2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED

C/O Gordon Wood Scott & Partners Ltd Dean House C/O Gordon Wood Scott & Partners Ltd Dean House, Clifton, BS8 2QX, Bristol, England
StatusACTIVE
Company No.02707994
Category
Incorporated16 Apr 1992
Age32 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED is an active with number 02707994. It was incorporated 32 years, 1 month, 27 days ago, on 16 April 1992. The company address is C/O Gordon Wood Scott & Partners Ltd Dean House C/O Gordon Wood Scott & Partners Ltd Dean House, Clifton, BS8 2QX, Bristol, England.



People

PENNINGTON, Christine Margaret

Secretary

ACTIVE

Assigned on 17 May 2021

Current time on role 3 years, 27 days

CLAYTON, Peter Robert

Director

Estate Agen

ACTIVE

Assigned on 08 Dec 2018

Current time on role 5 years, 6 months, 5 days

NEVILLE, Brian Harry

Director

Property Manager

ACTIVE

Assigned on 26 Nov 1997

Current time on role 26 years, 6 months, 17 days

PENNINGTON, Christine Margaret

Director

Teacher

ACTIVE

Assigned on 13 Jul 2018

Current time on role 5 years, 11 months

PRITCHARD, Joanne Mary

Director

Solicitor

ACTIVE

Assigned on 05 Oct 2006

Current time on role 17 years, 8 months, 8 days

BOURNE, Andrew Nicholas

Secretary

Director

RESIGNED

Assigned on 10 Aug 2005

Resigned on 19 Apr 2007

Time on role 1 year, 8 months, 9 days

CAMBRIDGE, Saul

Secretary

RESIGNED

Assigned on 17 Apr 1997

Resigned on 26 Aug 1998

Time on role 1 year, 4 months, 9 days

CAMPION, Nicholas Paul

Secretary

University Lecturer

RESIGNED

Assigned on 15 Apr 2007

Resigned on 17 Nov 2018

Time on role 11 years, 7 months, 2 days

DOWN, Sandra Caroline

Secretary

RESIGNED

Assigned on 26 Aug 1998

Resigned on 30 Apr 2003

Time on role 4 years, 8 months, 4 days

HORSWELL, Tessa Mary

Secretary

RESIGNED

Assigned on 16 Apr 1992

Resigned on 29 Jan 1993

Time on role 9 months, 13 days

NEVILLE, Brian Harry

Secretary

RESIGNED

Assigned on 08 Dec 2018

Resigned on 17 May 2021

Time on role 2 years, 5 months, 9 days

REEVES, Stephen John

Secretary

RESIGNED

Assigned on 29 Jan 1993

Resigned on 20 May 1996

Time on role 3 years, 3 months, 22 days

RUST, Clair

Secretary

RESIGNED

Assigned on 23 Aug 2002

Resigned on 10 Aug 2005

Time on role 2 years, 11 months, 18 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Apr 1992

Resigned on 12 Apr 1992

Time on role 4 days

BLOUNT, James Hillier

Director

Undergraduate

RESIGNED

Assigned on 18 Jan 1994

Resigned on 20 May 1996

Time on role 2 years, 4 months, 2 days

BOURNE, Andrew Nicholas

Director

Designer

RESIGNED

Assigned on 28 Apr 2000

Resigned on 10 Jul 2007

Time on role 7 years, 2 months, 12 days

CAMPION, Nicholas Paul

Director

Teacher

RESIGNED

Assigned on 16 Jul 2002

Resigned on 17 Nov 2018

Time on role 16 years, 4 months, 1 day

EATHERLEY, Daniel Mortimer Reid

Director

Research

RESIGNED

Assigned on 09 Apr 2004

Resigned on 15 Jun 2006

Time on role 2 years, 2 months, 6 days

HORSWELL, Tessa Mary

Director

Developer

RESIGNED

Assigned on 16 Apr 1992

Resigned on 29 Jan 1993

Time on role 9 months, 13 days

HORSWELL, Timothy Francis

Director

Developer

RESIGNED

Assigned on 16 Apr 1992

Resigned on 29 Jan 1993

Time on role 9 months, 13 days

LAKE, Joanne

Director

Hairdresser

RESIGNED

Assigned on 26 Aug 1998

Resigned on 01 Oct 1999

Time on role 1 year, 1 month, 5 days

LANG, Sarah

Director

Sales Manager

RESIGNED

Assigned on 20 May 1996

Resigned on 31 Oct 1997

Time on role 1 year, 5 months, 11 days

MALTBY, Robert Edmund

Director

Engineer

RESIGNED

Assigned on 29 Jan 1993

Resigned on 18 Jan 1994

Time on role 11 months, 20 days

REEVES, Stephen John

Director

Contracts Officer

RESIGNED

Assigned on 23 Dec 1993

Resigned on 26 Aug 1998

Time on role 4 years, 8 months, 3 days

SAUNDERS, Charlotte Victoria

Director

Hotel Manager

RESIGNED

Assigned on 26 Aug 1998

Resigned on 23 Aug 2002

Time on role 3 years, 11 months, 28 days


Some Companies

DJS TRAINING AND CONSULTANCY LIMITED

22 BOOTH AVENUE,SANDBACH,CW11 4JN

Number:07456697
Status:ACTIVE
Category:Private Limited Company

LYNDHURST PREPARATORY SCHOOL LIMITED

92 PARK STREET,CAMBERLEY,GU15 3NY

Number:10254008
Status:ACTIVE
Category:Private Limited Company

MARK THOMPSON PRODUCTIONS LTD

CAMBRIDGE HOUSE,WANSTEAD,E11 2PU

Number:08457868
Status:ACTIVE
Category:Private Limited Company

RAFE SPALL LIMITED

GOWRAN HOUSE 56 BROAD STREET,BRISTOL,BS37 6AG

Number:09019415
Status:ACTIVE
Category:Private Limited Company

REN LIVING LTD

THE WALDRON PARTNERSHIP LTD,BATH,BA1 5UG

Number:11770257
Status:ACTIVE
Category:Private Limited Company

TNR CONTRACTORS LIMITED

LINGWOOD HOUSE,STANFORD LE HOPE,SS17 0EX

Number:07074405
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