MERIDIAN BLINDS LIMITED

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.04028341
CategoryPrivate Limited Company
Incorporated06 Jul 2000
Age23 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution14 Aug 2021
Years2 years, 10 months, 14 days

SUMMARY

MERIDIAN BLINDS LIMITED is an dissolved private limited company with number 04028341. It was incorporated 23 years, 11 months, 22 days ago, on 06 July 2000 and it was dissolved 2 years, 10 months, 14 days ago, on 14 August 2021. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



People

DAVIES, Catherine

Secretary

Partner

ACTIVE

Assigned on 01 Aug 2000

Current time on role 23 years, 10 months, 27 days

CADWALLADER, Maria Ellen

Director

Partner

ACTIVE

Assigned on 01 Aug 2000

Current time on role 23 years, 10 months, 27 days

DAVIES, Catherine

Director

Partner

ACTIVE

Assigned on 01 Aug 2000

Current time on role 23 years, 10 months, 27 days

DAVIES, Kim Wayne

Director

Retail Sales

ACTIVE

Assigned on 01 Aug 2000

Current time on role 23 years, 10 months, 27 days

DAVIES, Ryan

Director

Sales And Marketing Director

ACTIVE

Assigned on 03 Feb 2017

Current time on role 7 years, 4 months, 25 days

HOWELLS, Karen

Secretary

RESIGNED

Assigned on 06 Jul 2000

Resigned on 01 Jul 2001

Time on role 11 months, 25 days

CLIVE MATHIAS COMPANY SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Jul 2000

Resigned on 01 Mar 2001

Time on role 7 months, 26 days

CADWALLADER, Mark

Director

Company Director

RESIGNED

Assigned on 03 Aug 2018

Resigned on 14 Aug 2018

Time on role 11 days

CADWALLADER, Mark Paul

Director

Retail Sales

RESIGNED

Assigned on 01 Aug 2000

Resigned on 03 Aug 2018

Time on role 18 years, 2 days

HOLMES, Nicholas Robert

Director

Director

RESIGNED

Assigned on 06 Jul 2000

Resigned on 01 Jul 2001

Time on role 11 months, 25 days

HOWELLS, Peter

Director

Director

RESIGNED

Assigned on 06 Jul 2000

Resigned on 01 Jul 2001

Time on role 11 months, 25 days

CLIVE MATHIAS NOMINEE LIMITED

Corporate-director

RESIGNED

Assigned on 06 Jul 2000

Resigned on 01 Mar 2001

Time on role 7 months, 26 days


Some Companies

ESCAPE SPA LTD

CHURCH FARM,MACCLESFIELD,SK11 9HF

Number:10898432
Status:ACTIVE
Category:Private Limited Company

JUNE PROPERTIES LIMITED

2ND FLOOR (KILLULTAGH) THE LINENHALL,BELFAST,BT2 8BG

Number:NI604381
Status:ACTIVE
Category:Private Limited Company

LARKING GOWEN HOLDINGS LIMITED

KING STREET HOUSE,NORWICH,NR3 1RB

Number:10724603
Status:ACTIVE
Category:Private Limited Company

LOBSMARINE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11509539
Status:ACTIVE
Category:Private Limited Company

RAFEECLOTHINGCO LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11199109
Status:ACTIVE
Category:Private Limited Company

REWIND CONSULTANTS (UK) LIMITED

204 WINSFORD AVENUE,COVENTRY,CV5 9NB

Number:08466539
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