MATRA SYSTEMS (HOLDINGS) LIMITED - CHEADLE
Company Profile | Company Filings |
Overview
MATRA SYSTEMS (HOLDINGS) LIMITED is a Private Limited Company from CHEADLE and has the status: Dissolved - no longer trading.
MATRA SYSTEMS (HOLDINGS) LIMITED was incorporated 25 years ago on 09/06/1998 and has the registered number: 03577883. The accounts status is DORMANT.
MATRA SYSTEMS (HOLDINGS) LIMITED was incorporated 25 years ago on 09/06/1998 and has the registered number: 03577883. The accounts status is DORMANT.
MATRA SYSTEMS (HOLDINGS) LIMITED - CHEADLE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 |
Registered Office
SOVEREIGN HOUSE C/O M-HANCE LIMITED
CHEADLE
SK8 2EA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2022 | 23/06/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN JOHN MOODY | May 1970 | British | Director | 2021-04-17 | CURRENT |
NICHOLAS JULIAN BRATTON | Sep 1974 | British | Director | 2019-05-01 | CURRENT |
MR ALAN STANLEY WRIGHT | Aug 1962 | British | Director | 2015-06-17 UNTIL 2015-11-27 | RESIGNED |
RICHARD STEWART ARNOLD | Feb 1963 | British | Secretary | 2006-04-27 UNTIL 2008-10-09 | RESIGNED |
MR RICHARD MEIRION WARWICK-SAUNDERS | Secretary | 2012-01-19 UNTIL 2016-08-05 | RESIGNED | ||
MICHAEL ROBERT BATTY | Jun 1955 | Secretary | 1998-07-02 UNTIL 2001-05-18 | RESIGNED | |
VICTORIA ANNE CHANDLER | Secretary | 2016-08-17 UNTIL 2022-09-07 | RESIGNED | ||
MR ANTHONY HOULDSWORTH | Feb 1962 | British | Secretary | 2001-05-18 UNTIL 2005-06-13 | RESIGNED |
THOMAS PAUL MCDERMOTT | Dec 1979 | British | Secretary | 2008-10-09 UNTIL 2011-03-11 | RESIGNED |
THOMAS MCDERMOTT | Dec 1979 | Secretary | 2005-06-13 UNTIL 2006-04-27 | RESIGNED | |
MR STEPHEN SADLER | Secretary | 2011-03-11 UNTIL 2012-01-19 | RESIGNED | ||
SIMON JOHN TOWNER | Jul 1960 | British | Director | 2005-06-13 UNTIL 2006-04-27 | RESIGNED |
MR MEL DAVID TAYLOR | Aug 1962 | English | Director | 2015-11-27 UNTIL 2021-04-16 | RESIGNED |
MRS FIONA TEE | May 1962 | British | Director | 2012-03-09 UNTIL 2013-05-01 | RESIGNED |
MS FIONA MARIA TIMOTHY | Nov 1962 | British | Director | 2012-01-19 UNTIL 2014-03-24 | RESIGNED |
MARCUS DAVID WHITFIELD | Jul 1961 | British | Director | 1998-07-02 UNTIL 2003-05-28 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-06-09 UNTIL 1998-07-02 | RESIGNED | ||
MR GRAHAM YORK | Jan 1966 | British | Director | 2006-04-27 UNTIL 2007-12-23 | RESIGNED |
MR STEPHEN PAUL SADLER | Oct 1966 | British | Director | 2011-09-28 UNTIL 2012-04-05 | RESIGNED |
MR KENNETH RONALD SMITH | Mar 1958 | British | Director | 2007-12-23 UNTIL 2011-09-28 | RESIGNED |
MR RAJPAL SINGH DHILLON | Dec 1962 | British | Director | 1998-07-02 UNTIL 2005-06-13 | RESIGNED |
ANDREW PAUL JACOBS | Nov 1963 | British | Director | 1998-07-02 UNTIL 2012-01-19 | RESIGNED |
MR ANTHONY HOULDSWORTH | Feb 1962 | British | Director | 1998-07-02 UNTIL 2012-01-19 | RESIGNED |
MR DAVID KEITH CHRISTOPHER GIBBON | Jul 1960 | British | Director | 2013-05-23 UNTIL 2014-11-14 | RESIGNED |
ANDREW EASTWOOD | Dec 1958 | British | Director | 2005-06-13 UNTIL 2006-04-27 | RESIGNED |
MR THIERRY GEORGES BOUZAC | May 1961 | French | Director | 2014-03-24 UNTIL 2015-06-01 | RESIGNED |
MR ROBERT ALEXANDER ASPLIN | Dec 1979 | British | Director | 2012-01-19 UNTIL 2012-03-09 | RESIGNED |
MR OLIVER CARL ARCHER | Aug 1973 | British | Director | 2014-11-26 UNTIL 2019-04-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-06-09 UNTIL 1998-07-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Omnico Group Holdings Limited | 2016-04-06 | Basingstoke |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |