MICROSS COMPONENTS HOLDINGS LTD
NORWICH MS ACQUISITION CO LTD

Hellopages » Norfolk » Broadland » NR6 5DR

Company number 05724927
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address 2 HELLESDON PARK ROAD, DRAYTON HIGH ROAD, NORWICH, NORFOLK, NR6 5DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr Richard Oliver Kingdon on 18 May 2016; Termination of appointment of Benjamin Mathew White as a director on 16 May 2016. The most likely internet sites of MICROSS COMPONENTS HOLDINGS LTD are www.microsscomponentsholdings.co.uk, and www.micross-components-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Micross Components Holdings Ltd is a Private Limited Company. The company registration number is 05724927. Micross Components Holdings Ltd has been working since 28 February 2006. The present status of the company is Active. The registered address of Micross Components Holdings Ltd is 2 Hellesdon Park Road Drayton High Road Norwich Norfolk Nr6 5dr. . KINGDON, Richard Oliver is a Director of the company. VESCOVO, Victor Lance is a Director of the company. Secretary CHEONG, Thian Choy has been resigned. Secretary JOHNSON, Lori Marie has been resigned. Secretary JOYCE, Gary Brian has been resigned. Secretary PISCH, Frank Michael has been resigned. Director CHEONG, Thian Choy has been resigned. Director CHEONG, Thian Choy has been resigned. Director DAVIES, Katharine Jane has been resigned. Director HITE, Laura Elena has been resigned. Director HOYLE, Susan Anne has been resigned. Director JOHNSON, Lori Marie has been resigned. Director JOYCE, Gary Brian has been resigned. Director KAMINS, Brian David has been resigned. Director KAMINS, Gary Ethan has been resigned. Director KAMINS, Gary Ethan has been resigned. Director KAMINS, Philip Evan has been resigned. Director KAMINS, Reva Alisa has been resigned. Director PISCH, Michael has been resigned. Director ROGERS, Francis Dennis has been resigned. Director TAYLOR, Alan Ronald has been resigned. Director WHITE, Benjamin Mathew has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KINGDON, Richard Oliver
Appointed Date: 02 January 2014
70 years old

Director
VESCOVO, Victor Lance
Appointed Date: 06 December 2012
59 years old

Resigned Directors

Secretary
CHEONG, Thian Choy
Resigned: 09 October 2009
Appointed Date: 03 May 2006

Secretary
JOHNSON, Lori Marie
Resigned: 28 March 2006
Appointed Date: 28 February 2006

Secretary
JOYCE, Gary Brian
Resigned: 06 December 2012
Appointed Date: 09 October 2009

Secretary
PISCH, Frank Michael
Resigned: 31 January 2014
Appointed Date: 06 December 2012

Director
CHEONG, Thian Choy
Resigned: 09 October 2009
Appointed Date: 03 May 2006
69 years old

Director
CHEONG, Thian Choy
Resigned: 28 March 2006
Appointed Date: 28 February 2006
69 years old

Director
DAVIES, Katharine Jane
Resigned: 23 April 2010
Appointed Date: 20 January 2010
59 years old

Director
HITE, Laura Elena
Resigned: 09 October 2009
Appointed Date: 03 May 2006
60 years old

Director
HOYLE, Susan Anne
Resigned: 27 April 2007
Appointed Date: 03 May 2006
72 years old

Director
JOHNSON, Lori Marie
Resigned: 28 March 2006
Appointed Date: 28 February 2006
70 years old

Director
JOYCE, Gary Brian
Resigned: 06 December 2012
Appointed Date: 09 October 2009
64 years old

Director
KAMINS, Brian David
Resigned: 09 October 2009
Appointed Date: 03 May 2006
57 years old

Director
KAMINS, Gary Ethan
Resigned: 09 October 2009
Appointed Date: 03 May 2006
63 years old

Director
KAMINS, Gary Ethan
Resigned: 28 March 2006
Appointed Date: 28 February 2006
63 years old

Director
KAMINS, Philip Evan
Resigned: 09 October 2009
Appointed Date: 03 May 2006
88 years old

Director
KAMINS, Reva Alisa
Resigned: 09 October 2009
Appointed Date: 03 May 2006
61 years old

Director
PISCH, Michael
Resigned: 31 January 2014
Appointed Date: 15 December 2010
62 years old

Director
ROGERS, Francis Dennis
Resigned: 23 October 2009
Appointed Date: 28 February 2006
82 years old

Director
TAYLOR, Alan Ronald
Resigned: 30 November 2013
Appointed Date: 28 February 2006
67 years old

Director
WHITE, Benjamin Mathew
Resigned: 16 May 2016
Appointed Date: 07 January 2015
48 years old

Persons With Significant Control

Micross Uk Solutions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICROSS COMPONENTS HOLDINGS LTD Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 May 2016
Director's details changed for Mr Richard Oliver Kingdon on 18 May 2016
16 May 2016
Termination of appointment of Benjamin Mathew White as a director on 16 May 2016
04 May 2016
Accounts for a small company made up to 31 December 2015
01 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

...
... and 63 more events
08 May 2006
Director resigned
08 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 May 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
19 Apr 2006
Particulars of mortgage/charge
28 Feb 2006
Incorporation

MICROSS COMPONENTS HOLDINGS LTD Charges

30 March 2006
Composite all assets guarantee and debenture
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…