MICRO MATTHEY LIMITED
OXFORD PINCO 1192 LIMITED

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 03724081
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 477,095 . The most likely internet sites of MICRO MATTHEY LIMITED are www.micromatthey.co.uk, and www.micro-matthey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Micro Matthey Limited is a Private Limited Company. The company registration number is 03724081. Micro Matthey Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Micro Matthey Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary GRIFFITHS, Stephen Robert has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary THOMAS, Matthew Aidan has been resigned. Secretary THOMAS, Matthew Aidan has been resigned. Secretary THOMAS, Matthew Aidan has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director GRIFFITHS, Stephen Robert has been resigned. Director HEY, David Anthony has been resigned. Director MARTIN, Leo James has been resigned. Director MILLET, Paul has been resigned. Director MILLS, Tracey Joy has been resigned. Director O'NUALLAIN, Colm has been resigned. Director PENNY, Alan James has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director SHENTON, Graham Deaville has been resigned. Director THOMAS, Matthew Aidan has been resigned. Director THROWER, Gerald Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 04 December 2006

Director
SOWTON, Jonathon Paul
Appointed Date: 04 December 2006
63 years old

Resigned Directors

Secretary
GRIFFITHS, Stephen Robert
Resigned: 25 April 2005
Appointed Date: 07 July 2004

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 18 March 1999
Appointed Date: 02 March 1999

Secretary
THOMAS, Matthew Aidan
Resigned: 04 December 2006
Appointed Date: 24 April 2005

Secretary
THOMAS, Matthew Aidan
Resigned: 07 July 2004
Appointed Date: 11 May 1999

Secretary
THOMAS, Matthew Aidan
Resigned: 01 April 1999
Appointed Date: 18 March 1999

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 11 May 1999
Appointed Date: 01 April 1999

Director
GRIFFITHS, Stephen Robert
Resigned: 25 April 2005
Appointed Date: 07 July 2004
55 years old

Director
HEY, David Anthony
Resigned: 25 September 2000
Appointed Date: 18 March 1999
74 years old

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 04 December 2006
74 years old

Director
MILLET, Paul
Resigned: 04 December 2006
Appointed Date: 18 May 2001
94 years old

Director
MILLS, Tracey Joy
Resigned: 27 September 2005
Appointed Date: 07 July 2004
64 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 04 December 2006
71 years old

Director
PENNY, Alan James
Resigned: 30 April 2001
Appointed Date: 16 May 2000
64 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 18 March 1999
Appointed Date: 02 March 1999

Director
SHENTON, Graham Deaville
Resigned: 04 December 2006
Appointed Date: 18 May 2001
85 years old

Director
THOMAS, Matthew Aidan
Resigned: 04 December 2006
Appointed Date: 18 March 1999
63 years old

Director
THROWER, Gerald Malcolm
Resigned: 30 September 2008
Appointed Date: 04 December 2006
82 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICRO MATTHEY LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 477,095

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
25 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 477,095

...
... and 115 more events
30 Mar 1999
New director appointed
30 Mar 1999
Secretary resigned
30 Mar 1999
Director resigned
25 Mar 1999
Company name changed pinco 1192 LIMITED\certificate issued on 25/03/99
02 Mar 1999
Incorporation

MICRO MATTHEY LIMITED Charges

7 July 2004
Fixed charge on purchased debts which fail to vest
Delivered: 9 July 2004
Status: Satisfied on 8 March 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts purchased or purported to be purchased by the…
26 June 2004
Legal mortgage
Delivered: 30 June 2004
Status: Satisfied on 8 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the east side of edwin avenue hoo…
21 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 8 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2000
Legal charge
Delivered: 18 February 2000
Status: Satisfied on 23 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the premises at hoo farm industrial estate…
13 August 1999
Assignment of keyman life policy
Delivered: 14 August 1999
Status: Satisfied on 23 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lives of (I) matthew aidan thomas for £500,000,policy no…
11 May 1999
Debenture
Delivered: 21 May 1999
Status: Satisfied on 23 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…