CHG-MERIDIAN UK LIMITED - EGHAM
Company Profile | Company Filings |
Overview
CHG-MERIDIAN UK LIMITED is a Private Limited Company from EGHAM ENGLAND and has the status: Active.
CHG-MERIDIAN UK LIMITED was incorporated 47 years ago on 06/09/1976 and has the registered number: 01276016. The accounts status is FULL and accounts are next due on 31/12/2023.
CHG-MERIDIAN UK LIMITED was incorporated 47 years ago on 06/09/1976 and has the registered number: 01276016. The accounts status is FULL and accounts are next due on 31/12/2023.
CHG-MERIDIAN UK LIMITED - EGHAM
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
65 HIGH STREET
EGHAM
TW20 9EY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHG-MERIDIAN COMPUTER LEASING UK LIMITED (until 03/04/2019)
CHG-MERIDIAN COMPUTER LEASING UK LIMITED (until 03/04/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2023 | 30/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON YOUNG | Apr 1976 | English | Director | 2018-11-05 | CURRENT |
MR DECLAN MCGLONE | Aug 1965 | Irish | Director | 2017-01-05 | CURRENT |
DR MATHIAS WAGNER | Nov 1971 | German | Director | 2014-03-10 | CURRENT |
ALISON BAKER | Secretary | 2008-01-17 UNTIL 2009-09-30 | RESIGNED | ||
MR STEPHEN SWIATEK | May 1953 | British | Director | RESIGNED | |
MS PATRICIA ANNE BOLTON | Sep 1956 | British | Secretary | 1993-08-20 UNTIL 2008-01-17 | RESIGNED |
FRANK CHAPMAN | Feb 1953 | Secretary | RESIGNED | ||
MR NIALL JOHN TIMON | Feb 1952 | British | Secretary | 1992-06-30 UNTIL 1993-08-20 | RESIGNED |
PETER HORNE | Aug 1955 | German | Director | 2001-04-30 UNTIL 2003-05-01 | RESIGNED |
MR STEPHEN SWIATEK | May 1953 | British | Director | 2008-12-19 UNTIL 2013-01-01 | RESIGNED |
LUCIE SMITHSON | Dec 1971 | British | Director | 2005-12-20 UNTIL 2008-04-11 | RESIGNED |
FREDERIC RODRIGUEZ | Dec 1964 | French | Director | 2007-04-24 UNTIL 2009-10-31 | RESIGNED |
JUERGEN MOSSAKOWSKI | Apr 1960 | German | Director | 2001-04-30 UNTIL 2014-03-10 | RESIGNED |
MR PETER ANTHONY MILLARD | Jun 1962 | British | Director | 2012-03-26 UNTIL 2016-12-30 | RESIGNED |
MR PETER NICHOLAS GEORGE MCCORD | Jun 1957 | British | Director | 1997-02-24 UNTIL 2002-04-29 | RESIGNED |
MICHAEL LOCKWOOD | Mar 1957 | Us Citizen | Director | 1995-12-14 UNTIL 2000-12-01 | RESIGNED |
SIMON LEIGH FINCH | Jun 1949 | United Kingdom | Director | RESIGNED | |
MS VICTORIA HELEN ELIZABETH GLAYSHER | Jun 1955 | United Kingdom | Director | RESIGNED | |
MR WAYNE DAVID FOWKES | Feb 1968 | British | Director | 2012-12-04 UNTIL 2018-02-15 | RESIGNED |
STEFAN ERTEL | Dec 1961 | German | Director | 2001-05-09 UNTIL 2011-01-01 | RESIGNED |
FRANK CHAPMAN | Feb 1953 | Director | RESIGNED | ||
MS PATRICIA ANNE BOLTON | Sep 1956 | British | Director | 1994-08-08 UNTIL 2012-03-27 | RESIGNED |
MR RALF BEHRNING | Jun 1969 | German | Director | 2017-12-21 UNTIL 2018-11-06 | RESIGNED |
MR ROBERT JOHN BAKER | Nov 1954 | British | Director | 1997-02-24 UNTIL 2001-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. Juergen Mossakowski | 2016-04-06 | 4/1960 | Egham | Voting rights 25 to 50 percent |
Mr. Frank Gelf | 2016-04-06 | 5/1966 | Egham | Voting rights 25 to 50 percent |
Mrs Susanne Gelf-Kapler | 2016-04-06 | 10/1964 | Egham | Voting rights 25 to 50 percent as trust |