MIKRON GAS SERVICES LIMITED
PENN STREET

Hellopages » Buckinghamshire » Chiltern » HP7 0PX

Company number 03731518
Status Liquidation
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address C/O LSR MANAGEMENT LIMITED UNIT C2A COMET STUDIOS, DE HAVILLAND COURT, PENN STREET, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0PX
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Director's details changed for Mr Ronald David Mckeeman on 22 February 2017; Registered office address changed from C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ United Kingdom to C/O Lsr Management Limited Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire HP7 0PX on 22 February 2017; Liquidators statement of receipts and payments to 8 February 2016. The most likely internet sites of MIKRON GAS SERVICES LIMITED are www.mikrongasservices.co.uk, and www.mikron-gas-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Mikron Gas Services Limited is a Private Limited Company. The company registration number is 03731518. Mikron Gas Services Limited has been working since 11 March 1999. The present status of the company is Liquidation. The registered address of Mikron Gas Services Limited is C O Lsr Management Limited Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire United Kingdom Hp7 0px. . TREASURE, Lindsay is a Secretary of the company. MCKEEMAN, Ronald David is a Director of the company. Secretary PALMER, Julie Vanessa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Michael John has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
TREASURE, Lindsay
Appointed Date: 09 July 2009

Director
MCKEEMAN, Ronald David
Appointed Date: 11 March 1999
60 years old

Resigned Directors

Secretary
PALMER, Julie Vanessa
Resigned: 09 July 2009
Appointed Date: 11 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Director
COOPER, Michael John
Resigned: 28 October 2005
Appointed Date: 11 March 1999
69 years old

MIKRON GAS SERVICES LIMITED Events

22 Feb 2017
Director's details changed for Mr Ronald David Mckeeman on 22 February 2017
22 Feb 2017
Registered office address changed from C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ United Kingdom to C/O Lsr Management Limited Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire HP7 0PX on 22 February 2017
15 Apr 2016
Liquidators statement of receipts and payments to 8 February 2016
06 May 2015
Director's details changed for Mr Ronald David Mckeeman on 1 May 2015
06 May 2015
Registered office address changed from Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE to C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 6 May 2015
...
... and 44 more events
24 Aug 2000
Accounts for a small company made up to 31 March 2000
21 Mar 2000
Return made up to 11/03/00; full list of members
17 Apr 1999
Particulars of mortgage/charge
12 Mar 1999
Secretary resigned
11 Mar 1999
Incorporation

MIKRON GAS SERVICES LIMITED Charges

13 April 1999
Debenture
Delivered: 17 April 1999
Status: Satisfied on 2 October 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…