Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERIDIAN PHARMASERVICES LIMITED
Company Information for

MERIDIAN PHARMASERVICES LIMITED

107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SZ,
Company Registration Number
04146089
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Meridian Pharmaservices Ltd
MERIDIAN PHARMASERVICES LIMITED was founded on 2001-01-23 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active - Proposal to Strike off". Meridian Pharmaservices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MERIDIAN PHARMASERVICES LIMITED
 
Legal Registered Office
107 STATION STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1SZ
Other companies in DE14
 
Previous Names
HEALTHCARE AT HOME GROUP LIMITED02/04/2002
EGX GROUP LIMITED04/10/2001
Filing Information
Company Number 04146089
Company ID Number 04146089
Date formed 2001-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-12-05 08:22:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERIDIAN PHARMASERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERIDIAN PHARMASERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRADSHAW
Company Secretary 2013-12-04
JOHN RICHARD BRADSHAW
Director 2017-01-17
DARRYN STANLEY GIBSON
Director 2018-05-23
JOHN SPENCER SHERIDAN
Director 2018-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD RODERICK
Director 2017-05-17 2018-06-08
MATTHEW STEVENS
Director 2017-04-20 2017-05-17
ANTHONY DANIEL GRAFF
Director 2015-04-28 2017-02-20
JAMES MICHAEL FEATHERSTONE
Director 2015-07-01 2016-09-30
JENNIFER RUTH POOLE
Director 2015-02-11 2015-06-30
GRAHAM ROGER WHITE
Director 2006-09-18 2015-04-29
MICHAEL ANDREW GORDON
Director 2006-09-18 2014-10-24
GRAHAM ROGER WHITE
Company Secretary 2013-10-01 2013-12-04
SHARON MARY ROBERTS
Company Secretary 2008-10-28 2013-09-30
CHARLES ANTHONY WALSH
Director 2001-01-23 2012-02-01
GRAHAM ROGER WHITE
Company Secretary 2001-01-23 2008-10-28
DANIEL JOHN DWYER
Nominated Secretary 2001-01-23 2001-01-23
DANIEL JAMES DWYER
Nominated Director 2001-01-23 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BRADSHAW ARGONAUT BIDCO LIMITED Director 2017-03-08 CURRENT 2007-07-25 Liquidation
JOHN RICHARD BRADSHAW HALCYON ACQUISITIONS LIMITED Director 2017-02-28 CURRENT 2011-06-16 Active
JOHN RICHARD BRADSHAW EGX LIMITED Director 2017-01-17 CURRENT 2005-05-13 Liquidation
JOHN RICHARD BRADSHAW ARGONAUT MIDCO LIMITED Director 2017-01-17 CURRENT 2007-07-24 Liquidation
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME (EUROPE) LIMITED Director 2017-01-17 CURRENT 2008-10-08 Active
JOHN RICHARD BRADSHAW DMWSL 691 LIMITED Director 2017-01-17 CURRENT 2011-09-21 Dissolved 2018-08-14
JOHN RICHARD BRADSHAW REFER2US UK LIMITED Director 2017-01-17 CURRENT 1998-12-01 Liquidation
JOHN RICHARD BRADSHAW TELECARE LIMITED Director 2017-01-17 CURRENT 1999-01-27 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW MEDICAL VISITS LIMITED Director 2017-01-17 CURRENT 2000-02-23 Liquidation
JOHN RICHARD BRADSHAW SCIENSUS2 LIMITED Director 2017-01-17 CURRENT 2003-12-10 Liquidation
JOHN RICHARD BRADSHAW PHARMASERVICE LIMITED Director 2017-01-17 CURRENT 1998-12-01 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW EGX GROUP LIMITED Director 2017-01-17 CURRENT 1999-08-13 Liquidation
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME TRUSTEES LIMITED Director 2017-01-17 CURRENT 1999-08-26 Liquidation
JOHN RICHARD BRADSHAW MEDICINES INTELLIGENCE LIMITED Director 2017-01-17 CURRENT 2002-01-04 Active
JOHN RICHARD BRADSHAW MEDIHOME LIMITED Director 2017-01-17 CURRENT 2002-04-29 Active
JOHN RICHARD BRADSHAW MEDIHOME (UK) LIMITED Director 2017-01-17 CURRENT 2004-07-20 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED Director 2017-01-17 CURRENT 2006-12-14 Liquidation
JOHN RICHARD BRADSHAW ARGONAUT TOPCO LIMITED Director 2017-01-17 CURRENT 2007-07-24 Liquidation
JOHN RICHARD BRADSHAW HALCYON MIDCO LIMITED Director 2017-01-17 CURRENT 2011-06-16 Active
JOHN RICHARD BRADSHAW HOSPITAL AT HOME LIMITED Director 2017-01-17 CURRENT 1993-02-15 Active
JOHN RICHARD BRADSHAW APPLIED DISPENSARY SERVICES LIMITED Director 2017-01-17 CURRENT 2001-06-07 Liquidation
JOHN RICHARD BRADSHAW INVENTIVE SOLUTIONS LTD Director 2017-01-17 CURRENT 2003-01-24 Liquidation
JOHN RICHARD BRADSHAW HALCYON FINANCING LIMITED Director 2017-01-17 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON REFER2US UK LIMITED Director 2018-05-23 CURRENT 1998-12-01 Liquidation
DARRYN STANLEY GIBSON TELECARE LIMITED Director 2018-05-23 CURRENT 1999-01-27 Active - Proposal to Strike off
DARRYN STANLEY GIBSON MEDICAL VISITS LIMITED Director 2018-05-23 CURRENT 2000-02-23 Liquidation
DARRYN STANLEY GIBSON SCIENSUS2 LIMITED Director 2018-05-23 CURRENT 2003-12-10 Liquidation
DARRYN STANLEY GIBSON PHARMASERVICE LIMITED Director 2018-05-23 CURRENT 1998-12-01 Active - Proposal to Strike off
DARRYN STANLEY GIBSON EGX GROUP LIMITED Director 2018-05-23 CURRENT 1999-08-13 Liquidation
DARRYN STANLEY GIBSON HEALTHCARE AT HOME TRUSTEES LIMITED Director 2018-05-23 CURRENT 1999-08-26 Liquidation
DARRYN STANLEY GIBSON MEDIHOME LIMITED Director 2018-05-23 CURRENT 2002-04-29 Active
DARRYN STANLEY GIBSON MEDIHOME (UK) LIMITED Director 2018-05-23 CURRENT 2004-07-20 Active - Proposal to Strike off
DARRYN STANLEY GIBSON HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED Director 2018-05-23 CURRENT 2006-12-14 Liquidation
DARRYN STANLEY GIBSON ARGONAUT TOPCO LIMITED Director 2018-05-23 CURRENT 2007-07-24 Liquidation
