FRANK MATTHEWS & SONS (STYAL) LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG21 0HJ

Company number 01187438
Status Active
Incorporation Date 16 October 1974
Company Type Private Limited Company
Address RANSOM HALL SOUTH RANSOM HALL SOUTH, RANSOM WOOD BUSINESS PARK, MANSFIELD, NOTTS, ENGLAND, NG21 0HJ
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 eighty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Appointment of Mr John Leonard Gurney as a director on 15 January 2017; Termination of appointment of William Alfred Allen as a director on 15 January 2017. The most likely internet sites of FRANK MATTHEWS & SONS (STYAL) LIMITED are www.frankmatthewssonsstyal.co.uk, and www.frank-matthews-sons-styal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. The distance to to Kirkby in Ashfield Rail Station is 5 miles; to Hucknall Rail Station is 6.7 miles; to Bulwell Rail Station is 9.3 miles; to Lowdham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank Matthews Sons Styal Limited is a Private Limited Company. The company registration number is 01187438. Frank Matthews Sons Styal Limited has been working since 16 October 1974. The present status of the company is Active. The registered address of Frank Matthews Sons Styal Limited is Ransom Hall South Ransom Hall South Ransom Wood Business Park Mansfield Notts England Ng21 0hj. . GURNEY, John Leonard is a Director of the company. Secretary MATTHEWS, Elsie has been resigned. Secretary MATTHEWS, Michael Peter has been resigned. Director ALLEN, William Alfred has been resigned. Director MATTHEWS, Elsie has been resigned. Director MATTHEWS, Frank has been resigned. Director MATTHEWS, Gillian Elizabeth has been resigned. Director MATTHEWS, Martin Frank has been resigned. Director MATTHEWS, Michael Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GURNEY, John Leonard
Appointed Date: 15 January 2017
79 years old

Resigned Directors

Secretary
MATTHEWS, Elsie
Resigned: 23 March 2001

Secretary
MATTHEWS, Michael Peter
Resigned: 22 December 2016
Appointed Date: 23 March 2001

Director
ALLEN, William Alfred
Resigned: 15 January 2017
Appointed Date: 22 December 2016
66 years old

Director
MATTHEWS, Elsie
Resigned: 23 August 2001
116 years old

Director
MATTHEWS, Frank
Resigned: 23 September 2001
110 years old

Director
MATTHEWS, Gillian Elizabeth
Resigned: 31 July 1993
81 years old

Director
MATTHEWS, Martin Frank
Resigned: 22 December 2016
85 years old

Director
MATTHEWS, Michael Peter
Resigned: 22 December 2016
81 years old

Persons With Significant Control

Mr John Leonard Gurney
Notified on: 27 January 2017
79 years old
Nature of control: Ownership of shares – 75% or more

Mr Martin Frank Matthews
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Peter Matthews
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANK MATTHEWS & SONS (STYAL) LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
27 Jan 2017
Appointment of Mr John Leonard Gurney as a director on 15 January 2017
27 Jan 2017
Termination of appointment of William Alfred Allen as a director on 15 January 2017
27 Jan 2017
Registered office address changed from Kinnaird House Pall Mall East London SW1Y 5AU England to Ransomwood Estates Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ on 27 January 2017
19 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 72 more events
04 Nov 1987
Accounts for a small company made up to 31 December 1986

04 Nov 1987
Return made up to 15/10/87; no change of members

26 Jun 1986
Accounts for a small company made up to 31 December 1985

26 Jun 1986
Return made up to 25/06/86; full list of members

06 May 1986
New director appointed

FRANK MATTHEWS & SONS (STYAL) LIMITED Charges

17 February 1983
Legal charge
Delivered: 19 February 1983
Status: Satisfied on 29 November 2016
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildins on the west side of styal road styal…