Egham
TW20 9EY
Director Name | Mr Stephen Charles Bassett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2009) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Caherconree Plantation Road Leighton Buzzard Bedfordshire LU7 3HT |
Director Name | Richard William Hirst |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2007) |
Role | Leasing Consultant |
Correspondence Address | 36b The Broadwalk Imperial Square Cheltenham Gloucestershire GL50 1QG Wales |
Director Name | Mr Neil Kenneth Lamond |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2009) |
Role | Commercial Director |
Correspondence Address | 6 Letchfield Leyhill Chesham Buckinghamshire HP5 3QU |
Director Name | Mr Peter Anthony Millard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 December 2016) |
Role | Leasing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Director Name | Mr Wayne David Fowkes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 February 2018) |
Role | Leasing Consultant |
Country of Residence | England |
Correspondence Address | Willow House Farthingstone Towcester Northamptonshire NN12 8ER |
Secretary Name | Mr Neil Kenneth Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2009) |
Role | Commercial Director |
Correspondence Address | 6 Letchfield Leyhill Chesham Buckinghamshire HP5 3QU |
Secretary Name | Mr Peter Anthony Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Director Name | Ms Patricia Anne Bolton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2012) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Mr Stephen Swiatek |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Station Road Lower Shiplake Henley On Thames Oxfordshire RG9 3JS |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | chg-meridian.com |
---|---|
Telephone | 024 79999992 |
Telephone region | Coventry |
Registered Address | 65 High Street Egham TW20 9EY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
600.5k at £1 | Chg-meridian (Holdings) Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
6 February 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
---|---|
14 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
3 February 2022 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
7 December 2021 | Registered office address changed from Barons Court 22 the Avenue Egham Surrey TW20 9AB to 65 High Street Egham TW20 9EY on 7 December 2021 (1 page) |
5 October 2021 | Statement of capital on 5 October 2021
|
5 October 2021 | Statement by Directors (1 page) |
5 October 2021 | Resolutions
|
5 October 2021 | Solvency Statement dated 01/10/21 (1 page) |
5 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
9 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
16 February 2018 | Termination of appointment of Wayne David Fowkes as a director on 16 February 2018 (1 page) |
15 February 2018 | Appointment of Mr. Declan Mcglone as a director on 15 February 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 March 2017 | Withdraw the company strike off application (1 page) |
27 March 2017 | Withdraw the company strike off application (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
7 March 2017 | Application to strike the company off the register (4 pages) |
7 March 2017 | Application to strike the company off the register (4 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
24 January 2017 | Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 February 2013 | Termination of appointment of Stephen Swiatek as a director (1 page) |
5 February 2013 | Termination of appointment of Stephen Swiatek as a director (1 page) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
30 April 2012 | Termination of appointment of Patricia Bolton as a director (1 page) |
30 April 2012 | Termination of appointment of Patricia Bolton as a director (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ United Kingdom on 3 April 2012 (1 page) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 January 2010 | Director's details changed for Stephen Swiatek on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Peter Anthony Millard on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Patricia Anne Bolton on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Peter Anthony Millard on 4 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Peter Anthony Millard on 4 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (11 pages) |
5 January 2010 | Director's details changed for Patricia Anne Bolton on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (11 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (11 pages) |
5 January 2010 | Director's details changed for Stephen Swiatek on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Patricia Anne Bolton on 4 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Stephen Swiatek on 4 January 2010 (2 pages) |
25 July 2009 | Sect 519 (1 page) |
25 July 2009 | Sect 519 (1 page) |
13 July 2009 | Director appointed stephen swiatek (2 pages) |
13 July 2009 | Director appointed stephen swiatek (2 pages) |
13 July 2009 | Director appointed patricia anne bolton (2 pages) |
13 July 2009 | Director appointed patricia anne bolton (2 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Registered office changed on 10/07/2009 from 20-21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
10 July 2009 | Registered office changed on 10/07/2009 from 20-21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
16 June 2009 | Amending 88(2) (3 pages) |
16 June 2009 | Amending 88(2) (3 pages) |
15 June 2009 | Return made up to 08/12/08; full list of members; amend (11 pages) |
15 June 2009 | Return made up to 08/12/07; full list of members; amend (11 pages) |
15 June 2009 | Return made up to 08/12/08; full list of members; amend (11 pages) |
15 June 2009 | Return made up to 08/12/07; full list of members; amend (11 pages) |
15 June 2009 | Return made up to 08/12/06; full list of members; amend (11 pages) |
15 June 2009 | Return made up to 08/12/06; full list of members; amend (11 pages) |
16 April 2009 | Appointment terminated secretary neil lamond (1 page) |
16 April 2009 | Secretary appointed mr peter anthony millard (1 page) |
16 April 2009 | Appointment terminated director neil lamond (1 page) |
16 April 2009 | Secretary appointed mr peter anthony millard (1 page) |
16 April 2009 | Appointment terminated secretary neil lamond (1 page) |
16 April 2009 | Appointment terminated director neil lamond (1 page) |
2 March 2009 | Appointment terminated director stephen bassett (1 page) |
2 March 2009 | Appointment terminated director stephen bassett (1 page) |
9 December 2008 | Return made up to 08/12/08; full list of members (9 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (9 pages) |
21 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
21 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
24 June 2008 | Appointment terminated director richard hirst (1 page) |
24 June 2008 | Appointment terminated director richard hirst (1 page) |
9 January 2008 | Ad 20/01/07--------- £ si 462@1 (3 pages) |
9 January 2008 | Ad 20/01/07--------- £ si 462@1 (3 pages) |
7 January 2008 | Return made up to 08/12/07; full list of members (7 pages) |
7 January 2008 | Return made up to 08/12/07; full list of members (7 pages) |
11 December 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
11 December 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
17 May 2007 | Company name changed howper 564 LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed howper 564 LIMITED\certificate issued on 17/05/07 (2 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 08/12/06; full list of members (4 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
2 January 2007 | Return made up to 08/12/06; full list of members (4 pages) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Location of register of members (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
11 October 2006 | Particulars of contract relating to shares (2 pages) |
11 October 2006 | Nc inc already adjusted 28/06/06 (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Particulars of contract relating to shares (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Ad 17/07/06--------- £ si 306098@1=306098 £ ic 294364/600462 (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Particulars of contract relating to shares (2 pages) |
11 October 2006 | Particulars of contract relating to shares (2 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Ad 17/07/06--------- £ si 306098@1=306098 £ ic 294364/600462 (2 pages) |
11 October 2006 | Particulars of contract relating to shares (2 pages) |
11 October 2006 | Particulars of contract relating to shares (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Particulars of contract relating to shares (2 pages) |
11 October 2006 | Ad 17/07/06--------- £ si 201124@1=201124 £ ic 1/201125 (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Ad 17/07/06--------- £ si 24100@1=24100 £ ic 270264/294364 (2 pages) |
11 October 2006 | Ad 17/07/06--------- £ si 201124@1=201124 £ ic 1/201125 (2 pages) |
11 October 2006 | Particulars of contract relating to shares (2 pages) |
11 October 2006 | Ad 17/07/06--------- £ si 69139@1=69139 £ ic 201125/270264 (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Ad 17/07/06--------- £ si 69139@1=69139 £ ic 201125/270264 (2 pages) |
11 October 2006 | Nc inc already adjusted 28/06/06 (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Ad 17/07/06--------- £ si 24100@1=24100 £ ic 270264/294364 (2 pages) |
11 October 2006 | Resolutions
|
8 December 2005 | Incorporation (42 pages) |
8 December 2005 | Incorporation (42 pages) |