MATHEWS COMFORT FINANCIAL SERVICES LIMITED

Hellopages » Oxfordshire » Oxford » OX1 1DL

Company number 02187209
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address 6 ST ALDATES, OXFORD, OX1 1DL
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MATHEWS COMFORT FINANCIAL SERVICES LIMITED are www.mathewscomfortfinancialservices.co.uk, and www.mathews-comfort-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Mathews Comfort Financial Services Limited is a Private Limited Company. The company registration number is 02187209. Mathews Comfort Financial Services Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Mathews Comfort Financial Services Limited is 6 St Aldates Oxford Ox1 1dl. The company`s financial liabilities are £56.8k. It is £-26.07k against last year. The cash in hand is £141.61k. It is £-55.91k against last year. And the total assets are £163.31k, which is £-47.85k against last year. KING, Andrew Richard is a Secretary of the company. BIRD, Christine Ann is a Director of the company. BIRD, Peter Graham is a Director of the company. KING, Andrew Richard is a Director of the company. WESTON, Daniel Lee is a Director of the company. Secretary SLAYMAKER, Maurice Gerald has been resigned. Director BIRD, Peter Graham has been resigned. Director COMFORT, John Bailey has been resigned. Director LYKE, Elizabeth Ann has been resigned. Director MELVILLE, Paul Oliver James has been resigned. Director NEVILLE, Philippa Susan has been resigned. Director SLAYMAKER, Maurice Gerald has been resigned. Director SOPER, Pamela Kathleen has been resigned. Director SOPER, Richard Charles has been resigned. Director WADDINGTON, Anthony Robert Guy has been resigned. Director WALKER, Christine Ann has been resigned. Director WINTER, Derek Edward has been resigned. The company operates in "Life insurance".


mathews comfort financial services Key Finiance

LIABILITIES £56.8k
-32%
CASH £141.61k
-29%
TOTAL ASSETS £163.31k
-23%
All Financial Figures

Current Directors

Secretary
KING, Andrew Richard
Appointed Date: 30 June 2004

Director
BIRD, Christine Ann
Appointed Date: 23 October 2000
64 years old

Director
BIRD, Peter Graham
Appointed Date: 23 October 2000
74 years old

Director
KING, Andrew Richard
Appointed Date: 25 January 2002
78 years old

Director
WESTON, Daniel Lee
Appointed Date: 01 June 2007
45 years old

Resigned Directors

Secretary
SLAYMAKER, Maurice Gerald
Resigned: 30 June 2004

Director
BIRD, Peter Graham
Resigned: 23 October 2000
74 years old

Director
COMFORT, John Bailey
Resigned: 29 May 1996
113 years old

Director
LYKE, Elizabeth Ann
Resigned: 31 October 2013
Appointed Date: 02 November 2009
79 years old

Director
MELVILLE, Paul Oliver James
Resigned: 12 September 2005
82 years old

Director
NEVILLE, Philippa Susan
Resigned: 30 June 2004
Appointed Date: 01 April 1999
58 years old

Director
SLAYMAKER, Maurice Gerald
Resigned: 30 June 2004
78 years old

Director
SOPER, Pamela Kathleen
Resigned: 30 June 2004
Appointed Date: 01 April 1999
67 years old

Director
SOPER, Richard Charles
Resigned: 30 June 2004
Appointed Date: 01 April 1999
71 years old

Director
WADDINGTON, Anthony Robert Guy
Resigned: 11 July 2011
87 years old

Director
WALKER, Christine Ann
Resigned: 23 October 2000
Appointed Date: 01 April 1995
64 years old

Director
WINTER, Derek Edward
Resigned: 09 September 2002
97 years old

Persons With Significant Control

Mrs Christine Ann Bird
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Lee Weston
Notified on: 1 June 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATHEWS COMFORT FINANCIAL SERVICES LIMITED Events

28 Feb 2017
Memorandum and Articles of Association
28 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
26 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,003

...
... and 95 more events
29 Feb 1988
Secretary resigned;new secretary appointed

29 Feb 1988
Director resigned;new director appointed

25 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Nov 1987
Incorporation