Fourth Floor, West Building
London
SE1 9BG
Director Name | Allen Heery |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 July 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 London Bridge Fourth Floor, West Building London SE1 9BG |
Director Name | Mr Robin Duncan Tennent Clitherow |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 July 2005) |
Role | Sales Director |
Correspondence Address | 38a Lydden Grove Earlsfield London SW18 4LN |
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Director Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Director Name | Alasdair Michael Hugh Thomas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 3 Calbourne Road London SW12 8LW |
Secretary Name | Rupert Charles Gifford Lywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | 37a Voltaire Road London SW4 6DD |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Secretary Name | Mrs Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(13 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 9 Collingwood House Dolphin Square London SW1V 3ND |
Director Name | Luci Allison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Berkeley 9a Crown Road Virginia Water Surrey GU25 4HS |
Director Name | Mr Andrew Michael Bowles |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Poynings Road London N19 5LH |
Director Name | Iain John Bailey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2002) |
Role | Sales Director |
Correspondence Address | 75 Marney Road London SW11 5EW |
Director Name | Roxanne Parker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 2001) |
Role | Marketing Director |
Correspondence Address | 1 The Woodfields South Croydon Surrey CR2 0HG |
Director Name | Michael Frederick Brading |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Secretary Name | Mr Michael Frederick Brading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Director Name | Ian Christopher Beaumont |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Mark McCalla Manassee |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2013(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2016) |
Role | Executive, Financial Services |
Country of Residence | United States |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Director Name | Mr Maurizio Nicolelli |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2013(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Secretary Name | Mrs Rachel Rebecca Stern |
---|---|
Status | Resigned |
Appointed | 10 December 2013(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Director Name | Mr Andrew Carl Burton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(29 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2016) |
Role | Vp, Director - International Human Resources |
Country of Residence | England |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Director Name | Joel Mandelbaum |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2019) |
Role | CEO |
Country of Residence | America |
Correspondence Address | 220 Oak Ridge Avenue Summit Nj 07901 United States |
Director Name | Mr Geoffrey Ian Miller |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2020) |
Role | Company Consultant |
Country of Residence | United States |
Correspondence Address | Case Interactive Media 805 Third Avenue 21st Floor New York Ny 10022 United States |
Director Name | Anthony J Salewski |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(30 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 July 2021) |
Role | Company Principal |
Country of Residence | United States |
Correspondence Address | Genstar Capital Llc Four Embarcadero Center Suite 1900 San Francisco Ca 94111-4191 United States |
Director Name | Harold Strong |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(30 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 July 2021) |
Role | Chief Finance Officer |
Country of Residence | America |
Correspondence Address | 33 Hillcrest Road Glen Ridge Nj 07028 United States |
Secretary Name | Carolyn Ullerick |
---|---|
Status | Resigned |
Appointed | 01 July 2016(30 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | 8 Castlebrooke Road West Harrison New York, 10604 United States |
Secretary Name | Mr Karl Vincent Jaeger |
---|---|
Status | Resigned |
Appointed | 26 January 2017(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | 22 Bridgewater Drive Princeton Junction Nj 08550 United States |
Director Name | Mr Gary Retelny |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2019(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 London Bridge Fourth Floor, West Building London SE1 9BG |
Website | matrixsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70741200 |
Telephone region | London |
Registered Address | 1 London Bridge Fourth Floor, West Building London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45.5k at £0.05 | Factset Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,199,012 |
Gross Profit | £5,268,424 |
Net Worth | -£4,604,055 |
Cash | £489,761 |
Current Liabilities | £2,229,266 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 July 2016 | Delivered on: 8 July 2016 Persons entitled: Goldman Sachs Specialty Lending Group, L.P. Classification: A registered charge Outstanding |
---|---|
6 April 2001 | Delivered on: 11 April 2001 Satisfied on: 16 August 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 3RD floor 172 drury lane london WC2. Fully Satisfied |
13 July 1989 | Delivered on: 20 July 1989 Satisfied on: 10 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the 2ND floor of 58 jermyn street L.B. of city of westminster. Fully Satisfied |
13 July 1989 | Delivered on: 19 July 1989 Satisfied on: 16 August 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or matrix securities limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 1987 | Delivered on: 22 October 1987 Satisfied on: 16 August 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
---|---|
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
30 January 2017 | Appointment of Mr Karl Vincent Jaeger as a secretary on 26 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Carolyn Ullerick as a secretary on 26 January 2017 (1 page) |
28 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
28 July 2016 | Director's details changed for Geoffrey I Miller on 1 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Anthony J Salewski on 1 July 2016 (2 pages) |
27 July 2016 | Appointment of Geoffrey I Miller as a director on 1 July 2016 (2 pages) |
27 July 2016 | Appointment of Harold Strong as a director on 1 July 2016 (2 pages) |
27 July 2016 | Appointment of Joel Mandelbaum as a director on 1 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 55 New Oxford Street London WC1A 1BS to Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT on 27 July 2016 (1 page) |
27 July 2016 | Appointment of Anthony J Salewski as a director on 1 July 2016 (2 pages) |
26 July 2016 | Appointment of Carolyn Ullerick as a secretary on 1 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Mark Mccalla Manassee as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Andrew Carl Burton as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Maurizio Nicolelli as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Rachel Rebecca Stern as a secretary on 1 July 2016 (1 page) |
