MATTHEW'S COURT RESIDENTS LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1BP

Company number 02181686
Status Active
Incorporation Date 21 October 1987
Company Type Private Limited Company
Address FIRST FLOOR, 9-11 THE QUADRANT, RICHMOND, SURREY, TW9 1BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 9 . The most likely internet sites of MATTHEW'S COURT RESIDENTS LIMITED are www.matthewscourtresidents.co.uk, and www.matthew-s-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Matthew S Court Residents Limited is a Private Limited Company. The company registration number is 02181686. Matthew S Court Residents Limited has been working since 21 October 1987. The present status of the company is Active. The registered address of Matthew S Court Residents Limited is First Floor 9 11 The Quadrant Richmond Surrey Tw9 1bp. . CROSS, Angela is a Secretary of the company. CAMPBELL, Alister is a Director of the company. CROSS, Angela is a Director of the company. SUCH, Christopher Leslie is a Director of the company. Secretary CROSS, Angela has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary MCDOWALL, Andrew Bruce has been resigned. Secretary NOLAN, Albert Joseph has been resigned. Director COLLIN, Oliver Robert Christopher Matthew has been resigned. Director DOCHERTY, Dominic John has been resigned. Director GALLAGHER, Matthew has been resigned. Director MCDOWALL, Andrew Bruce has been resigned. Director NOLAN, Albert Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROSS, Angela
Appointed Date: 31 March 2008

Director
CAMPBELL, Alister
Appointed Date: 01 July 2009
70 years old

Director
CROSS, Angela
Appointed Date: 01 May 2003
52 years old

Director
SUCH, Christopher Leslie
Appointed Date: 01 May 2003
55 years old

Resigned Directors

Secretary
CROSS, Angela
Resigned: 23 January 2007
Appointed Date: 01 May 2003

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 31 March 2008
Appointed Date: 23 January 2007

Secretary
MCDOWALL, Andrew Bruce
Resigned: 23 January 2007
Appointed Date: 02 May 1996

Secretary
NOLAN, Albert Joseph
Resigned: 07 May 1996

Director
COLLIN, Oliver Robert Christopher Matthew
Resigned: 01 July 2009
Appointed Date: 21 July 2006
47 years old

Director
DOCHERTY, Dominic John
Resigned: 30 July 2001
Appointed Date: 27 May 1996
67 years old

Director
GALLAGHER, Matthew
Resigned: 07 May 1996
78 years old

Director
MCDOWALL, Andrew Bruce
Resigned: 02 May 1996
Appointed Date: 02 May 1996
59 years old

Director
NOLAN, Albert Joseph
Resigned: 07 May 1996
97 years old

MATTHEW'S COURT RESIDENTS LIMITED Events

24 Nov 2016
Confirmation statement made on 21 October 2016 with updates
07 Nov 2016
Total exemption full accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 9

09 Nov 2015
Total exemption full accounts made up to 31 March 2015
13 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 9

Statement of capital on 2014-11-13
  • GBP 9

...
... and 79 more events
24 Jul 1990
Final Gazette dissolved via compulsory strike-off

03 Apr 1990
First Gazette notice for compulsory strike-off

14 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1987
Secretary resigned

21 Oct 1987
Incorporation