MATHIAS'S OF PUTNEY LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 00464985
Status Active
Incorporation Date 24 February 1949
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 15,000 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of MATHIAS'S OF PUTNEY LIMITED are www.mathiassofputney.co.uk, and www.mathias-s-of-putney.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. Mathias S of Putney Limited is a Private Limited Company. The company registration number is 00464985. Mathias S of Putney Limited has been working since 24 February 1949. The present status of the company is Active. The registered address of Mathias S of Putney Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKLEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary MINKLEY, Michelle has been resigned. Secretary PARKES, Nicola Louise has been resigned. Secretary POWELL, Christopher Gary has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director HODSON, Graham Philip has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director MIDDLETON, Ronald Alfred Wilson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKLEY, Russell
Resigned: 10 September 1998
Appointed Date: 01 September 1995

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
MINKLEY, Michelle
Resigned: 31 July 1991
Appointed Date: 28 March 1991

Secretary
PARKES, Nicola Louise
Resigned: 28 March 1991

Secretary
POWELL, Christopher Gary
Resigned: 01 September 1995
Appointed Date: 31 July 1991

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 16 December 1991
82 years old

Director
HODSON, Graham Philip
Resigned: 27 November 1991
75 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 06 March 1997
65 years old

Director
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
74 years old

MATHIAS'S OF PUTNEY LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 15,000

22 May 2015
Accounts for a dormant company made up to 26 December 2014
30 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 15,000

16 May 2014
Accounts for a dormant company made up to 27 December 2013
...
... and 99 more events
08 Jul 1987
Director resigned

17 Jan 1987
Declaration of satisfaction of mortgage/charge

17 Jan 1987
Declaration of satisfaction of mortgage/charge

28 Jun 1986
Accounts for a small company made up to 31 January 1985

27 May 1986
Return made up to 31/01/85; full list of members

MATHIAS'S OF PUTNEY LIMITED Charges

3 July 1987
Legal mortgage
Delivered: 20 July 1987
Status: Satisfied on 21 February 2002
Persons entitled: National Westminster Bank PLC
Description: 53, montana road, tooting, bec title no: 246072 and the…
24 March 1986
Legal charge
Delivered: 2 April 1986
Status: Satisfied
Persons entitled: Sapont Finance Limited
Description: 53 montana road tooting london SW17.
29 July 1982
Legal charge
Delivered: 2 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 2 wadham road putney london SW15.
4 August 1981
Corporate mortgage
Delivered: 7 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Motor vehicle reg no. Agt 184 x 3.45 tons gjw. Layland 7.G…