MICROTEST MATRICES LIMITED
56 WOOD LANE

Hellopages » Greater London » Hammersmith and Fulham » W12 7SB
Company number 04564594
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address UGLI BUILDING LEVEL 1, BLOCK C, 56 WOOD LANE, LONDON, ENGLAND, W12 7SB
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Statement of capital following an allotment of shares on 15 March 2017 GBP 2,871.84 ; Statement of capital following an allotment of shares on 8 March 2017 GBP 2,868.71 ; Statement of capital following an allotment of shares on 27 January 2017 GBP 2,859.04 . The most likely internet sites of MICROTEST MATRICES LIMITED are www.microtestmatrices.co.uk, and www.microtest-matrices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Microtest Matrices Limited is a Private Limited Company. The company registration number is 04564594. Microtest Matrices Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Microtest Matrices Limited is Ugli Building Level 1 Block C 56 Wood Lane London England W12 7sb. . ANGLO SCIENTIFIC LTD is a Secretary of the company. FORCHT-DAGI, Teodoro, Professor is a Director of the company. LEVI D'ANCONA, Vito is a Director of the company. PINDORIA, Govind Keshavji is a Director of the company. POSNER, Enrique Alan is a Director of the company. INNVOTEC (NOMINEES) LTD is a Director of the company. Secretary BYRNE, Kevin has been resigned. Secretary PATERSON, Alexander Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACARESE HAMILTON, Tito has been resigned. Director BACARESE-HAMILTON, Tito Adolfo, Dr has been resigned. Director BYRNE, Kevin has been resigned. Director COOMBS, Martyn Stephen has been resigned. Director CRISANTI, Andrea, Dr has been resigned. Director EVANS, David Eric has been resigned. Director HART, Michael Gordon Colquhoun has been resigned. Director HYDE THOMSON, Henry Charles has been resigned. Director JETHWA, Rajan Vipin has been resigned. Director KLEYN, Dominique Elizabeth has been resigned. Director KRISTIANSEN, Kjell Ludvig Ingberto has been resigned. Director WOODS, Peter Michael, Doctor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


microtest matrices Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ANGLO SCIENTIFIC LTD
Appointed Date: 01 May 2010

Director
FORCHT-DAGI, Teodoro, Professor
Appointed Date: 01 May 2015
77 years old

Director
LEVI D'ANCONA, Vito
Appointed Date: 23 November 2009
51 years old

Director
PINDORIA, Govind Keshavji
Appointed Date: 20 February 2015
61 years old

Director
POSNER, Enrique Alan
Appointed Date: 23 February 2012
61 years old

Director
INNVOTEC (NOMINEES) LTD
Appointed Date: 25 September 2015

Resigned Directors

Secretary
BYRNE, Kevin
Resigned: 01 May 2010
Appointed Date: 09 September 2003

Secretary
PATERSON, Alexander Nicholas
Resigned: 09 September 2003
Appointed Date: 16 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Director
BACARESE HAMILTON, Tito
Resigned: 23 November 2009
Appointed Date: 12 February 2003
68 years old

Director
BACARESE-HAMILTON, Tito Adolfo, Dr
Resigned: 20 February 2015
Appointed Date: 09 June 2010
68 years old

Director
BYRNE, Kevin
Resigned: 12 February 2003
Appointed Date: 16 October 2002
59 years old

Director
COOMBS, Martyn Stephen
Resigned: 06 December 2006
Appointed Date: 05 May 2006
64 years old

Director
CRISANTI, Andrea, Dr
Resigned: 16 July 2015
Appointed Date: 12 February 2003
71 years old

Director
EVANS, David Eric
Resigned: 23 November 2009
Appointed Date: 29 January 2004
65 years old

Director
HART, Michael Gordon Colquhoun
Resigned: 30 September 2008
Appointed Date: 12 May 2003
75 years old

Director
HYDE THOMSON, Henry Charles
Resigned: 20 February 2015
Appointed Date: 23 November 2009
72 years old

Director
JETHWA, Rajan Vipin
Resigned: 20 February 2015
Appointed Date: 20 November 2013
48 years old

Director
KLEYN, Dominique Elizabeth
Resigned: 30 June 2004
Appointed Date: 11 February 2003
65 years old

Director
KRISTIANSEN, Kjell Ludvig Ingberto
Resigned: 16 September 2014
Appointed Date: 20 November 2013
76 years old

Director
WOODS, Peter Michael, Doctor
Resigned: 20 February 2015
Appointed Date: 30 June 2004
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

MICROTEST MATRICES LIMITED Events

21 Mar 2017
Statement of capital following an allotment of shares on 15 March 2017
  • GBP 2,871.84

09 Mar 2017
Statement of capital following an allotment of shares on 8 March 2017
  • GBP 2,868.71

31 Jan 2017
Statement of capital following an allotment of shares on 27 January 2017
  • GBP 2,859.04

22 Dec 2016
Registration of charge 045645940004, created on 15 December 2016
18 Nov 2016
Registration of charge 045645940003, created on 2 November 2016
...
... and 161 more events
24 Oct 2002
New secretary appointed
24 Oct 2002
New director appointed
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
16 Oct 2002
Incorporation

MICROTEST MATRICES LIMITED Charges

15 December 2016
Charge code 0456 4594 0004
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Anglo Scientific Limited
Description: Intellectual property rights: P6940GBE1/dir application…
2 November 2016
Charge code 0456 4594 0003
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Malvern Nominees LTD
Description: Intellectual property rights: P6940GBE1/dir - application…
8 December 2015
Charge code 0456 4594 0002
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Malvern Nominees Limited
Description: Patents; P4199AUW/dir - filing date 16 feb 2011…
19 March 2015
Charge code 0456 4594 0001
Delivered: 2 April 2015
Status: Satisfied on 8 February 2016
Persons entitled: Malvern Nominees LTD
Description: Charge over intellectual property rights. Patents as…