MICROGEN MANAGEMENT SERVICES LIMITED
LONDON KAISHA TECHNOLOGY LIMITED KAISHA HOLDINGS LIMITED

Hellopages » City of London » City of London » EC4V 4BJ

Company number 03117345
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address OLD CHANGE HOUSE, 128 QUEEN VICTORIA STREET, LONDON, EC4V 4BJ
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 four events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Tom Crawford as a director on 5 September 2016; Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016. The most likely internet sites of MICROGEN MANAGEMENT SERVICES LIMITED are www.microgenmanagementservices.co.uk, and www.microgen-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microgen Management Services Limited is a Private Limited Company. The company registration number is 03117345. Microgen Management Services Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Microgen Management Services Limited is Old Change House 128 Queen Victoria Street London Ec4v 4bj. . HEATHER, Jonathan Mark is a Secretary of the company. BAINES, Simon David Stanhope is a Director of the company. CRAWFORD, Tom is a Director of the company. WOOD, Philip Basil is a Director of the company. Secretary FARRELLY, Ian Brian has been resigned. Secretary LIDDLE, Gerald Ernest has been resigned. Secretary LIDDLE, Gerald Ernest has been resigned. Secretary O'NEILL, Anjum has been resigned. Secretary THOMAS, John Carson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRISP, Leonard George has been resigned. Director DAY, Colin Norman has been resigned. Director LIDDLE, Gerald Ernest has been resigned. Director O'NEILL, Anjum has been resigned. Director PHILLIPS, Michael Scott has been resigned. Director SHERRIFF, David John has been resigned. Director THOMAS, John Carson has been resigned. Director TOZER, Jane Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEATHER, Jonathan Mark
Appointed Date: 22 August 2016

Director
BAINES, Simon David Stanhope
Appointed Date: 22 August 2016
54 years old

Director
CRAWFORD, Tom
Appointed Date: 05 September 2016
57 years old

Director
WOOD, Philip Basil
Appointed Date: 02 January 2007
53 years old

Resigned Directors

Secretary
FARRELLY, Ian Brian
Resigned: 31 May 2006
Appointed Date: 01 August 2005

Secretary
LIDDLE, Gerald Ernest
Resigned: 31 March 2008
Appointed Date: 31 May 2006

Secretary
LIDDLE, Gerald Ernest
Resigned: 01 August 2005
Appointed Date: 23 April 1999

Secretary
O'NEILL, Anjum
Resigned: 22 August 2016
Appointed Date: 31 March 2008

Secretary
THOMAS, John Carson
Resigned: 23 April 1999
Appointed Date: 18 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995

Director
CRISP, Leonard George
Resigned: 23 April 1999
Appointed Date: 18 October 1995
79 years old

Director
DAY, Colin Norman
Resigned: 29 September 1998
Appointed Date: 01 April 1998
78 years old

Director
LIDDLE, Gerald Ernest
Resigned: 31 March 2008
Appointed Date: 23 April 1999
76 years old

Director
O'NEILL, Anjum
Resigned: 22 August 2016
Appointed Date: 31 March 2008
45 years old

Director
PHILLIPS, Michael Scott
Resigned: 28 February 2007
Appointed Date: 23 April 1999
62 years old

Director
SHERRIFF, David John
Resigned: 07 October 2013
Appointed Date: 13 September 2010
62 years old

Director
THOMAS, John Carson
Resigned: 23 April 1999
Appointed Date: 18 October 1995
74 years old

Director
TOZER, Jane Elizabeth
Resigned: 26 March 1999
Appointed Date: 01 April 1998
77 years old

MICROGEN MANAGEMENT SERVICES LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Appointment of Mr Tom Crawford as a director on 5 September 2016
02 Sep 2016
Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016
02 Sep 2016
Termination of appointment of Anjum O'neill as a director on 22 August 2016
02 Sep 2016
Termination of appointment of Anjum O'neill as a secretary on 22 August 2016
...
... and 94 more events
25 Oct 1996
Return made up to 18/10/96; full list of members
12 Dec 1995
Accounting reference date notified as 31/08
12 Dec 1995
Ad 16/11/95--------- £ si [email protected]=1519 £ ic 2/1521
31 Oct 1995
Secretary resigned
18 Oct 1995
Incorporation

MICROGEN MANAGEMENT SERVICES LIMITED Charges

3 June 2008
Legal charge
Delivered: 5 June 2008
Status: Satisfied on 14 October 2011
Persons entitled: National Westminster Bank PLC
Description: F/H fleet house minley road fleet t/n HP586009 by way of…