EXPRESSMATTERS LIMITED
SELBY

Hellopages » North Yorkshire » Selby » YO8 5SL

Company number 03773452
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address CHARITY FARM, SKIPWITH, SELBY, NORTH YORKSHIRE, YO8 5SL
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of EXPRESSMATTERS LIMITED are www.expressmatters.co.uk, and www.expressmatters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Expressmatters Limited is a Private Limited Company. The company registration number is 03773452. Expressmatters Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of Expressmatters Limited is Charity Farm Skipwith Selby North Yorkshire Yo8 5sl. . ISHERWOOD, David Michael is a Secretary of the company. ISHERWOOD, David Michael is a Director of the company. Secretary ISHERWOOD, Nicholas Charles has been resigned. Secretary JEVONS, Harold has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ISHERWOOD, Martin has been resigned. Director ISHERWOOD, Nicholas Charles has been resigned. Director TROTTER, Andrew has been resigned. Director TURNBULL, Michael James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
ISHERWOOD, David Michael
Appointed Date: 31 January 2013

Director
ISHERWOOD, David Michael
Appointed Date: 23 January 2003
69 years old

Resigned Directors

Secretary
ISHERWOOD, Nicholas Charles
Resigned: 23 January 2003
Appointed Date: 28 June 1999

Secretary
JEVONS, Harold
Resigned: 31 January 2013
Appointed Date: 23 January 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 June 1999
Appointed Date: 19 May 1999

Director
ISHERWOOD, Martin
Resigned: 23 November 2002
Appointed Date: 28 June 1999
91 years old

Director
ISHERWOOD, Nicholas Charles
Resigned: 10 January 2014
Appointed Date: 28 June 1999
63 years old

Director
TROTTER, Andrew
Resigned: 04 November 2013
Appointed Date: 21 May 2004
71 years old

Director
TURNBULL, Michael James
Resigned: 04 November 2013
Appointed Date: 21 May 2004
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 June 1999
Appointed Date: 19 May 1999

EXPRESSMATTERS LIMITED Events

30 Nov 2016
Accounts for a dormant company made up to 28 February 2016
26 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

14 Nov 2015
Accounts for a dormant company made up to 28 February 2015
21 Jul 2015
Secretary's details changed for Mr David Michael Isherwood on 4 June 2015
20 Jul 2015
Director's details changed for David Michael Isherwood on 4 June 2015
...
... and 55 more events
19 Jul 1999
Director resigned
19 Jul 1999
Secretary resigned
19 Jul 1999
New secretary appointed;new director appointed
19 Jul 1999
Registered office changed on 19/07/99 from: 12 york place leeds west yorkshire LS1 2DS
19 May 1999
Incorporation