MATRIX SCM LIMITED
MILTON KEYNES EXECUTIVE SELECTION ASSOCIATES LTD.

Hellopages » Buckinghamshire » Milton Keynes » MK9 1EA

Company number 02227962
Status Active
Incorporation Date 7 March 1988
Company Type Private Limited Company
Address 249 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Registration of charge 022279620008, created on 3 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of MATRIX SCM LIMITED are www.matrixscm.co.uk, and www.matrix-scm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Matrix Scm Limited is a Private Limited Company. The company registration number is 02227962. Matrix Scm Limited has been working since 07 March 1988. The present status of the company is Active. The registered address of Matrix Scm Limited is 249 Midsummer Boulevard Milton Keynes Mk9 1ea. . MOSELEY, Barry Andrew is a Director of the company. PEPPER, Mark Anthony is a Director of the company. Secretary ARMSTRONG, Helen has been resigned. Secretary BESCOBY, Lorraine Ann has been resigned. Secretary CAMERON-CHILESHE, Stephanie Delores has been resigned. Secretary DOLAN, Graham John Anthony has been resigned. Secretary ROBINSON, Catherine has been resigned. Secretary STERLING, Michael David has been resigned. Secretary THORPE, Adele Loraine has been resigned. Secretary UNGER, Roderic John has been resigned. Director BLACKDEN, Benjamin Paul has been resigned. Director CAAN, James has been resigned. Director DIXEY, Andrew Roger has been resigned. Director EASBY, Peter Michael has been resigned. Director JALAN, Deepak has been resigned. Director JENNINGS, David Anthony has been resigned. Director LOIZOU, Michael has been resigned. Director MARTIN, Paul Santo has been resigned. Director REES, Glyn has been resigned. Director SNELL, Robert Charles has been resigned. Director STAVROPOULOS, Aristide John has been resigned. Director STERLING, Michael David has been resigned. Director STYLES, Timothy Revill John has been resigned. Director TURNER, Tobias Holtby has been resigned. Director UNGER, Roderic John has been resigned. Director WATSON, Peter Gareth has been resigned. Director WOLTER, Ian Reiner has been resigned. Director WORRALL, Kevin has been resigned. Director YOUNG, Julian John Lindsay has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MOSELEY, Barry Andrew
Appointed Date: 20 April 2016
60 years old

Director
PEPPER, Mark Anthony
Appointed Date: 20 April 2016
53 years old

Resigned Directors

Secretary
ARMSTRONG, Helen
Resigned: 31 December 2001
Appointed Date: 03 April 2001

Secretary
BESCOBY, Lorraine Ann
Resigned: 20 January 1998
Appointed Date: 30 September 1992

Secretary
CAMERON-CHILESHE, Stephanie Delores
Resigned: 12 July 2000
Appointed Date: 29 October 1998

Secretary
DOLAN, Graham John Anthony
Resigned: 20 April 2016
Appointed Date: 01 January 2008

Secretary
ROBINSON, Catherine
Resigned: 16 October 2003
Appointed Date: 31 December 2001

Secretary
STERLING, Michael David
Resigned: 12 July 2012
Appointed Date: 16 October 2003

Secretary
THORPE, Adele Loraine
Resigned: 03 April 2001
Appointed Date: 12 July 2000

Secretary
UNGER, Roderic John
Resigned: 30 September 1992

Director
BLACKDEN, Benjamin Paul
Resigned: 01 November 2000
Appointed Date: 30 April 1997
80 years old

Director
CAAN, James
Resigned: 28 June 2011
Appointed Date: 09 June 2007
63 years old

Director
DIXEY, Andrew Roger
Resigned: 03 April 2001
Appointed Date: 01 November 2000
75 years old

Director
EASBY, Peter Michael
Resigned: 01 October 2006
Appointed Date: 03 April 2001
55 years old

Director
JALAN, Deepak
Resigned: 28 June 2011
Appointed Date: 27 August 2008
51 years old

Director
JENNINGS, David Anthony
Resigned: 31 December 1995
75 years old

Director
LOIZOU, Michael
Resigned: 09 September 2008
Appointed Date: 09 June 2007
55 years old

Director
MARTIN, Paul Santo
Resigned: 20 April 2016
Appointed Date: 20 December 2012
54 years old

Director
REES, Glyn
Resigned: 19 June 2000
Appointed Date: 27 October 1999
65 years old

Director
SNELL, Robert Charles
Resigned: 02 June 2000
Appointed Date: 27 October 1999
83 years old

Director
STAVROPOULOS, Aristide John
Resigned: 10 August 2008
Appointed Date: 09 June 2007
55 years old

Director
STERLING, Michael David
Resigned: 12 July 2012
Appointed Date: 16 October 2003
62 years old

Director
STYLES, Timothy Revill John
Resigned: 26 June 2012
Appointed Date: 01 April 2008
63 years old

Director
TURNER, Tobias Holtby
Resigned: 01 February 1999
Appointed Date: 01 February 1994
61 years old

Director
UNGER, Roderic John
Resigned: 30 September 1992
79 years old

Director
WATSON, Peter Gareth
Resigned: 15 November 1994
Appointed Date: 23 October 1991
75 years old

Director
WOLTER, Ian Reiner
Resigned: 20 April 2016
Appointed Date: 16 October 2003
59 years old

Director
WORRALL, Kevin
Resigned: 03 April 2001
Appointed Date: 30 April 1997
72 years old

Director
YOUNG, Julian John Lindsay
Resigned: 20 April 2016
Appointed Date: 01 April 2008
58 years old

Persons With Significant Control

Ftr Holdings Limited
Notified on: 20 April 2016
Nature of control: Ownership of shares – 75% or more

MATRIX SCM LIMITED Events

09 Feb 2017
Registration of charge 022279620008, created on 3 February 2017
08 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
07 Dec 2016
Satisfaction of charge 022279620007 in full
27 Apr 2016
Registration of charge 022279620007, created on 27 April 2016
...
... and 176 more events
27 Oct 1989
Director resigned;new director appointed

02 Oct 1989
Accounting reference date extended from 31/03 to 30/06

18 Aug 1989
Director resigned

07 Mar 1988
Incorporation
07 Mar 1988
Certificate of incorporation

MATRIX SCM LIMITED Charges

3 February 2017
Charge code 0222 7962 0008
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Gapcap LTD
Description: Contains fixed charge…
27 April 2016
Charge code 0222 7962 0007
Delivered: 27 April 2016
Status: Satisfied on 7 December 2016
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
21 July 2011
Composite guarantee and debenture
Delivered: 3 August 2011
Status: Satisfied on 15 November 2014
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
24 June 2008
Rent deposit deed
Delivered: 3 July 2008
Status: Satisfied on 15 November 2014
Persons entitled: Csam UK Put (No.1) Limited and Csam UK Put (No.2) Limited
Description: Monies from time to time standing to the credit of a…
9 June 2007
Guarantee & debenture
Delivered: 21 June 2007
Status: Satisfied on 16 December 2010
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
12 April 2001
Debenture
Delivered: 18 April 2001
Status: Satisfied on 7 November 2005
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1999
Debenture
Delivered: 28 September 1999
Status: Satisfied on 22 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1996
Guarantee & debenture
Delivered: 2 February 1996
Status: Satisfied on 22 October 2003
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…