MATTHEW ROYCE MANUFACTURING LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4RQ

Company number 01752476
Status Active
Incorporation Date 13 September 1983
Company Type Private Limited Company
Address 32-38 SCRUTTON STREET, LONDON, ENGLAND, EC2A 4RQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 30 January 2016; Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016. The most likely internet sites of MATTHEW ROYCE MANUFACTURING LIMITED are www.matthewroycemanufacturing.co.uk, and www.matthew-royce-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matthew Royce Manufacturing Limited is a Private Limited Company. The company registration number is 01752476. Matthew Royce Manufacturing Limited has been working since 13 September 1983. The present status of the company is Active. The registered address of Matthew Royce Manufacturing Limited is 32 38 Scrutton Street London England Ec2a 4rq. . FOGG, Amanda Claire is a Secretary of the company. WILLS, Shaun Simon is a Director of the company. Secretary ALLEN, Paul Christopher has been resigned. Secretary BRYAN, Paul Anthony Edward Peter has been resigned. Secretary CASH, Daphne Valerie has been resigned. Secretary HEARD, Nicholas James has been resigned. Secretary JOHNSON, Ian Paul has been resigned. Secretary MYLVAGAHAM, Sagitharan has been resigned. Secretary WARBURTON, Jenny has been resigned. Secretary WATT, Philip Graham has been resigned. Secretary WILLIAMS, Denise has been resigned. Director ALLEN, Paul Christopher has been resigned. Director ASHFORTH, Phillip John has been resigned. Director BENNETT, Joanne Clare has been resigned. Director BLACKLOCK, Duncan has been resigned. Director BRYAN, Paul Anthony Edward Peter has been resigned. Director CASH, Daphne Valerie has been resigned. Director CYNAMON, Jack has been resigned. Director DAVIES, Tim Morgan has been resigned. Director GREEN, Alan Michael has been resigned. Director HEALD, Malcolm Barclay has been resigned. Director HEILBRON, Brian has been resigned. Director JOHNSON, Ian Paul has been resigned. Director MONTGOMERY, Antony Peter has been resigned. Director MORRIS, Sarah has been resigned. Director MYLVAGAHAM, Sagitharan has been resigned. Director REID, William has been resigned. Director RIGGS, Joyce has been resigned. Director TIDEMAN, Teresa has been resigned. Director TIEDMAN, David Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FOGG, Amanda Claire
Appointed Date: 04 September 2013

Director
WILLS, Shaun Simon
Appointed Date: 23 April 2015
53 years old

Resigned Directors

Secretary
ALLEN, Paul Christopher
Resigned: 16 March 2003
Appointed Date: 01 March 1998

Secretary
BRYAN, Paul Anthony Edward Peter
Resigned: 31 December 2004
Appointed Date: 17 March 2003

Secretary
CASH, Daphne Valerie
Resigned: 29 August 2008
Appointed Date: 19 September 2006

Secretary
HEARD, Nicholas James
Resigned: 31 December 2010
Appointed Date: 29 August 2008

Secretary
JOHNSON, Ian Paul
Resigned: 19 September 2006
Appointed Date: 31 December 2004

Secretary
MYLVAGAHAM, Sagitharan
Resigned: 14 February 1992

Secretary
WARBURTON, Jenny
Resigned: 14 October 2011
Appointed Date: 01 January 2011

Secretary
WATT, Philip Graham
Resigned: 03 September 2013
Appointed Date: 15 October 2011

Secretary
WILLIAMS, Denise
Resigned: 28 February 1998
Appointed Date: 15 February 1992

Director
ALLEN, Paul Christopher
Resigned: 31 December 2012
Appointed Date: 08 August 1997
61 years old

Director
ASHFORTH, Phillip John
Resigned: 31 July 1997
Appointed Date: 21 March 1994
70 years old

Director
BENNETT, Joanne Clare
Resigned: 23 April 2015
Appointed Date: 01 February 2014
49 years old

Director
BLACKLOCK, Duncan
Resigned: 18 February 1994
81 years old

Director
BRYAN, Paul Anthony Edward Peter
Resigned: 31 December 2004
Appointed Date: 17 March 2003
75 years old

Director
CASH, Daphne Valerie
Resigned: 29 August 2008
Appointed Date: 19 September 2006
66 years old

Director
CYNAMON, Jack
Resigned: 31 May 1994
91 years old

Director
DAVIES, Tim Morgan
Resigned: 08 April 2016
Appointed Date: 23 April 2015
54 years old

Director
GREEN, Alan Michael
Resigned: 30 November 1995
87 years old

Director
HEALD, Malcolm Barclay
Resigned: 28 January 1994
Appointed Date: 01 April 1992
70 years old

Director
HEILBRON, Brian
Resigned: 01 October 1999
Appointed Date: 26 October 1994
74 years old

Director
JOHNSON, Ian Paul
Resigned: 31 January 2014
Appointed Date: 23 February 2004
65 years old

Director
MONTGOMERY, Antony Peter
Resigned: 28 March 2002
Appointed Date: 13 November 2000
77 years old

Director
MORRIS, Sarah
Resigned: 22 April 2013
Appointed Date: 01 January 2013
60 years old

Director
MYLVAGAHAM, Sagitharan
Resigned: 14 February 1992
71 years old

Director
REID, William
Resigned: 19 October 1999
Appointed Date: 01 October 1999
86 years old

Director
RIGGS, Joyce
Resigned: 29 November 1996
86 years old

Director
TIDEMAN, Teresa
Resigned: 23 April 2015
Appointed Date: 23 April 2013
65 years old

Director
TIEDMAN, David Arthur
Resigned: 15 August 1996
Appointed Date: 26 October 1994
86 years old

Persons With Significant Control

Style Group Brands Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MATTHEW ROYCE MANUFACTURING LIMITED Events

01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
20 Oct 2016
Accounts for a dormant company made up to 30 January 2016
17 May 2016
Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016
11 Apr 2016
Termination of appointment of Tim Morgan Davies as a director on 8 April 2016
12 Nov 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 121 more events
16 Oct 1987
Return made up to 17/09/87; full list of members

27 Jul 1987
Full accounts made up to 19 January 1987

21 Nov 1986
Return made up to 16/09/86; full list of members

10 Sep 1986
Registered office changed on 10/09/86 from: 23 plumbers row london E1

14 May 1986
Full accounts made up to 19 January 1986

MATTHEW ROYCE MANUFACTURING LIMITED Charges

19 August 1993
Fixed and floating charge
Delivered: 27 August 1993
Status: Satisfied on 16 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1992
Debenture
Delivered: 24 August 1992
Status: Satisfied on 21 October 1993
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
19 August 1992
Debenture
Delivered: 26 August 1992
Status: Satisfied on 7 January 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1984
Guarantee & debenture
Delivered: 6 February 1984
Status: Satisfied on 28 October 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…