MATCHSTICK MEN LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN2 4EZ

Company number 07272954
Status Active
Incorporation Date 3 June 2010
Company Type Private Limited Company
Address GREEN BANK BUSINESS PARK SWAN LANE, HINDLEY GREEN, WIGAN, LANCASHIRE, WN2 4EZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 102,040 ; Resolutions RES13 ‐ Company business 07/03/2016 RES10 ‐ Resolution of allotment of securities RES10 ‐ Resolution of allotment of securities . The most likely internet sites of MATCHSTICK MEN LIMITED are www.matchstickmen.co.uk, and www.matchstick-men.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Matchstick Men Limited is a Private Limited Company. The company registration number is 07272954. Matchstick Men Limited has been working since 03 June 2010. The present status of the company is Active. The registered address of Matchstick Men Limited is Green Bank Business Park Swan Lane Hindley Green Wigan Lancashire Wn2 4ez. . HAMER, Elaine is a Secretary of the company. FISHER, Simone Paula is a Director of the company. HAMER, Gavin is a Director of the company. HAMER, Olivia Paulette is a Director of the company. SMITH, Stephen John is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HAMER, Elaine
Appointed Date: 01 July 2014

Director
FISHER, Simone Paula
Appointed Date: 03 June 2010
52 years old

Director
HAMER, Gavin
Appointed Date: 03 June 2010
46 years old

Director
HAMER, Olivia Paulette
Appointed Date: 01 July 2014
47 years old

Director
SMITH, Stephen John
Appointed Date: 03 June 2010
58 years old

MATCHSTICK MEN LIMITED Events

03 Jan 2017
Group of companies' accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 102,040

16 Mar 2016
Resolutions
  • RES13 ‐ Company business 07/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

10 Mar 2016
Statement by Directors
10 Mar 2016
Statement of capital on 10 March 2016
  • GBP 102,040

...
... and 28 more events
01 Jul 2011
Registered office address changed from 73-75 Princess Street Manchester M2 4EG England on 1 July 2011
30 Jun 2011
Director's details changed for Mr Stephen John Smith on 1 June 2011
30 Jun 2011
Director's details changed for Mr Gavin Hamer on 1 June 2011
30 Jun 2011
Director's details changed for Mrs Simone Paula Fisher on 1 June 2011
03 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MATCHSTICK MEN LIMITED Charges

6 April 2015
Charge code 0727 2954 0005
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
31 March 2015
Charge code 0727 2954 0006
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC ("the Bank")
Description: The property known as or being 2 - 3 greenbank business…
31 March 2015
Charge code 0727 2954 0004
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: The property known as or being 2 - 3 greenbank business…
20 February 2015
Charge code 0727 2954 0003
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 January 2015
Charge code 0727 2954 0002
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0727 2954 0001
Delivered: 7 June 2014
Status: Satisfied on 30 March 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…