MATTHEWS MEE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2ED

Company number 07180627
Status Active
Incorporation Date 6 March 2010
Company Type Private Limited Company
Address AYSGARTH CHARTERED ACCOUNTANTS, PICKERING HOUSE, 40A YORK PLACE, LEEDS, ENGLAND, LS1 2ED
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016. The most likely internet sites of MATTHEWS MEE LIMITED are www.matthewsmee.co.uk, and www.matthews-mee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Matthews Mee Limited is a Private Limited Company. The company registration number is 07180627. Matthews Mee Limited has been working since 06 March 2010. The present status of the company is Active. The registered address of Matthews Mee Limited is Aysgarth Chartered Accountants Pickering House 40a York Place Leeds England Ls1 2ed. . MATTHEWS, Robert William is a Director of the company. MEE, John Nicholas is a Director of the company. Director PERKIN, Michael Grahame has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Architectural activities".


Current Directors

Director
MATTHEWS, Robert William
Appointed Date: 06 March 2010
53 years old

Director
MEE, John Nicholas
Appointed Date: 06 March 2010
69 years old

Resigned Directors

Director
PERKIN, Michael Grahame
Resigned: 26 June 2010
Appointed Date: 06 March 2010
76 years old

Director
WING, Clifford Donald
Resigned: 06 March 2010
Appointed Date: 06 March 2010
65 years old

Persons With Significant Control

John Nicholas Mee
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert William Matthews
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Anne Perkin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATTHEWS MEE LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
06 Apr 2010
Statement of capital following an allotment of shares on 6 March 2010
  • GBP 3

06 Apr 2010
Appointment of Mr Michael Grahame Perkin as a director
06 Apr 2010
Appointment of Robert William Matthews as a director
12 Mar 2010
Termination of appointment of Clifford Wing as a director
06 Mar 2010
Incorporation

MATTHEWS MEE LIMITED Charges

9 February 2015
Charge code 0718 0627 0001
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…