MERIDIAN SOUTH BLOCK E MANAGEMENT LIMITED

10 officers / 14 resignations

BYE, Matthew Samuel

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1977
Appointed on
9 November 2023
Nationality
British
Occupation
Chief Technology Officer

Average house price in the postcode CR0 2RF £421,000

KELK, Fiona

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
April 1994
Appointed on
27 October 2023
Nationality
British
Occupation
Product Manager

Average house price in the postcode CR0 2RF £421,000

WHITE, Simon Jon

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
12 October 2023
Nationality
British
Occupation
Recruitment Manager

Average house price in the postcode CR0 2RF £421,000

WHITE, Rachel, Dr

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
June 1984
Appointed on
22 September 2022
Nationality
British
Occupation
Clinical Psychologist

Average house price in the postcode CR0 2RF £421,000

HIRST, Rose Olivia

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role ACTIVE
director
Date of birth
March 1991
Appointed on
2 November 2020
Resigned on
26 October 2023
Nationality
British
Occupation
Senior Academic Administrator

Average house price in the postcode CR0 1JB £395,000

POOLE, Valerie Ruby

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
May 1957
Appointed on
22 February 2016
Nationality
British
Occupation
None Stated

Average house price in the postcode CR0 2RF £421,000

FERNANDEZ-GARCIA, SILVIA

Correspondence address
102 ROSSE GARDENS DESVIGNES DRIVE, HITHER GREEN, LONDON, UNITED KINGDOM, SE13 6PD
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
8 December 2014
Nationality
SPANISH
Occupation
EXECUTIVE ASSISTANT

Average house price in the postcode SE13 6PD £415,000

HARAKIS, ALEXIS

Correspondence address
FLAT 74 ROSSE GARDENS DESVIGNES DRIVE, HITHER GREEN, LONDON, UNITED KINGDOM, SE13 6PD
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
19 September 2014
Nationality
BRITISH
Occupation
N/A

Average house price in the postcode SE13 6PD £415,000

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
20 May 2010

Average house price in the postcode TW9 1BP £3,832,000

BHARDWAJ, ADITYA

Correspondence address
26 ROSSE GARDENS DESVIGNES DRIVE, LEWISHAM, LONDON, UNITED KINGDOM, SE13 6PA
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
18 May 2010
Nationality
INDIAN
Occupation
IT CONSULTANT

Average house price in the postcode SE13 6PA £428,000


O'KANE, ALICE CLARE

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
10 March 2016
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
PROGRAMME MANAGER

Average house price in the postcode CR0 1JB £395,000

COLE, SARA ALEXANDRA

Correspondence address
38 ROSSE GARDENS DESVIGNES DRIVE, LEWISHAM, LONDON, UNITED KINGDOM, SE13 6PA
Role RESIGNED
Director
Date of birth
April 1987
Appointed on
8 December 2014
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE13 6PA £428,000

STONER, MARC ANDREW

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
11 November 2013
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
N/A

Average house price in the postcode CR0 1JB £395,000

WATHALL, PAUL

Correspondence address
FLAT 100 ROSSE GARDENS, DESVIGNES DRIVE, HITHER GREEN, LONDON, UNITED KINGDOM, SE13 6PD
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
18 May 2010
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
MEDICAL RESEARCHER

Average house price in the postcode SE13 6PD £415,000

WALUUBE, IAN PETER

Correspondence address
46 ROSSE GARDENS DESVIGNES DRIVE, LEWISHAM, LONDON, UNITED KINGDOM, SE13 6PA
Role RESIGNED
Director
Date of birth
November 1982
Appointed on
18 May 2010
Resigned on
14 June 2016
Nationality
BRITISH
Occupation
HUMAN RESOURCES

Average house price in the postcode SE13 6PA £428,000

MURRELL, ROBERT IAN

Correspondence address
THE KNOLL DEEPDENE PARK ROAD, DORKING, SURREY, RH5 4AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 March 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4AW £1,444,000

WIBLING, ANDREW CHARLES

Correspondence address
26 BROOK ROAD, HORSHAM, WEST SUSSEX, RH12 5FY
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
24 March 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH12 5FY £534,000

HEWLETT-STAMPER, SHARON

Correspondence address
11 ANDALUSIAN GARDENS, WHITELEY, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7DU
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
25 January 2007
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode PO15 7DU £519,000

KARIM, BAHADURALI

Correspondence address
7 HIGH GARTH, ESHER, SURREY, KT10 9DN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 June 2006
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9DN £2,290,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 June 2006
Resigned on
12 June 2006

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Appointed on
12 June 2006
Resigned on
12 June 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

BROWN, SIMON

Correspondence address
7 SOUTH CLOSE GREEN, MERSTHAM, SURREY, RH1 3DU
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
12 June 2006
Resigned on
25 January 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH1 3DU £1,113,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 June 2006
Resigned on
12 June 2006

Average house price in the postcode NW8 8EP £749,000

DOLAN, CHRISTOPHER PATRICK

Correspondence address
39 ANTHONYS AVENUE, LILLIPUT, POOLE, DORSET, BH14 8JQ
Role RESIGNED
Secretary
Appointed on
12 June 2006
Resigned on
18 May 2010
Nationality
BRITISH

Average house price in the postcode BH14 8JQ £843,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company