MATCHSTAKE LIMITED
BATHEASTON

Hellopages » Somerset » Bath and North East Somerset » BA1 7RA

Company number 04001464
Status Active
Incorporation Date 25 May 2000
Company Type Private Limited Company
Address 280A HIGH STREET, BATHEASTON, BATH, BA1 7RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of MATCHSTAKE LIMITED are www.matchstake.co.uk, and www.matchstake.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Matchstake Limited is a Private Limited Company. The company registration number is 04001464. Matchstake Limited has been working since 25 May 2000. The present status of the company is Active. The registered address of Matchstake Limited is 280a High Street Batheaston Bath Ba1 7ra. . HARDING, Helena Maria is a Director of the company. HARDING, Miriam Jessie Rhiannon is a Director of the company. Secretary STANDERLINE, Michael Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WARE, Charles Fabian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HARDING, Helena Maria
Appointed Date: 01 September 2011
77 years old

Director
HARDING, Miriam Jessie Rhiannon
Appointed Date: 01 September 2014
41 years old

Resigned Directors

Secretary
STANDERLINE, Michael Geoffrey
Resigned: 01 September 2014
Appointed Date: 30 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 2000
Appointed Date: 25 May 2000

Director
WARE, Charles Fabian
Resigned: 01 September 2011
Appointed Date: 30 June 2000
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 June 2000
Appointed Date: 25 May 2000

Persons With Significant Control

Miss Helena Harding
Notified on: 20 September 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MATCHSTAKE LIMITED Events

07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 May 2016
27 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

10 Jul 2015
Accounts for a dormant company made up to 31 May 2015
02 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100

...
... and 44 more events
19 Jul 2000
New secretary appointed
19 Jul 2000
New director appointed
17 Jul 2000
Secretary resigned
17 Jul 2000
Director resigned
25 May 2000
Incorporation

MATCHSTAKE LIMITED Charges

12 July 2002
Third party legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat 280 high street batheaston bath and north…
12 July 2002
Debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2000
Mortgage deed
Delivered: 20 October 2000
Status: Satisfied on 22 May 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 280 high street batheaston bath t/no:…