MARGAUX MATRIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 9 resignations

RAJAH, Anna Marie

Correspondence address
50 Featherstone Street, London, England, EC1Y 8RT
Role ACTIVE
director
Date of birth
July 1974
Appointed on
19 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 8RT £1,249,000

HEALD, TILLY

Correspondence address
50 FEATHERSTONE STREET, LONDON, ENGLAND, EC1Y 8RT
Role ACTIVE
Secretary
Appointed on
22 May 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1Y 8RT £1,249,000

CHAHAL, Sundip Singh

Correspondence address
50 Featherstone Street, London, England, EC1Y 8RT
Role ACTIVE
director
Date of birth
October 1975
Appointed on
22 May 2018
Resigned on
16 February 2024
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode EC1Y 8RT £1,249,000

MCINTOSH, Alexander George

Correspondence address
50 Featherstone Street, London, England, EC1Y 8RT
Role ACTIVE
director
Date of birth
May 1977
Appointed on
22 May 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1Y 8RT £1,249,000

SAEZ, Francisco

Correspondence address
50 Featherstone Street, London, England, EC1Y 8RT
Role ACTIVE
director
Date of birth
July 1972
Appointed on
14 August 2017
Resigned on
10 November 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1Y 8RT £1,249,000


ROONEY, BARRY LEE

Correspondence address
6 BAIRD ROAD, ALLOWAY, AYR, SCOTLAND, KA7 4PN
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
7 August 2014
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

EVANS, COLIN MICHAEL

Correspondence address
BEACON HILL CHAMBERS CHURT ROAD, HINDHEAD, SURREY, ENGLAND, GU26 6NW
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
4 January 2013
Resigned on
7 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

HOLGATE, NICHOLAS JAMES

Correspondence address
ENTERPRISE HOUSE 1-2 HATFIELDS, LONDON, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
4 January 2013
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

WOOLLHEAD, JOHN ANDREW

Correspondence address
ENTERPRISE HOUSE HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Secretary
Appointed on
4 January 2013
Resigned on
7 August 2014
Nationality
BRITISH

DOFFMAN, ZAK

Correspondence address
ENTERPRISE HOUSE HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
4 January 2013
Resigned on
7 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

ROONEY, BARRY LEE

Correspondence address
REDMULLION 6 BEARD ROAD, ALLOWAY, AYRSHIRE, SCOTLAND, KA7 4PN
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
27 April 2012
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
COMPANY CEO

HEGINBOTHAM, ROBERT CLIVE

Correspondence address
2ND FLOOR TRANS WORLD HOUSE 100 CITY ROAD, LONDON, EC1Y 2BP
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
30 November 2009
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEFFERMAN, Stewart John, Dr

Correspondence address
1 High Street, Knaphill, Woking, Surrey, United Kingdom, GU21 2PG
Role RESIGNED
director
Date of birth
April 1965
Appointed on
23 October 2009
Resigned on
27 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 2PG £296,000

PROCTOR, STEPHEN KENNETH

Correspondence address
1 HIGH STREET, KNAPHILL, WOKING, SURREY, GU21 2PG
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
23 October 2009
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 2PG £296,000


More Company Information