MERCIAN MATRIX ENTERPRISES LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN2 1AW
Company number 04172584
Status Active
Incorporation Date 5 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 287 HIGH STREET, LINCOLN, LINCOLNSHIRE, LN2 1AW
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Current accounting period extended from 30 September 2016 to 31 March 2017; Annual return made up to 5 March 2016 no member list. The most likely internet sites of MERCIAN MATRIX ENTERPRISES LIMITED are www.mercianmatrixenterprises.co.uk, and www.mercian-matrix-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Mercian Matrix Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04172584. Mercian Matrix Enterprises Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Mercian Matrix Enterprises Limited is 287 High Street Lincoln Lincolnshire Ln2 1aw. . BAUER, Eran Nicodemus is a Director of the company. LODGE, Martin Archer is a Director of the company. MAIN, Neil Jonathan is a Director of the company. MCEWEN, Christina Lynn is a Director of the company. RUDDOCK, John Robert Henry is a Director of the company. Secretary COLLINS, Paul Maxwell has been resigned. Secretary HARWOOD, Christopher Andrew has been resigned. Secretary HOLDEN, Beverley has been resigned. Secretary PEACOCK, Christine Geraldine has been resigned. Director BEGY, Roger Bilton has been resigned. Director BIDDLE, Haydn has been resigned. Director CHAMBERS, David Christopher has been resigned. Director DEXTER, David Alexander has been resigned. Director ELLIS, Trevor Charles has been resigned. Director EXTANCE, Ian Edward has been resigned. Director HARWOOD, Christopher Andrew has been resigned. Director JOYNSON, Kenneth Mercer has been resigned. Director MILLES, David Herbert has been resigned. Director OWENS, John Mark has been resigned. Director ROBINSON, Peter Allan has been resigned. Director SMITH, Pamela Andrea has been resigned. Director TAYLOR, Elaine Margaret has been resigned. Director WORTH, Anthony James Longmore has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
BAUER, Eran Nicodemus
Appointed Date: 15 March 2001
72 years old

Director
LODGE, Martin Archer
Appointed Date: 01 August 2007
70 years old

Director
MAIN, Neil Jonathan
Appointed Date: 25 September 2001
75 years old

Director
MCEWEN, Christina Lynn
Appointed Date: 05 March 2001
73 years old

Director
RUDDOCK, John Robert Henry
Appointed Date: 01 August 2007
78 years old

Resigned Directors

Secretary
COLLINS, Paul Maxwell
Resigned: 14 December 2008
Appointed Date: 06 June 2007

Secretary
HARWOOD, Christopher Andrew
Resigned: 29 April 2005
Appointed Date: 05 March 2001

Secretary
HOLDEN, Beverley
Resigned: 06 June 2007
Appointed Date: 26 April 2005

Secretary
PEACOCK, Christine Geraldine
Resigned: 15 August 2009
Appointed Date: 14 December 2008

Director
BEGY, Roger Bilton
Resigned: 01 August 2007
Appointed Date: 25 November 2003
82 years old

Director
BIDDLE, Haydn
Resigned: 29 August 2007
Appointed Date: 15 March 2001
79 years old

Director
CHAMBERS, David Christopher
Resigned: 07 September 2002
Appointed Date: 05 March 2001
69 years old

Director
DEXTER, David Alexander
Resigned: 28 April 2007
Appointed Date: 15 March 2001
87 years old

Director
ELLIS, Trevor Charles
Resigned: 11 July 2003
Appointed Date: 12 June 2001
69 years old

Director
EXTANCE, Ian Edward
Resigned: 25 July 2006
Appointed Date: 15 March 2001
79 years old

Director
HARWOOD, Christopher Andrew
Resigned: 29 April 2005
Appointed Date: 15 March 2001
78 years old

Director
JOYNSON, Kenneth Mercer
Resigned: 17 May 2011
Appointed Date: 15 March 2001
99 years old

Director
MILLES, David Herbert
Resigned: 25 November 2003
Appointed Date: 15 March 2001
83 years old

Director
OWENS, John Mark
Resigned: 22 November 2005
Appointed Date: 17 December 2001
64 years old

Director
ROBINSON, Peter Allan
Resigned: 26 April 2007
Appointed Date: 15 March 2001
82 years old

Director
SMITH, Pamela Andrea
Resigned: 14 July 2004
Appointed Date: 15 March 2001
82 years old

Director
TAYLOR, Elaine Margaret
Resigned: 17 May 2011
Appointed Date: 25 September 2001
68 years old

Director
WORTH, Anthony James Longmore
Resigned: 03 September 2007
Appointed Date: 15 March 2001
86 years old

MERCIAN MATRIX ENTERPRISES LIMITED Events

10 Mar 2017
Confirmation statement made on 5 March 2017 with updates
08 Nov 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
08 Mar 2016
Annual return made up to 5 March 2016 no member list
11 Feb 2016
Micro company accounts made up to 30 September 2015
16 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 81 more events
29 May 2001
New director appointed
29 May 2001
New director appointed
09 May 2001
New director appointed
09 May 2001
New director appointed
05 Mar 2001
Incorporation

MERCIAN MATRIX ENTERPRISES LIMITED Charges

1 April 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Welton house, lime kiln way, lincoln a floating charge over…
27 February 2008
Debenture
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed charge over all the assets referred to in the…
3 October 2007
Legal charge
Delivered: 12 October 2007
Status: Satisfied on 23 May 2008
Persons entitled: The Co-Operative Bank PLC
Description: Welton house lime kiln way lincoln a floating charge over…