COTSWOLD MICRO SYSTEMS LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 5FW

Company number 01625178
Status Active
Incorporation Date 29 March 1982
Company Type Private Limited Company
Address 4 ST ALBANS ROAD, GLOUCESTER, GL2 5FW
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Termination of appointment of Ann Maria Whitelaw as a secretary on 11 March 2016. The most likely internet sites of COTSWOLD MICRO SYSTEMS LIMITED are www.cotswoldmicrosystems.co.uk, and www.cotswold-micro-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Cotswold Micro Systems Limited is a Private Limited Company. The company registration number is 01625178. Cotswold Micro Systems Limited has been working since 29 March 1982. The present status of the company is Active. The registered address of Cotswold Micro Systems Limited is 4 St Albans Road Gloucester Gl2 5fw. . CRAWFORD, Emma Louise is a Director of the company. GRIFFIN, Stephen John is a Director of the company. WHITELAW, Stephen Francis is a Director of the company. Secretary WHITELAW, Ann Maria has been resigned. Director SAVAGE, Paul Anthony has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Director
CRAWFORD, Emma Louise
Appointed Date: 11 March 2016
43 years old

Director
GRIFFIN, Stephen John
Appointed Date: 11 March 2016
60 years old

Director

Resigned Directors

Secretary
WHITELAW, Ann Maria
Resigned: 11 March 2016

Director
SAVAGE, Paul Anthony
Resigned: 30 December 2003
67 years old

COTSWOLD MICRO SYSTEMS LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

22 Apr 2016
Termination of appointment of Ann Maria Whitelaw as a secretary on 11 March 2016
22 Apr 2016
Appointment of Mr Stephen John Griffin as a director on 11 March 2016
22 Apr 2016
Appointment of Mrs Emma Louise Crawford as a director on 11 March 2016
...
... and 78 more events
14 Oct 1987
Return made up to 20/08/87; full list of members

30 Sep 1987
Director resigned

09 Jun 1986
Full accounts made up to 31 March 1986

09 Jun 1986
Return made up to 22/05/86; full list of members

29 Mar 1982
Incorporation

COTSWOLD MICRO SYSTEMS LIMITED Charges

13 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Satisfied on 28 October 2010
Persons entitled: Midland Bank PLC
Description: F/H unit 5 gladiator business park ashville trading estate…
5 July 1998
Debenture
Delivered: 10 July 1998
Status: Satisfied on 28 October 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1993
Legal charge
Delivered: 20 July 1993
Status: Satisfied on 28 October 2010
Persons entitled: Lombard North Central PLC
Description: F/H property k/a unit 3 centurion industrial centre empire…