Company number 06479107
Status Active
Incorporation Date 21 January 2008
Company Type Private Limited Company
Address MICROLISE, FARRINGTON WAY, EASTWOOD, NOTTINGHAM, NG16 3AG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 63110 - Data processing, hosting and related activities
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Resolutions
RES10 ‐
Resolution of allotment of securities
RES01 ‐
Resolution of adoption of Articles of Association
; Purchase of own shares.. The most likely internet sites of MICROLISE GROUP HOLDINGS LIMITED are www.microlisegroupholdings.co.uk, and www.microlise-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one 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 Group Holdings Limited is a Private Limited Company.
The company registration number is 06479107. Microlise Group Holdings Limited has been working since 21 January 2008.
The present status of the company is Active. The registered address of Microlise Group Holdings Limited is Microlise Farrington Way Eastwood Nottingham Ng16 3ag. . WYNN, William is a Secretary of the company. ALLUM, Roy is a Director of the company. HAGUE, Matthew John is a Director 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 PHILSEC LIMITED has been resigned. Director BEWICK, Simon has been resigned. Director LAMB, Steve has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Director
ALLUM, Roy
Appointed Date: 12 April 2011
65 years old
Resigned Directors
Secretary
PHILSEC LIMITED
Resigned: 04 April 2008
Appointed Date: 21 January 2008
Director
BEWICK, Simon
Resigned: 30 September 2016
Appointed Date: 04 April 2008
63 years old
Director
LAMB, Steve
Resigned: 09 July 2015
Appointed Date: 04 April 2008
68 years old
Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 04 April 2008
Appointed Date: 21 January 2008
Persons With Significant Control
Mr Nadeem Raza
Notified on: 30 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert David Harbey
Notified on: 30 November 2016
61 years old
Nature of control: Has significant influence or control
Mr Matthew John Hague
Notified on: 30 November 2016
53 years old
Nature of control: Has significant influence or control
Mr Roy Allum
Notified on: 30 November 2016
65 years old
Nature of control: Has significant influence or control
MICROLISE GROUP HOLDINGS LIMITED Events
31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
20 Jan 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
16 Jan 2017
Purchase of own shares.
29 Dec 2016
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
29 Dec 2016
Cancellation of shares. Statement of capital on 5 September 2016
...
... and 57 more events
15 Apr 2008
Director appointed simon bewick
15 Apr 2008
Director appointed nadeem raza
15 Apr 2008
Director appointed steve lamb
15 Apr 2008
Particulars of a mortgage or charge / charge no: 1
21 Jan 2008
Incorporation