MATTIN MACLEAN LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 6HD

Company number 03487118
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address 10 CHURCH STREET, BUXTON, DERBYSHIRE, ENGLAND, SK17 6HD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MATTIN MACLEAN LIMITED are www.mattinmaclean.co.uk, and www.mattin-maclean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Dove Holes Rail Station is 3.4 miles; to Chapel-en-le-Frith Rail Station is 4.1 miles; to Chinley Rail Station is 6.1 miles; to Edale Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mattin Maclean Limited is a Private Limited Company. The company registration number is 03487118. Mattin Maclean Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Mattin Maclean Limited is 10 Church Street Buxton Derbyshire England Sk17 6hd. . MACLEAN, Roderick Victor is a Director of the company. Secretary MACLEAN, Roderick Victor has been resigned. Secretary MATTIN, Lesley Frances Evans has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director CAULFIELD, Adrian Richard has been resigned. Director MATTIN, Lesley Frances Evans has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
MACLEAN, Roderick Victor
Appointed Date: 30 December 1997
58 years old

Resigned Directors

Secretary
MACLEAN, Roderick Victor
Resigned: 31 October 2007
Appointed Date: 30 December 1997

Secretary
MATTIN, Lesley Frances Evans
Resigned: 05 September 2014
Appointed Date: 31 October 2007

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 30 December 1997
Appointed Date: 30 December 1997

Director
CAULFIELD, Adrian Richard
Resigned: 01 March 2000
Appointed Date: 30 December 1997
63 years old

Director
MATTIN, Lesley Frances Evans
Resigned: 31 October 2007
Appointed Date: 30 December 1997
78 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 30 December 1997
Appointed Date: 30 December 1997

Persons With Significant Control

Mr Roderick Victor Maclean Ma(Hons) Dip Arch
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATTIN MACLEAN LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 May 2015
02 Jul 2016
Compulsory strike-off action has been discontinued
03 May 2016
First Gazette notice for compulsory strike-off
...
... and 58 more events
07 Jan 1998
Ad 30/12/97--------- £ si 1@1=1 £ ic 2/3
07 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution

07 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Dec 1997
Incorporation