MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED
ALTRINCHAM RENON LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1TJ

Company number 04372659
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address ST JOHN'S HOUSE, BARRINGTON ROAD, ALTRINCHAM, CHESHIRE, WA14 1TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1 . The most likely internet sites of MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED are www.matrixpropertyinvestmentmanchester2.co.uk, and www.matrix-property-investment-manchester-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.8 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Property Investment Manchester 2 Limited is a Private Limited Company. The company registration number is 04372659. Matrix Property Investment Manchester 2 Limited has been working since 13 February 2002. The present status of the company is Active. The registered address of Matrix Property Investment Manchester 2 Limited is St John S House Barrington Road Altrincham Cheshire Wa14 1tj. . HALL, Carol Ann is a Secretary of the company. CASSON, Nicholas Peter is a Director of the company. MURRAY, William John Howard is a Director of the company. Secretary THOMAS, Ian Campbell has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MARSHALL, Thomas Warwick has been resigned. Director MURRAY, Andrew John has been resigned. Director THOMAS, Ian Campbell has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALL, Carol Ann
Appointed Date: 11 February 2015

Director
CASSON, Nicholas Peter
Appointed Date: 11 March 2002
53 years old

Director
MURRAY, William John Howard
Appointed Date: 25 November 2014
61 years old

Resigned Directors

Secretary
THOMAS, Ian Campbell
Resigned: 30 November 2014
Appointed Date: 11 March 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 March 2002
Appointed Date: 13 February 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 March 2002
Appointed Date: 13 February 2002
35 years old

Director
MARSHALL, Thomas Warwick
Resigned: 20 June 2007
Appointed Date: 08 April 2002
79 years old

Director
MURRAY, Andrew John
Resigned: 31 October 2009
Appointed Date: 08 April 2002
71 years old

Director
THOMAS, Ian Campbell
Resigned: 30 November 2014
Appointed Date: 11 March 2002
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 March 2002
Appointed Date: 13 February 2002

Persons With Significant Control

Glencullen Limited
Notified on: 13 February 2017
Nature of control: Ownership of shares – 75% or more

MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
10 May 2016
Full accounts made up to 31 August 2015
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

22 May 2015
Full accounts made up to 31 August 2014
13 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1

...
... and 52 more events
04 Apr 2002
Director resigned
04 Apr 2002
New secretary appointed;new director appointed
04 Apr 2002
New director appointed
04 Apr 2002
Registered office changed on 04/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 Feb 2002
Incorporation

MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED Charges

23 May 2002
Debenture
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…