MATCHTECH GROUP MANAGEMENT COMPANY LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7AF

Company number 07889220
Status Active
Incorporation Date 21 December 2011
Company Type Private Limited Company
Address 1450 PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 1,145 . The most likely internet sites of MATCHTECH GROUP MANAGEMENT COMPANY LIMITED are www.matchtechgroupmanagementcompany.co.uk, and www.matchtech-group-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten 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 Group Management Company Limited is a Private Limited Company. The company registration number is 07889220. Matchtech Group Management Company Limited has been working since 21 December 2011. The present status of the company is Active. The registered address of Matchtech Group Management Company Limited is 1450 Parkway Solent Business Park Whiteley Fareham Hampshire Po15 7af. . DYER, Anthony Stephen is a Director of the company. LEWIS, Keith 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 OVALSEC LIMITED has been resigned. Director COLLIS, Peter Raymond has been resigned. Director GUNN, Adrian Paul has been resigned. Director LYNN, Nigel has been resigned. Director REES, David Alun has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DYER, Anthony Stephen
Appointed Date: 21 December 2011
56 years old

Director
LEWIS, Keith
Appointed Date: 22 March 2012
59 years old

Director
MATERNA, George Douglas Peter
Appointed Date: 21 December 2011
72 years old

Director
WILKINSON, Brian
Appointed Date: 08 July 2014
69 years old

Resigned Directors

Secretary
OVALSEC LIMITED
Resigned: 23 December 2011
Appointed Date: 21 December 2011

Director
COLLIS, Peter Raymond
Resigned: 31 August 2012
Appointed Date: 22 March 2012
60 years old

Director
GUNN, Adrian Paul
Resigned: 28 January 2015
Appointed Date: 21 December 2011
60 years old

Director
LYNN, Nigel
Resigned: 06 August 2012
Appointed Date: 22 March 2012
64 years old

Director
REES, David Alun
Resigned: 07 September 2012
Appointed Date: 22 March 2012
58 years old

Director
OVAL NOMINEES LIMITED
Resigned: 23 December 2011
Appointed Date: 21 December 2011

Persons With Significant Control

Gattaca Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MATCHTECH GROUP MANAGEMENT COMPANY LIMITED Events

04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
08 May 2016
Full accounts made up to 31 July 2015
18 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,145

18 Jan 2016
Termination of appointment of Adrian Paul Gunn as a director on 28 January 2015
22 Apr 2015
Full accounts made up to 31 July 2014
...
... and 19 more events
11 Apr 2012
Appointment of Mr Nigel Lynn as a director
28 Dec 2011
Termination of appointment of Oval Nominees Limited as a director
28 Dec 2011
Termination of appointment of Ovalsec Limited as a secretary
28 Dec 2011
Current accounting period shortened from 31 December 2012 to 31 July 2012
21 Dec 2011
Incorporation

MATCHTECH GROUP MANAGEMENT COMPANY LIMITED Charges

12 June 2012
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All related rights, the depositor declared that the stock…