Altrincham
Cheshire
WA14 2DT
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Syed Waqas Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(21 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | John Stowell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American Citizen |
Status | Resigned |
Appointed | 07 September 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 August 2006) |
Role | Chief Finance Director |
Correspondence Address | 49 Wheeler Road Hollis Hollsborough Nh 03049 |
Secretary Name | Robert Mungo John Haldane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 13 Blenkarne Road London SW11 6HZ |
Director Name | Richard Laurence Keene |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2007) |
Role | Director Chairman |
Correspondence Address | 245 Blueridge Road N Andover Ma United States |
Secretary Name | John Stowell |
---|---|
Nationality | American Citizen |
Status | Resigned |
Appointed | 30 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 August 2006) |
Role | Director/Treasurer |
Correspondence Address | 49 Wheeler Road Hollis Hollsborough Nh 03049 |
Director Name | Robert John Frank Moore |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1998(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | Matrix Technologies Corp Ltd Lower Meadow Road Handforth Stockport Cheshire SK9 3LP |
Director Name | John Anthony Dellapa |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2006) |
Role | Lawyer Businessman |
Correspondence Address | 53 Emerson Road Winchester 01890 Massachussetts United States |
Director Name | Sylvia White |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2007) |
Role | Solicitor |
Correspondence Address | Unit 2 Lower Meadow Road Brooke Park Wilmslow Cheshire SK9 3LP |
Director Name | Chetan Praful Mehta |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2006(8 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2006) |
Role | Businessman |
Correspondence Address | Unit 2, Lower Meadow Road Brooke Park, Handforth Wilmslow Cheshire SK9 3LP |
Secretary Name | Mr Richard Mark Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(8 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2007) |
Role | Finance Director |
Correspondence Address | Matrix Technologies Ltd Lower Meadow Road Brooke Park, Handforth Wilmslow Cheshire SK9 3LP |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Secretary Name | Nicola Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Kevin Neil Wheeler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 November 2015) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Katie Rose Wright |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Ms Lucie Mary Katja Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Nicholas Ince |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | matrixtechcorp.eu.com |
---|
Registered Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Apogent Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
24 June 1999 | Delivered on: 14 July 1999 Satisfied on: 12 June 2008 Persons entitled: Citizens Bank New Hampshire Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the guaranty and under the other loan documents (both as defined) and in accordance with the security agreement (as defined. Particulars: All inventory including goods merchandise or other personal property raw material work in progress etc and all accounts receivables intangibles etc. see the mortgage charge document for full details. Fully Satisfied |
---|---|
18 May 1999 | Delivered on: 22 May 1999 Satisfied on: 12 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
18 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 March 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
22 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
12 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from unit 2 lower meadow road brooke park handforth wilmslow cheshire SK9 3LP (1 page) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 December 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
20 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / kevin wheeler / 10/08/2008 (1 page) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
12 November 2007 | Auditor's resignation (1 page) |
25 October 2007 | Auditor's resignation (1 page) |
17 October 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
7 August 2007 | New director appointed (5 pages) |
31 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Full accounts made up to 31 December 2005 (20 pages) |
5 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Location of register of members (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
17 February 2007 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (4 pages) |
12 December 2006 | Director's particulars changed (1 page) |
15 November 2006 | Return made up to 11/08/06; full list of members
|
31 October 2006 | Secretary resigned;director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
12 June 2006 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
7 December 2005 | Return made up to 11/08/05; full list of members (7 pages) |
20 July 2005 | New director appointed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
1 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
25 October 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
25 October 2004 | Return made up to 11/08/04; full list of members (7 pages) |
14 September 2003 | Return made up to 11/08/03; full list of members (8 pages) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
16 July 2003 | Company name changed apogent discoveries LIMITED\certificate issued on 16/07/03 (2 pages) |
10 October 2002 | Company name changed matrix technologies corporation LIMITED\certificate issued on 10/10/02 (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: deansway business park wilmslow road, handforth wilmslow cheshire SK9 3HW (1 page) |
9 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
3 August 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 November 2000 | Return made up to 11/08/00; full list of members
|
3 November 2000 | Ad 30/09/99--------- £ si 998@1 (2 pages) |
30 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
30 August 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: stephenson harwood one st paul`s churchyard london EC4M 8SH (1 page) |
20 October 1999 | Return made up to 11/08/99; full list of members
|
14 July 1999 | Particulars of mortgage/charge (7 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | New director appointed (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
9 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
8 October 1998 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 September 1998 | Memorandum and Articles of Association (9 pages) |
15 September 1998 | Company name changed jetformat LIMITED\certificate issued on 16/09/98 (2 pages) |
11 August 1998 | Incorporation (13 pages) |