MATCON LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 1JH

Company number 00315837
Status Active
Incorporation Date 30 June 1936
Company Type Private Limited Company
Address UNIT 410 BRAMLEY DRIVE, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1JH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of MATCON LIMITED are www.matcon.co.uk, and www.matcon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. The distance to to Honeybourne Rail Station is 4.9 miles; to Pershore Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matcon Limited is a Private Limited Company. The company registration number is 00315837. Matcon Limited has been working since 30 June 1936. The present status of the company is Active. The registered address of Matcon Limited is Unit 410 Bramley Drive Vale Park Evesham Worcestershire Wr11 1jh. . BOYD, Craig Troupe is a Secretary of the company. HANIGAN, Brian Patrick is a Secretary of the company. BALL, Stephen David is a Director of the company. FIELDING, June is a Director of the company. FIELDS, Kimberly Ann is a Director of the company. MANNING, Bruce is a Director of the company. Secretary SLADE, Brian Anthony has been resigned. Secretary THOMPSON, John has been resigned. Director AIRD, John George, Sir has been resigned. Director ANDREWS, Carlton Christopher John has been resigned. Director BRINKER, Neil David has been resigned. Director COOPER, David William has been resigned. Director GILLYON, Edward Christopher Paul has been resigned. Director LEE, Charles Bernard has been resigned. Director NUTTER, Allan William has been resigned. Director RUCK, Peter Allen has been resigned. Director SEMENENKO, Ivan has been resigned. Director SLADE, Brian Anthony has been resigned. Director TAYLOR, Peter David has been resigned. Director THOMPSON, John has been resigned. Director WEAVER, Nigel James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BOYD, Craig Troupe
Appointed Date: 18 March 2016

Secretary
HANIGAN, Brian Patrick
Appointed Date: 18 March 2016

Director
BALL, Stephen David
Appointed Date: 01 January 2016
51 years old

Director
FIELDING, June
Appointed Date: 15 August 2016
62 years old

Director
FIELDS, Kimberly Ann
Appointed Date: 24 September 2015
55 years old

Director
MANNING, Bruce
Appointed Date: 24 September 2015
46 years old

Resigned Directors

Secretary
SLADE, Brian Anthony
Resigned: 31 May 1993

Secretary
THOMPSON, John
Resigned: 20 July 2012
Appointed Date: 01 June 1993

Director
AIRD, John George, Sir
Resigned: 20 July 2012
85 years old

Director
ANDREWS, Carlton Christopher John
Resigned: 26 February 1993
70 years old

Director
BRINKER, Neil David
Resigned: 26 September 2015
Appointed Date: 01 May 2014
49 years old

Director
COOPER, David William
Resigned: 01 January 2016
Appointed Date: 01 October 2014
46 years old

Director
GILLYON, Edward Christopher Paul
Resigned: 01 January 2016
Appointed Date: 20 July 2012
72 years old

Director
LEE, Charles Bernard
Resigned: 01 October 2014
Appointed Date: 10 July 1998
62 years old

Director
NUTTER, Allan William
Resigned: 26 September 2015
Appointed Date: 20 July 2012
63 years old

Director
RUCK, Peter Allen
Resigned: 05 May 2014
Appointed Date: 20 July 2012
54 years old

Director
SEMENENKO, Ivan
Resigned: 10 July 1998
81 years old

Director
SLADE, Brian Anthony
Resigned: 31 May 1993
80 years old

Director
TAYLOR, Peter David
Resigned: 29 July 2016
Appointed Date: 01 January 2016
63 years old

Director
THOMPSON, John
Resigned: 20 July 2012
Appointed Date: 11 April 2002
73 years old

Director
WEAVER, Nigel James
Resigned: 20 November 1998
Appointed Date: 26 February 1993
87 years old

MATCON LIMITED Events

23 Nov 2016
Satisfaction of charge 1 in full
23 Nov 2016
Satisfaction of charge 3 in full
23 Nov 2016
Satisfaction of charge 2 in full
23 Nov 2016
Satisfaction of charge 4 in full
12 Oct 2016
Full accounts made up to 31 December 2015
...
... and 112 more events
25 Jun 1987
Return made up to 03/06/87; full list of members

25 Jun 1987
Registered office changed on 25/06/87 from: matcon house london road moreton-in-marsh gloucestershire GL56 ohj

13 Jan 1987
Particulars of mortgage/charge

15 Nov 1986
Registered office changed on 15/11/86 from: grange farm evenlode moreton-in-marsh glos GL56 0NT

30 Jun 1936
Incorporation

MATCON LIMITED Charges

20 July 2012
An omnibus guarantee and set-off agreement
Delivered: 26 July 2012
Status: Satisfied on 23 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 August 2010
Mortgage
Delivered: 6 August 2010
Status: Satisfied on 23 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot 410 and parking, vale park west…
7 August 1992
Single debenture
Delivered: 10 August 1992
Status: Satisfied on 23 November 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1987
Debenture
Delivered: 13 January 1987
Status: Satisfied on 23 November 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…