MATT AND MATT LIMITED
RIPLEY

Hellopages » Derbyshire » Amber Valley » DE5 3JE

Company number 05004339
Status Active
Incorporation Date 29 December 2003
Company Type Private Limited Company
Address VICTORS, 31-33 GROSVENOR ROAD, RIPLEY, DERBYSHIRE, DE5 3JE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Receiver's abstract of receipts and payments to 29 October 2014; Notice of ceasing to act as receiver or manager; Annual return made up to 29 December 2013 with full list of shareholders Statement of capital on 2014-07-31 GBP 1,000 . The most likely internet sites of MATT AND MATT LIMITED are www.mattandmatt.co.uk, and www.matt-and-matt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Matt and Matt Limited is a Private Limited Company. The company registration number is 05004339. Matt and Matt Limited has been working since 29 December 2003. The present status of the company is Active. The registered address of Matt and Matt Limited is Victors 31 33 Grosvenor Road Ripley Derbyshire De5 3je. . JOHNSTONE, Matthew Alistair is a Director of the company. MAYCOCK, Matthew Lawrence is a Director of the company. Secretary JOHNSTONE, Ian Joseph has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
JOHNSTONE, Matthew Alistair
Appointed Date: 29 December 2003
47 years old

Director
MAYCOCK, Matthew Lawrence
Appointed Date: 29 December 2003
44 years old

Resigned Directors

Secretary
JOHNSTONE, Ian Joseph
Resigned: 14 August 2013
Appointed Date: 29 December 2003

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 29 December 2003
Appointed Date: 29 December 2003

Director
CREDITREFORM LIMITED
Resigned: 29 December 2003
Appointed Date: 29 December 2003

MATT AND MATT LIMITED Events

13 Nov 2014
Receiver's abstract of receipts and payments to 29 October 2014
13 Nov 2014
Notice of ceasing to act as receiver or manager
31 Jul 2014
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000

20 Dec 2013
Appointment of receiver or manager
20 Dec 2013
Appointment of receiver or manager
...
... and 33 more events
20 Jan 2004
New secretary appointed
12 Jan 2004
New director appointed
12 Jan 2004
New director appointed
12 Jan 2004
Registered office changed on 12/01/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
29 Dec 2003
Incorporation

MATT AND MATT LIMITED Charges

25 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Victors 31-33 grosvenor road ripley t/no DY296442.
22 March 2004
Debenture
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…