MICROLOGIC PROPERTY HOLDINGS LIMITED
HAYES AMAZINGSITES INTERNET SERVICES LIMITED

Hellopages » Greater London » Hillingdon » UB3 1TF

Company number 03959109
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address 169 WALTHAM AVENUE, HAYES, ENGLAND, UB3 1TF
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 17 Dawley Road Hayes Middlesex UB3 1LT to 169 Waltham Avenue Hayes UB3 1TF on 13 January 2017; Director's details changed for Amarjeet Gill on 13 January 2017; Secretary's details changed for Amarjeet Gill on 13 January 2017. The most likely internet sites of MICROLOGIC PROPERTY HOLDINGS LIMITED are www.micrologicpropertyholdings.co.uk, and www.micrologic-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Micrologic Property Holdings Limited is a Private Limited Company. The company registration number is 03959109. Micrologic Property Holdings Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Micrologic Property Holdings Limited is 169 Waltham Avenue Hayes England Ub3 1tf. . GILL, Amarjeet is a Secretary of the company. GILL, Amarjeet is a Director of the company. GILL, Jagjit Singh is a Director of the company. GILL, Tarlochan Singh is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
GILL, Amarjeet
Appointed Date: 29 March 2000

Director
GILL, Amarjeet
Appointed Date: 29 March 2000
63 years old

Director
GILL, Jagjit Singh
Appointed Date: 29 March 2000
61 years old

Director
GILL, Tarlochan Singh
Appointed Date: 29 March 2000
65 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Nominee Director
DWYER, Daniel James
Resigned: 29 March 2000
Appointed Date: 29 March 2000
50 years old

MICROLOGIC PROPERTY HOLDINGS LIMITED Events

13 Jan 2017
Registered office address changed from 17 Dawley Road Hayes Middlesex UB3 1LT to 169 Waltham Avenue Hayes UB3 1TF on 13 January 2017
13 Jan 2017
Director's details changed for Amarjeet Gill on 13 January 2017
13 Jan 2017
Secretary's details changed for Amarjeet Gill on 13 January 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Registration of charge 039591090008, created on 14 October 2016
...
... and 50 more events
16 May 2000
Registered office changed on 16/05/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP
16 May 2000
Secretary resigned
16 May 2000
Director resigned
16 May 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Mar 2000
Incorporation

MICROLOGIC PROPERTY HOLDINGS LIMITED Charges

14 October 2016
Charge code 0395 9109 0008
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 232 edgware road london…
14 October 2016
Charge code 0395 9109 0007
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 15 dawley road hayes…
14 October 2016
Charge code 0395 9109 0006
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Contains floating charge…
12 May 2006
Legal charge
Delivered: 17 May 2006
Status: Satisfied on 24 October 2016
Persons entitled: Barclays Bank PLC
Description: 15 dawley road hayes middlesex.
29 July 2003
Guarantee & debenture
Delivered: 5 August 2003
Status: Satisfied on 24 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 24 October 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property 232 edgware road london W2.