MATRIX FILM DISTRIBUTION LIMITED

1 officers / 12 resignations

HARDY, John Nicholas

Correspondence address
Ground Floor, Afon House Worthing Road, Horsham, England, RH12 1TL
Role ACTIVE
director
Date of birth
July 1949
Appointed on
4 October 2001
Nationality
British
Occupation
Film Financier

SINGH, Randhir

Correspondence address
One Vine Street, London, W1J 0AH
Role RESIGNED
director
Date of birth
January 1974
Appointed on
1 January 2012
Resigned on
6 November 2012
Nationality
British
Occupation
Accountant

OWEN, JOHN RICHARD

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
13 January 2010
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
GROUP OPERATING OFFICER

MATRIX REGISTRARS LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Secretary
Appointed on
29 July 2004
Resigned on
6 November 2012
Nationality
BRITISH

ROYDS, DAVID JOHN GEORGE

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
28 July 2003
Resigned on
6 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRESTON, RUPERT

Correspondence address
16 PRINCE EDWARD MANSIONS, MOSCOW ROAD, LONDON, W2 4WA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
28 July 2003
Resigned on
24 June 2004
Nationality
BRITISH
Occupation
FILM FINANCE

Average house price in the postcode W2 4WA £2,808,000

BRADLY, SARAH

Correspondence address
7 WINCHESTER STREET, LONDON, SW1V 4PA
Role RESIGNED
Secretary
Appointed on
9 December 2002
Resigned on
29 July 2004
Nationality
BRITISH

Average house price in the postcode SW1V 4PA £764,000

BLAKEMORE, CHRISTINA

Correspondence address
FLAT 13 GUN WHARF, 130 WAPPING HIGH STREET WAPPING, LONDON, E1W 2NH
Role RESIGNED
Secretary
Appointed on
2 September 2002
Resigned on
9 December 2002
Nationality
BRITISH

Average house price in the postcode E1W 2NH £943,000

LYWOOD, RUPERT CHARLES GIFFORD

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
4 October 2001
Resigned on
28 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

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

MCS FORMATIONS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Role RESIGNED
Secretary
Appointed on
4 October 2001
Resigned on
4 October 2001
Nationality
BRITISH

Average house price in the postcode NW1 5QT £12,407,000

RUSSELL, GUY LAWRENCE KERR

Correspondence address
85 CRESCENT LANE, LONDON, SW4 9PT
Role RESIGNED
Secretary
Appointed on
4 October 2001
Resigned on
2 September 2002
Nationality
BRITISH

Average house price in the postcode SW4 9PT £1,716,000

MCS INCORPORATIONS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Role RESIGNED
Director
Appointed on
4 October 2001
Resigned on
4 October 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode NW1 5QT £12,407,000

RUSSELL, GUY LAWRENCE KERR

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
4 October 2001
Resigned on
16 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

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