MICRO DESIGN SYSTEMS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1PX

Company number 02835387
Status Active
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address 59-61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1PX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 5,000 . The most likely internet sites of MICRO DESIGN SYSTEMS LIMITED are www.microdesignsystems.co.uk, and www.micro-design-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micro Design Systems Limited is a Private Limited Company. The company registration number is 02835387. Micro Design Systems Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of Micro Design Systems Limited is 59 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1px. . ROOKE, Martin James is a Director of the company. Secretary BROWN, Catherine Louise has been resigned. Secretary MCKEITH, Katharine Margaret has been resigned. Secretary RATHBONE, Iain David has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BROWN, Catherine Louise has been resigned. Nominee Director COHEN, Violet has been resigned. Director HOOD, Nicholas has been resigned. Director MCKEITH, Katharine Margaret has been resigned. Director ROOKE, Martin James has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ROOKE, Martin James
Appointed Date: 04 February 2011
58 years old

Resigned Directors

Secretary
BROWN, Catherine Louise
Resigned: 02 April 2008
Appointed Date: 01 August 2003

Secretary
MCKEITH, Katharine Margaret
Resigned: 01 July 1999
Appointed Date: 13 July 1993

Secretary
RATHBONE, Iain David
Resigned: 31 July 2003
Appointed Date: 01 July 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 13 July 1993
Appointed Date: 13 July 1993

Director
BROWN, Catherine Louise
Resigned: 13 August 2009
Appointed Date: 02 April 2008
52 years old

Nominee Director
COHEN, Violet
Resigned: 13 July 1993
Appointed Date: 13 July 1993
92 years old

Director
HOOD, Nicholas
Resigned: 04 February 2011
Appointed Date: 13 August 2009
61 years old

Director
MCKEITH, Katharine Margaret
Resigned: 01 July 1999
Appointed Date: 13 July 1993
56 years old

Director
ROOKE, Martin James
Resigned: 02 April 2008
Appointed Date: 13 July 1993
58 years old

Persons With Significant Control

Mr Martin James Rooke
Notified on: 4 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

MICRO DESIGN SYSTEMS LIMITED Events

25 Aug 2016
Confirmation statement made on 4 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Feb 2015
Registered office address changed from Meadow Cottage Blackdown Leamington Spa Warwickshire CV32 6QN England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 12 February 2015
...
... and 65 more events
28 Sep 1993
Accounting reference date notified as 31/12
19 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

19 Jul 1993
Director resigned;new director appointed

19 Jul 1993
Registered office changed on 19/07/93 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

13 Jul 1993
Incorporation

MICRO DESIGN SYSTEMS LIMITED Charges

7 December 1993
Letter of charge
Delivered: 10 December 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…