MICRO INTERFACE LIMITED
AYLESBURY GREENFLOWER LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8EA

Company number 02917833
Status Active
Incorporation Date 11 April 1994
Company Type Private Limited Company
Address MILTON HOUSE, GATEHOUSE ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP19 8EA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of MICRO INTERFACE LIMITED are www.microinterface.co.uk, and www.micro-interface.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Haddenham & Thame Parkway Rail Station is 6.1 miles; to Princes Risborough Rail Station is 7.1 miles; to Leighton Buzzard Rail Station is 9.1 miles; to Saunderton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micro Interface Limited is a Private Limited Company. The company registration number is 02917833. Micro Interface Limited has been working since 11 April 1994. The present status of the company is Active. The registered address of Micro Interface Limited is Milton House Gatehouse Road Aylesbury Buckinghamshire Hp19 8ea. . LAWY, Rosemarie is a Secretary of the company. FONCK, Rene is a Director of the company. Secretary FONCK, Rene has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director JAVID, Leila has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LAWY, Rosemarie
Appointed Date: 31 March 1999

Director
FONCK, Rene
Appointed Date: 23 April 1994
74 years old

Resigned Directors

Secretary
FONCK, Rene
Resigned: 31 March 1999
Appointed Date: 23 April 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 22 April 1994
Appointed Date: 11 April 1994

Nominee Director
COHEN, Violet
Resigned: 22 April 1994
Appointed Date: 11 April 1994
93 years old

Director
JAVID, Leila
Resigned: 31 March 1999
Appointed Date: 23 April 1994
80 years old

MICRO INTERFACE LIMITED Events

27 Jan 2017
Micro company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

22 Jan 2016
Micro company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

23 Jan 2015
Micro company accounts made up to 30 April 2014
...
... and 52 more events
20 May 1994
Secretary resigned

20 May 1994
Registered office changed on 20/05/94 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

18 May 1994
New secretary appointed;new director appointed

18 May 1994
New director appointed

11 Apr 1994
Incorporation