MATERIAL RESOURCES LIMITED
140 HIGH STREET EDGWARE

Hellopages » Greater London » Barnet » HA8 7LW

Company number 02969771
Status Active
Incorporation Date 20 September 1994
Company Type Private Limited Company
Address C/O THE PARIS PARTNERSHIP, RUSSELL HOUSE, 140 HIGH STREET EDGWARE, MIDDLESEX, HA8 7LW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Previous accounting period shortened from 31 March 2017 to 30 September 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of MATERIAL RESOURCES LIMITED are www.materialresources.co.uk, and www.material-resources.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and one months. Material Resources Limited is a Private Limited Company. The company registration number is 02969771. Material Resources Limited has been working since 20 September 1994. The present status of the company is Active. The registered address of Material Resources Limited is C O The Paris Partnership Russell House 140 High Street Edgware Middlesex Ha8 7lw. The company`s financial liabilities are £285.47k. It is £266.42k against last year. And the total assets are £706.02k, which is £41.04k against last year. MICHAEL, Corinne Louise is a Secretary of the company. MICHAEL, Roger Thomas is a Director of the company. PRIVETT, Timothy Charles is a Director of the company. Secretary MICHAEL, Corinne Louise has been resigned. Secretary MICHAEL, Roger Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MICHAEL, Corinne Louise has been resigned. Director MICHAEL, Roger Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


material resources Key Finiance

LIABILITIES £285.47k
+1398%
CASH n/a
TOTAL ASSETS £706.02k
+6%
All Financial Figures

Current Directors

Secretary
MICHAEL, Corinne Louise
Appointed Date: 03 September 2014

Director
MICHAEL, Roger Thomas
Appointed Date: 16 September 2013
74 years old

Director
PRIVETT, Timothy Charles
Appointed Date: 16 July 2012
73 years old

Resigned Directors

Secretary
MICHAEL, Corinne Louise
Resigned: 30 September 1998
Appointed Date: 21 September 1994

Secretary
MICHAEL, Roger Thomas
Resigned: 03 September 2014
Appointed Date: 30 September 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 September 1994
Appointed Date: 20 September 1994

Director
MICHAEL, Corinne Louise
Resigned: 16 September 2013
Appointed Date: 30 September 1998
63 years old

Director
MICHAEL, Roger Thomas
Resigned: 30 September 1998
Appointed Date: 21 September 1994
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 September 1994
Appointed Date: 20 September 1994

Persons With Significant Control

Mr Roger Thomas Michael
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Corinne Louise Michael
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATERIAL RESOURCES LIMITED Events

02 Dec 2016
Total exemption full accounts made up to 30 September 2016
09 Nov 2016
Previous accounting period shortened from 31 March 2017 to 30 September 2016
06 Oct 2016
Confirmation statement made on 15 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 60 more events
17 Nov 1995
Return made up to 20/09/95; full list of members
16 Dec 1994
Secretary resigned;new secretary appointed

16 Dec 1994
Director resigned;new director appointed

20 Sep 1994
Incorporation

20 Sep 1994
Incorporation