MATRIX RETAIL LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1JW

Company number 03647755
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address HARRISON BLACK PYLE HOUSE, 137 PYLE STREET, NEWPORT, ISLE OF WIGHT, PO30 1JW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Director's details changed for Mr Wayne Charles Whittle on 5 October 2016; Satisfaction of charge 4 in full. The most likely internet sites of MATRIX RETAIL LIMITED are www.matrixretail.co.uk, and www.matrix-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Ryde St Johns Road Rail Station is 6.1 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 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Retail Limited is a Private Limited Company. The company registration number is 03647755. Matrix Retail Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Matrix Retail Limited is Harrison Black Pyle House 137 Pyle Street Newport Isle of Wight Po30 1jw. . REES, Gillian Mary is a Secretary of the company. WHITTLE, Wayne Charles is a Director of the company. Secretary WHITTLE, Leigh has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
REES, Gillian Mary
Appointed Date: 12 May 2006

Director
WHITTLE, Wayne Charles
Appointed Date: 09 October 1998
62 years old

Resigned Directors

Secretary
WHITTLE, Leigh
Resigned: 08 May 2006
Appointed Date: 09 October 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Persons With Significant Control

Mr Wayne Charles Whittle
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MATRIX RETAIL LIMITED Events

12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
11 Oct 2016
Director's details changed for Mr Wayne Charles Whittle on 5 October 2016
20 Sep 2016
Satisfaction of charge 4 in full
20 Sep 2016
Satisfaction of charge 6 in full
20 Sep 2016
Satisfaction of charge 5 in full
...
... and 53 more events
02 Nov 1998
New director appointed
02 Nov 1998
New secretary appointed
02 Nov 1998
Secretary resigned
02 Nov 1998
Director resigned
09 Oct 1998
Incorporation

MATRIX RETAIL LIMITED Charges

24 September 2009
Rent deposit deed
Delivered: 1 October 2009
Status: Satisfied on 20 September 2016
Persons entitled: Im Properties (Woking 2) Limited
Description: 31 wolsey walk, wolsey place shopping centre, woking…
8 September 2008
Rent deposit deed
Delivered: 12 September 2008
Status: Satisfied on 20 September 2016
Persons entitled: Kilmerlin Danesmount Limited
Description: A deposit sum of £1000.00.
19 March 2004
Legal charge
Delivered: 23 March 2004
Status: Satisfied on 20 September 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property 168/168A high street ryde isle of wight. By…
14 July 2003
Rent deposit deed
Delivered: 18 July 2003
Status: Satisfied on 20 September 2016
Persons entitled: Freshney Place (No.2) Limited
Description: All monies from time to time standing to the account.
8 March 1999
Rent deposit deed
Delivered: 16 March 1999
Status: Satisfied on 20 September 2016
Persons entitled: Hammerson (St James's) Limited
Description: Money paid by the company into a designated interest…
25 November 1998
Rent deposit deed
Delivered: 1 December 1998
Status: Satisfied on 20 September 2016
Persons entitled: Scottish Amicable Life Assurance Society
Description: Rent deposit £2,000.00.