MATRIX PROPERTIES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 9RD

Company number 02880945
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address 30 CASTLEFIELDS, TATTENHALL, CHESTER, UNITED KINGDOM, CH3 9RD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registered office address changed from Park View Tattenhall Road Tattenhall Chester CH3 9QH to 30 Castlefields Tattenhall Chester CH3 9rd on 18 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MATRIX PROPERTIES LIMITED are www.matrixproperties.co.uk, and www.matrix-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Matrix Properties Limited is a Private Limited Company. The company registration number is 02880945. Matrix Properties Limited has been working since 15 December 1993. The present status of the company is Active. The registered address of Matrix Properties Limited is 30 Castlefields Tattenhall Chester United Kingdom Ch3 9rd. . ORME, Susan is a Secretary of the company. ORME, Ian Ashbrook is a Director of the company. ORME, Susan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ORME, Susan
Appointed Date: 25 January 1994

Director
ORME, Ian Ashbrook
Appointed Date: 25 January 1994
80 years old

Director
ORME, Susan
Appointed Date: 25 January 1994
80 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 25 January 1994
Appointed Date: 15 December 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 25 January 1994
Appointed Date: 15 December 1993
73 years old

Persons With Significant Control

Mr Ian Ashbrook Orme
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Orme
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATRIX PROPERTIES LIMITED Events

18 Jan 2017
Confirmation statement made on 30 November 2016 with updates
18 Jan 2017
Registered office address changed from Park View Tattenhall Road Tattenhall Chester CH3 9QH to 30 Castlefields Tattenhall Chester CH3 9rd on 18 January 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100

13 Dec 2015
Director's details changed for Susan Orme on 13 December 2015
...
... and 53 more events
22 Feb 1994
Ad 25/01/94--------- £ si 2@1=2 £ ic 2/4

22 Feb 1994
Registered office changed on 22/02/94 from: somerset house temple street birmingham B2 5DN

14 Feb 1994
New secretary appointed;director resigned;new director appointed

14 Feb 1994
Secretary resigned;new director appointed

15 Dec 1993
Incorporation

MATRIX PROPERTIES LIMITED Charges

30 January 2002
Legal charge
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 14 panton road, hoole, chester, CH2…
28 January 2002
Legal charge
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 westminster road hoole chester cheshire; t/no ch 288181…
13 December 2001
Legal charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 marina drive upton chester cheshire t/n CH314301. By way…
13 December 2001
Debenture
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1995
Legal mortgage
Delivered: 3 May 1995
Status: Satisfied on 3 May 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 8 marina drive upton chester t/n…