M.H.MATTHEWS (NORTHCOTT) LIMITED


Company number NI016185
Status Active
Incorporation Date 18 October 1982
Company Type Private Limited Company
Address 44 MONTGOMERY ROAD, BELFAST, BT6 9HL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2,000 ; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 2,000 . The most likely internet sites of M.H.MATTHEWS (NORTHCOTT) LIMITED are www.mhmatthewsnorthcott.co.uk, and www.m-h-matthews-northcott.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. M H Matthews Northcott Limited is a Private Limited Company. The company registration number is NI016185. M H Matthews Northcott Limited has been working since 18 October 1982. The present status of the company is Active. The registered address of M H Matthews Northcott Limited is 44 Montgomery Road Belfast Bt6 9hl. . GEDDIS, Michael David is a Secretary of the company. GEDDIS, Michael David is a Director of the company. GUERIN, Michael Francis is a Director of the company. Secretary DUNDEE, Heather has been resigned. Secretary DUNDEE, Timothy Alexander has been resigned. Director DUNDEE, Frederick Alexander has been resigned. Director DUNDEE, Timothy Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GEDDIS, Michael David
Appointed Date: 05 June 2008

Director
GEDDIS, Michael David
Appointed Date: 05 June 2008
60 years old

Director
GUERIN, Michael Francis
Appointed Date: 05 June 2008
62 years old

Resigned Directors

Secretary
DUNDEE, Heather
Resigned: 05 June 2008
Appointed Date: 06 November 2006

Secretary
DUNDEE, Timothy Alexander
Resigned: 17 November 2006
Appointed Date: 18 October 1982

Director
DUNDEE, Frederick Alexander
Resigned: 25 November 2006
Appointed Date: 18 October 1982
95 years old

Director
DUNDEE, Timothy Alexander
Resigned: 05 June 2008
Appointed Date: 18 October 1982
64 years old

M.H.MATTHEWS (NORTHCOTT) LIMITED Events

06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000

01 Jun 2016
Accounts for a dormant company made up to 31 August 2015
25 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,000

22 May 2015
Accounts for a dormant company made up to 31 August 2014
04 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000

...
... and 88 more events
18 Oct 1982
Pars re dirs/sit reg offi

18 Oct 1982
Statement of nominal cap

18 Oct 1982
Decl on compl on incorp

18 Oct 1982
Articles

18 Oct 1982
Memorandum

M.H.MATTHEWS (NORTHCOTT) LIMITED Charges

30 November 2000
Mortgage or charge
Delivered: 4 December 2000
Status: Satisfied on 23 October 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies. Debenture. The assets of the company designated…
8 November 1996
Mortgage or charge
Delivered: 13 November 1996
Status: Satisfied on 25 September 2001
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage shop and premises at 47 main street…
15 December 1994
Mortgage or charge
Delivered: 20 December 1994
Status: Satisfied on 25 September 2001
Description: All monies. Floating charge the undertaking of the company…
15 December 1994
Mortgage or charge
Delivered: 20 December 1994
Status: Satisfied on 25 September 2001
Description: All monies charge over all book debts. All book debts and…