MATFORD COURT PHASE TWO LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8NL

Company number 04488976
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address RYAN HOSKEN - THE GUINNESS PARTNERSHIP, HILLFIELDS HOUSE MATFORD COURT, SIGFORD ROAD, EXETER, DEVON, EX2 8NL
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Director's details changed for Mr Henry Alexander Vincent Charteris on 29 July 2016; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of MATFORD COURT PHASE TWO LIMITED are www.matfordcourtphasetwo.co.uk, and www.matford-court-phase-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Matford Court Phase Two Limited is a Private Limited Company. The company registration number is 04488976. Matford Court Phase Two Limited has been working since 18 July 2002. The present status of the company is Active. The registered address of Matford Court Phase Two Limited is Ryan Hosken The Guinness Partnership Hillfields House Matford Court Sigford Road Exeter Devon Ex2 8nl. . HOSKEN, Ryan Anthony is a Secretary of the company. BILL, James William is a Director of the company. CHARTERIS, Henry Alexander Vincent is a Director of the company. ELLIOTT, James Murray is a Director of the company. HOSKEN, Ryan Anthony is a Director of the company. VARNDELL, Ian Michael is a Director of the company. Secretary SUTTON, Richard has been resigned. Secretary VARNDELL, Ian Michael, Dr has been resigned. Secretary WHEELER, Clive John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWER, Nigel has been resigned. Director CUTLER, Andrew Philip has been resigned. Director HOLE, Nicholas Ian has been resigned. Director STROUD, Laurence has been resigned. Director SUTTON, Richard has been resigned. The company operates in "Combined facilities support activities".


matford court phase two Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOSKEN, Ryan Anthony
Appointed Date: 01 September 2014

Director
BILL, James William
Appointed Date: 10 August 2015
53 years old

Director
CHARTERIS, Henry Alexander Vincent
Appointed Date: 13 December 2010
55 years old

Director
ELLIOTT, James Murray
Appointed Date: 23 March 2015
77 years old

Director
HOSKEN, Ryan Anthony
Appointed Date: 01 September 2014
48 years old

Director
VARNDELL, Ian Michael
Appointed Date: 08 September 2005
69 years old

Resigned Directors

Secretary
SUTTON, Richard
Resigned: 31 May 2004
Appointed Date: 18 July 2002

Secretary
VARNDELL, Ian Michael, Dr
Resigned: 31 August 2014
Appointed Date: 23 January 2006

Secretary
WHEELER, Clive John
Resigned: 16 September 2005
Appointed Date: 31 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002

Director
BOWER, Nigel
Resigned: 27 March 2008
Appointed Date: 16 September 2005
63 years old

Director
CUTLER, Andrew Philip
Resigned: 22 March 2015
Appointed Date: 16 September 2005
78 years old

Director
HOLE, Nicholas Ian
Resigned: 16 September 2005
Appointed Date: 18 July 2002
63 years old

Director
STROUD, Laurence
Resigned: 01 September 2008
Appointed Date: 16 April 2005
63 years old

Director
SUTTON, Richard
Resigned: 16 September 2005
Appointed Date: 31 May 2004
55 years old

Persons With Significant Control

The Guinness Partnership Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATFORD COURT PHASE TWO LIMITED Events

01 Aug 2016
Confirmation statement made on 18 July 2016 with updates
29 Jul 2016
Director's details changed for Mr Henry Alexander Vincent Charteris on 29 July 2016
11 Apr 2016
Accounts for a dormant company made up to 31 July 2015
11 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000

11 Aug 2015
Appointment of Mr James William Bill as a director on 10 August 2015
...
... and 56 more events
02 Oct 2003
Accounts for a dormant company made up to 31 July 2003
18 Jul 2003
Return made up to 18/07/03; full list of members
30 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Jul 2002
Secretary resigned
18 Jul 2002
Incorporation