MERIDIAN SOUTH BLOCK H MANAGEMENT LIMITED

7 officers / 13 resignations

RODWELL, Patrik Robert Gosta

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
February 1967
Appointed on
10 November 2023
Nationality
British
Occupation
None Stated

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

GIBSON, CHARLOTTE

Correspondence address
FLAT 38 CHERRYWOOD LODGE BIRDWOOD AVENUE, HITHER GREEN, LONDON, UNITED KINGDOM, SE13 6UP
Role ACTIVE
Director
Date of birth
June 1982
Appointed on
22 October 2014
Nationality
BRITISH
Occupation
MANAGER - PUBLIC SECTOR

Average house price in the postcode SE13 6UP £412,000

WOOD, Mark Hugh David

Correspondence address
75 Cherrywood Lodge, Birdwood Avenue, Hither Green, London, United Kingdom, SE13 6UR
Role ACTIVE
director
Date of birth
November 1973
Appointed on
4 May 2012
Resigned on
6 September 2021
Nationality
British
Occupation
Unknown

Average house price in the postcode SE13 6UR £377,000

HICKMAN, William

Correspondence address
101 Cherrywood Lodge, Birdwood Avenue, Hither Green, London, United Kingdom, SE13 6UR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 August 2010
Resigned on
9 February 2024
Nationality
British
Occupation
Unknown

Average house price in the postcode SE13 6UR £377,000

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
18 December 2009

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

DORMAN, Sarah Ethel

Correspondence address
14 Cherrywood Lodge, Birdwood Avenue, London, SE13 6UR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
17 August 2009
Resigned on
8 August 2021
Nationality
British,Irish
Occupation
Civil Servant

Average house price in the postcode SE13 6UR £377,000

WALKER, COLIN EDWARD

Correspondence address
26 HALESWORTH ROAD, LONDON, UNITED KINGDOM, SE13 7TN
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
19 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE13 7TN £554,000


HML COMPANY SECRETARIAL SERVICES

Correspondence address
CHRISTOPHER WREN YARD 117 HIGH STREET, CROYDON, SURREY, CR0 1QG
Role RESIGNED
Secretary
Appointed on
1 April 2009
Resigned on
18 December 2009
Nationality
OTHER

Average house price in the postcode CR0 1QG £6,438,000

ROBINSON, MICHAEL

Correspondence address
FLAT 109 CHERRYWOOD LODGE BIRDWOOD AVENUE, HITHER GREEN, LONDON, SE13 6UR
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
19 January 2009
Resigned on
21 September 2012
Nationality
BRITISH
Occupation
NAVAL ARCHITECT

Average house price in the postcode SE13 6UR £377,000

WOOD, MARK HUGH DAVID

Correspondence address
75 CHERRYWOOD LODGE BIRDWOOD AVENUE, LONDON, SE13 6UR
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
19 January 2009
Resigned on
19 November 2010
Nationality
BRITISH
Occupation
CATERER

Average house price in the postcode SE13 6UR £377,000

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
5 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

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
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Appointed on
19 September 2006
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

DOLAN, CHRISTOPHER PATRICK

Correspondence address
39 ANTHONYS AVENUE, LILLIPUT, POOLE, DORSET, BH14 8JQ
Role RESIGNED
Secretary
Appointed on
19 September 2006
Resigned on
26 January 2009
Nationality
BRITISH

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

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
19 September 2006
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

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

HEWETT, JEFFREY CHRISTOPHER

Correspondence address
26 PARK ROAD, KENLEY, SURREY, CR8 5AQ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
19 September 2006
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 5AQ £1,031,000

COLWILL, TIMOTHY ROSS

Correspondence address
35 GORDON AVENUE, ST MARGARETS, TWICKENHAM, MIDDLESEX, TW1 1NH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 September 2006
Resigned on
5 January 2009
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode TW1 1NH £1,125,000

INSTANT COMPANIES LIMITED

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

KARIM, BAHADURALI

Correspondence address
7 HIGH GARTH, ESHER, SURREY, KT10 9DN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 September 2006
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SWIFT INCORPORATIONS LIMITED

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

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


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