MATHER & STUART LIMITED
LONDON HS 609 LIMITED

Hellopages » City of London » City of London » EC2V 6DT

Company number 08621364
Status Active
Incorporation Date 23 July 2013
Company Type Private Limited Company
Address 100 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DT
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Satisfaction of charge 086213640002 in full; Satisfaction of charge 086213640001 in full. The most likely internet sites of MATHER & STUART LIMITED are www.matherstuart.co.uk, and www.mather-stuart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mather Stuart Limited is a Private Limited Company. The company registration number is 08621364. Mather Stuart Limited has been working since 23 July 2013. The present status of the company is Active. The registered address of Mather Stuart Limited is 100 Cheapside London England Ec2v 6dt. . WATKINS, Eric is a Secretary of the company. DHAIWAL, Satpal Singh is a Director of the company. PARKER, Philip John is a Director of the company. PRATT, Michael Richard is a Director of the company. THOMAS, Richard David is a Director of the company. Secretary HEATONS SECRETARIES LIMITED has been resigned. Director ROBINSON, Geoffrey has been resigned. Director SADLER, Keith George has been resigned. Director SCOTT, Stephen James has been resigned. Director TRUSCOTT, James Christy has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
WATKINS, Eric
Appointed Date: 20 May 2016

Director
DHAIWAL, Satpal Singh
Appointed Date: 20 March 2016
56 years old

Director
PARKER, Philip John
Appointed Date: 20 May 2016
46 years old

Director
PRATT, Michael Richard
Appointed Date: 20 May 2016
61 years old

Director
THOMAS, Richard David
Appointed Date: 20 May 2016
46 years old

Resigned Directors

Secretary
HEATONS SECRETARIES LIMITED
Resigned: 12 September 2013
Appointed Date: 23 July 2013

Director
ROBINSON, Geoffrey
Resigned: 04 November 2015
Appointed Date: 12 September 2013
81 years old

Director
SADLER, Keith George
Resigned: 09 March 2016
Appointed Date: 19 December 2014
56 years old

Director
SCOTT, Stephen James
Resigned: 20 May 2016
Appointed Date: 09 March 2016
47 years old

Director
TRUSCOTT, James Christy
Resigned: 12 September 2013
Appointed Date: 23 July 2013
53 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 12 September 2013
Appointed Date: 23 July 2013

Persons With Significant Control

Ashtead Plant Hire Company Limited
Notified on: 20 May 2016
Nature of control: Ownership of shares – 75% or more

MATHER & STUART LIMITED Events

04 Aug 2016
Confirmation statement made on 23 July 2016 with updates
06 Jun 2016
Satisfaction of charge 086213640002 in full
06 Jun 2016
Satisfaction of charge 086213640001 in full
01 Jun 2016
Appointment of Mr Richard David Thomas as a director on 20 May 2016
01 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 23 more events
11 Sep 2013
Company name changed hs 609 LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10

11 Sep 2013
Change of name notice
04 Sep 2013
Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-03

04 Sep 2013
Change of name notice
23 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MATHER & STUART LIMITED Charges

3 October 2013
Charge code 0862 1364 0002
Delivered: 16 October 2013
Status: Satisfied on 6 June 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
3 October 2013
Charge code 0862 1364 0001
Delivered: 9 October 2013
Status: Satisfied on 6 June 2016
Persons entitled: Corpacq PLC
Description: All freehold and leasehold properties (whether registered…