14 July 2016 | Resolutions
|
8 July 2016 | Registration of charge 019344980005, created on 1 July 2016 (10 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 June 2016 | Full accounts made up to 31 August 2015 (14 pages) |
12 May 2016 | Secretary's details changed for Mrs Rachel Stern on 12 May 2016 (1 page) |
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
4 November 2014 | Resolutions
|
29 July 2014 | Appointment of Mr Andrew Carl Burton as a director on 24 July 2014 (2 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Maurizio Nicolelli on 10 December 2013 (2 pages) |
10 March 2014 | Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ United Kingdom on 10 March 2014 (1 page) |
24 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
23 December 2013 | Auditor's resignation (1 page) |
20 December 2013 | Resolutions
|
13 December 2013 | Appointment of Mr Mark Mccalla Manassee as a director (2 pages) |
13 December 2013 | Appointment of Mr Maurizio Nicolelli as a director (2 pages) |
12 December 2013 | Termination of appointment of Michael Brading as a director (1 page) |
12 December 2013 | Termination of appointment of Rupert Lywood as a director (1 page) |
12 December 2013 | Termination of appointment of Ian Beaumont as a director (1 page) |
12 December 2013 | Termination of appointment of Michael Brading as a secretary (1 page) |
12 December 2013 | Appointment of Mrs Rachel Stern as a secretary (2 pages) |
12 December 2013 | Termination of appointment of David Royds as a director (1 page) |
12 December 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
12 December 2013 | Registered office address changed from 55 New Oxford Street London WC1A 1BS United Kingdom on 12 December 2013 (1 page) |
12 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
16 August 2013 | Satisfaction of charge 4 in full (3 pages) |
16 August 2013 | Satisfaction of charge 1 in full (3 pages) |
16 August 2013 | Satisfaction of charge 2 in full (3 pages) |
28 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
28 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Statement of company's objects (2 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Michael Frederick Brading on 1 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Michael Frederick Brading on 1 June 2010 (1 page) |
25 June 2010 | Director's details changed for Michael Frederick Brading on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ian Christopher Beaumont on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Rupert Charles Gifford Lywood on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr David John George Royds on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ian Christopher Beaumont on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Michael Frederick Brading on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Rupert Charles Gifford Lywood on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr David John George Royds on 1 June 2010 (2 pages) |
21 May 2010 | Registered office address changed from New London House 172 Drury Lane London WC2B 5QR on 21 May 2010 (1 page) |
30 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 June 2009 | Director's change of particulars / ian beaumont / 01/10/2008 (1 page) |
5 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
2 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
2 July 2008 | Director's change of particulars / ian beaumont / 01/12/2007 (1 page) |
14 May 2008 | Full accounts made up to 31 March 2007 (18 pages) |
21 July 2007 | Return made up to 18/06/07; full list of members (8 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
24 July 2005 | Nc inc already adjusted 10/12/04 (1 page) |
24 July 2005 | Resolutions
|
24 July 2005 | Return made up to 18/06/05; full list of members
|
24 July 2005 | Ad 10/01/05--------- £ si [email protected]=358 £ ic 1000/1358 (2 pages) |
17 March 2005 | New director appointed (2 pages) |
15 March 2005 | Full accounts made up to 31 March 2004 (20 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
22 June 2004 | Return made up to 18/06/04; full list of members
|
17 February 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
24 July 2003 | Return made up to 18/06/03; full list of members
|
7 March 2003 | Auditor's resignation (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
22 November 2002 | Director resigned (1 page) |
16 November 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Return made up to 18/06/02; full list of members (10 pages) |
15 April 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
19 December 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 18/06/01; full list of members (9 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 18/06/00; full list of members (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
16 August 1999 | Director's particulars changed (1 page) |
19 July 1999 | Return made up to 18/06/99; no change of members; amend (14 pages) |
1 July 1999 | Return made up to 18/06/99; no change of members (14 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 September 1998 | Auditor's resignation (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
17 July 1998 | Return made up to 18/06/98; full list of members (11 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 January 1998 | Secretary's particulars changed (1 page) |
25 June 1997 | Director's particulars changed (1 page) |
25 June 1997 | Return made up to 18/06/97; no change of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 June 1996 | Return made up to 23/06/96; no change of members
|
13 February 1996 | Accounting reference date shortened from 07/04 to 31/03 (1 page) |
4 February 1996 | Full accounts made up to 7 April 1995 (15 pages) |
4 February 1996 | Full accounts made up to 7 April 1995 (15 pages) |
28 June 1995 | Return made up to 23/06/95; full list of members (6 pages) |
29 March 1995 | Accounting reference date extended from 31/03 to 07/04 (1 page) |
12 September 1994 | Resolutions
|
14 July 1994 | Return made up to 23/06/94; full list of members (5 pages) |
25 June 1993 | Return made up to 23/06/93; no change of members
|
14 September 1992 | Return made up to 23/06/92; full list of members (6 pages) |
11 July 1991 | Return made up to 23/06/91; no change of members (6 pages) |
10 February 1991 | Full accounts made up to 31 March 1990 (11 pages) |
9 February 1991 | Return made up to 23/06/90; no change of members (6 pages) |
22 May 1990 | Return made up to 23/06/89; full list of members (4 pages) |
27 March 1990 | Full accounts made up to 31 March 1989 (11 pages) |
25 July 1989 | Full accounts made up to 31 March 1988 (11 pages) |
21 March 1989 | Return made up to 16/01/89; full list of members (4 pages) |
9 May 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
8 July 1987 | Return made up to 02/04/87; full list of members (4 pages) |
3 June 1987 | New director appointed (2 pages) |
16 April 1987 | Resolutions
|
11 March 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
12 June 1986 | Company name changed monobrook LIMITED\certificate issued on 12/06/86 (2 pages) |
30 July 1985 | Certificate of incorporation (1 page) |
30 July 1985 | Incorporation (12 pages) |