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(18 years, 4 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 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 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(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Alison Jane Starr |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(23 years, 10 months after company formation) |
Appointment Duration | 5 days |
Role | Chartered Accountant/ Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ppd Global Limited Granta Park Great Abington Cambridge CB21 6GQ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Dr Adrian Parton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lynx Business Park Fordham Road Newmarket Cambridgeshire CB8 7NY |
Director Name | Dr Amanda Clare Parton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 January 2012) |
Role | Company Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lynx Business Park Fordham Road Newmarket Cambridgeshire CB8 7NY |
Secretary Name | Dr Amanda Clare Parton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 January 2012) |
Role | Company Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lynx Business Park Fordham Road Newmarket Cambridgeshire CB8 7NY |
Director Name | Mr Michael Finan Scott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 January 2012) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Lynx Business Park Fordham Road Newmarket Cambridgeshire CB8 7NY |
Director Name | Robert Edwin Trott |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 May 2002) |
Role | Non Executive Chairman |
Correspondence Address | The Lodge Rectory Lane, Selsey Chichester West Sussex PO20 9DT |
Director Name | Mr John Richard Gawthorne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenacres Whempstead Ware Hertfordshire SG12 0PQ |
Director Name | Christian Richard Eisenbeiss |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lynx Business Park Fordham Road Newmarket Cambridgeshire CB8 7NY |
Director Name | Mr David Harper Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2014) |
Role | Head Of Global Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3 Fountain Drive Inchinnan Business Park Paisley PA4 9RF Scotland |
Director Name | Ms Dianne Marie Deuitch |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fountain Drive Inchinnan Business Park Paisley PA4 9RF Scotland |
Director Name | Mrs Genoffir Maud Macleod |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Kingsland Grange Kingsland Grange Woolston Warrington WA1 4SR |
Secretary Name | Mrs Genoffir Maud Macleod |
---|---|
Status | Resigned |
Appointed | 19 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2014) |
Role | Company Director |
Correspondence Address | 3 Fountain Drive Inchinnan Business Park Paisley PA4 9RF Scotland |
Director Name | Janet Sutherland |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2012(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 November 2018) |
Role | Finance Leader |
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 | 06 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 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 | Kevin Neil Wheeler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 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 | Ms Lucie Mary Katja Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mrs Nicola Jane Ward |
---|---|
Status | Resigned |
Appointed | 06 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 December 2014) |
Role | Company Director |
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(15 years, 2 months 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 | David John Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 April 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | matrixmsci.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 700 other UK companies use this postal address |
580.2k at £1 | Life Technologies LTD 99.53% Ordinary |
---|---|
274k at £0.01 | Life Technologies LTD 0.47% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,208,007 |
Current Liabilities | £1,214,416 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
7 July 2008 | Delivered on: 11 July 2008 Satisfied on: 19 March 2012 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
8 November 2004 | Delivered on: 15 November 2004 Satisfied on: 19 April 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 |
28 October 2004 | Delivered on: 2 November 2004 Satisfied on: 19 April 2008 Persons entitled: 3I Investments PLC (Or Such Other Persons as May from Time to Time Be the Security Trustee Forthe Purpose of the Said Charge) for Itself and as Trustee for the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
---|---|
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
13 March 2017 | Director's details changed for Janet Sutherland on 31 December 2013 (2 pages) |
17 February 2017 | Resolutions
|
23 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
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) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 October 2015 | Statement of company's objects (2 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Sub-division of shares on 10 September 2015 (5 pages) |
