MATCON OVERSEAS LIMITED
HELSTON

Hellopages » Cornwall » Cornwall » TR12 6TH

Company number 03004791
Status Active - Proposal to Strike off
Incorporation Date 22 December 1994
Company Type Private Limited Company
Address MELLAN HOUSE NORTH CORNER, COVERACK, HELSTON, CORNWALL, ENGLAND, TR12 6TH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of MATCON OVERSEAS LIMITED are www.matconoverseas.co.uk, and www.matcon-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Falmouth Town Rail Station is 8.5 miles; to Falmouth Docks Rail Station is 8.8 miles; to Penryn Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matcon Overseas Limited is a Private Limited Company. The company registration number is 03004791. Matcon Overseas Limited has been working since 22 December 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Matcon Overseas Limited is Mellan House North Corner Coverack Helston Cornwall England Tr12 6th. . THOMPSON, John is a Secretary of the company. AIRD, John George, Sir is a Director of the company. LEE, Charles Bernard is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SEMENENKO, Ivan has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
THOMPSON, John
Appointed Date: 22 December 1994

Director
AIRD, John George, Sir
Appointed Date: 25 October 2000
85 years old

Director
LEE, Charles Bernard
Appointed Date: 10 July 1998
62 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Director
SEMENENKO, Ivan
Resigned: 10 July 1998
Appointed Date: 22 December 1994
81 years old

Persons With Significant Control

Sir John George Aird
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Thompson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Bernard Lee
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATCON OVERSEAS LIMITED Events

26 Jan 2017
Confirmation statement made on 22 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
01 Jun 2015
Registered office address changed from Unit 410 Bramley Drive Vale Park Evesham Worcestershire WR11 1JH to Mellan House North Corner Coverack Helston Cornwall TR12 6th on 1 June 2015
...
... and 54 more events
31 Jul 1996
Full accounts made up to 31 December 1995
04 Aug 1995
Accounting reference date notified as 31/12

10 Jan 1995
Director resigned;new director appointed

10 Jan 1995
Secretary resigned;new secretary appointed

22 Dec 1994
Incorporation

MATCON OVERSEAS LIMITED Charges

16 April 1997
Debenture
Delivered: 23 April 1997
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…