MERIDIAN GLOBAL CLAIMS LIMITED
Overview
Company Name | MERIDIAN GLOBAL CLAIMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00902327 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MERIDIAN GLOBAL CLAIMS LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is MERIDIAN GLOBAL CLAIMS LIMITED located?
Registered Office Address | 70 Mark Lane EC3R 7NQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MERIDIAN GLOBAL CLAIMS LIMITED?
Company Name | From | Until |
---|---|---|
ROBINS DAVIES & LITTLE LIMITED | Mar 31, 1967 | Mar 31, 1967 |
What are the latest accounts for MERIDIAN GLOBAL CLAIMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for MERIDIAN GLOBAL CLAIMS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 5 pages | AA | ||||||||||||||
Appointment of Mr Clive Geoffrey Nicholls as a director on Apr 28, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Victor Muress as a director on Apr 14, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 08, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on Oct 24, 2016 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on Jun 20, 2016 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul James Brown as a secretary on Dec 01, 2014 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Paul James Brown as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 30, 2014 | 2 pages | AA | ||||||||||||||
Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on Feb 12, 2015 | AD01 | |||||||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 34 the Mall Bromley BR1 1TD | 1 pages | AD02 | ||||||||||||||
Current accounting period shortened from Dec 31, 2015 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Ian Victor Muress as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen David Pearsall as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed robins davies & little LIMITED\certificate issued on 26/02/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Paul James Brown on Dec 24, 2013 | 2 pages | CH01 | ||||||||||||||
Who are the officers of MERIDIAN GLOBAL CLAIMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICHOLLS, Clive Geoffrey | Director | Mark Lane EC3R 7NQ London 70 England | England | British | Chief Executive Officer | 198258400001 | ||||
PEARSALL, Stephen David | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | Director | 112089680002 | ||||
BROWN, Paul James | Secretary | 6 London Street EC3R 7LP London New London House England | 147843060001 | |||||||
MASON, Colin Andrew | Secretary | 6 Lacebark Close DA15 8WD Sidcup Kent | British | 27623220002 | ||||||
PATERSON, Rowan Mark | Secretary | 135 Downhall Park Way SS6 9TP Rayleigh Essex | British | 2995060002 | ||||||
SAUNDERS, Ruth Judi Frances | Secretary | 2 Bokes Farm Cottages Horns Hill, Hawkhurst TN18 4XE Cranbrook Kent | British | Chartered Secretary | 26549970002 | |||||
TUBB, Elizabeth Janet Mary | Secretary | The Chestnuts 91b Aylesbury Road HP22 5AJ Aston Clinton Buckinghamshire | British | Barrister | 83432910002 | |||||
BASINGER, John Walter | Director | 31 Glade Road SL7 1EA Marlow Buckinghamshire | British | Chartered Loss Adjuster | 23431580001 | |||||
BES, Philippe | Director | Flat 10 202 Old Brompton Road SW5 0BU London | French | Engineer | 56197940003 | |||||
BROWN, Paul James | Director | 6 London Street EC3R 7LP London New London House England | England | British | Financial Controller | 89129090001 | ||||
BURGESS, Graham Guy | Director | Hayes Cottage 192 Old Woking Road GU22 8HR Woking Surrey | England | British | Chartered Loss Adjuster | 4014360001 | ||||
BURKE, Benedict Vincent Edmund | Director | 102 Lakenheath Oakwood N14 London | British | Chartered Loss Adjuster | 38633990001 | |||||
