MATRIX E-BUSINESS LIMITED
NEWPORT VECTIS COMPUTER SERVICES LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO30 1ST

Company number 03371707
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address BRANNON HOUSE PYLE STREET, 123, NEWPORT, ISLE OF WIGHT, PO30 1ST
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Notice of agreement to exemption from audit of accounts for period ending 30/06/16. The most likely internet sites of MATRIX E-BUSINESS LIMITED are www.matrixebusiness.co.uk, and www.matrix-e-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Ryde St Johns Road Rail Station is 6.2 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Sandown Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix E Business Limited is a Private Limited Company. The company registration number is 03371707. Matrix E Business Limited has been working since 16 May 1997. The present status of the company is Active. The registered address of Matrix E Business Limited is Brannon House Pyle Street 123 Newport Isle of Wight Po30 1st. . YATES, Lesley Susan is a Secretary of the company. BRADBEER, Amanda Jane is a Director of the company. FREEMAN, Robin Nigel, Mr. (Managing Director) is a Director of the company. HETHERINGTON, Felix Richard is a Director of the company. JONES, Glen Michael is a Director of the company. WAVELL, Daniel is a Director of the company. Secretary JONES, Ruth Valerie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MONGER, Edwin George has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
YATES, Lesley Susan
Appointed Date: 16 July 2014

Director
BRADBEER, Amanda Jane
Appointed Date: 16 July 2014
65 years old

Director
FREEMAN, Robin Nigel, Mr. (Managing Director)
Appointed Date: 16 July 2014
72 years old

Director
HETHERINGTON, Felix Richard
Appointed Date: 01 November 2016
79 years old

Director
JONES, Glen Michael
Appointed Date: 16 May 1997
55 years old

Director
WAVELL, Daniel
Appointed Date: 22 October 2014
46 years old

Resigned Directors

Secretary
JONES, Ruth Valerie
Resigned: 16 July 2014
Appointed Date: 16 May 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997
35 years old

Director
MONGER, Edwin George
Resigned: 02 April 2016
Appointed Date: 16 July 2014
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997

MATRIX E-BUSINESS LIMITED Events

05 Dec 2016
Audit exemption subsidiary accounts made up to 30 June 2016
05 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
22 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
22 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
03 Nov 2016
Appointment of Mr Felix Richard Hetherington as a director on 1 November 2016
...
... and 72 more events
27 May 1997
Registered office changed on 27/05/97 from: crwys house 33 crwys road, cardiff, CF2 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1997
Registered office changed on 27/05/97 from: crwys house 33 crwys road cardiff CF2 4YF
27 May 1997
New secretary appointed
27 May 1997
New director appointed
16 May 1997
Incorporation