MICROCARD (UK) LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5RH

Company number 02657991
Status Active
Incorporation Date 28 October 1991
Company Type Private Limited Company
Address 11 MIDDLE FIELD, WESTON TURVILLE, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP22 5RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Anthony William Richards as a director on 21 November 2016; Termination of appointment of Anne Patricia Richards as a secretary on 21 November 2016; Micro company accounts made up to 31 March 2016. The most likely internet sites of MICROCARD (UK) LIMITED are www.microcarduk.co.uk, and www.microcard-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Tring Rail Station is 5.9 miles; to Princes Risborough Rail Station is 6.3 miles; to Saunderton Rail Station is 8.5 miles; to Leighton Buzzard Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microcard Uk Limited is a Private Limited Company. The company registration number is 02657991. Microcard Uk Limited has been working since 28 October 1991. The present status of the company is Active. The registered address of Microcard Uk Limited is 11 Middle Field Weston Turville Aylesbury Buckinghamshire England Hp22 5rh. . Secretary ASHTON, Brian Reginald has been resigned. Secretary GOMM, Rayner Frederick has been resigned. Secretary MARTIN, Raymond John has been resigned. Secretary RICHARDS, Anne Patricia has been resigned. Secretary RICHARDS, Anthony William has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CONNOR, Gary has been resigned. Director GOMM, Anita Dawn has been resigned. Director GOMM, Rayner Frederick has been resigned. Director GULYAS, Glenn Julian has been resigned. Director RICHARDS, Anthony William has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Resigned Directors

Secretary
ASHTON, Brian Reginald
Resigned: 31 March 1995
Appointed Date: 02 April 1992

Secretary
GOMM, Rayner Frederick
Resigned: 26 November 1991
Appointed Date: 28 October 1991

Secretary
MARTIN, Raymond John
Resigned: 31 March 1992
Appointed Date: 26 November 1991

Secretary
RICHARDS, Anne Patricia
Resigned: 21 November 2016
Appointed Date: 24 October 2003

Secretary
RICHARDS, Anthony William
Resigned: 24 October 2003
Appointed Date: 01 April 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 October 1991
Appointed Date: 28 October 1991

Director
CONNOR, Gary
Resigned: 26 October 1991
Appointed Date: 28 October 1991
67 years old

Director
GOMM, Anita Dawn
Resigned: 31 March 1995
Appointed Date: 01 November 1993
83 years old

Director
GOMM, Rayner Frederick
Resigned: 30 June 1992
Appointed Date: 26 November 1991
71 years old

Director
GULYAS, Glenn Julian
Resigned: 31 March 1992
Appointed Date: 26 November 1991
62 years old

Director
RICHARDS, Anthony William
Resigned: 21 November 2016
Appointed Date: 01 April 1995
73 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 October 1991
Appointed Date: 28 October 1991

Persons With Significant Control

Mr Anthony Richards
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MICROCARD (UK) LIMITED Events

22 Nov 2016
Termination of appointment of Anthony William Richards as a director on 21 November 2016
22 Nov 2016
Termination of appointment of Anne Patricia Richards as a secretary on 21 November 2016
09 Nov 2016
Micro company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 28 October 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
29 Nov 1991
New director appointed

22 Nov 1991
Registered office changed on 22/11/91 from: 372 old street london EC1V 9LT

22 Nov 1991
Secretary resigned;new secretary appointed

22 Nov 1991
Director resigned;new director appointed

28 Oct 1991
Incorporation