MICRO NAV LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH5 2HU
Company number 03014347
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address 41-47 SEABOURNE ROAD, BOURNEMOUTH, DORSET, BH5 2HU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Amended full accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 25 January 2017 with updates. The most likely internet sites of MICRO NAV LIMITED are www.micronav.co.uk, and www.micro-nav.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Micro Nav Limited is a Private Limited Company. The company registration number is 03014347. Micro Nav Limited has been working since 25 January 1995. The present status of the company is Active. The registered address of Micro Nav Limited is 41 47 Seabourne Road Bournemouth Dorset Bh5 2hu. . BUSHNELL, Tony is a Director of the company. COGHLAN, David John is a Director of the company. MALE, Michael Vaughan is a Director of the company. SANDIFORD, Jeff is a Director of the company. SAUNDERS, Michael Paul is a Director of the company. WILLIAMS, Stephen John is a Director of the company. Secretary MALE, Janet Elsie has been resigned. Secretary MALE, Michael Vaughan has been resigned. Secretary MYNOTT, Timothy James has been resigned. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director CRUMP, Kevin Paul has been resigned. Director HOWARD-JONES, Thomas has been resigned. Director JOHNSON, Alan Patrick has been resigned. Director JOHNSON, Frederick has been resigned. Director JOHNSON, Patricia Margaret has been resigned. Director LAKE, Graham Charles has been resigned. Director MALE, Janet Elsie has been resigned. Director MYNOTT, Timothy James has been resigned. Director WISE, Martin John has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BUSHNELL, Tony
Appointed Date: 07 January 2016
53 years old

Director
COGHLAN, David John
Appointed Date: 22 August 2012
71 years old

Director
MALE, Michael Vaughan
Appointed Date: 08 March 1995
71 years old

Director
SANDIFORD, Jeff
Appointed Date: 22 August 2012
81 years old

Director
SAUNDERS, Michael Paul
Appointed Date: 14 January 2015
45 years old

Director
WILLIAMS, Stephen John
Appointed Date: 02 May 2014
64 years old

Resigned Directors

Secretary
MALE, Janet Elsie
Resigned: 03 June 1997
Appointed Date: 08 March 1995

Secretary
MALE, Michael Vaughan
Resigned: 02 December 2003
Appointed Date: 03 June 1997

Secretary
MYNOTT, Timothy James
Resigned: 25 April 2014
Appointed Date: 02 December 2003

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 08 March 1995
Appointed Date: 25 January 1995

Director
CRUMP, Kevin Paul
Resigned: 02 April 2014
Appointed Date: 02 May 2006
60 years old

Director
HOWARD-JONES, Thomas
Resigned: 02 July 2010
Appointed Date: 21 July 1999
80 years old

Director
JOHNSON, Alan Patrick
Resigned: 02 April 2014
Appointed Date: 02 May 2006
53 years old

Director
JOHNSON, Frederick
Resigned: 16 August 2013
Appointed Date: 08 March 1995
80 years old

Director
JOHNSON, Patricia Margaret
Resigned: 30 September 1999
Appointed Date: 08 March 1995
78 years old

Director
LAKE, Graham Charles
Resigned: 31 December 2009
Appointed Date: 21 May 2007
73 years old

Director
MALE, Janet Elsie
Resigned: 03 June 1997
Appointed Date: 08 March 1995
70 years old

Director
MYNOTT, Timothy James
Resigned: 25 April 2014
Appointed Date: 02 December 2003
70 years old

Director
WISE, Martin John
Resigned: 11 April 2014
Appointed Date: 05 July 2010
70 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 08 March 1995
Appointed Date: 25 January 1995

Persons With Significant Control

Quadrant Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICRO NAV LIMITED Events

17 Mar 2017
Amended full accounts made up to 31 May 2016
16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Feb 2017
Confirmation statement made on 25 January 2017 with updates
02 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 25,002

21 Jan 2016
Appointment of Mr Tony Bushnell as a director on 7 January 2016
...
... and 109 more events
18 Jul 1995
New director appointed
18 Jul 1995
New director appointed
18 Jul 1995
Director resigned;new director appointed
18 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
25 Jan 1995
Incorporation

MICRO NAV LIMITED Charges

23 August 2012
Omnibus guarantee and set-off agreement
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
23 August 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2009
Deposit agreement to secure own liabilities
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
9 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2005
Deed of charge over credit balances
Delivered: 16 March 2005
Status: Satisfied on 14 October 2010
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re micro nav limited euro deposit account…
23 July 2004
Deed of deposit
Delivered: 28 July 2004
Status: Satisfied on 31 August 2012
Persons entitled: Peter John Ruckwood
Description: The tenants interest in the deposit account and money from…
26 October 2001
Debenture
Delivered: 2 November 2001
Status: Satisfied on 14 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2001
Rent deposit deed
Delivered: 21 June 2001
Status: Satisfied on 31 August 2012
Persons entitled: Peter John Ruckwood
Description: The tenants interest in the deposit account and all money…
1 February 2000
Deed of charge over credit balances
Delivered: 7 February 2000
Status: Satisfied on 14 October 2010
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit (s)" referred to in…