MATCHTECH ENGINEERING LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7AF

Company number 02526418
Status Active
Incorporation Date 30 July 1990
Company Type Private Limited Company
Address 1450 PARKWAY SOLENT BUSINESS, PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 50,032 . The most likely internet sites of MATCHTECH ENGINEERING LIMITED are www.matchtechengineering.co.uk, and www.matchtech-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Fareham Rail Station is 2.7 miles; to St Denys Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 10.1 miles; to Shawford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matchtech Engineering Limited is a Private Limited Company. The company registration number is 02526418. Matchtech Engineering Limited has been working since 30 July 1990. The present status of the company is Active. The registered address of Matchtech Engineering Limited is 1450 Parkway Solent Business Park Whiteley Fareham Hampshire Po15 7af. . DYER, Anthony Stephen is a Secretary of the company. DYER, Anthony Stephen is a Director of the company. MATERNA, George Douglas Peter is a Director of the company. WILKINSON, Brian is a Director of the company. Secretary AYTON, Neil has been resigned. Secretary MATERNA, George Douglas Peter has been resigned. Director RAINE, Paul John has been resigned. Director WHITE, Andrew Francis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DYER, Anthony Stephen
Appointed Date: 17 July 2015

Director
DYER, Anthony Stephen
Appointed Date: 02 November 2012
56 years old

Director

Director
WILKINSON, Brian
Appointed Date: 24 March 2015
69 years old

Resigned Directors

Secretary
AYTON, Neil
Resigned: 17 July 2015
Appointed Date: 15 September 2008

Secretary
MATERNA, George Douglas Peter
Resigned: 15 September 2008

Director
RAINE, Paul John
Resigned: 06 February 2009
Appointed Date: 30 July 1993
65 years old

Director
WHITE, Andrew Francis
Resigned: 16 June 2014
69 years old

Persons With Significant Control

Matchtech Group (Holdings) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MATCHTECH ENGINEERING LIMITED Events

06 Sep 2016
Confirmation statement made on 30 July 2016 with updates
05 May 2016
Accounts for a dormant company made up to 31 July 2015
13 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50,032

11 Aug 2015
Appointment of Mr Anthony Stephen Dyer as a secretary on 17 July 2015
10 Aug 2015
Termination of appointment of Neil Ayton as a secretary on 17 July 2015
...
... and 91 more events
18 Oct 1990
Memorandum and Articles of Association

26 Sep 1990
Particulars of mortgage/charge

19 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Aug 1990
Secretary resigned

30 Jul 1990
Incorporation

MATCHTECH ENGINEERING LIMITED Charges

7 April 2010
Guarantee and fixed & floating charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 1998
Debenture
Delivered: 4 August 1998
Status: Satisfied on 26 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1998
Deed of charge
Delivered: 5 June 1998
Status: Satisfied on 26 March 2004
Persons entitled: Barclays Commercial Services Limited
Description: By way of fixed equitable charge all debts purchased or…
19 September 1990
Debenture
Delivered: 26 September 1990
Status: Satisfied on 26 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…