MATHAM INVESTMENTS LIMITED
SURREY INKPEN HOUSE LIMITED

Hellopages » Surrey » Elmbridge » KT8 9DJ

Company number 02707140
Status Active
Incorporation Date 15 April 1992
Company Type Private Limited Company
Address 21 PALACE ROAD, EAST MOLESEY, SURREY, KT8 9DJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MATHAM INVESTMENTS LIMITED are www.mathaminvestments.co.uk, and www.matham-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Matham Investments Limited is a Private Limited Company. The company registration number is 02707140. Matham Investments Limited has been working since 15 April 1992. The present status of the company is Active. The registered address of Matham Investments Limited is 21 Palace Road East Molesey Surrey Kt8 9dj. . WRIGHT, Vanessa is a Secretary of the company. WRIGHT, David Ernest is a Director of the company. WRIGHT, Vanessa is a Director of the company. Secretary NICHOLS, Richard Stephen has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WALSH, Michael Anthony has been resigned. Director ACTON, Shirley has been resigned. Director MAKIN, John has been resigned. Director NICHOLS, Richard Stephen has been resigned. Director PLUMMER, Helen Elizabeth has been resigned. Director RHODES, Helena Lindsay has been resigned. Director STEEDS, Kevin Barrie has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WAILLING, Robert Edward has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WRIGHT, Vanessa
Appointed Date: 30 September 1999

Director
WRIGHT, David Ernest
Appointed Date: 16 October 1998
81 years old

Director
WRIGHT, Vanessa
Appointed Date: 30 September 1999
62 years old

Resigned Directors

Secretary
NICHOLS, Richard Stephen
Resigned: 30 September 1999
Appointed Date: 30 July 1999

Nominee Secretary
THOMAS, Howard
Resigned: 15 April 1992
Appointed Date: 15 April 1992

Secretary
WALSH, Michael Anthony
Resigned: 16 October 1998
Appointed Date: 15 April 1992

Director
ACTON, Shirley
Resigned: 15 August 1997
Appointed Date: 15 April 1992
61 years old

Director
MAKIN, John
Resigned: 16 October 1998
Appointed Date: 15 April 1992
88 years old

Director
NICHOLS, Richard Stephen
Resigned: 30 September 1999
Appointed Date: 16 October 1998
60 years old

Director
PLUMMER, Helen Elizabeth
Resigned: 20 April 1994
Appointed Date: 07 May 1992
64 years old

Director
RHODES, Helena Lindsay
Resigned: 16 October 1998
Appointed Date: 07 May 1992
69 years old

Director
STEEDS, Kevin Barrie
Resigned: 30 September 1999
Appointed Date: 16 October 1998
67 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 April 1992
Appointed Date: 15 April 1992
63 years old

Director
WAILLING, Robert Edward
Resigned: 12 June 1998
Appointed Date: 01 October 1995
67 years old

MATHAM INVESTMENTS LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 August 2016
15 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2

28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
10 Jun 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 80 more events
18 May 1992
Registered office changed on 18/05/92 from: 16 st john st london EC1M 4AY

18 May 1992
Director resigned;new director appointed

18 May 1992
Secretary resigned;new secretary appointed

18 May 1992
New director appointed

15 Apr 1992
Incorporation

MATHAM INVESTMENTS LIMITED Charges

8 December 2003
Mortgage deed
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Hill Samuel Bank (Jersey) Limited
Description: All stocks shares bonds certificates of deposit bills of…