DARRYN STANLEY GIBSON HALCYON MIDCO LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON HOSPITAL AT HOME LIMITED Director 2018-05-23 CURRENT 1993-02-15 Active
DARRYN STANLEY GIBSON APPLIED DISPENSARY SERVICES LIMITED Director 2018-05-23 CURRENT 2001-06-07 Liquidation
DARRYN STANLEY GIBSON INVENTIVE SOLUTIONS LTD Director 2018-05-23 CURRENT 2003-01-24 Liquidation
DARRYN STANLEY GIBSON HALCYON FINANCING LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON HALCYON ACQUISITIONS LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON HALCYON TOPCO LIMITED Director 2018-04-16 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON SCIENSUS PHARMA SERVICES LIMITED Director 2018-04-16 CURRENT 1992-10-28 Active
DARRYN STANLEY GIBSON MEDICINES INTELLIGENCE LIMITED Director 2018-03-23 CURRENT 2002-01-04 Active
JOHN SPENCER SHERIDAN APPLIED DISPENSARY SERVICES LIMITED Director 2018-08-30 CURRENT 2001-06-07 Liquidation
JOHN SPENCER SHERIDAN INVENTIVE SOLUTIONS LTD Director 2018-08-30 CURRENT 2003-01-24 Liquidation
JOHN SPENCER SHERIDAN HALCYON FINANCING LIMITED Director 2018-08-30 CURRENT 2011-06-16 Active
JOHN SPENCER SHERIDAN HALCYON ACQUISITIONS LIMITED Director 2018-08-30 CURRENT 2011-06-16 Active
JOHN SPENCER SHERIDAN S J S PROFESSIONAL SERVICES LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-27DS01Application to strike the company off the register
2018-09-11AP01DIRECTOR APPOINTED MR JOHN SPENCER SHERIDAN
2018-06-23AP01DIRECTOR APPOINTED MR DARRYN STANLEY GIBSON
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD RODERICK
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR MARK EDWARD RODERICK
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Fifth Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WS
2017-04-25AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANIEL GRAFF
2017-02-07AP01DIRECTOR APPOINTED MR JOHN RICHARD BRADSHAW
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL FEATHERSTONE
2016-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-04AR0123/01/16 ANNUAL RETURN FULL LIST
2015-11-25CH01Director's details changed for Dr James Michael Featherstone on 2015-10-04
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2015-07-17AP01DIRECTOR APPOINTED DR JAMES MICHAEL FEATHERSTONE
2015-05-08AP01DIRECTOR APPOINTED MR ANTHONY DANIEL GRAFF
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGER WHITE
2015-02-19AP01DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-19AR0123/01/15 FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2014-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER WHITE / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GORDON / 30/04/2014
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-11AR0123/01/14 FULL LIST
2013-12-04AP03SECRETARY APPOINTED MR JOHN BRADSHAW
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM WHITE
2013-10-01AP03SECRETARY APPOINTED MR GRAHAM ROGER WHITE
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY SHARON ROBERTS
2013-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-01-23AR0123/01/13 FULL LIST
2012-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER WHITE / 04/05/2012
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WALSH
2012-02-06AR0123/01/12 FULL LIST
2011-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-02-07AR0123/01/11 FULL LIST
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-01-25AR0123/01/10 FULL LIST
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-01-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-11-06288aSECRETARY APPOINTED MRS SHARON ROBERTS
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY GRAHAM WHITE
2008-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WHITE / 01/07/2008
2008-01-30363sRETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-17363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-01-27363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-01-28363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/04
2004-02-02363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-03-03363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-27363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-06-05225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02
2002-05-29AUDAUDITOR'S RESIGNATION
2002-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-22287REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-22288aNEW SECRETARY APPOINTED
2002-04-02CERTNMCOMPANY NAME CHANGED HEALTHCARE AT HOME GROUP LIMITED CERTIFICATE ISSUED ON 02/04/02
2002-01-21288bSECRETARY RESIGNED
2002-01-21288bDIRECTOR RESIGNED
2001-10-04CERTNMCOMPANY NAME CHANGED EGX GROUP LIMITED CERTIFICATE ISSUED ON 04/10/01
2001-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MERIDIAN PHARMASERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERIDIAN PHARMASERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERIDIAN PHARMASERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MERIDIAN PHARMASERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERIDIAN PHARMASERVICES LIMITED
Trademarks
We have not found any records of MERIDIAN PHARMASERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERIDIAN PHARMASERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MERIDIAN PHARMASERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MERIDIAN PHARMASERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERIDIAN PHARMASERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERIDIAN PHARMASERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.