MICROLISE ENGINEERING LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG16 3AG

Company number 02211125
Status Active
Incorporation Date 18 January 1988
Company Type Private Limited Company
Address FARRINGTON WAY, EASTWOOD, NOTTINGHAM, NG16 3AG
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 30 June 2016; Director's details changed for Robert David Harbey on 1 November 2016. The most likely internet sites of MICROLISE ENGINEERING LIMITED are www.microliseengineering.co.uk, and www.microlise-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Bulwell Rail Station is 5 miles; to Hucknall Rail Station is 5.2 miles; to Kirkby in Ashfield Rail Station is 6.5 miles; to Derby Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microlise Engineering Limited is a Private Limited Company. The company registration number is 02211125. Microlise Engineering Limited has been working since 18 January 1988. The present status of the company is Active. The registered address of Microlise Engineering Limited is Farrington Way Eastwood Nottingham Ng16 3ag. . WYNN, William is a Secretary of the company. HARBEY, Robert David is a Director of the company. RAZA, Nadeem is a Director of the company. WYNN, William is a Director of the company. Secretary BENDON, Keith William has been resigned. Secretary RAZA, Nadeem has been resigned. Secretary THEOBALD, Lynne Elizabeth has been resigned. Director ALLUM, Roy has been resigned. Director BENDON, Keith William has been resigned. Director BEWICK, Simon has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
WYNN, William
Appointed Date: 04 April 2008

Director
HARBEY, Robert David
Appointed Date: 04 April 2008
60 years old

Director
RAZA, Nadeem
Appointed Date: 04 April 2008
58 years old

Director
WYNN, William
Appointed Date: 04 April 2008
62 years old

Resigned Directors

Secretary
BENDON, Keith William
Resigned: 03 October 1994

Secretary
RAZA, Nadeem
Resigned: 04 April 2008
Appointed Date: 02 October 2007

Secretary
THEOBALD, Lynne Elizabeth
Resigned: 28 September 2007
Appointed Date: 03 October 1994

Director
ALLUM, Roy
Resigned: 04 April 2008
65 years old

Director
BENDON, Keith William
Resigned: 03 October 1994
73 years old

Director
BEWICK, Simon
Resigned: 30 September 2016
Appointed Date: 04 April 2008
63 years old

Persons With Significant Control

Mr William Wynn Dms Acma Mba
Notified on: 1 December 2016
62 years old
Nature of control: Has significant influence or control

Mr Nadeem Raza
Notified on: 1 December 2016
58 years old
Nature of control: Has significant influence or control

Microlise Group Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

Mr Robert David Harbey
Notified on: 1 December 2016
60 years old
Nature of control: Has significant influence or control

MICROLISE ENGINEERING LIMITED Events

01 Jan 2017
Confirmation statement made on 20 December 2016 with updates
10 Nov 2016
Full accounts made up to 30 June 2016
04 Nov 2016
Director's details changed for Robert David Harbey on 1 November 2016
30 Sep 2016
Termination of appointment of Simon Bewick as a director on 30 September 2016
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

...
... and 91 more events
07 Feb 1990
Return made up to 22/12/89; full list of members

09 Jan 1990
Secretary resigned;new secretary appointed;director resigned

07 Jul 1988
Director resigned

02 Feb 1988
Secretary resigned;new secretary appointed

18 Jan 1988
Incorporation

MICROLISE ENGINEERING LIMITED Charges

13 June 2014
Charge code 0221 1125 0005
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 April 2008
Debenture
Delivered: 15 April 2008
Status: Satisfied on 16 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 1995
Guarantee and debenture
Delivered: 23 May 1995
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1994
Collateral debenture
Delivered: 10 February 1994
Status: Satisfied on 16 January 2008
Persons entitled: British Coal Enterprise Limited
Description: Fixed and floating charges over the undertaking and all…
26 July 1991
Guarantee & debenture
Delivered: 9 August 1991
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC
Description: (See doc 395 for full details). Fixed and floating charges…