MATRIX HOUSING PARTNERSHIP LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 6QG

Company number 05409228
Status Active
Incorporation Date 31 March 2005
Company Type Private Limited Company
Address 178 BIRMINGHAM ROAD, WEST BROMWICH, WEST MIDLANDS, B70 6QG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mrs Katie Kershaw as a director on 2 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 . The most likely internet sites of MATRIX HOUSING PARTNERSHIP LIMITED are www.matrixhousingpartnership.co.uk, and www.matrix-housing-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Matrix Housing Partnership Limited is a Private Limited Company. The company registration number is 05409228. Matrix Housing Partnership Limited has been working since 31 March 2005. The present status of the company is Active. The registered address of Matrix Housing Partnership Limited is 178 Birmingham Road West Bromwich West Midlands B70 6qg. . FISHER, Stuart is a Secretary of the company. BAINS, Jaswinder Singh is a Director of the company. COUGHLAN, Sean Patrick, Councillor is a Director of the company. DAVIES, Abigail Claire is a Director of the company. DOUGAN, Ronald George is a Director of the company. JACKSON, John is a Director of the company. KERSHAW, Katie is a Director of the company. MARTIN, Glenn Peter George is a Director of the company. PARIKH, Akshay is a Director of the company. POTTER, Andrew James is a Director of the company. PRITTY, Michael John is a Director of the company. SHABAR, Ghulam is a Director of the company. Secretary JASPAL, Lakhbir Singh has been resigned. Secretary MACKENZIE, Nicholas Edward has been resigned. Director BAINS, Jaswinder Singh has been resigned. Director BRACE, Allan John has been resigned. Director COPE, Margaret has been resigned. Director GILBERT, Robert Edward Bruce has been resigned. Director HEW, Mike has been resigned. Director HUBBARD, Peter Fortescue has been resigned. Director MACKENZIE, Nicholas Edward has been resigned. Director MCCABE, Patricia has been resigned. Director MORRIS, John David has been resigned. Director PICKEN, Barry has been resigned. Director PRITTY, Mike has been resigned. Director SINGH, Balbir has been resigned. Director TAYLOR, Suzanne has been resigned. Director WILLIAMS, Richard Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FISHER, Stuart
Appointed Date: 01 July 2015

Director
BAINS, Jaswinder Singh
Appointed Date: 01 April 2014
62 years old

Director
COUGHLAN, Sean Patrick, Councillor
Appointed Date: 01 April 2014
68 years old

Director
DAVIES, Abigail Claire
Appointed Date: 01 April 2014
46 years old

Director
DOUGAN, Ronald George
Appointed Date: 01 April 2014
71 years old

Director
JACKSON, John
Appointed Date: 01 April 2014
91 years old

Director
KERSHAW, Katie
Appointed Date: 02 June 2016
42 years old

Director
MARTIN, Glenn Peter George
Appointed Date: 01 April 2014
69 years old

Director
PARIKH, Akshay
Appointed Date: 05 April 2007
66 years old

Director
POTTER, Andrew James
Appointed Date: 01 April 2014
75 years old

Director
PRITTY, Michael John
Appointed Date: 01 April 2014
78 years old

Director
SHABAR, Ghulam
Appointed Date: 05 April 2007
63 years old

Resigned Directors

Secretary
JASPAL, Lakhbir Singh
Resigned: 01 July 2015
Appointed Date: 05 April 2007

Secretary
MACKENZIE, Nicholas Edward
Resigned: 05 April 2007
Appointed Date: 31 March 2005

Director
BAINS, Jaswinder Singh
Resigned: 19 September 2007
Appointed Date: 05 April 2007
62 years old

Director
BRACE, Allan John
Resigned: 31 March 2014
Appointed Date: 05 April 2007
81 years old

Director
COPE, Margaret
Resigned: 31 March 2014
Appointed Date: 05 April 2007
83 years old

Director
GILBERT, Robert Edward Bruce
Resigned: 10 September 2015
Appointed Date: 01 April 2014
73 years old

Director
HEW, Mike
Resigned: 19 September 2007
Appointed Date: 05 April 2007
68 years old

Director
HUBBARD, Peter Fortescue
Resigned: 05 April 2007
Appointed Date: 31 March 2005
54 years old

Director
MACKENZIE, Nicholas Edward
Resigned: 05 April 2007
Appointed Date: 31 March 2005
47 years old

Director
MCCABE, Patricia
Resigned: 31 March 2014
Appointed Date: 05 April 2007
69 years old

Director
MORRIS, John David
Resigned: 19 September 2007
Appointed Date: 05 April 2007
67 years old

Director
PICKEN, Barry
Resigned: 31 March 2014
Appointed Date: 05 April 2007
78 years old

Director
PRITTY, Mike
Resigned: 31 March 2015
Appointed Date: 05 April 2007
78 years old

Director
SINGH, Balbir
Resigned: 31 March 2014
Appointed Date: 05 April 2007
66 years old

Director
TAYLOR, Suzanne
Resigned: 26 January 2009
Appointed Date: 05 April 2007
62 years old

Director
WILLIAMS, Richard Charles
Resigned: 31 March 2014
Appointed Date: 05 April 2007
80 years old

MATRIX HOUSING PARTNERSHIP LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 March 2016
25 Jun 2016
Appointment of Mrs Katie Kershaw as a director on 2 June 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

19 Apr 2016
Termination of appointment of Robert Edward Bruce Gilbert as a director on 10 September 2015
14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 62 more events
12 Jan 2007
Accounts for a dormant company made up to 31 March 2006
27 Jun 2006
Return made up to 31/03/06; full list of members
27 Jun 2006
Secretary's particulars changed;director's particulars changed
22 Dec 2005
Registered office changed on 22/12/05 from: anthony collins solicitors st philips gate 5 waterloo street birmingham west midlands B2 5PG
31 Mar 2005
Incorporation