MICRON WORKHOLDING LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 0LF

Company number 02897976
Status Active
Incorporation Date 14 February 1994
Company Type Private Limited Company
Address NENE ROAD, BICTON INDUSTRIAL PARK KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 0LF
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Director's details changed for Mr Matthew Jenness on 15 February 2017; Secretary's details changed for Mr Matthew Jenness on 15 February 2017. The most likely internet sites of MICRON WORKHOLDING LIMITED are www.micronworkholding.co.uk, and www.micron-workholding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Micron Workholding Limited is a Private Limited Company. The company registration number is 02897976. Micron Workholding Limited has been working since 14 February 1994. The present status of the company is Active. The registered address of Micron Workholding Limited is Nene Road Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire Pe28 0lf. . JENNESS, Matthew is a Secretary of the company. FOSSEY, John is a Director of the company. JENNESS, Matthew is a Director of the company. JENNESS, Michael Hubert is a Director of the company. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Secretary RETCHLESS, John has been resigned. Nominee Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. Director RETCHLESS, John has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
JENNESS, Matthew
Appointed Date: 15 November 2002

Director
FOSSEY, John
Appointed Date: 01 February 2012
47 years old

Director
JENNESS, Matthew
Appointed Date: 05 April 2001
50 years old

Director
JENNESS, Michael Hubert
Appointed Date: 16 February 1994
84 years old

Resigned Directors

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 16 February 1994
Appointed Date: 14 February 1994

Secretary
RETCHLESS, John
Resigned: 15 November 2002
Appointed Date: 16 February 1994

Nominee Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 16 February 1994
Appointed Date: 14 February 1994

Director
RETCHLESS, John
Resigned: 15 November 2002
Appointed Date: 16 February 1994
67 years old

Persons With Significant Control

Mr Michael Hubert Jenness
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MICRON WORKHOLDING LIMITED Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
28 Feb 2017
Director's details changed for Mr Matthew Jenness on 15 February 2017
28 Feb 2017
Secretary's details changed for Mr Matthew Jenness on 15 February 2017
22 Sep 2016
Total exemption small company accounts made up to 29 February 2016
01 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 9,077

...
... and 55 more events
01 Mar 1995
Return made up to 14/02/95; full list of members

28 Feb 1994
Director resigned;new director appointed

28 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

28 Feb 1994
Registered office changed on 28/02/94 from: 25A priestgate peterborough cambridgeshire PE1 1JL

14 Feb 1994
Incorporation

MICRON WORKHOLDING LIMITED Charges

23 July 1999
Legal mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 nene rd,bicton industrial park nene way kimbolton cambs;…
1 June 1999
Debenture
Delivered: 5 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…