MATRIX TECHNOLOGIES CORPORATION LIMITED

8 officers / 18 resignations

GREEN, Georgina Adams

Correspondence address
102 Fountain Crescent, Paisley, Renfrewshire, United Kingdom, PA4 9RE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
18 April 2024
Nationality
British
Occupation
Tax Director

AHMED, Syed Waqas

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 March 2020
Nationality
British
Occupation
None

Average house price in the postcode WA14 2DT £283,000

SMITH, ANTHONY HUGH

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 November 2018
Nationality
AMERICAN
Occupation
VICE PRESIDENT, TAX AND TREASURY

Average house price in the postcode WA14 2DT £283,000

CAMERON, Euan Daney Ross

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
31 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

NORMAN, DAVID JOHN

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
16 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

GREGG, RHONA

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
10 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WA14 2DT £283,000

GRANT, Lucie Mary Katja

Correspondence address
3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Role ACTIVE
director
Date of birth
July 1976
Appointed on
7 February 2013
Resigned on
3 December 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA14 2DT £283,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Role ACTIVE
Secretary
Appointed on
1 November 2009
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000


INCE, NICHOLAS

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
10 September 2015
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

MOODIE, IAIN ALASDAIR KEITH

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, UNITED KINGDOM, CB5 8BZ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
18 April 2012
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

WRIGHT, KATIE ROSE

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
1 December 2010
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

WHEELER, KEVIN NEIL

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
25 July 2007
Resigned on
16 November 2015
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode WA14 2DT £283,000

WARD, NICOLA JANE

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, ENGLAND, CB5 8BZ
Role RESIGNED
Secretary
Appointed on
8 February 2007
Resigned on
18 December 2014
Nationality
BRITISH

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
1 February 2007
Resigned on
31 October 2009
Nationality
BRITISH

COLEY, JAMES ROBERT EWEN

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, UNITED KINGDOM, CB5 8BZ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
9 November 2006
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

PORTER, RICHARD MARK

Correspondence address
MATRIX TECHNOLOGIES LTD LOWER MEADOW ROAD, BROOKE PARK, HANDFORTH, WILMSLOW, CHESHIRE, UNITED KINGDOM, SK9 3LP
Role RESIGNED
Secretary
Appointed on
18 August 2006
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MEHTA, CHETAN PRAFUL

Correspondence address
UNIT 2, LOWER MEADOW ROAD, BROOKE PARK, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3LP
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
18 August 2006
Resigned on
9 November 2006
Nationality
AMERICAN
Occupation
BUSINESSMAN

WHITE, SYLVIA

Correspondence address
UNIT 2 LOWER MEADOW ROAD, BROOKE PARK, WILMSLOW, CHESHIRE, SK9 3LP
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
18 August 2006
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

DELLAPA, JOHN ANTHONY

Correspondence address
53 EMERSON ROAD, WINCHESTER, 01890 MASSACHUSSETTS, USA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
4 April 2005
Resigned on
18 August 2006
Nationality
US CITIZEN
Occupation
LAWYER BUSINESSMAN

MOORE, ROBERT JOHN FRANK

Correspondence address
MATRIX TECHNOLOGIES CORP LTD, LOWER MEADOW ROAD HANDFORTH, STOCKPORT, CHESHIRE, SK9 3LP
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
20 December 1998
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

STOWELL, JOHN

Correspondence address
49 WHEELER ROAD, HOLLIS, HOLLSBOROUGH, USA, NH 03049
Role RESIGNED
Secretary
Appointed on
30 October 1998
Resigned on
18 August 2006
Nationality
AMERICAN CITIZEN
Occupation
DIRECTOR/TREASURER

KEENE, RICHARD LAURENCE

Correspondence address
245 BLUERIDGE ROAD, N ANDOVER, MA, USA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
30 October 1998
Resigned on
31 January 2007
Nationality
US CITIZEN
Occupation
DIRECTOR CHAIRMAN

HALDANE, ROBERT MUNGO JOHN

Correspondence address
13 BLENKARNE ROAD, LONDON, SW11 6HZ
Role RESIGNED
Secretary
Appointed on
7 September 1998
Resigned on
30 October 1998
Nationality
BRITISH

Average house price in the postcode SW11 6HZ £3,445,000

STOWELL, JOHN

Correspondence address
49 WHEELER ROAD, HOLLIS, HOLLSBOROUGH, USA, NH 03049
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
7 September 1998
Resigned on
18 August 2006
Nationality
AMERICAN CITIZEN
Occupation
CHIEF FINANCE DIRECTOR

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
11 August 1998
Resigned on
7 September 1998

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
11 August 1998
Resigned on
7 September 1998

Average house price in the postcode NW8 8EP £749,000


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