MATRIX GLOBAL NETWORKS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1LG

Company number 05495766
Status Active
Incorporation Date 30 June 2005
Company Type Private Limited Company
Address 14 CLARKE ROAD MOUNT FARM, BLETCHLEY, MILTON KEYNES, BUCKS, MK1 1LG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2015 GBP 100,002 ; Amended total exemption full accounts made up to 31 December 2015; Appointment of Mr Justin Henry Niles as a director on 1 October 2016. The most likely internet sites of MATRIX GLOBAL NETWORKS LIMITED are www.matrixglobalnetworks.co.uk, and www.matrix-global-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Matrix Global Networks Limited is a Private Limited Company. The company registration number is 05495766. Matrix Global Networks Limited has been working since 30 June 2005. The present status of the company is Active. The registered address of Matrix Global Networks Limited is 14 Clarke Road Mount Farm Bletchley Milton Keynes Bucks Mk1 1lg. . BISHOP, Andrew James is a Director of the company. LEWIS, Desmond William is a Director of the company. NILES, Justin Henry is a Director of the company. TROTT, Adrian Spencer is a Director of the company. Secretary BUTLER, Amy Victoria has been resigned. Secretary TROTT, Theresa Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTLER, Christopher Edward has been resigned. Director TROTT, Theresa Ann has been resigned. Director WHITE, David Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BISHOP, Andrew James
Appointed Date: 01 October 2015
55 years old

Director
LEWIS, Desmond William
Appointed Date: 01 October 2016
61 years old

Director
NILES, Justin Henry
Appointed Date: 01 October 2016
53 years old

Director
TROTT, Adrian Spencer
Appointed Date: 21 November 2005
58 years old

Resigned Directors

Secretary
BUTLER, Amy Victoria
Resigned: 01 January 2006
Appointed Date: 30 June 2005

Secretary
TROTT, Theresa Ann
Resigned: 07 May 2015
Appointed Date: 21 November 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 November 2005
Appointed Date: 30 June 2005

Director
BUTLER, Christopher Edward
Resigned: 01 January 2006
Appointed Date: 30 June 2005
52 years old

Director
TROTT, Theresa Ann
Resigned: 12 June 2015
Appointed Date: 21 November 2005
60 years old

Director
WHITE, David Peter
Resigned: 17 July 2014
Appointed Date: 06 April 2012
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 November 2005
Appointed Date: 30 June 2005

Persons With Significant Control

Mr Andrew James Bishop
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Adrian Spencer Trott
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

MATRIX GLOBAL NETWORKS LIMITED Events

09 Feb 2017
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 100,002

10 Nov 2016
Amended total exemption full accounts made up to 31 December 2015
17 Oct 2016
Appointment of Mr Justin Henry Niles as a director on 1 October 2016
14 Oct 2016
Appointment of Mr Desmond William Lewis as a director on 1 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 49 more events
14 Dec 2005
Secretary resigned
14 Dec 2005
Director resigned
14 Dec 2005
New director appointed
14 Dec 2005
New secretary appointed;new director appointed
30 Jun 2005
Incorporation

MATRIX GLOBAL NETWORKS LIMITED Charges

25 November 2011
Rent deposit deed
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Irere Sit 1 Limited and Irere Sit 2 Limited
Description: The total deposit.
4 October 2010
All assets debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2009
Debenture
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2006
Debenture
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…