MATRIX B LTD

No Analysis Available

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

Order Analysis - £10
5 officers / 5 resignations

OFLAHERTY, Sean

Correspondence address
27 Birnam Road, London, England, N4 3LJ
Role ACTIVE
director
Date of birth
September 1990
Appointed on
7 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N4 3LJ £636,000

BRONS-HARPER, Solomon Pieter Fyfe

Correspondence address
Sterling House Fulbourne Road, Walthamstow, London, England, E17 4EE
Role ACTIVE
director
Date of birth
June 1994
Appointed on
7 February 2023
Resigned on
7 April 2025
Nationality
Dutch
Occupation
Director

Average house price in the postcode E17 4EE £9,619,000

BRONS HARPER, Pieter

Correspondence address
189 Caledonian Road, London, United Kingdom, N1 0SL
Role ACTIVE
secretary
Appointed on
16 July 2010
Resigned on
11 April 2025

Average house price in the postcode N1 0SL £641,000

BRONS HARPER, NAOMI

Correspondence address
189 CALEDONIAN ROAD, LONDON, UNITED KINGDOM, N1 0SL
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
25 September 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N1 0SL £641,000

BRONS HARPER, Pieter Anthonius Gerhardus

Correspondence address
1a Aubert Park, London, N5 1TL
Role ACTIVE
director
Date of birth
July 1962
Appointed on
13 October 2003
Resigned on
11 April 2025
Nationality
Dutch
Occupation
Builder

Average house price in the postcode N5 1TL £738,000


GILLFIELDS SECRETARIES LIMITED

Correspondence address
248 CHURCH LANE, KINGSBURY, LONDON, NW9 8SL
Role RESIGNED
Secretary
Appointed on
30 April 2006
Resigned on
16 July 2010
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode NW9 8SL £290,000

LOUGHRAN, JAMIE

Correspondence address
46 TREVERTON TOWER, LONDON, W10 6BG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
7 August 2003
Resigned on
1 September 2004
Nationality
BRITISH
Occupation
CONTRACTOR

Average house price in the postcode W10 6BG £353,000

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
7 August 2003
Resigned on
7 August 2003

Average house price in the postcode WC1B 4ET £113,000

SONEJI, MEHUL

Correspondence address
43 WYKEHAM ROAD, KENTON, MIDDLESEX, HA3 8LL
Role RESIGNED
Secretary
Appointed on
7 August 2003
Resigned on
30 April 2006
Nationality
BRITISH

Average house price in the postcode HA3 8LL £672,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
7 August 2003
Resigned on
7 August 2003

Average house price in the postcode WC1B 4ET £113,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company