PAUL MATHEW (HOLDINGS) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 9UL

Company number 01216144
Status Active
Incorporation Date 16 June 1975
Company Type Private Limited Company
Address 6 POPPY LEYS, BRIXWORTH, NORTHAMPTON, NN6 9UL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PAUL MATHEW (HOLDINGS) LIMITED are www.paulmathewholdings.co.uk, and www.paul-mathew-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Paul Mathew Holdings Limited is a Private Limited Company. The company registration number is 01216144. Paul Mathew Holdings Limited has been working since 16 June 1975. The present status of the company is Active. The registered address of Paul Mathew Holdings Limited is 6 Poppy Leys Brixworth Northampton Nn6 9ul. . MURPHY, David Charles is a Secretary of the company. MURPHY, David Charles is a Director of the company. MURPHY, Peter Andrew is a Director of the company. Secretary MURPHY, David Charles has been resigned. Secretary MURPHY, Paul Spencer has been resigned. Director MURPHY, David Charles has been resigned. Director MURPHY, Paul Spencer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURPHY, David Charles
Appointed Date: 02 September 2011

Director
MURPHY, David Charles
Appointed Date: 12 January 2005
79 years old

Director
MURPHY, Peter Andrew

53 years old

Resigned Directors

Secretary
MURPHY, David Charles
Resigned: 06 January 2003

Secretary
MURPHY, Paul Spencer
Resigned: 02 September 2011
Appointed Date: 06 January 2003

Director
MURPHY, David Charles
Resigned: 06 January 2003
79 years old

Director
MURPHY, Paul Spencer
Resigned: 02 September 2011
55 years old

PAUL MATHEW (HOLDINGS) LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

04 Aug 2015
Accounts for a dormant company made up to 31 December 2014
15 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

29 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 83 more events
06 Nov 1986
Accounts for a small company made up to 31 December 1984

20 Jun 1986
Return made up to 14/06/86; full list of members

20 Jun 1986
Return made up to 14/06/86; full list of members

20 Jun 1986
Return made up to 15/07/85; full list of members

20 Jun 1986
Return made up to 15/07/85; full list of members

PAUL MATHEW (HOLDINGS) LIMITED Charges

19 March 2003
Mortgage
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: 106 adams avenue abington northampton.
26 February 1993
Legal charge
Delivered: 6 March 1993
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h land k/a 104 adams avenue northampton…
7 August 1987
Legal charge
Delivered: 17 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 104 adams avenue northampton northamptonshire title no nn…
18 April 1984
Legal charge
Delivered: 21 April 1984
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: 106, adams avenue, northampton, title no nn 37771.