Company NameAMEC (Mh1992) Limited
DirectorsWilliam George Setter and Keith Gordon Dagleish
Company StatusActive
Company Number00222870
CategoryPrivate Limited Company
Incorporation Date29 June 1927(96 years, 10 months ago)
Previous NameMatthew Hall (1992) Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(90 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(90 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameKeith Gordon Dagleish
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(93 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameLeonard Peter Whitting
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleQuantity Surveyor
Correspondence AddressMarchmead Shottery Road
Shottery
Stratford Upon Avon
Warwickshire
CV38 9HA
Director NameMr John Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mayfair Park
Off Mersey Road Didsbury
Manchester
M20 2JW
Director NameNathan William Blanksby
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1993)
RoleChartered Engineer
Correspondence Address34 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Secretary NameMichael John Bardsley
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameCharles Ian Bateman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(65 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 1993)
RoleCompany Director
Correspondence Address"Dalewood" 586 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DX
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(65 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed15 November 1993(66 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed15 September 1995(68 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(72 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2001)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(73 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(80 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 22 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(82 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMichael Blacker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(82 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address46 Ridgeway
Wargrave
Berkshire
RG10 8AS
Secretary NameMrs Kim Andrea Hand
NationalityBritish
StatusResigned
Appointed31 August 2009(82 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressCherry Trees, Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(83 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 24 The Academy
16 Highgate Hill
London
N19 5NS
Secretary NameMrs Helen Morrell
StatusResigned
Appointed04 December 2015(88 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(89 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(89 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Mark James Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(90 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteamec.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

78.5m at £0.2Amec Foster Wheeler PLC
100.00%
Ordinary
1 at £0.2Amec Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
4 January 2021Termination of appointment of Mark James Watson as a director on 31 December 2020 (1 page)
4 January 2021Appointment of Keith Gordon Dagleish as a director on 31 December 2020 (2 pages)
10 July 2020Statement of capital on 10 July 2020
  • GBP 19,619,603.25
(3 pages)
10 July 2020Solvency Statement dated 26/06/20 (1 page)
10 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 July 2020Statement by Directors (1 page)
22 June 2020Change of share class name or designation (2 pages)
19 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 June 2020Particulars of variation of rights attached to shares (3 pages)
19 June 2020Memorandum and Articles of Association (30 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
12 June 2018Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page)
8 March 2018Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 pages)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
1 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
1 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 19,619,603.5
(5 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 19,619,603.5
(5 pages)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 19,619,603.5
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 19,619,603.5
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 19,619,603.5
(5 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 February 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
12 February 2015Re-registration from a public company to a private limited company (1 page)
12 February 2015Re-registration of Memorandum and Articles (27 pages)
12 February 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 February 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
12 February 2015Certificate of re-registration from Public Limited Company to Private (1 page)
24 June 2014Full accounts made up to 31 December 2013 (11 pages)
24 June 2014Full accounts made up to 31 December 2013 (11 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 19,619,603.5
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 19,619,603.5
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 19,619,603.5
(5 pages)
1 July 2013Full accounts made up to 31 December 2012 (10 pages)
1 July 2013Full accounts made up to 31 December 2012 (10 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Full accounts made up to 31 December 2011 (10 pages)
27 June 2012Full accounts made up to 31 December 2011 (10 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Mr Grant Richmond Ling as a director (2 pages)
4 May 2011Appointment of Mr Grant Richmond Ling as a director (2 pages)
3 May 2011Termination of appointment of Michael Blacker as a director (1 page)
3 May 2011Termination of appointment of Michael Blacker as a director (1 page)
12 April 2011Full accounts made up to 31 December 2010 (10 pages)
12 April 2011Full accounts made up to 31 December 2010 (10 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Auditor's resignation (3 pages)
14 December 2010Auditor's resignation (3 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
1 July 2010Full accounts made up to 31 December 2009 (10 pages)
1 July 2010Full accounts made up to 31 December 2009 (10 pages)
25 September 2009Director appointed michael blacker (3 pages)
25 September 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Appointment terminated secretary christopher fidler (1 page)
25 September 2009Appointment terminated director peter holland (1 page)
25 September 2009Appointment terminated secretary christopher fidler (1 page)
25 September 2009Director appointed michael blacker (3 pages)
25 September 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Appointment terminated director peter holland (1 page)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
26 June 2009Return made up to 08/06/09; full list of members (4 pages)
26 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
