Company number 03767093
Status Active
Incorporation Date 10 May 1999
Company Type Private Limited Company
Address ICS GROUP, CALEDONIA HOUSE NO. 223, PENTONVILLE ROAD, LONDON, N1 9NG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 1,603,001
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MATCH GROUP LIMITED are www.matchgroup.co.uk, and www.match-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Match Group Limited is a Private Limited Company.
The company registration number is 03767093. Match Group Limited has been working since 10 May 1999.
The present status of the company is Active. The registered address of Match Group Limited is Ics Group Caledonia House No 223 Pentonville Road London N1 9ng. . MCBRIDE, Richard is a Secretary of the company. MACMILLAN, Richard Paul Thomas is a Director of the company. MCBRIDE, Richard is a Director of the company. Secretary BELCHEM, Gary has been resigned. Secretary TAYLOR, Michael John has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BLEASDALE, John Francis has been resigned. Director BLEASDALE, Kathleen Veronica has been resigned. Director CALAM, Duncan Richard has been resigned. Director CARISS, John Stuart has been resigned. Director CHESSELLS, Arthur David, Sir has been resigned. Director DIBDEN, Lindsay George has been resigned. Director DIBDEN, Lindsay George has been resigned. Director JACOB, Frances Carol has been resigned. Director MARTIN, Nicholas Rupert Zelenka has been resigned. Director MOORES, Robert Patrick has been resigned. Director MORGAN, Robert James has been resigned. Director O'BRIEN, Fergal has been resigned. Director OLIVER, Robert Anthony has been resigned. Director PILGRIM, Alan John Templer has been resigned. Director PINDER, John Richard has been resigned. Director WALTON, Michael Edward D'Arcy has been resigned. Director WILDEN, Stephen Kenneth has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
BELCHEM, Gary
Resigned: 19 September 2002
Appointed Date: 03 February 2000
Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 03 May 2000
Appointed Date: 10 May 1999
Director
O'BRIEN, Fergal
Resigned: 09 December 2003
Appointed Date: 27 November 2000
71 years old
Director
25 NOMINEES LIMITED
Resigned: 17 June 1999
Appointed Date: 10 May 1999
MATCH GROUP LIMITED Events
31 December 2007
Guarantee & debenture
Delivered: 4 January 2008
Status: Satisfied
on 9 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2002
Deed of assignment of keyman life policies
Delivered: 22 November 2002
Status: Satisfied
on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies and all monies including bonuses accrued. See…
23 May 2002
Deed of assignment of keyman life policies
Delivered: 29 May 2002
Status: Satisfied
on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies and all monies including bonuses accrued. See…
31 July 2001
Deed of assignment of vendor life policies
Delivered: 1 August 2001
Status: Satisfied
on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: With full title guarantee unto the security trustee the…
7 January 2000
Composite guarantee and debenture
Delivered: 26 January 2000
Status: Satisfied
on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
25 August 1999
Deed of assignment of keyman life policies
Delivered: 8 September 1999
Status: Satisfied
on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries)("the Security Trustee")
Description: The policies (see form 395 for details) and all monies…
18 August 1999
Composite guarantee and debenture
Delivered: 25 August 1999
Status: Satisfied
on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Composite guarantee and debenture
Delivered: 7 July 1999
Status: Satisfied
on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Charge over loan note guarantee security account
Delivered: 9 July 1999
Status: Satisfied
on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge all its right, title and interest in the…
23 June 1999
Charge over permitted liability security account
Delivered: 9 July 1999
Status: Satisfied
on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right title and interest in the permitted liability…