MICRODEC PLC
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 01766081
Status Active
Incorporation Date 1 November 1983
Company Type Public Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Mark Andrew Bowyer as a director on 14 December 2016; Confirmation statement made on 12 July 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of MICRODEC PLC are www.microdec.co.uk, and www.microdec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microdec Plc is a Public Limited Company. The company registration number is 01766081. Microdec Plc has been working since 01 November 1983. The present status of the company is Active. The registered address of Microdec Plc is Jupiter House Warley Hill Business Park The Drive Great Warley Brentwood Essex Cm13 3be. . ROBSON, Scott is a Secretary of the company. CLARK, Linda is a Director of the company. ROBSON, Scott Michael is a Director of the company. SEAGERS, Clive is a Director of the company. Secretary PYLE, Gary has been resigned. Secretary SEAGERS, Clive has been resigned. Director BOWYER, Mark Andrew has been resigned. Director FITZGERALD, Michael Anthony has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ROBSON, Scott
Appointed Date: 08 August 2011

Director
CLARK, Linda

65 years old

Director
ROBSON, Scott Michael
Appointed Date: 17 December 2013
51 years old

Director
SEAGERS, Clive

72 years old

Resigned Directors

Secretary
PYLE, Gary
Resigned: 08 August 2011
Appointed Date: 29 June 2010

Secretary
SEAGERS, Clive
Resigned: 29 June 2010

Director
BOWYER, Mark Andrew
Resigned: 14 December 2016
Appointed Date: 17 December 2013
62 years old

Director
FITZGERALD, Michael Anthony
Resigned: 04 April 2008
74 years old

Persons With Significant Control

Mr Clive Seagers
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

MICRODEC PLC Events

15 Dec 2016
Termination of appointment of Mark Andrew Bowyer as a director on 14 December 2016
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
07 Jun 2016
Full accounts made up to 30 November 2015
24 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000

08 Jun 2015
Full accounts made up to 30 November 2014
...
... and 121 more events
15 Jul 1987
Full accounts made up to 30 November 1986

06 Apr 1987
Particulars of mortgage/charge

25 Jul 1986
Return made up to 02/07/86; full list of members

04 Jul 1986
Full accounts made up to 30 November 1985

01 Nov 1983
Incorporation

MICRODEC PLC Charges

4 April 2008
Debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 1996
Legal mortgage
Delivered: 5 March 1996
Status: Satisfied on 9 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 gainsborough road leytonstone l/b of…
9 February 1996
Mortgage debenture
Delivered: 16 February 1996
Status: Satisfied on 14 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 September 1989
Mortgage debenture
Delivered: 20 September 1989
Status: Satisfied on 18 January 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 March 1989
Legal mortgage
Delivered: 4 April 1989
Status: Satisfied on 1 October 1994
Persons entitled: National Westminster Bank PLC
Description: 10, gainsborough road, leytonstone, london E11 t/no egl…
31 March 1987
Legal charge
Delivered: 6 April 1987
Status: Satisfied on 14 March 2008
Persons entitled: Norwich General Trust Limited
Description: F/Hold 10 gainsborough leytonstone london title no egl…