HEATHMATCH LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 6QY
Company number 03066270
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 10 UPPER WASHWELL, PAINSWICK, STROUD, GLOUCESTERSHIRE, GL6 6QY
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 3,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 3,000 . The most likely internet sites of HEATHMATCH LIMITED are www.heathmatch.co.uk, and www.heathmatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Heathmatch Limited is a Private Limited Company. The company registration number is 03066270. Heathmatch Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Heathmatch Limited is 10 Upper Washwell Painswick Stroud Gloucestershire Gl6 6qy. The company`s financial liabilities are £6.78k. It is £0.98k against last year. And the total assets are £9.39k, which is £0.49k against last year. HOOPER, Victor is a Director of the company. Secretary SIDDALL, Jeremy Peter has been resigned. Secretary SIDDALL, Jeremy Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KIRBY, Mark Graham has been resigned. Director SIDDALL, Jeremy Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


heathmatch Key Finiance

LIABILITIES £6.78k
+16%
CASH n/a
TOTAL ASSETS £9.39k
+5%
All Financial Figures

Current Directors

Director
HOOPER, Victor
Appointed Date: 26 June 1995
71 years old

Resigned Directors

Secretary
SIDDALL, Jeremy Peter
Resigned: 01 February 2012
Appointed Date: 01 November 2006

Secretary
SIDDALL, Jeremy Peter
Resigned: 31 October 2006
Appointed Date: 26 June 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 June 1995
Appointed Date: 09 June 1995

Director
KIRBY, Mark Graham
Resigned: 29 December 1997
Appointed Date: 26 June 1995
61 years old

Director
SIDDALL, Jeremy Peter
Resigned: 01 October 2002
Appointed Date: 26 June 1995
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 June 1995
Appointed Date: 09 June 1995

HEATHMATCH LIMITED Events

09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,000

20 Feb 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000

16 Feb 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 47 more events
25 Jan 1996
Accounting reference date notified as 31/12
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Nov 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jul 1995
Registered office changed on 06/07/95 from: classic house 174-180 old street london EC1V 9BP
09 Jun 1995
Incorporation