About

Registered Number: 01152024
Date of Incorporation: 18/12/1973 (50 years and 5 months ago)
Company Status: Active
Registered Address: 22 The Bramhall Centre, Bramhall, Stockport, Cheshire, SK7 1AW

 

Mattinson Ginty & Partners Ltd was founded on 18 December 1973 with its registered office in Stockport in Cheshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Fosbery, John Shenton, Allen, Michelle, Cartwright, Jenefer Susan, Wright, Richard, Adamson, David Gary, Goodwin, Stephen at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSBERY, John Shenton N/A - 1
ADAMSON, David Gary 20 October 1992 12 January 1996 1
GOODWIN, Stephen 20 October 1992 01 October 1996 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Michelle 03 February 1992 04 October 2005 1
CARTWRIGHT, Jenefer Susan 17 June 1991 01 February 1992 1
WRIGHT, Richard 17 March 2011 16 September 2015 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 03 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 10 May 2016
CERTNM - Change of name certificate 19 October 2015
AA - Annual Accounts 16 October 2015
CERTNM - Change of name certificate 17 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 November 2013
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 27 June 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AD01 - Change of registered office address 08 April 2013
DISS16(SOAS) - N/A 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 12 July 2011
AP03 - Appointment of secretary 29 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 23 June 2010
CH04 - Change of particulars for corporate secretary 23 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
395 - Particulars of a mortgage or charge 10 March 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 27 May 2003
287 - Change in situation or address of Registered Office 17 December 2002
AA - Annual Accounts 28 November 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 12 June 1997
288b - Notice of resignation of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 29 May 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
363s - Annual Return 16 June 1995
AA - Annual Accounts 06 June 1995
363a - Annual Return 18 August 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 30 August 1993
288 - N/A 12 July 1993
AA - Annual Accounts 21 May 1993
288 - N/A 19 January 1993
288 - N/A 04 December 1992
288 - N/A 04 December 1992
288 - N/A 04 December 1992
288 - N/A 04 December 1992
288 - N/A 04 December 1992
363s - Annual Return 02 July 1992
AA - Annual Accounts 22 April 1992
288 - N/A 12 February 1992
288 - N/A 07 February 1992
287 - Change in situation or address of Registered Office 07 February 1992
288 - N/A 22 July 1991
AA - Annual Accounts 07 July 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
363 - Annual Return 03 March 1988
AUD - Auditor's letter of resignation 07 February 1988
288 - N/A 22 January 1988
287 - Change in situation or address of Registered Office 22 January 1988
288 - N/A 22 January 1988
RESOLUTIONS - N/A 18 January 1988
PUC 2 - N/A 18 January 1988
123 - Notice of increase in nominal capital 18 January 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 23 December 1986
MEM/ARTS - N/A 03 May 1974
MISC - Miscellaneous document 18 December 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.