MATRIX (INCHINNAN) GENERAL PARTNER LIMITED
LONDON FANRESET LIMITED

Hellopages » Greater London » Camden » NW8 0DL

Company number 03734735
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 4 ; Accounts for a dormant company made up to 5 April 2015. The most likely internet sites of MATRIX (INCHINNAN) GENERAL PARTNER LIMITED are www.matrixinchinnangeneralpartner.co.uk, and www.matrix-inchinnan-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Matrix Inchinnan General Partner Limited is a Private Limited Company. The company registration number is 03734735. Matrix Inchinnan General Partner Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Matrix Inchinnan General Partner Limited is 55 Loudoun Road St John S Wood London Nw8 0dl. The cash in hand is £0k. It is £0k against last year. . RANDALL, Robert John Hugo is a Director of the company. Secretary BLAKEMORE, Christina has been resigned. Secretary BRADLY, Sarah has been resigned. Secretary TIRTA, Hany has been resigned. Secretary MATRIX REGISTRARS LIMITED has been resigned. Secretary MATRIX SECURITIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKE, Ian David has been resigned. Director ROYDS, David John George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


matrix (inchinnan) general partner Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RANDALL, Robert John Hugo
Appointed Date: 06 April 1999
65 years old

Resigned Directors

Secretary
BLAKEMORE, Christina
Resigned: 09 December 2002
Appointed Date: 08 August 2001

Secretary
BRADLY, Sarah
Resigned: 29 January 2002
Appointed Date: 19 April 1999

Secretary
TIRTA, Hany
Resigned: 27 October 2010
Appointed Date: 09 December 2002

Secretary
MATRIX REGISTRARS LIMITED
Resigned: 05 November 2012
Appointed Date: 11 October 2004

Secretary
MATRIX SECURITIES LIMITED
Resigned: 11 October 2004
Appointed Date: 09 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 1999
Appointed Date: 17 March 1999

Director
BLAKE, Ian David
Resigned: 13 March 2014
Appointed Date: 05 January 2005
62 years old

Director
ROYDS, David John George
Resigned: 05 November 2012
Appointed Date: 06 April 1999
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 1999
Appointed Date: 17 March 1999

MATRIX (INCHINNAN) GENERAL PARTNER LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 5 April 2016
11 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4

20 Aug 2015
Accounts for a dormant company made up to 5 April 2015
19 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4

17 Mar 2015
Director's details changed for Mr Robert John Hugo Randall on 17 March 2014
...
... and 73 more events
12 Apr 1999
New director appointed
12 Apr 1999
New director appointed
12 Apr 1999
Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU
07 Apr 1999
Company name changed fanreset LIMITED\certificate issued on 07/04/99
17 Mar 1999
Incorporation

MATRIX (INCHINNAN) GENERAL PARTNER LIMITED Charges

7 April 2003
A standard security which was presented for registration in scotland on 4TH july 2003 and
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Cq Funding Company LTD
Description: 5 inchinnan drive inchinnan renfrew in the county of…
24 April 2002
Assignation in security
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's whole right, title, interest and benefit in…