TEST MATCH EXTRA.COM LIMITED
YORK

Hellopages » North Yorkshire » York » YO31 1AE

Company number 06871221
Status Active
Incorporation Date 6 April 2009
Company Type Private Limited Company
Address 49 HEWORTH VILLAGE, YORK, YO31 1AE
Home Country United Kingdom
Nature of Business 63120 - Web portals
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1,460,052.35 . The most likely internet sites of TEST MATCH EXTRA.COM LIMITED are www.testmatchextracom.co.uk, and www.test-match-extra-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Poppleton Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Test Match Extra Com Limited is a Private Limited Company. The company registration number is 06871221. Test Match Extra Com Limited has been working since 06 April 2009. The present status of the company is Active. The registered address of Test Match Extra Com Limited is 49 Heworth Village York Yo31 1ae. . DAVIDSON, Richard Colin Neil is a Director of the company. EVANS-TIPPING, Guy is a Director of the company. MARLAND OF ODSTOCK, Jonathan Peter, Lord is a Director of the company. MELNYK, Marie Margaret is a Director of the company. PEET, Nigel David is a Director of the company. Secretary PRICE, John Philip has been resigned. Secretary PRICE, John Philip has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AFFORD, John Andrew has been resigned. Director BORDISS, Andrew Raymond has been resigned. Director FITZMAURICE, Andrew has been resigned. Director KAHAN, Barbara Z has been resigned. Director MARLAND OF ODSTOCK, Jonathan Peter, Lord has been resigned. The company operates in "Web portals".


Current Directors

Director
DAVIDSON, Richard Colin Neil
Appointed Date: 06 April 2009
74 years old

Director
EVANS-TIPPING, Guy
Appointed Date: 17 November 2015
47 years old

Director
MARLAND OF ODSTOCK, Jonathan Peter, Lord
Appointed Date: 30 January 2014
69 years old

Director
MELNYK, Marie Margaret
Appointed Date: 11 January 2012
67 years old

Director
PEET, Nigel David
Appointed Date: 29 March 2011
65 years old

Resigned Directors

Secretary
PRICE, John Philip
Resigned: 23 December 2013
Appointed Date: 21 March 2011

Secretary
PRICE, John Philip
Resigned: 23 December 2013
Appointed Date: 21 March 2011

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 April 2009
Appointed Date: 06 April 2009

Director
AFFORD, John Andrew
Resigned: 30 October 2015
Appointed Date: 30 January 2014
61 years old

Director
BORDISS, Andrew Raymond
Resigned: 13 February 2012
Appointed Date: 29 March 2011
68 years old

Director
FITZMAURICE, Andrew
Resigned: 11 January 2012
Appointed Date: 28 August 2009
64 years old

Director
KAHAN, Barbara Z
Resigned: 06 April 2009
Appointed Date: 06 April 2009
94 years old

Director
MARLAND OF ODSTOCK, Jonathan Peter, Lord
Resigned: 02 November 2012
Appointed Date: 29 March 2011
69 years old

Persons With Significant Control

Lord Jonathan Peter Marland
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Colin Neil Davidson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEST MATCH EXTRA.COM LIMITED Events

10 Apr 2017
Confirmation statement made on 6 April 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,460,052.35

19 Nov 2015
Termination of appointment of John Andrew Afford as a director on 30 October 2015
19 Nov 2015
Appointment of Mr Guy Evans-Tipping as a director on 17 November 2015
...
... and 42 more events
07 Jul 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 May 2009
Director appointed richard colin neil davidson
14 Apr 2009
Appointment terminated secretary temple secretaries LIMITED
14 Apr 2009
Appointment terminated director barbara kahan
06 Apr 2009
Incorporation