MATTHEWS FINANCIAL LIMITED
CHESTER MATTHEWS FINANCIAL SERVICES LIMITED

Hellopages » Flintshire » Flintshire » CH4 0DH

Company number 04025516
Status Active
Incorporation Date 28 June 2000
Company Type Private Limited Company
Address CHARTER COURT 2 WELL HOUSE BARNS, CHESTER ROAD BRETTON, CHESTER, CH4 0DH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 120,152 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 120,152 . The most likely internet sites of MATTHEWS FINANCIAL LIMITED are www.matthewsfinancial.co.uk, and www.matthews-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Matthews Financial Limited is a Private Limited Company. The company registration number is 04025516. Matthews Financial Limited has been working since 28 June 2000. The present status of the company is Active. The registered address of Matthews Financial Limited is Charter Court 2 Well House Barns Chester Road Bretton Chester Ch4 0dh. . JONES, Glyn Daniel is a Secretary of the company. JONES, Glyn Daniel is a Director of the company. Secretary BROUGHTON, Rosemary Anne has been resigned. Secretary MATTHEWS, Peter Anthony Rees has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MANN, Gregory Stephen has been resigned. Director MATTHEWS, Peter Anthony Rees has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JONES, Glyn Daniel
Appointed Date: 20 April 2010

Director
JONES, Glyn Daniel
Appointed Date: 20 April 2010
72 years old

Resigned Directors

Secretary
BROUGHTON, Rosemary Anne
Resigned: 21 June 2002
Appointed Date: 04 July 2000

Secretary
MATTHEWS, Peter Anthony Rees
Resigned: 20 April 2010
Appointed Date: 14 June 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 04 July 2000
Appointed Date: 28 June 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 04 July 2000
Appointed Date: 28 June 2000

Director
MANN, Gregory Stephen
Resigned: 20 April 2010
Appointed Date: 04 July 2000
66 years old

Director
MATTHEWS, Peter Anthony Rees
Resigned: 20 April 2010
Appointed Date: 04 July 2000
61 years old

MATTHEWS FINANCIAL LIMITED Events

18 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 120,152

04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
03 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 120,152

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 47 more events
17 Aug 2000
Accounting reference date extended from 30/06/01 to 30/09/01
17 Aug 2000
Secretary resigned
17 Aug 2000
Director resigned
04 Jul 2000
Company name changed matthews financial services limi ted\certificate issued on 04/07/00
28 Jun 2000
Incorporation