31 March 2009Full accounts made up to 31 December 2008 (9 pages)
31 March 2009Full accounts made up to 31 December 2008 (9 pages)
1 August 2008Full accounts made up to 31 December 2007 (8 pages)
1 August 2008Full accounts made up to 31 December 2007 (8 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from, booths park, chelford road, knutsford, cheshire, WA16 8QZ (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
17 June 2008Location of debenture register (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire CW8 2YA (1 page)
3 October 2007Company name changed matthew hall (1992) PLC\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed matthew hall (1992) PLC\certificate issued on 03/10/07 (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (3 pages)
2 August 2007Full accounts made up to 31 December 2006 (8 pages)
2 August 2007Full accounts made up to 31 December 2006 (8 pages)
19 July 2007Return made up to 08/06/07; full list of members (2 pages)
19 July 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
2 August 2006Full accounts made up to 31 December 2005 (10 pages)
2 August 2006Full accounts made up to 31 December 2005 (10 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
15 July 2005Full accounts made up to 31 December 2004 (8 pages)
15 July 2005Full accounts made up to 31 December 2004 (8 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
1 July 2004Full accounts made up to 31 December 2003 (8 pages)
1 July 2004Full accounts made up to 31 December 2003 (8 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
19 May 2003Full accounts made up to 31 December 2002 (8 pages)
19 May 2003Full accounts made up to 31 December 2002 (8 pages)
20 June 2002Full accounts made up to 31 December 2001 (8 pages)
20 June 2002Full accounts made up to 31 December 2001 (8 pages)
17 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Full accounts made up to 31 December 2000 (9 pages)
26 July 2001Full accounts made up to 31 December 2000 (9 pages)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
28 June 2000Full accounts made up to 31 December 1999 (7 pages)
28 June 2000Full accounts made up to 31 December 1999 (7 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 December 1998 (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (7 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (7 pages)
20 July 1998Full accounts made up to 31 December 1997 (7 pages)
1 August 1997Full accounts made up to 31 December 1996 (6 pages)
1 August 1997Full accounts made up to 31 December 1996 (6 pages)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
4 July 1997Return made up to 08/06/97; full list of members (6 pages)
4 July 1997Return made up to 08/06/97; full list of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
11 October 1995New secretary appointed (4 pages)
11 October 1995Secretary resigned (4 pages)
11 October 1995Secretary resigned (4 pages)
11 October 1995New secretary appointed (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (6 pages)
1 August 1995Full accounts made up to 31 December 1994 (6 pages)
7 June 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
2 August 1994Full accounts made up to 31 December 1993 (6 pages)
2 August 1994Full accounts made up to 31 December 1993 (6 pages)
29 July 1993Full accounts made up to 31 December 1992 (5 pages)
29 July 1993Full accounts made up to 31 December 1992 (5 pages)
30 September 1992Company name changed matthew hall public LIMITED comp any\certificate issued on 01/10/92 (2 pages)
30 September 1992Company name changed matthew hall public LIMITED comp any\certificate issued on 01/10/92 (2 pages)
14 July 1992Full accounts made up to 31 December 1991 (5 pages)
14 July 1992Full accounts made up to 31 December 1991 (5 pages)
24 July 1991Full accounts made up to 31 December 1990 (6 pages)
24 July 1991Full accounts made up to 31 December 1990 (6 pages)
4 October 1990Full accounts made up to 31 December 1989 (10 pages)
4 October 1990Full accounts made up to 31 December 1989 (10 pages)
14 November 1989Full accounts made up to 31 December 1988 (12 pages)
14 November 1989Full accounts made up to 31 December 1988 (12 pages)
8 February 1989Registered office changed on 08/02/89 from: matthew hall house, 7 baker street, london, W1M 1AB (1 page)
8 February 1989Registered office changed on 08/02/89 from: matthew hall house 7 baker street london W1M 1AB (1 page)
5 May 1988Full group accounts made up to 31 December 1987 (42 pages)
5 May 1988Full group accounts made up to 31 December 1987 (42 pages)
5 January 1988Registered office changed on 05/01/88 from: 106 tottenham court road london W1A 1BT (1 page)
5 January 1988Registered office changed on 05/01/88 from: 106 tottenham court road, london, W1A 1BT (1 page)
18 June 1987Memorandum and Articles of Association (11 pages)
18 June 1987Memorandum and Articles of Association (11 pages)
21 May 1987Full accounts made up to 31 December 1986 (46 pages)
21 May 1987Full accounts made up to 31 December 1986 (46 pages)
7 November 1986Full accounts made up to 31 December 1985 (27 pages)
7 November 1986Full accounts made up to 31 December 1985 (27 pages)
15 July 1986Return made up to 13/06/86; full list of members (4 pages)
15 July 1986Return made up to 13/06/86; full list of members (4 pages)
12 June 1985Accounts made up to 31 December 1984 (51 pages)
12 June 1985Accounts made up to 31 December 1984 (51 pages)
25 May 1984Accounts made up to 31 December 1983 (48 pages)
25 May 1984Accounts made up to 31 December 1983 (48 pages)
28 June 1983Accounts made up to 31 December 1982 (44 pages)
28 June 1983Accounts made up to 31 December 1982 (44 pages)
10 June 1982Accounts made up to 31 December 1981 (40 pages)
10 June 1982Accounts made up to 31 December 1981 (40 pages)
2 March 1982Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 March 1982Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 February 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 July 1981Accounts made up to 31 December 1980 (35 pages)
20 July 1981Accounts made up to 31 December 1980 (35 pages)
20 June 1980Accounts made up to 31 December 1979 (30 pages)
20 June 1980Accounts made up to 31 December 1979 (30 pages)
30 June 1978Accounts made up to 31 December 1978 (29 pages)
30 June 1978Accounts made up to 31 December 1978 (29 pages)
12 June 1978Accounts made up to 31 December 1977 (40 pages)
12 June 1978Accounts made up to 31 December 1977 (40 pages)
27 June 1977Accounts made up to 31 December 1975 (30 pages)
27 June 1977Accounts made up to 31 December 1975 (30 pages)
31 December 1974Accounts made up to 31 December 1974 (34 pages)
31 December 1974Accounts made up to 31 December 1974 (34 pages)
11 July 1974Accounts made up to 31 December 2073 (60 pages)
11 July 1974Accounts made up to 31 December 2073 (60 pages)
29 June 1927Certificate of incorporation (1 page)
29 June 1927Incorporation (28 pages)
29 June 1927Certificate of incorporation (1 page)
29 June 1927Incorporation (28 pages)