HULL MATTHEWSON HOLBEACH LIMITED
PETERBOROUGH HULL MATTHEWSON LIMITED

Hellopages » Cambridgeshire » Peterborough » PE7 8HP
Company number 05653216
Status Active
Incorporation Date 13 December 2005
Company Type Private Limited Company
Address 4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, CAMBS, PE7 8HP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 13 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 ANNOTATION Clarification a second filed AR01 was registered on 18/01/2016 . The most likely internet sites of HULL MATTHEWSON HOLBEACH LIMITED are www.hullmatthewsonholbeach.co.uk, and www.hull-matthewson-holbeach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Hull Matthewson Holbeach Limited is a Private Limited Company. The company registration number is 05653216. Hull Matthewson Holbeach Limited has been working since 13 December 2005. The present status of the company is Active. The registered address of Hull Matthewson Holbeach Limited is 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs Pe7 8hp. . MATTHEWSON, David is a Secretary of the company. ATKINS, Andrew Robert is a Director of the company. BROWN, Ian Victor is a Director of the company. WRIGHT, Peter Richard is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADCOCK, Steven Raymond has been resigned. Director MATTHEWSON, David has been resigned. Director MATTHEWSON, Julie Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MATTHEWSON, David
Appointed Date: 13 December 2005

Director
ATKINS, Andrew Robert
Appointed Date: 01 October 2015
55 years old

Director
BROWN, Ian Victor
Appointed Date: 01 October 2015
73 years old

Director
WRIGHT, Peter Richard
Appointed Date: 01 October 2015
47 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 December 2005
Appointed Date: 13 December 2005

Director
ADCOCK, Steven Raymond
Resigned: 01 October 2015
Appointed Date: 20 April 2006
55 years old

Director
MATTHEWSON, David
Resigned: 01 October 2015
Appointed Date: 20 April 2006
59 years old

Director
MATTHEWSON, Julie Ann
Resigned: 01 October 2015
Appointed Date: 13 December 2005
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 December 2005
Appointed Date: 13 December 2005

HULL MATTHEWSON HOLBEACH LIMITED Events

12 Jan 2017
Confirmation statement made on 13 December 2016 with updates
18 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 13 December 2015
18 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2016

17 Dec 2015
Appointment of Mr Ian Victor Brown as a director on 1 October 2015
07 Oct 2015
Registered office address changed from , 33 Boston Road, Holbeach, Spalding, Lincs, PE12 7LR to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP on 7 October 2015
...
... and 41 more events
29 Dec 2005
New director appointed
29 Dec 2005
New secretary appointed
29 Dec 2005
Director resigned
29 Dec 2005
Secretary resigned
13 Dec 2005
Incorporation

HULL MATTHEWSON HOLBEACH LIMITED Charges

18 April 2006
Debenture
Delivered: 22 April 2006
Status: Satisfied on 23 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…