SMART MATRIX LIMITED

C/O Cork Gully Llp C/O Cork Gully Llp, London, EC1A 2AY
StatusDISSOLVED
Company No.07608175
CategoryPrivate Limited Company
Incorporated18 Apr 2011
Age13 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution14 Dec 2023
Years5 months, 8 days

SUMMARY

SMART MATRIX LIMITED is an dissolved private limited company with number 07608175. It was incorporated 13 years, 1 month, 4 days ago, on 18 April 2011 and it was dissolved 5 months, 8 days ago, on 14 December 2023. The company address is C/O Cork Gully Llp C/O Cork Gully Llp, London, EC1A 2AY.



People

ALLAN, William David

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Dec 2018

Current time on role 5 years, 5 months, 21 days

CURNOCK COOK, Jeremy

Director

Investment Director

ACTIVE

Assigned on 06 Feb 2013

Current time on role 11 years, 3 months, 16 days

GUGEN, Francis Robert

Director

Company Director

ACTIVE

Assigned on 09 Dec 2011

Current time on role 12 years, 5 months, 13 days

KING, Andrew

Secretary

RESIGNED

Assigned on 05 Dec 2011

Resigned on 19 Sep 2016

Time on role 4 years, 9 months, 14 days

PEARMAIN, Mary

Secretary

RESIGNED

Assigned on 03 May 2011

Resigned on 05 Dec 2011

Time on role 7 months, 2 days

BROWN, Mark

Director

Company Executive

RESIGNED

Assigned on 03 May 2016

Resigned on 16 Aug 2016

Time on role 3 months, 13 days

BUCKENMAIER, Katrin

Director

Company Director

RESIGNED

Assigned on 09 Dec 2011

Resigned on 13 Mar 2017

Time on role 5 years, 3 months, 4 days

CHAPLIN, David John, Dr

Director

Company Director

RESIGNED

Assigned on 09 Dec 2011

Resigned on 10 Mar 2017

Time on role 5 years, 3 months, 1 day

DIAZ-SANCHEZ, Jose-Luis

Director

Company Director

RESIGNED

Assigned on 09 Dec 2011

Resigned on 11 Mar 2017

Time on role 5 years, 3 months, 2 days

HENDERSON, Alan Brodie

Director

None

RESIGNED

Assigned on 23 Sep 2011

Resigned on 02 Oct 2017

Time on role 6 years, 9 days

HILL, Andrew

Director

Chief Executive Officer

RESIGNED

Assigned on 30 Jan 2017

Resigned on 13 Sep 2017

Time on role 7 months, 14 days

HOOK, Lilian Alexandra, Dr

Director

Chief Scientific Officer

RESIGNED

Assigned on 02 May 2017

Resigned on 31 Dec 2021

Time on role 4 years, 7 months, 29 days

KING, Andrew Peter William

Director

Company Director

RESIGNED

Assigned on 09 Dec 2011

Resigned on 19 Sep 2016

Time on role 4 years, 9 months, 10 days

LORENZ, Swen

Director

Business Executive

RESIGNED

Assigned on 20 May 2016

Resigned on 31 Dec 2018

Time on role 2 years, 7 months, 11 days

MANUEL, Jonathan Roy

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 01 Aug 2017

Time on role 1 year

STJEPIC, Leonor

Director

Chief Executive

RESIGNED

Assigned on 18 Apr 2011

Resigned on 03 Jan 2017

Time on role 5 years, 8 months, 15 days


Some Companies

CENTRED SPOT LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11574755
Status:ACTIVE
Category:Private Limited Company

HEALTHY EATING LIMITED

85 LOVELACE HOUSE , 96-122 UXBRIDGE ROAD,LONDON,W13 8RD

Number:09116836
Status:ACTIVE
Category:Private Limited Company

OVERSTONE LAKES CARAVAN PARK LTD

WOOTTON HALL,SOLIHULL,B95 6EE

Number:02297661
Status:ACTIVE
Category:Private Limited Company

R M E HOLDINGS LIMITED

C/O ROSSLEE CONSTRUCTION,ACCRINGTON,BB5 1HT

Number:10173772
Status:ACTIVE
Category:Private Limited Company

SJM CONSTRUCTION SERVICES LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:04824163
Status:ACTIVE
Category:Private Limited Company

SVH PROJECT MANAGEMENT LTD

53 PULLAN DRIVE,BRADFORD,BD2 3RW

Number:11495817
Status:ACTIVE
Category:Private Limited Company

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