MICROPOLY EUROPE LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 8RA

Company number 07498655
Status Active
Incorporation Date 19 January 2011
Company Type Private Limited Company
Address UNIT 9 EVERITE ROAD INDUSTRIAL ESTATE, WESTGATE, WIDNES, CHESHIRE, ENGLAND, WA8 8RA
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 January 2017 with updates; Statement of capital following an allotment of shares on 13 November 2015 GBP 100,000 . The most likely internet sites of MICROPOLY EUROPE LIMITED are www.micropolyeurope.co.uk, and www.micropoly-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Micropoly Europe Limited is a Private Limited Company. The company registration number is 07498655. Micropoly Europe Limited has been working since 19 January 2011. The present status of the company is Active. The registered address of Micropoly Europe Limited is Unit 9 Everite Road Industrial Estate Westgate Widnes Cheshire England Wa8 8ra. . COYLE, Earl Thomas is a Director of the company. LACHMAN, Amy Beth Minck is a Director of the company. LACHMAN, Marshall Gary is a Director of the company. Secretary KILROY, Michael Kevin has been resigned. Director ALEXANDER, Elaine Karen has been resigned. Director LACHMAN, Amy Beth Minck has been resigned. Director LACHMAN, Marshall Gary has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Director
COYLE, Earl Thomas
Appointed Date: 01 February 2011
71 years old

Director
LACHMAN, Amy Beth Minck
Appointed Date: 16 May 2011
55 years old

Director
LACHMAN, Marshall Gary
Appointed Date: 16 May 2011
61 years old

Resigned Directors

Secretary
KILROY, Michael Kevin
Resigned: 30 December 2013
Appointed Date: 19 January 2011

Director
ALEXANDER, Elaine Karen
Resigned: 01 May 2012
Appointed Date: 19 January 2011
61 years old

Director
LACHMAN, Amy Beth Minck
Resigned: 16 May 2011
Appointed Date: 16 May 2011
55 years old

Director
LACHMAN, Marshall Gary
Resigned: 16 May 2011
Appointed Date: 16 May 2011
61 years old

Persons With Significant Control

Mr Earl Thomas Coyle
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mrs Amy Beth Minck Lachman
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Marshall Gary Lachman
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

MICROPOLY EUROPE LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 March 2016
13 Feb 2017
Confirmation statement made on 19 January 2017 with updates
08 Mar 2016
Statement of capital following an allotment of shares on 13 November 2015
  • GBP 100,000

08 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000

08 Mar 2016
Director's details changed for Mr Earl Thomas Coyle on 1 February 2016
...
... and 18 more events
18 May 2011
Appointment of Mr Marshall Gary Lachman as a director
24 Mar 2011
Particulars of a mortgage or charge / charge no: 1
23 Feb 2011
Registered office address changed from 3 Parkgat Goosnargh Preston PR3 2BU England on 23 February 2011
23 Feb 2011
Appointment of Mr Earl Thomas Coyle as a director
19 Jan 2011
Incorporation

MICROPOLY EUROPE LIMITED Charges

22 March 2011
Debenture
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…