MATCHMAKERS INTERNATIONAL LIMITED
BRADFORD MASTA HORSE CLOTHING COMPANY LIMITED

Hellopages » West Yorkshire » Bradford » BD6 3SR
Company number 01671214
Status Active
Incorporation Date 12 October 1982
Company Type Private Limited Company
Address PARK VIEW MILLS WIBSEY PARK AVENUE, WIBSEY, BRADFORD, WEST YORKSHIRE, BD6 3SR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-22 ; Termination of appointment of Nicholas Ridings as a secretary on 25 August 2016; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of MATCHMAKERS INTERNATIONAL LIMITED are www.matchmakersinternational.co.uk, and www.matchmakers-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Matchmakers International Limited is a Private Limited Company. The company registration number is 01671214. Matchmakers International Limited has been working since 12 October 1982. The present status of the company is Active. The registered address of Matchmakers International Limited is Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire Bd6 3sr. . HOARE, Oliver is a Director of the company. WAKEFIELD, Edward Cecil is a Director of the company. Secretary BOTT, Richard Phillip has been resigned. Secretary BROOK, David Christopher has been resigned. Secretary CARTWRIGHT, Cielo Bicol has been resigned. Secretary JANION, Hilary has been resigned. Secretary RIDINGS, Nicholas has been resigned. Secretary SHARP, Stuart Michael has been resigned. Secretary ZUYDAM, David Mel has been resigned. Director BOTT, Richard Phillip has been resigned. Director BOWER, Christine has been resigned. Director BROOK, David Christopher has been resigned. Director HUTCHINSON, David has been resigned. Director JAGGARD, Colin has been resigned. Director JANION, Hilary has been resigned. Director JANION, Raymond has been resigned. Director LAWRENCE, Neville Jerome has been resigned. Director LAWRENCE, Neville Jerome has been resigned. Director WEAVING, John Martin has been resigned. Director ZIFF, Israel Arnold has been resigned. Director ZIFF, Michael Anthony has been resigned. Director ZIFF, Nigel James has been resigned. Director ZUYDAM, David Mel has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
HOARE, Oliver
Appointed Date: 23 December 2013
62 years old

Director
WAKEFIELD, Edward Cecil
Appointed Date: 23 December 2013
52 years old

Resigned Directors

Secretary
BOTT, Richard Phillip
Resigned: 16 October 2000
Appointed Date: 01 April 1997

Secretary
BROOK, David Christopher
Resigned: 09 April 2014
Appointed Date: 16 October 2000

Secretary
CARTWRIGHT, Cielo Bicol
Resigned: 24 June 2015
Appointed Date: 10 December 2014

Secretary
JANION, Hilary
Resigned: 07 November 1995

Secretary
RIDINGS, Nicholas
Resigned: 25 August 2016
Appointed Date: 24 June 2015

Secretary
SHARP, Stuart Michael
Resigned: 10 December 2014
Appointed Date: 09 April 2014

Secretary
ZUYDAM, David Mel
Resigned: 01 April 1997
Appointed Date: 07 November 1995

Director
BOTT, Richard Phillip
Resigned: 16 October 2000
Appointed Date: 01 April 1997
73 years old

Director
BOWER, Christine
Resigned: 23 December 2013
Appointed Date: 16 October 2000
67 years old

Director
BROOK, David Christopher
Resigned: 09 April 2014
Appointed Date: 16 October 2000
63 years old

Director
HUTCHINSON, David
Resigned: 04 April 2008
Appointed Date: 16 October 2000
82 years old

Director
JAGGARD, Colin
Resigned: 01 April 1997
Appointed Date: 07 November 1995
75 years old

Director
JANION, Hilary
Resigned: 07 November 1995
70 years old

Director
JANION, Raymond
Resigned: 07 November 1995
77 years old

Director
LAWRENCE, Neville Jerome
Resigned: 23 December 2013
Appointed Date: 16 October 2000
80 years old

Director
LAWRENCE, Neville Jerome
Resigned: 01 April 1997
Appointed Date: 07 November 1995
80 years old

Director
WEAVING, John Martin
Resigned: 16 October 2000
Appointed Date: 16 October 2000
66 years old

Director
ZIFF, Israel Arnold
Resigned: 16 October 2000
Appointed Date: 01 April 1997
99 years old

Director
ZIFF, Michael Anthony
Resigned: 01 April 1997
Appointed Date: 07 November 1995
72 years old

Director
ZIFF, Nigel James
Resigned: 23 December 2013
Appointed Date: 16 October 2000
61 years old

Director
ZUYDAM, David Mel
Resigned: 01 April 1997
Appointed Date: 07 November 1995
64 years old

MATCHMAKERS INTERNATIONAL LIMITED Events

24 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22

24 Oct 2016
Termination of appointment of Nicholas Ridings as a secretary on 25 August 2016
14 Sep 2016
Accounts for a dormant company made up to 31 January 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

28 Sep 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 119 more events
06 Oct 1987
Registered office changed on 06/10/87 from: 1258 manchester road slaithwaite huddersfield west yorkshire

14 Sep 1987
Full accounts made up to 31 December 1986

27 Apr 1987
Particulars of mortgage/charge

04 Jun 1986
Full accounts made up to 31 December 1985

04 Jun 1986
Return made up to 01/05/86; full list of members

MATCHMAKERS INTERNATIONAL LIMITED Charges

26 March 1999
Guarantee and debenture in favour of lloyds bank PLC capital markets as security trustee
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1987
Charge
Delivered: 27 April 1987
Status: Satisfied on 19 September 1996
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…