MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 3BE

Company number 01205149
Status Active
Incorporation Date 26 March 1975
Company Type Private Limited Company
Address NO 10 FENCHURCH STREET, LONDON, EC3M 3BE
Home Country United Kingdom
Nature of Business 66210 - Risk and damage evaluation
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mr David Charles Cox as a director on 1 January 2016; Confirmation statement made on 7 September 2016 with updates; Termination of appointment of Stephen Merrill as a secretary on 27 July 2016. The most likely internet sites of MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED are www.matthewsdanielinternationallondon.co.uk, and www.matthews-daniel-international-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matthews Daniel International London Limited is a Private Limited Company. The company registration number is 01205149. Matthews Daniel International London Limited has been working since 26 March 1975. The present status of the company is Active. The registered address of Matthews Daniel International London Limited is No 10 Fenchurch Street London Ec3m 3be. . KUOCH, Georges is a Secretary of the company. BROWN, Charlotte Patricia Bettina is a Director of the company. COX, David Charles is a Director of the company. JARMAN, Kevin Edward is a Director of the company. KENNAWAY, Hugh is a Director of the company. MAWDITT, Gary Robert is a Director of the company. REES, Andrew is a Director of the company. STRONGE, Mark Elliot is a Director of the company. Secretary MERRILL, Stephen has been resigned. Secretary ZAMMIT, Joseph Charles has been resigned. Director CRAIG, David Charles has been resigned. Director DONALD, John Edward has been resigned. Director WIGHTMAN, Robert Herbert has been resigned. Director WILLIAMS, Peter John has been resigned. The company operates in "Risk and damage evaluation".


Current Directors

Secretary
KUOCH, Georges
Appointed Date: 27 July 2016

Director
BROWN, Charlotte Patricia Bettina
Appointed Date: 05 May 2006
61 years old

Director
COX, David Charles
Appointed Date: 01 January 2016
45 years old

Director
JARMAN, Kevin Edward
Appointed Date: 11 September 1991
67 years old

Director
KENNAWAY, Hugh
Appointed Date: 24 November 2015
56 years old

Director
MAWDITT, Gary Robert
Appointed Date: 24 November 2015
58 years old

Director
REES, Andrew
Appointed Date: 02 January 2001
62 years old

Director
STRONGE, Mark Elliot
Appointed Date: 24 March 1997
62 years old

Resigned Directors

Secretary
MERRILL, Stephen
Resigned: 27 July 2016
Appointed Date: 15 July 2002

Secretary
ZAMMIT, Joseph Charles
Resigned: 15 July 2002

Director
CRAIG, David Charles
Resigned: 31 August 1995
Appointed Date: 11 September 1991
77 years old

Director
DONALD, John Edward
Resigned: 31 July 2008
Appointed Date: 24 March 1997
63 years old

Director
WIGHTMAN, Robert Herbert
Resigned: 31 May 1996
80 years old

Director
WILLIAMS, Peter John
Resigned: 24 June 1997
89 years old

Persons With Significant Control

Matthews-Daniel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED Events

20 Oct 2016
Appointment of Mr David Charles Cox as a director on 1 January 2016
10 Oct 2016
Confirmation statement made on 7 September 2016 with updates
27 Jul 2016
Termination of appointment of Stephen Merrill as a secretary on 27 July 2016
27 Jul 2016
Appointment of Mr Georges Kuoch as a secretary on 27 July 2016
21 Jul 2016
Full accounts made up to 31 December 2015
...
... and 115 more events
21 Aug 1986
Return made up to 18/08/86; full list of members

18 Mar 1982
Company name changed\certificate issued on 18/03/82
29 Jun 1976
Alter mem and arts
16 Apr 1975
Alter mem and arts
26 Mar 1975
Incorporation

MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED Charges

2 August 2010
An omnibus guarantee and set-off agreement
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 August 2010
Debenture
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 2005
Debenture
Delivered: 7 November 2005
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1995
Charge
Delivered: 14 October 1995
Status: Satisfied on 12 October 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
24 June 1988
Fixed and floating charge
Delivered: 29 June 1988
Status: Satisfied on 12 October 2005
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over ndertaking and all property…
21 September 1984
Letter of charge
Delivered: 1 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…