D.R. MATTHEWS INSULATIONS LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 2HZ

Company number 02702511
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address 21 FAIRLEIGH DRIVE, LEIGH-ON-SEA, ESSEX, SS9 2HZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of D.R. MATTHEWS INSULATIONS LIMITED are www.drmatthewsinsulations.co.uk, and www.d-r-matthews-insulations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. D R Matthews Insulations Limited is a Private Limited Company. The company registration number is 02702511. D R Matthews Insulations Limited has been working since 31 March 1992. The present status of the company is Active. The registered address of D R Matthews Insulations Limited is 21 Fairleigh Drive Leigh On Sea Essex Ss9 2hz. . COSTER, Robert Peter is a Secretary of the company. COSTER, Robert Peter is a Director of the company. MORTON, Gary John is a Director of the company. Secretary CHOW, Frederick has been resigned. Secretary MATTHEWS, Derek Robert has been resigned. Secretary MATTHEWS, Rhonda Marjorie Elaine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MATTHEWS, Derek Robert has been resigned. Director MATTHEWS, Rhonda Marjorie Elaine has been resigned. Director PEARSON, Terrence John has been resigned. Director ROBERTSON, John has been resigned. Director SPARKES, John has been resigned. Director WHEELER, Neville Edward has been resigned. Director WILLIAMS, Alan James has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
COSTER, Robert Peter
Appointed Date: 20 May 2002

Director
COSTER, Robert Peter
Appointed Date: 20 May 2002
45 years old

Director
MORTON, Gary John
Appointed Date: 20 May 2002
55 years old

Resigned Directors

Secretary
CHOW, Frederick
Resigned: 20 May 2002
Appointed Date: 15 January 1999

Secretary
MATTHEWS, Derek Robert
Resigned: 09 March 1993
Appointed Date: 31 March 1992

Secretary
MATTHEWS, Rhonda Marjorie Elaine
Resigned: 15 January 1999
Appointed Date: 17 October 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 31 March 1992
Appointed Date: 31 March 1992

Director
MATTHEWS, Derek Robert
Resigned: 20 May 2002
Appointed Date: 31 March 1992
70 years old

Director
MATTHEWS, Rhonda Marjorie Elaine
Resigned: 20 May 2002
Appointed Date: 31 March 1992
70 years old

Director
PEARSON, Terrence John
Resigned: 30 September 2003
Appointed Date: 20 May 2002
71 years old

Director
ROBERTSON, John
Resigned: 30 June 2015
Appointed Date: 01 November 2007
64 years old

Director
SPARKES, John
Resigned: 31 October 2006
Appointed Date: 20 May 2002
76 years old

Director
WHEELER, Neville Edward
Resigned: 30 May 2005
Appointed Date: 20 May 2002
74 years old

Director
WILLIAMS, Alan James
Resigned: 31 March 2007
Appointed Date: 20 May 2002
63 years old

Persons With Significant Control

Mr Robert Coster
Notified on: 31 March 2017
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Gary Morton
Notified on: 31 March 2017
46 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

D.R. MATTHEWS INSULATIONS LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Termination of appointment of John Robertson as a director on 30 June 2015
...
... and 83 more events
22 Mar 1993
Return made up to 31/03/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed

12 Mar 1993
Secretary resigned;new secretary appointed

20 May 1992
Registered office changed on 20/05/92 from: 26 chertsey road leytonstone london E11 4DG

08 Apr 1992
Secretary resigned

31 Mar 1992
Incorporation

D.R. MATTHEWS INSULATIONS LIMITED Charges

27 June 2003
Legal charge
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property unit 5 buckwins square, basildon, essex.
27 January 1999
Debenture
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1999
Legal charge
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 buckwins square basildon essex t/no: EX405632.
29 June 1998
Deed of charge over credit balances
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits with all interest thereon;…