MICROCARE SYSTEMS LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0DN

Company number 03204267
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address THE EXCHANGE, 5 BANK STREET, BURY, BL9 0DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 720,100 ; Appointment of Mr Henry Richard Maclellan as a director on 23 September 2015. The most likely internet sites of MICROCARE SYSTEMS LIMITED are www.microcaresystems.co.uk, and www.microcare-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Microcare Systems Limited is a Private Limited Company. The company registration number is 03204267. Microcare Systems Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Microcare Systems Limited is The Exchange 5 Bank Street Bury Bl9 0dn. . MACLELLAN, Richard Cameron is a Secretary of the company. MACLELLAN, Henry Richard is a Director of the company. MACLELLAN, Richard Cameron is a Director of the company. Secretary HEMMINGWAY, Michele has been resigned. Secretary JONES, Alan George has been resigned. Secretary LOWE, Carl has been resigned. Secretary PARSONS, Peter John has been resigned. Secretary PHILLIPS, Richard Horby has been resigned. Secretary K & S SECRETARIES LIMITED has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CAWOOD, Martin John has been resigned. Director JONES, Alan George has been resigned. Director LOWE, Carl John has been resigned. Director MACLELLAN, Rita Matilda has been resigned. Director PARSONS, Peter John has been resigned. Director PETTY, Clive Edward has been resigned. Director PHILLIPS, Anthony Stewart has been resigned. Director PHILLIPS, Richard Horby has been resigned. Director PISKIEWICZ, Philippe has been resigned. Director SHAW, Allan Edward has been resigned. Director THORLEY, Adrian Stanley has been resigned. Director WATERS, David Alan has been resigned. Director WOOLLEY, Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACLELLAN, Richard Cameron
Appointed Date: 20 March 2014

Director
MACLELLAN, Henry Richard
Appointed Date: 23 September 2015
36 years old

Director
MACLELLAN, Richard Cameron
Appointed Date: 20 March 2014
70 years old

Resigned Directors

Secretary
HEMMINGWAY, Michele
Resigned: 11 March 2002
Appointed Date: 15 October 2001

Secretary
JONES, Alan George
Resigned: 19 September 2001
Appointed Date: 27 March 2000

Secretary
LOWE, Carl
Resigned: 20 March 2014
Appointed Date: 18 July 2013

Secretary
PARSONS, Peter John
Resigned: 12 October 2001
Appointed Date: 19 September 2001

Secretary
PHILLIPS, Richard Horby
Resigned: 27 March 2000
Appointed Date: 29 May 1996

Secretary
K & S SECRETARIES LIMITED
Resigned: 11 July 2013
Appointed Date: 11 March 2002

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 29 May 1996
Appointed Date: 28 May 1996

Director
CAWOOD, Martin John
Resigned: 14 February 2001
Appointed Date: 28 May 1996
76 years old

Director
JONES, Alan George
Resigned: 19 September 2001
Appointed Date: 08 February 2001
78 years old

Director
LOWE, Carl John
Resigned: 20 March 2014
Appointed Date: 07 June 2006
45 years old

Director
MACLELLAN, Rita Matilda
Resigned: 08 May 2008
Appointed Date: 22 October 2003
67 years old

Director
PARSONS, Peter John
Resigned: 12 October 2001
Appointed Date: 19 September 2001
71 years old

Director
PETTY, Clive Edward
Resigned: 17 December 1997
Appointed Date: 12 May 1997
73 years old

Director
PHILLIPS, Anthony Stewart
Resigned: 28 January 2009
Appointed Date: 07 June 2006
54 years old

Director
PHILLIPS, Richard Horby
Resigned: 14 February 2001
Appointed Date: 28 May 1996
79 years old

Director
PISKIEWICZ, Philippe
Resigned: 09 February 2006
Appointed Date: 22 October 2003
71 years old

Director
SHAW, Allan Edward
Resigned: 03 December 2002
Appointed Date: 08 February 2001
68 years old

Director
THORLEY, Adrian Stanley
Resigned: 21 June 2002
Appointed Date: 03 April 2002
74 years old

Director
WATERS, David Alan
Resigned: 05 November 2003
Appointed Date: 03 December 2002
77 years old

Director
WOOLLEY, Graham
Resigned: 01 August 1999
Appointed Date: 12 May 1997
76 years old

MICROCARE SYSTEMS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 720,100

23 Sep 2015
Appointment of Mr Henry Richard Maclellan as a director on 23 September 2015
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 720,100

...
... and 93 more events
13 Jul 1997
New director appointed
13 Jul 1997
New director appointed
06 Jun 1996
New secretary appointed
05 Jun 1996
Secretary resigned
28 May 1996
Incorporation

MICROCARE SYSTEMS LIMITED Charges

18 July 2013
Charge code 0320 4267 0003
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 June 2000
Debenture
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Selneck Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
24 July 1997
Debenture
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…