REALMATCH LIMITED
LONDON

Hellopages » Greater London » Haringey » N8 0AN

Company number 02055461
Status Active
Incorporation Date 16 September 1986
Company Type Private Limited Company
Address 25 ALLISON ROAD, LONDON, N8 0AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 5,800 . The most likely internet sites of REALMATCH LIMITED are www.realmatch.co.uk, and www.realmatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Brondesbury Park Rail Station is 5.5 miles; to Battersea Park Rail Station is 7.6 miles; to Balham Rail Station is 9.9 miles; to Barnes Bridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Realmatch Limited is a Private Limited Company. The company registration number is 02055461. Realmatch Limited has been working since 16 September 1986. The present status of the company is Active. The registered address of Realmatch Limited is 25 Allison Road London N8 0an. . WOOLF, Joanna Rachel is a Secretary of the company. BANKS, Marie Elizabeth is a Director of the company. CONNELL, Alistair Robert is a Director of the company. ELLIOTT, Thomas Charles Babington is a Director of the company. FAST, Georgina Elizabeth is a Director of the company. LORD, Michael, Dr is a Director of the company. MURRAY-BROWNE, Caroline Grace is a Director of the company. WOOLF, Joanna is a Director of the company. Secretary ELLIOTT, Thomas Charles Babington has been resigned. Secretary MILES, David John has been resigned. Secretary RAWLINGS, Sally Joanne has been resigned. Director ABBOTS, Robert Patrick has been resigned. Director BIGGART, Graham has been resigned. Director BLUTHAL, John has been resigned. Director DONNELLLAN, Caroline has been resigned. Director HAYES, Clair has been resigned. Director JONES, Frances Catherine has been resigned. Director MILES, David John has been resigned. Director O`REGAN, Simon James has been resigned. Director PERRY, Carolyn Mary has been resigned. Director PERRY, Mark Julian has been resigned. Director PRICE, Mark Wayne has been resigned. Director RAWLINGS, Nigel Charles has been resigned. Director RAWLINGS, Sally Joanne has been resigned. Director SMITHERS, Hannah has been resigned. Director TROUGHTON, David Stanley has been resigned. Director WELSH, Simon David Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOLF, Joanna Rachel
Appointed Date: 27 November 2006

Director

Director
CONNELL, Alistair Robert
Appointed Date: 20 August 2013
39 years old

Director
ELLIOTT, Thomas Charles Babington
Appointed Date: 24 February 1996
61 years old

Director
FAST, Georgina Elizabeth
Appointed Date: 02 October 2015
45 years old

Director
LORD, Michael, Dr
Appointed Date: 30 March 2001
51 years old

Director
MURRAY-BROWNE, Caroline Grace
Appointed Date: 29 June 2013
80 years old

Director
WOOLF, Joanna
Appointed Date: 14 May 2000
51 years old

Resigned Directors

Secretary
ELLIOTT, Thomas Charles Babington
Resigned: 27 November 2006
Appointed Date: 27 February 1999

Secretary
MILES, David John
Resigned: 27 February 1999
Appointed Date: 20 December 1994

Secretary
RAWLINGS, Sally Joanne
Resigned: 16 April 1994

Director
ABBOTS, Robert Patrick
Resigned: 09 June 2009
Appointed Date: 24 February 1996
69 years old

Director
BIGGART, Graham
Resigned: 04 August 2013
Appointed Date: 11 September 2009
39 years old

Director
BLUTHAL, John
Resigned: 02 February 1999
96 years old

Director
DONNELLLAN, Caroline
Resigned: 30 March 2001
Appointed Date: 16 September 1999
65 years old

Director
HAYES, Clair
Resigned: 11 June 2013
Appointed Date: 19 June 2009
38 years old

Director
JONES, Frances Catherine
Resigned: 24 February 1996
56 years old

Director
MILES, David John
Resigned: 27 February 1999
Appointed Date: 20 December 1994
58 years old

Director
O`REGAN, Simon James
Resigned: 14 May 2000
Appointed Date: 26 February 1999
61 years old

Director
PERRY, Carolyn Mary
Resigned: 02 January 2006
Appointed Date: 11 February 1995
82 years old

Director
PERRY, Mark Julian
Resigned: 09 October 2009
Appointed Date: 02 January 2006
55 years old

Director
PRICE, Mark Wayne
Resigned: 11 February 1995
65 years old

Director
RAWLINGS, Nigel Charles
Resigned: 16 April 1994
64 years old

Director
RAWLINGS, Sally Joanne
Resigned: 16 April 1994
60 years old

Director
SMITHERS, Hannah
Resigned: 01 October 2015
Appointed Date: 13 December 2012
43 years old

Director
TROUGHTON, David Stanley
Resigned: 20 May 1999
81 years old

Director
WELSH, Simon David Patrick
Resigned: 03 November 2012
Appointed Date: 20 May 1999
55 years old

REALMATCH LIMITED Events

04 Dec 2016
Confirmation statement made on 27 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5,800

19 Oct 2015
Appointment of Ms Georgina Elizabeth Fast as a director on 2 October 2015
15 Oct 2015
Termination of appointment of Hannah Smithers as a director on 1 October 2015
...
... and 116 more events
23 Apr 1987
Registered office changed on 23/04/87 from: 29 mincing lane london EC3R 7EB

23 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1986
Registered office changed on 03/12/86 from: epworth house 25/35 city road london EC1Y 1AA

21 Oct 1986
Gazettable document

16 Sep 1986
Certificate of Incorporation