MICROMATCH MARKETING LIMITED
REIGATE PILOTLASER LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 8JX

Company number 03941342
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address ORCHARD HOUSE, PARK LANE, REIGATE, SURREY, RH2 8JX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 1,000 . The most likely internet sites of MICROMATCH MARKETING LIMITED are www.micromatchmarketing.co.uk, and www.micromatch-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Micromatch Marketing Limited is a Private Limited Company. The company registration number is 03941342. Micromatch Marketing Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of Micromatch Marketing Limited is Orchard House Park Lane Reigate Surrey Rh2 8jx. . FOWLER, Charles Roderick Spencer is a Secretary of the company. COKAYNE, Frank Anthony is a Director of the company. Secretary BYROM, Christopher Shaun has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYROM, Christopher Shaun has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FOWLER, Charles Roderick Spencer
Appointed Date: 02 April 2001

Director
COKAYNE, Frank Anthony
Appointed Date: 16 March 2000
82 years old

Resigned Directors

Secretary
BYROM, Christopher Shaun
Resigned: 02 April 2001
Appointed Date: 16 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 2000
Appointed Date: 07 March 2000

Director
BYROM, Christopher Shaun
Resigned: 01 October 2005
Appointed Date: 16 March 2000
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 2000
Appointed Date: 07 March 2000

Persons With Significant Control

Mr Frank Anthony Cokayne
Notified on: 13 December 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MICROMATCH MARKETING LIMITED Events

15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000

18 Nov 2015
Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom to The Old Bakery Unit C 47 Blackborough Road Reigate Surrey RH2 7BU
17 Nov 2015
Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU
...
... and 43 more events
27 Jun 2000
Registered office changed on 27/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
26 Jun 2000
New director appointed
22 Jun 2000
Secretary resigned
22 Jun 2000
Director resigned
07 Mar 2000
Incorporation