MERIDIAN MEDICAL TECHNOLOGIES LIMITED

C/O Tughans Llp The Ewart C/O Tughans Llp The Ewart, Belfast, BT2 7EP
StatusACTIVE
Company No.NI020416
CategoryPrivate Limited Company
Incorporated28 Apr 1987
Age37 years, 2 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

MERIDIAN MEDICAL TECHNOLOGIES LIMITED is an active private limited company with number NI020416. It was incorporated 37 years, 2 months, 14 days ago, on 28 April 1987. The company address is C/O Tughans Llp The Ewart C/O Tughans Llp The Ewart, Belfast, BT2 7EP.



People

NYARUWATA, Garikai

Secretary

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 6 months, 12 days

AITKEN-DAVIES, George

Director

Director

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 6 months, 12 days

CHARLETON, Patrick

Secretary

RESIGNED

Assigned on 28 Apr 1987

Resigned on 05 Aug 2005

Time on role 18 years, 3 months, 7 days

ELROD, James Walter

Secretary

RESIGNED

Assigned on 05 Aug 2005

Resigned on 30 Jun 2010

Time on role 4 years, 10 months, 25 days

PHILLIPS III, William Leroy

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 07 Mar 2011

Time on role 8 months, 6 days

CHARALAMBOUS, Peter, Dr

Director

Managing Director

RESIGNED

Assigned on 09 Oct 2000

Resigned on 25 Oct 2001

Time on role 1 year, 16 days

COLES, Ruth Amy

Director

Director

RESIGNED

Assigned on 10 Feb 2011

Resigned on 24 Jul 2015

Time on role 4 years, 5 months, 14 days

D'ERASMO, Maria Cristina

Director

None

RESIGNED

Assigned on 05 Apr 2013

Resigned on 20 May 2014

Time on role 1 year, 1 month, 15 days

ELROD, James Walter

Director

Pharmaceutical Manufacturer Ex

RESIGNED

Assigned on 05 Aug 2005

Resigned on 15 Feb 2011

Time on role 5 years, 6 months, 10 days

FRANKLIN, Ian Eric

Director

Director

RESIGNED

Assigned on 10 Feb 2011

Resigned on 09 Feb 2021

Time on role 9 years, 11 months, 27 days

HANDEL, Thomas

Director

None

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 Dec 2021

Time on role 7 years, 3 months, 30 days

HIGHTON, David Ian

Director

Director

RESIGNED

Assigned on 08 Feb 2021

Resigned on 31 Dec 2021

Time on role 10 months, 23 days

JONES, Louis Philip, Mr.

Director

Director

RESIGNED

Assigned on 10 Feb 2011

Resigned on 28 Feb 2012

Time on role 1 year, 18 days

MARKISON, Brian Andrew

Director

Pharmaceutical Manufacturer Ex

RESIGNED

Assigned on 01 Jan 2005

Resigned on 07 Mar 2011

Time on role 6 years, 2 months, 6 days

MILLER, James H.

Director

Chief Company Officer

RESIGNED

Assigned on 28 Apr 1987

Resigned on 01 Jan 2005

Time on role 17 years, 8 months, 3 days

MOUNT, Jacqueline Ann

Director

Director

RESIGNED

Assigned on 24 Feb 2012

Resigned on 31 Dec 2021

Time on role 9 years, 10 months, 7 days

MUMA, Paul Scott

Director

Director

RESIGNED

Assigned on 20 Jun 2014

Resigned on 31 Dec 2021

Time on role 7 years, 6 months, 11 days

NOSEWORTHY, Darren

Director

Director

RESIGNED

Assigned on 24 Jul 2015

Resigned on 09 Jan 2017

Time on role 1 year, 5 months, 16 days

O'BRIEN, Dennis Paul

Director

None

RESIGNED

Assigned on 05 Apr 2013

Resigned on 30 Jun 2014

Time on role 1 year, 2 months, 25 days

O'HARA, Andrew

Director

Company Director

RESIGNED

Assigned on 28 Apr 1987

Resigned on 09 Oct 2000

Time on role 13 years, 5 months, 11 days

PEARSON, Edwin James

Director

Solicitor

RESIGNED

Assigned on 09 Jan 2017

Resigned on 31 Dec 2021

Time on role 4 years, 11 months, 22 days

PHILLIPS, Paul David

Director

Director Of Operations

RESIGNED

Assigned on 25 Oct 2001

Resigned on 05 Aug 2005

Time on role 3 years, 9 months, 11 days

SQUICCIARINO, Joseph

Director

Pharmaceutical

RESIGNED

Assigned on 05 Aug 2005

Resigned on 07 Mar 2011

Time on role 5 years, 7 months, 2 days

VERRINDER, Anne Lucille

Director

Director

RESIGNED

Assigned on 10 Feb 2011

Resigned on 06 Jul 2017

Time on role 6 years, 4 months, 24 days


Some Companies

ABADU LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10689451
Status:ACTIVE
Category:Private Limited Company

CRYSTAL PACKAGING LTD

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:06631706
Status:ACTIVE
Category:Private Limited Company

ENVIRO GREEN SUPPLIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11880234
Status:ACTIVE
Category:Private Limited Company

FARO VERWALTUNGS GMBH

BRANCH REGISTRATION,,

Number:FC021869
Status:ACTIVE
Category:Other company type

GRIFFIN HOUSE PROPERTIES (MORLEY) LTD

GRIFFIN HOUSE, 24 STATION ROAD,LEEDS,LS27 8JW

Number:10646342
Status:ACTIVE
Category:Private Limited Company

LENOX CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL021679
Status:ACTIVE
Category:Limited Partnership

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