18 September 2015 | Registered office address changed from 7 Kingsland Grange Kingsland Grange Woolston Warrington WA1 4SR to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 September 2015 (1 page) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
7 May 2014 | Termination of appointment of Genoffir Macleod as a director (1 page) |
7 May 2014 | Appointment of Katie Rose Wright as a director (2 pages) |
7 May 2014 | Appointment of Mrs Nicola Jane Ward as a secretary (2 pages) |
7 May 2014 | Appointment of Kevin Neil Wheeler as a director (2 pages) |
7 May 2014 | Termination of appointment of David Smith as a director (1 page) |
7 May 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Genoffir Macleod as a secretary (1 page) |
7 May 2014 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
14 April 2014 | Director's details changed for Janet Sutherland on 10 April 2014 (2 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
9 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Registered office address changed from Lynx Business Park Fordham Road Newmarket Cambridgeshire CB8 7NY on 30 July 2013 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
13 September 2012 | Termination of appointment of Dianne Deuitch as a director (1 page) |
13 September 2012 | Appointment of Janet Sutherland as a director (2 pages) |
25 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Register inspection address has been changed from C/O Knights Lowe Elso House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
19 April 2012 | Appointment of Mrs Genoffir Maud Macleod as a director (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
14 February 2012 | Appointment of Mrs Genoffir Maud Macleod as a secretary (2 pages) |
13 February 2012 | Appointment of Ms Dianne Marie Deuitch as a director (2 pages) |
10 February 2012 | Termination of appointment of Amanda Parton as a director (1 page) |
10 February 2012 | Appointment of Mr David Harper Smith as a director (2 pages) |
10 February 2012 | Termination of appointment of Adrian Parton as a director (1 page) |
10 February 2012 | Termination of appointment of Amanda Parton as a secretary (1 page) |
10 February 2012 | Termination of appointment of Michael Scott as a director (1 page) |
10 February 2012 | Termination of appointment of Christian Eisenbeiss as a director (1 page) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Director's details changed for Christian Richard Bisenbeiss on 26 June 2010 (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Director's details changed for Dr Amanda Clare Parton on 26 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Dr Amanda Clare Parton on 26 June 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Michael Finan Scott on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Adrian Parton on 26 June 2010 (2 pages) |
4 June 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (7 pages) |
19 May 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 April 2008 | Director appointed christian richard bisenbeiss (1 page) |
26 March 2008 | Nc inc already adjusted 14/03/08 (1 page) |
26 March 2008 | Resolutions
|
26 March 2008 | Appointment terminated director john gawthorne (1 page) |
26 March 2008 | Ad 14/03/08\gbp si 138271@1=138271\gbp ic 444697/582968\ (3 pages) |
27 February 2008 | Resolutions
|
6 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
13 June 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
23 May 2007 | Nc inc already adjusted 14/03/07 (1 page) |
18 May 2007 | Resolutions
|
15 September 2006 | Return made up to 26/06/06; full list of members
|
11 May 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
7 July 2005 | Return made up to 26/06/05; full list of members
|
9 May 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
15 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Return made up to 26/06/04; no change of members (8 pages) |
17 May 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
2 June 2003 | Accounts for a small company made up to 31 March 2003 (10 pages) |
24 January 2003 | New director appointed (3 pages) |
27 October 2002 | Ad 11/10/02--------- £ si 14540@1=14540 £ si [email protected]=90 £ ic 430067/444697 (2 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Nc inc already adjusted 11/10/02 (1 page) |
25 October 2002 | Resolutions
|
1 August 2002 | Return made up to 26/06/02; full list of members
|
5 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
18 March 2002 | Nc inc already adjusted 21/12/01 (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Ad 21/12/01--------- £ si 14356@1=14356 £ si [email protected]=250 £ ic 2400/17006 (2 pages) |
28 December 2001 | Ad 24/04/01--------- £ si 13061@1 (2 pages) |
28 December 2001 | Nc inc already adjusted 18/12/00 (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Nc inc already adjusted 10/08/01 (1 page) |
28 December 2001 | Ad 11/08/00--------- £ si 399999@1 £ si [email protected] (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
27 July 2001 | Return made up to 26/06/01; full list of members
|
27 July 2001 | New director appointed (2 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
19 September 2000 | Resolutions
|
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
22 August 2000 | Company name changed repartee LIMITED\certificate issued on 23/08/00 (2 pages) |
26 June 2000 | Incorporation (19 pages) |