MATRIX RECRUITMENT LIMITED
BRISTOL MATRIX PROGRAMME & PROJECT MANAGEMENT LIMITED AQUILA CONSULTING GROUP LTD. AQUILA CONSULTING LIMITED 1ST G-WAVE LIMITED H P A LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4QP

Company number 03219137
Status Liquidation
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address 2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016; Administrator's progress report to 19 July 2016; Appointment of a voluntary liquidator. The most likely internet sites of MATRIX RECRUITMENT LIMITED are www.matrixrecruitment.co.uk, and www.matrix-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Matrix Recruitment Limited is a Private Limited Company. The company registration number is 03219137. Matrix Recruitment Limited has been working since 02 July 1996. The present status of the company is Liquidation. The registered address of Matrix Recruitment Limited is 2nd Floor 40 Queen Square Bristol Bs1 4qp. . DEAN, David Arthur Armytage is a Director of the company. Secretary DEAN, Carole has been resigned. Secretary HUDDLESTON, Matthew has been resigned. Secretary KEMP, Brian Paul has been resigned. Secretary MEHTA, Neil has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ARTER, Nathan Stuart has been resigned. Director BARRY WALSH, Paul Frederick has been resigned. Director DEAN, Carole Anne has been resigned. Director DEAN, David Arthur Armytage has been resigned. Director FLORA, Parminder has been resigned. Director HUDDLESTON, Matthew has been resigned. Director KEMP, Brian Paul has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MEHTA, Neil has been resigned. Director PEARCE, Ria has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
DEAN, David Arthur Armytage
Appointed Date: 10 November 2015
63 years old

Resigned Directors

Secretary
DEAN, Carole
Resigned: 29 November 2012
Appointed Date: 05 February 2010

Secretary
HUDDLESTON, Matthew
Resigned: 05 February 2010
Appointed Date: 31 March 2007

Secretary
KEMP, Brian Paul
Resigned: 31 March 2007
Appointed Date: 30 November 2006

Secretary
MEHTA, Neil
Resigned: 30 November 2006
Appointed Date: 02 July 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 July 1996
Appointed Date: 02 July 1996

Director
ARTER, Nathan Stuart
Resigned: 03 August 2015
Appointed Date: 29 November 2012
52 years old

Director
BARRY WALSH, Paul Frederick
Resigned: 29 December 2006
Appointed Date: 31 December 2003
70 years old

Director
DEAN, Carole Anne
Resigned: 29 November 2012
Appointed Date: 05 February 2010
62 years old

Director
DEAN, David Arthur Armytage
Resigned: 29 November 2012
Appointed Date: 10 November 2008
63 years old

Director
FLORA, Parminder
Resigned: 22 April 2009
Appointed Date: 02 July 1996
60 years old

Director
HUDDLESTON, Matthew
Resigned: 05 February 2010
Appointed Date: 01 January 2007
49 years old

Director
KEMP, Brian Paul
Resigned: 31 March 2007
Appointed Date: 31 December 2003
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 July 1996
Appointed Date: 02 July 1996

Director
MEHTA, Neil
Resigned: 30 November 2006
Appointed Date: 02 July 1996
64 years old

Director
PEARCE, Ria
Resigned: 01 December 2015
Appointed Date: 03 August 2015
41 years old

MATRIX RECRUITMENT LIMITED Events

03 Nov 2016
Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016
01 Aug 2016
Administrator's progress report to 19 July 2016
01 Aug 2016
Appointment of a voluntary liquidator
21 Jul 2016
Administrator's progress report to 13 June 2016
19 Jul 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 114 more events
19 Sep 1996
Secretary resigned
19 Sep 1996
New director appointed
19 Sep 1996
New secretary appointed;new director appointed
19 Sep 1996
Registered office changed on 19/09/96 from: 76 whitchurch road, cardiff, CF4 3LX
02 Jul 1996
Incorporation

MATRIX RECRUITMENT LIMITED Charges

25 July 2006
Debenture
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Charterhouse Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2006
Debenture
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2006
Debenture
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Charterhouse Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Composite all assets guarantee and debenture
Delivered: 7 January 2006
Status: Satisfied on 1 June 2011
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
22 November 2004
Composite all assets guarantee and debenture
Delivered: 27 November 2004
Status: Satisfied on 1 June 2011
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 December 2001
Guarantee and debenture
Delivered: 20 December 2001
Status: Satisfied on 1 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2001
Debenture
Delivered: 20 January 2001
Status: Satisfied on 1 November 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…