WETTONE MATTHEWS LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1HG

Company number 04262586
Status Active
Incorporation Date 1 August 2001
Company Type Private Limited Company
Address MARKET HOUSE, 21 LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge 042625860001, created on 5 September 2016; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of WETTONE MATTHEWS LIMITED are www.wettonematthews.co.uk, and www.wettone-matthews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wettone Matthews Limited is a Private Limited Company. The company registration number is 04262586. Wettone Matthews Limited has been working since 01 August 2001. The present status of the company is Active. The registered address of Wettone Matthews Limited is Market House 21 Lenten Street Alton Hampshire Gu34 1hg. . DU GAY, Phillip is a Secretary of the company. CROUCHER, Wendy Ann is a Director of the company. DU GAY, Phillip is a Director of the company. SUSANS, Paul Kenneth is a Director of the company. Secretary WETTONE, Timothy John has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director MATTHEWS, Barbara Joan has been resigned. Director VAUGHAN, Stephen Michael has been resigned. Director WETTONE, Timothy John has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
DU GAY, Phillip
Appointed Date: 01 August 2012

Director
CROUCHER, Wendy Ann
Appointed Date: 19 November 2009
61 years old

Director
DU GAY, Phillip
Appointed Date: 07 April 2003
65 years old

Director
SUSANS, Paul Kenneth
Appointed Date: 19 November 2009
69 years old

Resigned Directors

Secretary
WETTONE, Timothy John
Resigned: 30 September 2012
Appointed Date: 01 August 2001

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 01 August 2001
Appointed Date: 01 August 2001

Director
MATTHEWS, Barbara Joan
Resigned: 11 December 2003
Appointed Date: 01 August 2001
77 years old

Director
VAUGHAN, Stephen Michael
Resigned: 29 May 2002
Appointed Date: 29 August 2001
55 years old

Director
WETTONE, Timothy John
Resigned: 30 September 2012
Appointed Date: 01 August 2001
74 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 01 August 2001
Appointed Date: 01 August 2001

Persons With Significant Control

Mr Phillip Du Gay
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WETTONE MATTHEWS LIMITED Events

14 Sep 2016
Registration of charge 042625860001, created on 5 September 2016
25 Aug 2016
Total exemption small company accounts made up to 31 May 2016
10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
15 Oct 2015
Total exemption small company accounts made up to 31 May 2015
06 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

...
... and 42 more events
21 Aug 2001
New director appointed
21 Aug 2001
New secretary appointed;new director appointed
08 Aug 2001
Director resigned
08 Aug 2001
Secretary resigned
01 Aug 2001
Incorporation

WETTONE MATTHEWS LIMITED Charges

5 September 2016
Charge code 0426 2586 0001
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Reliance Bank Limited
Description: Contains floating charge…