Company number 03037936
Status Active
Incorporation Date 21 March 1995
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 seventy-six events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Robert David Harbey on 1 November 2016; Termination of appointment of Simon Bewick as a director on 30 September 2016. The most likely internet sites of MICROLISE LIMITED are www.microlise.co.uk, and www.microlise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven 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 Limited is a Private Limited Company.
The company registration number is 03037936. Microlise Limited has been working since 21 March 1995.
The present status of the company is Active. The registered address of Microlise 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 RAZA, Nadeem has been resigned. Secretary THEOBALD, Lynne Elizabeth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ALLUM, Roy has been resigned. Director BEWICK, Simon has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".
Current Directors
Resigned Directors
Secretary
RAZA, Nadeem
Resigned: 04 April 2008
Appointed Date: 02 October 2007
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 March 1995
Appointed Date: 21 March 1995
Director
ALLUM, Roy
Resigned: 04 April 2008
Appointed Date: 21 March 1995
65 years old
Director
BEWICK, Simon
Resigned: 30 September 2016
Appointed Date: 04 April 2008
63 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 March 1995
Appointed Date: 21 March 1995
MICROLISE LIMITED Events
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
24 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
27 Nov 2015
Full accounts made up to 30 June 2015
...
... and 66 more events
09 Apr 1995
Ad 21/03/95--------- £ si 2@1=2 £ ic 2/4
23 Mar 1995
Director resigned;new director appointed
23 Mar 1995
Secretary resigned;new secretary appointed
23 Mar 1995
Registered office changed on 23/03/95 from: bridge house 181 queen victoria street london EC4V 4DD
21 Mar 1995
Incorporation
13 June 2014
Charge code 0303 7936 0003
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…