MICROSEARCH LABORATORIES LIMITED
HEBDEN BRIDGE

Hellopages » West Yorkshire » Calderdale » HX7 5QQ

Company number 02757881
Status Active
Incorporation Date 22 October 1992
Company Type Private Limited Company
Address UNIT 11 MODERNA BUSINESS PARK MODERNA WAY, MYTHOLMROYD, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 5QQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 10,000 . The most likely internet sites of MICROSEARCH LABORATORIES LIMITED are www.microsearchlaboratories.co.uk, and www.microsearch-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Microsearch Laboratories Limited is a Private Limited Company. The company registration number is 02757881. Microsearch Laboratories Limited has been working since 22 October 1992. The present status of the company is Active. The registered address of Microsearch Laboratories Limited is Unit 11 Moderna Business Park Moderna Way Mytholmroyd Hebden Bridge West Yorkshire Hx7 5qq. . O CONNOR, Carol Ann is a Secretary of the company. KIRKBRIGHT, John Stephen Alexander is a Director of the company. O'CONNOR, Carol is a Director of the company. O'CONNOR, Mark is a Director of the company. OCONNOR, Ronald David is a Director of the company. WATTS, Paul is a Director of the company. Secretary RATCLIFFE, Charles has been resigned. Secretary WATTS, Paul Steven has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JEWHURST, Allen John Wentworth has been resigned. Director RATCLIFFE, Charles has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
O CONNOR, Carol Ann
Appointed Date: 18 August 1993

Director
KIRKBRIGHT, John Stephen Alexander
Appointed Date: 01 July 2014
84 years old

Director
O'CONNOR, Carol
Appointed Date: 01 July 2014
68 years old

Director
O'CONNOR, Mark
Appointed Date: 01 July 2014
46 years old

Director
OCONNOR, Ronald David
Appointed Date: 22 October 1992
71 years old

Director
WATTS, Paul
Appointed Date: 01 July 2014
68 years old

Resigned Directors

Secretary
RATCLIFFE, Charles
Resigned: 22 December 1992
Appointed Date: 22 October 1992

Secretary
WATTS, Paul Steven
Resigned: 18 August 1993
Appointed Date: 05 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1992
Appointed Date: 22 October 1992

Director
JEWHURST, Allen John Wentworth
Resigned: 08 May 2015
Appointed Date: 14 May 1993
75 years old

Director
RATCLIFFE, Charles
Resigned: 22 December 1992
Appointed Date: 22 October 1992
94 years old

Persons With Significant Control

Mr Ronald David O'Connor
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Jewhurst
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROSEARCH LABORATORIES LIMITED Events

08 Nov 2016
Confirmation statement made on 21 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000

09 Nov 2015
Termination of appointment of Allen John Wentworth Jewhurst as a director on 8 May 2015
01 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 63 more events
24 Jan 1993
New secretary appointed

21 Dec 1992
Ad 19/11/92--------- £ si 9998@1=9998 £ ic 2/10000

25 Nov 1992
Particulars of mortgage/charge

01 Nov 1992
Secretary resigned

22 Oct 1992
Incorporation

MICROSEARCH LABORATORIES LIMITED Charges

15 February 1994
Assignment
Delivered: 18 February 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All right title & interest of the company in & all sums…
12 November 1992
Debenture
Delivered: 25 November 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…