MATTIOLI WOODS PLC
ENDERBY STAKEHOLDER PENSION SCHEMES LIMITED

Hellopages » Leicestershire » Blaby » LE19 1SY
Company number 03140521
Status Active
Incorporation Date 21 December 1995
Company Type Public Limited Company
Address M W HOUSE 1 PENMAN WAY, GROVE PARK, ENDERBY, LEICESTER, LE19 1SY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 7 March 2017 GBP 257,569.31 ; Statement of capital following an allotment of shares on 8 February 2017 GBP 255,896.35 ; Statement of capital following an allotment of shares on 7 February 2017 GBP 255,829.07 . The most likely internet sites of MATTIOLI WOODS PLC are www.mattioliwoods.co.uk, and www.mattioli-woods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.1 miles; to Sileby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mattioli Woods Plc is a Public Limited Company. The company registration number is 03140521. Mattioli Woods Plc has been working since 21 December 1995. The present status of the company is Active. The registered address of Mattioli Woods Plc is M W House 1 Penman Way Grove Park Enderby Leicester Le19 1sy. . IMLACH, Nathan James Mclean is a Secretary of the company. DUNCUMB, Carol Avis is a Director of the company. FERGUSSON, Alan David is a Director of the company. GUNTHER, Anne Margaret is a Director of the company. IMLACH, Nathan James Mclean is a Director of the company. LAKE, Joanne Carolyn is a Director of the company. MATTIOLI, Ian Thomas is a Director of the company. SMITH, Mark Antony is a Director of the company. SMITH, Murray Beveridge is a Director of the company. Nominee Secretary HOLLIS, Paula Clare has been resigned. Secretary MATTIOLI, Ian Thomas has been resigned. Director KEAYS, Helen Margaret has been resigned. Director KERSHAW, Michael Joseph has been resigned. Director REDPATH, John has been resigned. Nominee Director VALLANCE, Julie Rose has been resigned. Director WOODS, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
IMLACH, Nathan James Mclean
Appointed Date: 12 October 2005

Director
DUNCUMB, Carol Avis
Appointed Date: 01 September 2014
63 years old

Director
FERGUSSON, Alan David
Appointed Date: 01 September 2014
55 years old

Director
GUNTHER, Anne Margaret
Appointed Date: 14 June 2016
71 years old

Director
IMLACH, Nathan James Mclean
Appointed Date: 12 October 2005
56 years old

Director
LAKE, Joanne Carolyn
Appointed Date: 31 July 2012
62 years old

Director
MATTIOLI, Ian Thomas
Appointed Date: 06 March 1996
63 years old

Director
SMITH, Mark Antony
Appointed Date: 03 June 2008
55 years old

Director
SMITH, Murray Beveridge
Appointed Date: 12 October 2005
57 years old

Resigned Directors

Nominee Secretary
HOLLIS, Paula Clare
Resigned: 06 March 1996
Appointed Date: 21 December 1995

Secretary
MATTIOLI, Ian Thomas
Resigned: 12 October 2005
Appointed Date: 06 March 1996

Director
KEAYS, Helen Margaret
Resigned: 31 October 2013
Appointed Date: 06 July 2011
61 years old

Director
KERSHAW, Michael Joseph
Resigned: 31 January 2012
Appointed Date: 18 February 2008
68 years old

Director
REDPATH, John
Resigned: 07 April 2016
Appointed Date: 15 September 2005
80 years old

Nominee Director
VALLANCE, Julie Rose
Resigned: 06 March 1996
Appointed Date: 21 December 1995
63 years old

Director
WOODS, Robert
Resigned: 25 October 2016
Appointed Date: 06 March 1996
71 years old

MATTIOLI WOODS PLC Events

15 Mar 2017
Statement of capital following an allotment of shares on 7 March 2017
  • GBP 257,569.31

13 Mar 2017
Statement of capital following an allotment of shares on 8 February 2017
  • GBP 255,896.35

10 Mar 2017
Statement of capital following an allotment of shares on 7 February 2017
  • GBP 255,829.07

09 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 257,448.19

14 Feb 2017
Statement of capital following an allotment of shares on 9 January 2017
  • GBP 253,584.86

...
... and 240 more events
14 Nov 2005
Auditor's statement
14 Nov 2005
Auditor's report
14 Nov 2005
Re-registration of Memorandum and Articles
14 Nov 2005
Application for reregistration from private to PLC
14 Nov 2005
Resolutions
  • RES02 ‐ Resolution of re-registration

MATTIOLI WOODS PLC Charges

7 April 2014
Charge code 0314 0521 0002
Delivered: 10 April 2014
Status: Satisfied on 26 July 2014
Persons entitled: Lloyds Bank PLC
Description: Land and premises at hallam way old mill lane industrial…
28 September 2005
Debenture
Delivered: 1 October 2005
Status: Satisfied on 1 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…