THE MICRON GROUP LIMITED
ELY MICRON RESEARCH HOLDINGS LIMITED MC215 LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4AF
Company number 04339725
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address ALEXANDER HOUSE, 38 FOREHILL, ELY, CAMBRIDGESHIRE, CB7 4AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 970.03 . The most likely internet sites of THE MICRON GROUP LIMITED are www.themicrongroup.co.uk, and www.the-micron-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The Micron Group Limited is a Private Limited Company. The company registration number is 04339725. The Micron Group Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of The Micron Group Limited is Alexander House 38 Forehill Ely Cambridgeshire Cb7 4af. . HARDING, Ian, Dr is a Secretary of the company. HARDING, Ian, Dr is a Director of the company. O'HARE, Miriam Damaris is a Director of the company. SIMPSON, Iain Nelson, Dr is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHERNOFF, Steven has been resigned. Director KNAPP, Joyce has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARDING, Ian, Dr
Appointed Date: 09 January 2002

Director
HARDING, Ian, Dr
Appointed Date: 09 January 2002
69 years old

Director
O'HARE, Miriam Damaris
Appointed Date: 09 January 2002
69 years old

Director
SIMPSON, Iain Nelson, Dr
Appointed Date: 09 January 2002
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 2002
Appointed Date: 13 December 2001

Director
CHERNOFF, Steven
Resigned: 18 July 2006
Appointed Date: 16 August 2002
74 years old

Director
KNAPP, Joyce
Resigned: 01 March 2005
Appointed Date: 16 August 2002
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 January 2002
Appointed Date: 13 December 2001

Persons With Significant Control

Dr Ian Harding
Notified on: 1 June 2016
69 years old
Nature of control: Has significant influence or control

Mrs Miriam Damaris O'Hare
Notified on: 1 June 2016
69 years old
Nature of control: Has significant influence or control

Dr Iain Simpson
Notified on: 1 June 2016
74 years old
Nature of control: Has significant influence or control

THE MICRON GROUP LIMITED Events

08 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
06 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 970.03

05 Jan 2016
Full accounts made up to 31 March 2015
09 Jan 2015
Full accounts made up to 31 March 2014
...
... and 58 more events
22 Feb 2002
Registered office changed on 22/02/02 from: 1 mitchell lane bristol BS1 6BU
22 Feb 2002
Secretary resigned
22 Feb 2002
Director resigned
14 Jan 2002
Company name changed MC215 LIMITED\certificate issued on 14/01/02
13 Dec 2001
Incorporation