Metro Mri Limited ALTRINCHAM


Metro Mri started in year 2005 as Private Limited Company with registration number 05353414. The Metro Mri company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Altrincham at 3 Barrington Road. Postal code: WA14 1GY. Since Friday 21st November 2014 Metro Mri Limited is no longer carrying the name Matrix Realty Investments.

The company has 6 directors, namely Sian T., Owen R. and Sarah T. and others. Of them, Orla B. has been with the company the longest, being appointed on 4 September 2015 and Sian T. has been with the company for the least time - from 7 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gerard M. who worked with the the company until 6 November 2014.

Metro Mri Limited Address / Contact

Office Address 3 Barrington Road
Town Altrincham
Post code WA14 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05353414
Date of Incorporation Fri, 4th Feb 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Sian T.

Position: Director

Appointed: 07 November 2023

Owen R.

Position: Director

Appointed: 21 August 2023

Sarah T.

Position: Director

Appointed: 10 March 2023

Robert J.

Position: Director

Appointed: 24 May 2022

Jayne C.

Position: Director

Appointed: 31 October 2017

Orla B.

Position: Director

Appointed: 04 September 2015

Assura Cs Limited

Position: Corporate Director

Appointed: 06 November 2014

James D.

Position: Director

Appointed: 09 August 2021

Resigned: 31 March 2022

Simon O.

Position: Director

Appointed: 26 September 2019

Resigned: 24 November 2022

Claire R.

Position: Director

Appointed: 18 April 2019

Resigned: 18 April 2019

Belinda L.

Position: Director

Appointed: 18 April 2019

Resigned: 18 April 2019

Patrick L.

Position: Director

Appointed: 08 January 2018

Resigned: 01 April 2023

Simon G.

Position: Director

Appointed: 08 January 2018

Resigned: 18 June 2021

Spencer K.

Position: Director

Appointed: 04 September 2015

Resigned: 31 October 2018

Paul C.

Position: Director

Appointed: 12 December 2014

Resigned: 21 June 2019

Carolyn J.

Position: Director

Appointed: 12 December 2014

Resigned: 22 October 2017

Andrew D.

Position: Director

Appointed: 06 November 2014

Resigned: 31 March 2018

Jonathan M.

Position: Director

Appointed: 06 November 2014

Resigned: 08 January 2018

Liran W.

Position: Director

Appointed: 29 October 2013

Resigned: 06 November 2014

Mark H.

Position: Director

Appointed: 01 March 2013

Resigned: 06 November 2014

Ashley S.

Position: Director

Appointed: 13 December 2011

Resigned: 06 November 2014

Beth S.

Position: Director

Appointed: 13 December 2011

Resigned: 06 November 2014

Shirley S.

Position: Director

Appointed: 13 December 2011

Resigned: 06 November 2014

Andrew W.

Position: Director

Appointed: 16 April 2008

Resigned: 21 December 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2005

Resigned: 04 February 2005

Alistair B.

Position: Director

Appointed: 04 February 2005

Resigned: 06 November 2014

Raymond S.

Position: Director

Appointed: 04 February 2005

Resigned: 06 November 2014

Gerard M.

Position: Director

Appointed: 04 February 2005

Resigned: 06 November 2014

Gerard M.

Position: Secretary

Appointed: 04 February 2005

Resigned: 06 November 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Assura Medical Centres Limited from Altrincham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Assura Medical Centres Limited

3 Barrington Road, Altrincham, England, WA14 1GY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 6732480
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Matrix Realty Investments November 21, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 28th, September 2023
Free Download (22 pages)

Company search