BUTLER, Roger Patrick | Director | 142 Carpenters Lane Hadlow TN11 0EX Tonbridge Kent | British | Chartered Loss Adjuster | 35653060001 | |||||
CARTER, Colin Edward John | Director | Little Waltham Lodge Little Waltham CM3 3NZ Chelmsford Essex | British | Chartered Loss Adjuster | 2995120001 | |||||
CHMURA, Janusz Stanislaw Rajmund | Director | 22 Eleanor Grove Ickenham UB10 8BJ Uxbridge Middlesex | British | Loss Adjuster | 41519670001 | |||||
DAVIES, Kelvin Lee | Director | 31 Pheasants Way WD3 2EX Rickmansworth Hertfordshire | British | Chartered Loss Adjuster | 37415490001 | |||||
DUNN, Andrew Michael | Director | 67 Foxcote Finchampstead RG11 3PG Wokingham Berkshire | British | Chartered Loss Adjuster | 23431590001 | |||||
EVERETT, John | Director | 36 Ely Place Chigwell IG8 8AG Woodford Green Essex | British | Chartered Loss Adjuster | 3232420001 | |||||
GREAVES, Gordon Robert | Director | 15 Horseshoe Lane West Merrow GU1 2SX Guildford Surrey | British | Chartered Loss Adjuster | 35765510001 | |||||
GREGG, Peter Arthur | Director | Balgownie Starrock Lane CR5 3QD Chipstead Surrey | British | Chief Ex/Dir/Loss Adjuster | 3402760001 | |||||
HARDY, Peter Nicholas | Director | 32 Shoreham Lane TN13 3DT Sevenoaks Kent | New Zealand | Group Finance Director | 67286820001 | |||||
HOMEWOOD, Andrew William | Director | Badgers Sett Wildwood Close KT24 5EP East Horsley Surrey | British | Chartered Loss Adjuster | 48611140001 | |||||
HUGHES, Joseph Harold | Director | 4 Wren View The Burntwood Loggerheads TF9 2QY Market Drayton Salop | British | Chartered Loss Adjuster | 32264260001 | |||||
KEABLE, Anthony James | Director | Tilehurst 60 Back Road Writtle CM1 3PD Chelmsford Essex | British | Chartered Loss Adjuster | 3232450001 | |||||
LESZCZUK, Stefan Peter | Director | 37 Hillview Bicknacre CM3 4XD Chelmsford Essex | English | Chartered Loss Adjuster | 32689780001 | |||||
LESZCZUK, Stefan Peter | Director | 37 Hillview Bicknacre CM3 4XD Chelmsford Essex | English | Chartered Loss Adjuster | 32689780001 | |||||
LORD, Kenneth Eugene | Director | Autumn House Parsonage Lane Farnham Common SL2 3NZ Slough Berkshire | British | Chartered Loss Adjuster | 3232440001 | |||||
LUND, Andrew James | Director | The Ridings Copt Hall Road Ightham TN15 9DU Sevenoaks Kent | British | Chartered Loss Adjuster | 2995100002 | |||||
MAHONEY, Gerald Joseph | Director | Corrib 140 Norsey View Drive CM12 0QX Billericay Essex | British | Chartered Loss Adjuster | 3232480001 | |||||
MARSHALL, David Frank | Director | Hollybank Crow Street Henham CM22 6AG Bishop's Stortford Hertfordshire | British | Chartered Loss Adjuster | 37415510001 | |||||
MUNRO, Bruce Donald | Director | 21 The Drive SM6 9LY Wallington Surrey | British | Chartered Loss Adjuster | 3232470001 | |||||
MURESS, Ian Victor | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | Chief Executive Officer | 107295730001 | ||||
NICHOLLS, Clive Geoffrey | Director | St Peters House Main Road, Appleford OX14 4PD Abingdon Oxfordshire | United Kingdom | British | Chartered Loss Adjuster | 86419980001 | ||||
OASTLER, Michael David | Director | 42 The Highway SM2 5QS Sutton Surrey | British | Chartered Loss Adjuster | 23431620001 | |||||
PEACE, James Robert Guy | Director | Chellows Orchard Way TN17 3LN Cranbrook Kent | England | British | Chartered Loss Adjuster | 32367290001 |
Who are the persons with significant control of MERIDIAN GLOBAL CLAIMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rbag Legacy Uk Ltd | Dec 08, 2016 | Mark Lane EC3R 7NQ London 70 Mark Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0