MATISA(U.K.)LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 6JH

Company number 00831050
Status Active
Incorporation Date 14 December 1964
Company Type Private Limited Company
Address C H JEFFERSON & CO, SUITE 1 THE LIMEWOOD SUITE, 5 PARK SQUARE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 6JH
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Philippe Carrard as a director on 6 October 2016; Termination of appointment of Roger Grossniklaus as a director on 6 October 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of MATISA(U.K.)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. The distance to to Althorpe Rail Station is 3.4 miles; to Kirton Lindsey Rail Station is 7.5 miles; to Brough Rail Station is 10.1 miles; to Ferriby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matisa U K Limited is a Private Limited Company. The company registration number is 00831050. Matisa U K Limited has been working since 14 December 1964. The present status of the company is Active. The registered address of Matisa U K Limited is C H Jefferson Co Suite 1 The Limewood Suite 5 Park Square Scunthorpe North Lincolnshire Dn15 6jh. . CARRARD, Philippe is a Director of the company. MESSERLI, Franz is a Director of the company. TOWNSEND, Kevin is a Director of the company. VON SCHACK, Rainer is a Director of the company. Secretary FIELD, Keith Cecil has been resigned. Secretary PHILLIPS, Claire Patricia has been resigned. Secretary TODHUNTER, Susan Anne has been resigned. Director GROSSNIKLAUS, Roger has been resigned. Director JACQUET, Andre Gustave has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
CARRARD, Philippe
Appointed Date: 06 October 2016
56 years old

Director
MESSERLI, Franz
Appointed Date: 29 January 2001
61 years old

Director
TOWNSEND, Kevin
Appointed Date: 01 January 2016
62 years old

Director
VON SCHACK, Rainer

80 years old

Resigned Directors

Secretary
FIELD, Keith Cecil
Resigned: 03 December 2002

Secretary
PHILLIPS, Claire Patricia
Resigned: 16 October 2008
Appointed Date: 23 July 2007

Secretary
TODHUNTER, Susan Anne
Resigned: 22 July 2007
Appointed Date: 03 December 2002

Director
GROSSNIKLAUS, Roger
Resigned: 06 October 2016
Appointed Date: 12 July 2006
61 years old

Director
JACQUET, Andre Gustave
Resigned: 03 December 2002
83 years old

Persons With Significant Control

Irm International Railway Machines Aktiengesellschaft
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Matisa Materiel Indtriel S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MATISA(U.K.)LIMITED Events

11 Oct 2016
Appointment of Mr Philippe Carrard as a director on 6 October 2016
11 Oct 2016
Termination of appointment of Roger Grossniklaus as a director on 6 October 2016
07 Oct 2016
Confirmation statement made on 7 September 2016 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Oct 2016
Register inspection address has been changed from C/O C H Jefferson & Co 108 Oswald Road Scunthorpe North Lincolnshire DN15 7PA England to Suite 1, the Limewood Suite 5 Park Square Scunthorpe North Lincolnshire DN15 6JH
...
... and 91 more events
08 Dec 1987
Return made up to 29/09/87; full list of members

01 Sep 1987
Registered office changed on 01/09/87 from: simplex works elstow rd bedford MK42 9LB

12 Aug 1986
Full accounts made up to 31 December 1985

12 Aug 1986
Return made up to 08/08/86; full list of members

14 Dec 1964
Incorporation

MATISA(U.K.)LIMITED Charges

19 August 2005
Charge of deposit
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
8 March 2001
Charge over credit balances
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…