MARKETMATCH LIMITED
OAKHILL

Hellopages » Somerset » Mendip » BA3 5AQ

Company number 03009907
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address THE OLD COACH HOUSE, BATH ROAD, OAKHILL, SOMERSET, BA3 5AQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of MARKETMATCH LIMITED are www.marketmatch.co.uk, and www.marketmatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Marketmatch Limited is a Private Limited Company. The company registration number is 03009907. Marketmatch Limited has been working since 16 January 1995. The present status of the company is Active. The registered address of Marketmatch Limited is The Old Coach House Bath Road Oakhill Somerset Ba3 5aq. . THOMSON, Janis is a Secretary of the company. THOMSON, Harry Shepherd is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
THOMSON, Janis
Appointed Date: 16 January 1995

Director
THOMSON, Harry Shepherd
Appointed Date: 16 January 1995
75 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 January 1995
Appointed Date: 16 January 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 January 1995
Appointed Date: 16 January 1995

Persons With Significant Control

Mr Harry Shepherd Thomson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

MARKETMATCH LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

...
... and 51 more events
13 Apr 1995
Memorandum and Articles of Association
13 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Feb 1995
Secretary resigned;new secretary appointed

02 Feb 1995
Director resigned;new director appointed

16 Jan 1995
Incorporation

MARKETMATCH LIMITED Charges

19 February 2002
Debenture
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2001
Rent deposit deed
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Mulberry Group PLC
Description: Rent deposit monies in the sum of one thousand four hundred…
3 May 1995
Single debenture
Delivered: 9 May 1995
Status: Satisfied on 9 July 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…