CHG-MERIDIAN CAPITAL LIMITED

65 High Street, Egham, TW20 9EY, England
StatusACTIVE
Company No.03338998
CategoryPrivate Limited Company
Incorporated24 Mar 1997
Age27 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

CHG-MERIDIAN CAPITAL LIMITED is an active private limited company with number 03338998. It was incorporated 27 years, 1 month, 21 days ago, on 24 March 1997. The company address is 65 High Street, Egham, TW20 9EY, England.



People

MCGLONE, Declan

Director

Company Director

ACTIVE

Assigned on 11 Jan 2017

Current time on role 7 years, 4 months, 3 days

YOUNG, Simon James

Director

Sales Director

ACTIVE

Assigned on 05 Nov 2018

Current time on role 5 years, 6 months, 9 days

HALL, Austen Edward

Secretary

RESIGNED

Assigned on 24 Mar 1997

Resigned on 15 Jul 1999

Time on role 2 years, 3 months, 22 days

HALL, Jeremy Simon

Secretary

Leasing Consultant

RESIGNED

Assigned on 31 Jul 2001

Resigned on 28 Dec 2005

Time on role 4 years, 4 months, 28 days

HALL, Laura Catherine

Secretary

RESIGNED

Assigned on 15 Jul 1999

Resigned on 05 Jul 2001

Time on role 1 year, 11 months, 21 days

LAMOND, Neil Kenneth

Secretary

RESIGNED

Assigned on 29 Dec 2005

Resigned on 31 Mar 2009

Time on role 3 years, 3 months, 2 days

MILLARD, Peter Anthony

Secretary

Operations Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 30 Dec 2016

Time on role 7 years, 8 months, 30 days

ALLEN, Stephanie

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 18 Feb 2011

Time on role 3 years, 3 months, 17 days

BASSETT, Stephen Charles

Director

Ceo

RESIGNED

Assigned on 01 Jan 2006

Resigned on 28 Feb 2009

Time on role 3 years, 1 month, 27 days

BEHRNING, Ralf

Director

Executive Vice President Sales Western Europe

RESIGNED

Assigned on 21 Dec 2017

Resigned on 06 Nov 2018

Time on role 10 months, 16 days

BOLTON, Patricia Anne

Director

Treasurer

RESIGNED

Assigned on 02 Jul 2009

Resigned on 27 Mar 2012

Time on role 2 years, 8 months, 25 days

FAIREY, Michael Glenn William

Director

Sales Director

RESIGNED

Assigned on 18 Jan 2006

Resigned on 31 Oct 2008

Time on role 2 years, 9 months, 13 days

FOWKES, Wayne David

Director

Leasing Consultant

RESIGNED

Assigned on 30 Nov 2000

Resigned on 15 Feb 2018

Time on role 17 years, 2 months, 15 days

HALL, Jeremy Simon

Director

Leasing Consultant

RESIGNED

Assigned on 24 Mar 1997

Resigned on 28 Dec 2005

Time on role 8 years, 9 months, 4 days

HIRST, Richard William

Director

Director

RESIGNED

Assigned on 18 Jan 2006

Resigned on 31 Dec 2007

Time on role 1 year, 11 months, 13 days

LAMOND, Neil Kenneth

Director

Commercial Director

RESIGNED

Assigned on 29 Dec 2005

Resigned on 31 Mar 2009

Time on role 3 years, 3 months, 2 days

MILLARD, Peter Anthony

Director

Operations Director

RESIGNED

Assigned on 11 Apr 2006

Resigned on 30 Dec 2016

Time on role 10 years, 8 months, 19 days

SWIATEK, Stephen

Director

Sales Director

RESIGNED

Assigned on 02 Jul 2009

Resigned on 01 Jan 2013

Time on role 3 years, 5 months, 30 days


Some Companies

A COMPLEXION COMPANY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11441882
Status:ACTIVE
Category:Private Limited Company

ABTECH GARAGE LIMITED

309 HIGH ROAD,,SS7 5HA

Number:04481193
Status:ACTIVE
Category:Private Limited Company

AWM GROUP LIMITED

C2-C7 THE PREMIER CENTRE,ROMSEY,SO51 9DG

Number:11076477
Status:ACTIVE
Category:Private Limited Company

BANYARD CONSULTANCY SERVICES LIMITED

13 YORK ROAD,LYTHAM ST. ANNES,FY8 1HP

Number:06755989
Status:ACTIVE
Category:Private Limited Company

NICKLIN WASTE MANAGEMENT LIMITED

10C PECKINGHAM STREET,HALESOWEN,B63 3AW

Number:09581805
Status:ACTIVE
Category:Private Limited Company

STEPHEN HILL HAIRDRESSERS LIMITED

898-902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW

Number:01402750
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