MATRIX MICROSCIENCE LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.04021220
CategoryPrivate Limited Company
Incorporated26 Jun 2000
Age23 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

MATRIX MICROSCIENCE LIMITED is an active private limited company with number 04021220. It was incorporated 23 years, 11 months, 17 days ago, on 26 June 2000. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



People

GREGG, Rhona

Secretary

ACTIVE

Assigned on 10 Sep 2015

Current time on role 8 years, 9 months, 3 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 May 2014

Current time on role 10 years, 1 month, 7 days

AHMED, Syed Waqas

Director

None

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 2 months, 21 days

CAMERON, Euan Daney Ross

Director

Director

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 7 months, 13 days

GREEN, Georgina Adams

Director

Tax Director

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 25 days

SMITH, Anthony Hugh

Director

Vice President, Tax And Treasury

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 7 months, 1 day

STARR, Alison Jane

Director

Chartered Accountant/ Chartered Tax Adviser

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 25 days

MACLEOD, Genoffir Maud

Secretary

RESIGNED

Assigned on 19 Jan 2012

Resigned on 06 May 2014

Time on role 2 years, 3 months, 18 days

PARTON, Amanda Clare, Dr

Secretary

Company Director Secretary

RESIGNED

Assigned on 07 Aug 2000

Resigned on 19 Jan 2012

Time on role 11 years, 5 months, 12 days

WARD, Nicola Jane

Secretary

RESIGNED

Assigned on 06 May 2014

Resigned on 18 Dec 2014

Time on role 7 months, 12 days

RUTLAND SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Jun 2000

Resigned on 07 Aug 2000

Time on role 1 month, 11 days

DEUITCH, Dianne Marie

Director

Director

RESIGNED

Assigned on 19 Jan 2012

Resigned on 02 Sep 2012

Time on role 7 months, 14 days

EISENBEISS, Christian Richard

Director

Company Director

RESIGNED

Assigned on 14 Mar 2008

Resigned on 19 Jan 2012

Time on role 3 years, 10 months, 5 days

GAWTHORNE, John Richard

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2002

Resigned on 14 Mar 2008

Time on role 5 years, 3 months, 12 days

GRANT, Lucie Mary Katja

Director

Solicitor

RESIGNED

Assigned on 06 May 2014

Resigned on 03 Dec 2019

Time on role 5 years, 6 months, 28 days

INCE, Nicholas

Director

Accountant

RESIGNED

Assigned on 10 Sep 2015

Resigned on 31 Oct 2018

Time on role 3 years, 1 month, 21 days

MACLEOD, Genoffir Maud

Director

Solicitor

RESIGNED

Assigned on 19 Jan 2012

Resigned on 06 May 2014

Time on role 2 years, 3 months, 18 days

NORMAN, David John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2015

Resigned on 18 Apr 2024

Time on role 8 years, 5 months, 2 days

PARTON, Adrian, Dr

Director

Managing Director

RESIGNED

Assigned on 07 Aug 2000

Resigned on 19 Jan 2012

Time on role 11 years, 5 months, 12 days

PARTON, Amanda Clare, Dr

Director

Company Director Secretary

RESIGNED

Assigned on 07 Aug 2000

Resigned on 19 Jan 2012

Time on role 11 years, 5 months, 12 days

SCOTT, Michael Finan

Director

Sales & Marketing Director

RESIGNED

Assigned on 18 Dec 2000

Resigned on 19 Jan 2012

Time on role 11 years, 1 month, 1 day

SMITH, David Harper

Director

Head Of Global Tax And Treasury

RESIGNED

Assigned on 19 Jan 2012

Resigned on 04 Apr 2014

Time on role 2 years, 2 months, 16 days

SUTHERLAND, Janet

Director

Finance Leader

RESIGNED

Assigned on 02 Sep 2012

Resigned on 09 Nov 2018

Time on role 6 years, 2 months, 7 days

TROTT, Robert Edwin

Director

Non Executive Chairman

RESIGNED

Assigned on 04 Apr 2002

Resigned on 16 May 2002

Time on role 1 month, 12 days

WHEELER, Kevin Neil

Director

Tax Manager

RESIGNED

Assigned on 06 May 2014

Resigned on 16 Nov 2015

Time on role 1 year, 6 months, 10 days

WRIGHT, Katie Rose

Director

Accountant

RESIGNED

Assigned on 06 May 2014

Resigned on 04 Sep 2015

Time on role 1 year, 3 months, 29 days

RUTLAND DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 26 Jun 2000

Resigned on 07 Aug 2000

Time on role 1 month, 11 days


Some Companies

BENCHMARK FF & E SOLUTIONS LIMITED

UNIT 2-3, BRECKLAND COURT THREXTON ROAD INDUSTRIAL ESTATE,THETFORD,IP25 6NG

Number:09489271
Status:ACTIVE
Category:Private Limited Company

DFLE UK LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:09438706
Status:ACTIVE
Category:Private Limited Company

JUDAH FACILITIES MANAGEMENT LIMITED

53 YORKSHIRE ROAD,MITCHAM,CR4 1PQ

Number:11871781
Status:ACTIVE
Category:Private Limited Company

OSMAN MAHMOOD LTD

72 SPRING GROVE CRESCENT,HOUNSLOW,TW3 4DB

Number:11484571
Status:ACTIVE
Category:Private Limited Company

P & F EQUESTRIAN LTD

KEEPERS LODGE,PETERBOROUGH,PE7 3SL

Number:11634687
Status:ACTIVE
Category:Private Limited Company

PIONEER FOUNDATION

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11252913
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source