MICROSTRATEGY LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5XS

Company number 02980957
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address BUILDING 10 CHISWICK PARK, 566 CHISWICK HIGH ROAD CHISWICK, LONDON, W4 5XS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Appointment of Corporation Service Company (Uk) Limited as a secretary on 29 November 2016; Termination of appointment of Emmett Anthony Pepe as a director on 30 June 2016. The most likely internet sites of MICROSTRATEGY LIMITED are www.microstrategy.co.uk, and www.microstrategy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microstrategy Limited is a Private Limited Company. The company registration number is 02980957. Microstrategy Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Microstrategy Limited is Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5xs. . LE, Phong is a Secretary of the company. CORPORATION SERVICE COMPANY (UK) LIMITED is a Secretary of the company. LE, Phong is a Director of the company. Secretary BROWN, Eric Fitzrobert has been resigned. Secretary HARRINGTON, Michelle Eileen has been resigned. Secretary JAFFREY, Darren Kenneth has been resigned. Secretary LOCKE 111, Arthur Sinton has been resigned. Secretary SANCHEZ, Eduardo has been resigned. Secretary THEDE, Douglas King has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BROWN, Eric Fitzrobert has been resigned. Director CHATTERTON, William J has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRINGTON, Michelle Eileen has been resigned. Director IRWIN, Richard Charles has been resigned. Director JAFFREY, Darren Kenneth has been resigned. Director LOCKE, Arthur Sinton has been resigned. Director PEPE, Emmett Anthony has been resigned. Director SANCHEZ, Eduardo has been resigned. Director SAYLOR, Michael has been resigned. Director STEELE, Joshua Mallory has been resigned. Director THEDE, Douglas King has been resigned. Director THEDE, Douglas King has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
LE, Phong
Appointed Date: 29 October 2015

Secretary
CORPORATION SERVICE COMPANY (UK) LIMITED
Appointed Date: 29 November 2016

Director
LE, Phong
Appointed Date: 29 October 2015
49 years old

Resigned Directors

Secretary
BROWN, Eric Fitzrobert
Resigned: 31 December 2004
Appointed Date: 03 February 2004

Secretary
HARRINGTON, Michelle Eileen
Resigned: 22 December 2000
Appointed Date: 18 April 2000

Secretary
JAFFREY, Darren Kenneth
Resigned: 03 February 2004
Appointed Date: 18 December 2000

Secretary
LOCKE 111, Arthur Sinton
Resigned: 25 March 2009
Appointed Date: 31 December 2004

Secretary
SANCHEZ, Eduardo
Resigned: 18 April 2000
Appointed Date: 19 October 1994

Secretary
THEDE, Douglas King
Resigned: 31 October 2015
Appointed Date: 25 March 2009

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 October 1994
Appointed Date: 19 October 1994

Director
BROWN, Eric Fitzrobert
Resigned: 31 December 2004
Appointed Date: 26 January 2004
60 years old

Director
CHATTERTON, William J
Resigned: 24 March 2005
Appointed Date: 07 October 2004
57 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 October 1994
Appointed Date: 19 October 1994

Director
HARRINGTON, Michelle Eileen
Resigned: 22 December 2000
Appointed Date: 18 April 2000
57 years old

Director
IRWIN, Richard Charles
Resigned: 03 September 2004
Appointed Date: 15 November 2003
64 years old

Director
JAFFREY, Darren Kenneth
Resigned: 03 February 2004
Appointed Date: 18 December 2000
60 years old

Director
LOCKE, Arthur Sinton
Resigned: 25 March 2009
Appointed Date: 07 October 2004
61 years old

Director
PEPE, Emmett Anthony
Resigned: 30 June 2016
Appointed Date: 29 October 2015
61 years old

Director
SANCHEZ, Eduardo
Resigned: 07 October 2004
Appointed Date: 18 April 2000
69 years old

Director
SAYLOR, Michael
Resigned: 07 October 2004
Appointed Date: 19 October 1994
60 years old

Director
STEELE, Joshua Mallory
Resigned: 14 November 2008
Appointed Date: 24 March 2005
52 years old

Director
THEDE, Douglas King
Resigned: 31 October 2015
Appointed Date: 15 November 2008
56 years old

Director
THEDE, Douglas King
Resigned: 15 November 2008
Appointed Date: 15 November 2008
56 years old

MICROSTRATEGY LIMITED Events

01 Dec 2016
Confirmation statement made on 19 October 2016 with updates
01 Dec 2016
Appointment of Corporation Service Company (Uk) Limited as a secretary on 29 November 2016
08 Nov 2016
Termination of appointment of Emmett Anthony Pepe as a director on 30 June 2016
13 Oct 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Termination of appointment of Douglas King Thede as a secretary on 31 October 2015
...
... and 99 more events
13 Mar 1995
Accounting reference date notified as 30/09
13 Mar 1995
Ad 19/01/95--------- £ si 98@1=98 £ ic 2/100
25 Jan 1995
Secretary resigned;new secretary appointed

25 Jan 1995
Director resigned;new director appointed

19 Oct 1994
Incorporation

MICROSTRATEGY LIMITED Charges

23 June 2009
Rent deposit deed
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Chis 10A Limited and Chis 10B Limited
Description: All the rent deposit monies from time to time deposited…
25 July 2003
Rent deposit deed
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Trust Company (Jersey) Limited and Rbsi Trust Company Limited
Description: All the deposit monies from time to time deposited pursuant…
22 July 2003
Charge of deposit
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £250,000 credited to account…
14 August 2001
Charge over credit balances
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £200,000 together with interest accrued now or…