month, 24 days


Some Companies

A JOOMA CONSULTANCY SERVICES LTD

75 GUNNERSBURY LANE,LONDON,W3 8HG

Number:10564628
Status:ACTIVE
Category:Private Limited Company

BERKELEY SUSTAINABLE COMMUNITIES LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:05364604
Status:ACTIVE
Category:Private Limited Company

JEH TRADING LIMITED

ESTATE HOUSE,REDDITCH,B97 4HP

Number:11488698
Status:ACTIVE
Category:Private Limited Company

KEVIN LESTER ASSOCIATES LIMITED

4 GROTES PLACE,LONDON,SE3 0QH

Number:08481972
Status:ACTIVE
Category:Private Limited Company

LEAFREALM LIMITED

27 HILL STREET LANE NORTH,,EH2 3LQ

Number:SC067434
Status:ACTIVE
Category:Private Limited Company

SNOWGLADE LIMITED

4 ARUNDELL PLACE,TRURO,TR1 2BQ

Number:07909349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source