MICRON WINDOWS (NEWMARKET) LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 6LD

Company number 01501576
Status Active
Incorporation Date 12 June 1980
Company Type Private Limited Company
Address EMSDENS LIMITED, 10 LADBROOK CLOSE, ELMSETT, IPSWICH, SUFFOLK, IP7 6LD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mr Christopher Lee Shemmings on 19 January 2017; Director's details changed for Mrs Karen Anne Argent on 19 January 2017; Secretary's details changed for Mrs Mandy Shemmings on 19 January 2017. The most likely internet sites of MICRON WINDOWS (NEWMARKET) LIMITED are www.micronwindowsnewmarket.co.uk, and www.micron-windows-newmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Micron Windows Newmarket Limited is a Private Limited Company. The company registration number is 01501576. Micron Windows Newmarket Limited has been working since 12 June 1980. The present status of the company is Active. The registered address of Micron Windows Newmarket Limited is Emsdens Limited 10 Ladbrook Close Elmsett Ipswich Suffolk Ip7 6ld. . SHEMMINGS, Mandy is a Secretary of the company. ARGENT, Karen Anne is a Director of the company. SHEMMINGS, Christopher Lee is a Director of the company. SHEMMINGS, Daniel John is a Director of the company. SHEMMINGS, Graham Alan is a Director of the company. Secretary GAMMON, Alma Diana Zilla has been resigned. Director GAMMON, Michael has been resigned. Director GAMMON, Richard John has been resigned. Director KEEBLE, Paul Roy has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHEMMINGS, Mandy
Appointed Date: 01 June 2014

Director
ARGENT, Karen Anne
Appointed Date: 01 June 2014
45 years old

Director
SHEMMINGS, Christopher Lee
Appointed Date: 01 June 2014
42 years old

Director
SHEMMINGS, Daniel John
Appointed Date: 01 June 2014
44 years old

Director
SHEMMINGS, Graham Alan
Appointed Date: 01 June 2014
67 years old

Resigned Directors

Secretary
GAMMON, Alma Diana Zilla
Resigned: 31 May 2014

Director
GAMMON, Michael
Resigned: 31 May 2014
84 years old

Director
GAMMON, Richard John
Resigned: 31 May 2014
Appointed Date: 15 April 1992
59 years old

Director
KEEBLE, Paul Roy
Resigned: 31 May 2014
75 years old

MICRON WINDOWS (NEWMARKET) LIMITED Events

19 Jan 2017
Director's details changed for Mr Christopher Lee Shemmings on 19 January 2017
19 Jan 2017
Director's details changed for Mrs Karen Anne Argent on 19 January 2017
19 Jan 2017
Secretary's details changed for Mrs Mandy Shemmings on 19 January 2017
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

...
... and 77 more events
11 May 1987
Accounts for a small company made up to 31 December 1986

25 Sep 1986
Director's particulars changed

07 Jun 1986
Return made up to 28/04/86; full list of members

06 May 1986
Accounts for a small company made up to 31 December 1985

30 Apr 1986
Return made up to 21/08/85; full list of members

MICRON WINDOWS (NEWMARKET) LIMITED Charges

21 October 1982
Debenture
Delivered: 1 November 1982
Status: Satisfied on 10 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over the undertaking and all…