MICROMECH HOLDINGS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 3GB

Company number 02966318
Status Active
Incorporation Date 8 September 1994
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Director's details changed for Mark Hall on 17 February 2017; Director's details changed for Mark Hall on 6 February 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of MICROMECH HOLDINGS LIMITED are www.micromechholdings.co.uk, and www.micromech-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Micromech Holdings Limited is a Private Limited Company. The company registration number is 02966318. Micromech Holdings Limited has been working since 08 September 1994. The present status of the company is Active. The registered address of Micromech Holdings Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. . SEARLE, Peter Graham is a Secretary of the company. GRONLAND, David Leon is a Director of the company. HALL, Mark is a Director of the company. HARDING, Jonathan Royden is a Director of the company. MATTHEWS, Richard Simon is a Director of the company. SEARLE, Peter Graham is a Director of the company. STONE, Michael Thomas is a Director of the company. Secretary GRONLAND, David Leon has been resigned. Secretary TOFTS, Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DE WILDE, Trevor has been resigned. Director GRACE, Terence Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORLEY, Stirling David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SEARLE, Peter Graham
Appointed Date: 31 March 1999

Director
GRONLAND, David Leon
Appointed Date: 08 September 1994
80 years old

Director
HALL, Mark
Appointed Date: 19 November 1997
65 years old

Director
HARDING, Jonathan Royden
Appointed Date: 03 January 2012
58 years old

Director
MATTHEWS, Richard Simon
Appointed Date: 01 January 2016
44 years old

Director
SEARLE, Peter Graham
Appointed Date: 03 September 2001
64 years old

Director
STONE, Michael Thomas
Appointed Date: 01 January 2007
55 years old

Resigned Directors

Secretary
GRONLAND, David Leon
Resigned: 19 November 1997
Appointed Date: 08 September 1994

Secretary
TOFTS, Ann
Resigned: 31 March 1999
Appointed Date: 19 November 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 September 1994
Appointed Date: 08 September 1994

Director
DE WILDE, Trevor
Resigned: 12 May 2015
Appointed Date: 19 November 1997
78 years old

Director
GRACE, Terence Joseph
Resigned: 19 November 1997
Appointed Date: 08 September 1994
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 September 1994
Appointed Date: 08 September 1994

Director
MORLEY, Stirling David
Resigned: 14 April 2016
Appointed Date: 19 November 1997
64 years old

Persons With Significant Control

Mr David Leon Gronland
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Lyn Gronland
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terry Grace
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mrs Marie Grace
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROMECH HOLDINGS LIMITED Events

17 Feb 2017
Director's details changed for Mark Hall on 17 February 2017
07 Feb 2017
Director's details changed for Mark Hall on 6 February 2017
06 Oct 2016
Group of companies' accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
20 Apr 2016
Termination of appointment of Stirling David Morley as a director on 14 April 2016
...
... and 81 more events
02 Nov 1994
Ad 30/09/94--------- £ si 1000@1=1000 £ ic 2/1002

22 Sep 1994
Registered office changed on 22/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Sep 1994
New director appointed

22 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1994
Incorporation

MICROMECH HOLDINGS LIMITED Charges

18 August 2003
Guarantee & debenture
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…