MATRIX PARK MANAGEMENT COMPANY LIMITED
EWLOE EVER 1902 LIMITED

Hellopages » Flintshire » Flintshire » CH5 3RX

Company number 04775616
Status Active
Incorporation Date 23 May 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address REDROW HOUSE, ST DAVID'S PARK, EWLOE, FLINTSHIRE, UNITED KINGDOM, CH5 3RX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 no member list; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MATRIX PARK MANAGEMENT COMPANY LIMITED are www.matrixparkmanagementcompany.co.uk, and www.matrix-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Matrix Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04775616. Matrix Park Management Company Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Matrix Park Management Company Limited is Redrow House St David S Park Ewloe Flintshire United Kingdom Ch5 3rx. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £132.02k, which is £-8.26k against last year. COPE, Graham Anthony is a Secretary of the company. GRAFTON, Robert Michael is a Director of the company. RIDING, Michael James is a Director of the company. Secretary DODDS, Stephen Christopher has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BLACKBURN, Adrian John has been resigned. Director BROADHEAD, David Robinson has been resigned. Director DALY, Jennifer has been resigned. Director DODDS, Stephen Christopher has been resigned. Director HARVEY, Barry Kendrick has been resigned. Director ISHERWOOD, Simon Martin has been resigned. Director LEWIS, Adrian Gordon has been resigned. Director EVERDIRECTOR LIMITED has been resigned. Director EVERSECRETARY LIMITED has been resigned. The company operates in "Residents property management".


matrix park management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £132.02k
-6%
All Financial Figures

Current Directors

Secretary
COPE, Graham Anthony
Appointed Date: 24 June 2004

Director
GRAFTON, Robert Michael
Appointed Date: 15 May 2009
63 years old

Director
RIDING, Michael James
Appointed Date: 09 May 2014
64 years old

Resigned Directors

Secretary
DODDS, Stephen Christopher
Resigned: 24 June 2004
Appointed Date: 23 May 2003

Secretary
EVERSECRETARY LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Director
BLACKBURN, Adrian John
Resigned: 09 January 2005
Appointed Date: 24 June 2004
61 years old

Director
BROADHEAD, David Robinson
Resigned: 15 May 2009
Appointed Date: 31 May 2006
79 years old

Director
DALY, Jennifer
Resigned: 09 May 2014
Appointed Date: 17 July 2012
55 years old

Director
DODDS, Stephen Christopher
Resigned: 24 June 2004
Appointed Date: 23 May 2003
65 years old

Director
HARVEY, Barry Kendrick
Resigned: 30 June 2007
Appointed Date: 24 June 2004
80 years old

Director
ISHERWOOD, Simon Martin
Resigned: 24 June 2004
Appointed Date: 23 May 2003
65 years old

Director
LEWIS, Adrian Gordon
Resigned: 17 July 2012
Appointed Date: 31 January 2005
59 years old

Director
EVERDIRECTOR LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Director
EVERSECRETARY LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

MATRIX PARK MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Micro company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 23 May 2016 no member list
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Registered office address changed from Redrow House St Davids Park Clwyd Flintshire CH5 3RX to Redrow House St David's Park Ewloe Flintshire CH5 3RX on 22 June 2015
16 Jun 2015
Annual return made up to 23 May 2015 no member list
...
... and 42 more events
29 Jan 2004
New secretary appointed;new director appointed
29 Jan 2004
New director appointed
29 Jan 2004
Registered office changed on 29/01/04 from: cloth hall court infirmary street leeds LS1 2JB
28 Jan 2004
Company name changed ever 1902 LIMITED\certificate issued on 28/01/04
23 May 2003
Incorporation