MATRIX-DATA LIMITED

5 officers / 21 resignations

HEERY, Allen, Director

Correspondence address
1 London Bridge, Fourth Floor, West Building, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
October 1966
Appointed on
15 July 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode SE1 9BG £783,000

RETELNY, GARY

Correspondence address
1 LONDON BRIDGE, FOURTH FLOOR, WEST BUILDING, LONDON, ENGLAND, SE1 9BG
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
4 March 2019
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode SE1 9BG £783,000

MILLER, GEOFFREY IAN

Correspondence address
CASE INTERACTIVE MEDIA 805 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY 10022, UNITED STATES
Role ACTIVE
Director
Date of birth
December 1984
Appointed on
1 July 2016
Nationality
AMERICAN
Occupation
COMPANY CONSULTANT

SALEWSKI, Anthony J

Correspondence address
Genstar Capital Llc Four Embarcadero Center, Suite 1900, San Francisco, Ca 94111-4191, United States
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 July 2016
Resigned on
15 July 2021
Nationality
American
Occupation
Company Principal

STRONG, Harold

Correspondence address
33 Hillcrest Road, Glen Ridge, Nj 07028, Usa
Role ACTIVE
director
Date of birth
July 1952
Appointed on
1 July 2016
Resigned on
15 July 2021
Nationality
American
Occupation
Chief Finance Officer

JAEGER, KARL VINCENT

Correspondence address
22 BRIDGEWATER DRIVE, PRINCETON JUNCTION, NJ 08550, UNITED STATES
Role RESIGNED
Secretary
Appointed on
26 January 2017
Resigned on
4 March 2019
Nationality
NATIONALITY UNKNOWN

ULLERICK, CAROLYN

Correspondence address
8 CASTLEBROOKE ROAD, WEST HARRISON, NEW YORK, 10604, USA
Role RESIGNED
Secretary
Appointed on
1 July 2016
Resigned on
26 January 2017
Nationality
NATIONALITY UNKNOWN

MANDELBAUM, JOEL

Correspondence address
220 OAK RIDGE AVENUE, SUMMIT, NJ 07901, USA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 July 2016
Resigned on
4 March 2019
Nationality
AMERICAN
Occupation
CEO

BURTON, ANDREW CARL

Correspondence address
55 NEW OXFORD STREET, LONDON, WC1A 1BS
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
24 July 2014
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
VP, DIRECTOR - INTERNATIONAL HUMAN RESOURCES

STERN, RACHEL REBECCA

Correspondence address
55 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1BS
Role RESIGNED
Secretary
Appointed on
10 December 2013
Resigned on
1 July 2016
Nationality
NATIONALITY UNKNOWN

MANASSEE, MARK MCCALLA

Correspondence address
55 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1BS
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
10 December 2013
Resigned on
1 July 2016
Nationality
AMERICAN
Occupation
EXECUTIVE, FINANCIAL SERVICES

NICOLELLI, MAURIZIO

Correspondence address
55 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1BS
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
10 December 2013
Resigned on
1 July 2016
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

BEAUMONT, IAN CHRISTOPHER

Correspondence address
BROADGATE WEST 2 1 SNOWDEN STREET, LONDON, UNITED KINGDOM, EC2A 2DQ
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
1 March 2005
Resigned on
10 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2DQ £393,000

BRADING, MICHAEL FREDERICK

Correspondence address
BROADGATE WEST 2 1 SNOWDEN STREET, LONDON, UNITED KINGDOM, EC2A 2DQ
Role RESIGNED
Secretary
Appointed on
30 January 2003
Resigned on
10 December 2013
Nationality
BRITISH

Average house price in the postcode EC2A 2DQ £393,000

BRADING, MICHAEL FREDERICK

Correspondence address
BROADGATE WEST 2 1 SNOWDEN STREET, LONDON, UNITED KINGDOM, EC2A 2DQ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 April 2002
Resigned on
10 December 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 2DQ £393,000

PARKER, ROXANNE

Correspondence address
1 THE WOODFIELDS, SOUTH CROYDON, SURREY, CR2 0HG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 August 2000
Resigned on
19 November 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode CR2 0HG £796,000

BAILEY, IAIN JOHN

Correspondence address
75 MARNEY ROAD, LONDON, SW11 5EW
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
1 August 2000
Resigned on
20 September 2002
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW11 5EW £1,035,000

BOWLES, ANDREW MICHAEL

Correspondence address
51 POYNINGS ROAD, LONDON, N19 5LH
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
27 April 1999
Resigned on
14 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N19 5LH £729,000

ALLISON, LUCI

Correspondence address
BERKELEY, 9A CROWN ROAD, VIRGINIA WATER, SURREY, GU25 4HS
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
27 April 1999
Resigned on
20 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4HS £891,000

BRADLY, SARAH

Correspondence address
9 COLLINGWOOD HOUSE, DOLPHIN SQUARE, LONDON, SW1V 3ND
Role RESIGNED
Secretary
Appointed on
10 August 1998
Resigned on
30 January 2003
Nationality
BRITISH

BELL, SUZANNAH WOODROW

Correspondence address
FLAT M, 101 GLOUCESTER TERRACE, LONDON, W2 3HB
Role RESIGNED
Secretary
Appointed on
5 July 1995
Resigned on
10 August 1998
Nationality
BRITISH

Average house price in the postcode W2 3HB £952,000

ROYDS, DAVID JOHN GEORGE

Correspondence address
BROADGATE WEST 2 1 SNOWDEN STREET, LONDON, UNITED KINGDOM, EC2A 2DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
23 June 1992
Resigned on
10 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 2DQ £393,000

THOMAS, ALASDAIR MICHAEL HUGH

Correspondence address
3 CALBOURNE ROAD, LONDON, SW12 8LW
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
23 June 1992
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 8LW £1,523,000

LYWOOD, RUPERT CHARLES GIFFORD

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Secretary
Appointed on
23 June 1992
Resigned on
5 July 1995
Nationality
BRITISH

Average house price in the postcode SW4 6DD £905,000

LYWOOD, RUPERT CHARLES GIFFORD

Correspondence address
BROADGATE WEST 2 1 SNOWDEN STREET, LONDON, UNITED KINGDOM, EC2A 2DQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
23 June 1992
Resigned on
10 December 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 2DQ £393,000

CLITHEROW, ROBIN DUNCAN TENNENT

Correspondence address
38A LYDDEN GROVE, EARLSFIELD, LONDON, SW18 4LN
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
23 June 1992
Resigned on
20 July 2005
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW18 4LN £865,000


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