MICROPUMP (N.E.) LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH7 9RS

Company number 03663763
Status Active
Incorporation Date 6 November 1998
Company Type Private Limited Company
Address GREENLAND LODGE HAMSTEELS LANE, ESH, DURHAM, ENGLAND, DH7 9RS
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 4 . The most likely internet sites of MICROPUMP (N.E.) LIMITED are www.micropumpne.co.uk, and www.micropump-n-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Micropump N E Limited is a Private Limited Company. The company registration number is 03663763. Micropump N E Limited has been working since 06 November 1998. The present status of the company is Active. The registered address of Micropump N E Limited is Greenland Lodge Hamsteels Lane Esh Durham England Dh7 9rs. . RADCLIFFE, Andrew is a Secretary of the company. LUMSDEN, John George is a Director of the company. RYAN, Charles Allen, Director is a Director of the company. Secretary PICKETT, Andrew Russell has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RAINE, Jonathan Joseph has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
RADCLIFFE, Andrew
Appointed Date: 23 April 2015

Director
LUMSDEN, John George
Appointed Date: 06 November 1998
83 years old

Director
RYAN, Charles Allen, Director
Appointed Date: 20 August 2015
76 years old

Resigned Directors

Secretary
PICKETT, Andrew Russell
Resigned: 23 April 2015
Appointed Date: 06 November 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 November 1998
Appointed Date: 06 November 1998

Director
RAINE, Jonathan Joseph
Resigned: 20 August 2015
Appointed Date: 30 November 2000
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 November 1998
Appointed Date: 06 November 1998

Persons With Significant Control

Director Charles Allen Ryan
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Esh Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROPUMP (N.E.) LIMITED Events

09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Appointment of Mr Charles Allen Ryan as a director on 20 August 2015
...
... and 44 more events
26 Nov 1998
New secretary appointed
26 Nov 1998
New director appointed
26 Nov 1998
Director resigned
26 Nov 1998
Secretary resigned
06 Nov 1998
Incorporation