FORCEMICRO LIMITED
THETFORD

Hellopages » Norfolk » Breckland » IP24 2EN
Company number 02236645
Status Active
Incorporation Date 28 March 1988
Company Type Private Limited Company
Address THE GABLES, OLD MARKET STREET, THETFORD, NORFOLK, ENGLAND, IP24 2EN
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Director's details changed for Janet Anne Marsh on 24 July 2016; Director's details changed for Neil Andrew Marsh on 24 July 2016. The most likely internet sites of FORCEMICRO LIMITED are www.forcemicro.co.uk, and www.forcemicro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Brandon Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forcemicro Limited is a Private Limited Company. The company registration number is 02236645. Forcemicro Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of Forcemicro Limited is The Gables Old Market Street Thetford Norfolk England Ip24 2en. . MARSH, Neil Andrew is a Secretary of the company. MARSH, Janet Anne is a Director of the company. MARSH, Neil Andrew is a Director of the company. Secretary ALLUM, Helen has been resigned. Secretary ALLUM, Roger Clement has been resigned. Secretary MARSH, Janet Anne has been resigned. Secretary PHILLIPS, John Joseph has been resigned. Director ALLUM, Helen has been resigned. Director ALLUM, Roger Clement has been resigned. Director BHATIA, Narinderpal Singh has been resigned. Director HERBERT, Andre Charles has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
MARSH, Neil Andrew
Appointed Date: 23 July 2011

Director
MARSH, Janet Anne
Appointed Date: 15 March 2004
62 years old

Director
MARSH, Neil Andrew
Appointed Date: 01 February 2001
58 years old

Resigned Directors

Secretary
ALLUM, Helen
Resigned: 18 November 1996

Secretary
ALLUM, Roger Clement
Resigned: 16 April 2002
Appointed Date: 18 November 1996

Secretary
MARSH, Janet Anne
Resigned: 23 July 2011
Appointed Date: 07 July 2007

Secretary
PHILLIPS, John Joseph
Resigned: 07 July 2007
Appointed Date: 16 April 2002

Director
ALLUM, Helen
Resigned: 18 November 1996
81 years old

Director
ALLUM, Roger Clement
Resigned: 31 January 2001
83 years old

Director
BHATIA, Narinderpal Singh
Resigned: 05 March 2004
Appointed Date: 18 November 1996
61 years old

Director
HERBERT, Andre Charles
Resigned: 20 January 2004
Appointed Date: 18 November 1996
81 years old

FORCEMICRO LIMITED Events

29 Jul 2016
Confirmation statement made on 24 July 2016 with updates
29 Jul 2016
Director's details changed for Janet Anne Marsh on 24 July 2016
29 Jul 2016
Director's details changed for Neil Andrew Marsh on 24 July 2016
29 Jul 2016
Secretary's details changed for Mr Neil Andrew Marsh on 24 July 2016
26 Jul 2016
Registered office address changed from 3 Barton Hamlet Great Barton Bury St. Edmunds Suffolk IP31 2PP England to Lovewell Blake Llp the Gables Old Market Street Thetford England IP24 2EN on 26 July 2016
...
... and 81 more events
28 Feb 1990
Company name changed miro press LIMITED\certificate issued on 01/03/90

11 Jul 1988
Wd 27/05/88 ad 28/03/88--------- £ si 98@1=98 £ ic 2/100

07 Jun 1988
Accounting reference date notified as 28/02

14 Apr 1988
Secretary resigned

28 Mar 1988
Incorporation