MICRO PERIPHERALS LTD
ACCRINGTON MICRO P LIMITED G.F.K.TECHNOLOGY (UK) LIMITED

Hellopages » Lancashire » Hyndburn » BB5 5YJ

Company number 02305910
Status Active
Incorporation Date 17 October 1988
Company Type Private Limited Company
Address SHORTEN BROOK WAY, ALTHAM BUSINESS PARK ALTHAM, ACCRINGTON, LANCASHIRE, BB5 5YJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 2 . The most likely internet sites of MICRO PERIPHERALS LTD are www.microperipherals.co.uk, and www.micro-peripherals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Micro Peripherals Ltd is a Private Limited Company. The company registration number is 02305910. Micro Peripherals Ltd has been working since 17 October 1988. The present status of the company is Active. The registered address of Micro Peripherals Ltd is Shorten Brook Way Altham Business Park Altham Accrington Lancashire Bb5 5yj. . O'KEEFFE, Gerard Patrick is a Secretary of the company. O'KEEFFE, Gerard Patrick is a Director of the company. Secretary CHARLESTON, Ian has been resigned. Secretary MEEHAN, Paul Alan has been resigned. Director ALDEN, Michael Victor has been resigned. Director CATTERSON, Anthony has been resigned. Director GARVEY, Patrick James has been resigned. Director KERR, Edward has been resigned. Director MCDOWELL, Leonard Gordon has been resigned. Director TOWNSLEY, Steven James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O'KEEFFE, Gerard Patrick
Appointed Date: 07 June 2007

Director
O'KEEFFE, Gerard Patrick
Appointed Date: 01 August 2009
61 years old

Resigned Directors

Secretary
CHARLESTON, Ian
Resigned: 30 November 2004

Secretary
MEEHAN, Paul Alan
Resigned: 31 March 2007
Appointed Date: 30 November 2004

Director
ALDEN, Michael Victor
Resigned: 11 February 2010
Appointed Date: 01 August 2005
76 years old

Director
CATTERSON, Anthony
Resigned: 08 August 2005
Appointed Date: 30 September 2004
57 years old

Director
GARVEY, Patrick James
Resigned: 18 December 2000
79 years old

Director
KERR, Edward
Resigned: 02 April 1992
74 years old

Director
MCDOWELL, Leonard Gordon
Resigned: 30 September 2004
Appointed Date: 02 April 1992
80 years old

Director
TOWNSLEY, Steven James
Resigned: 30 April 2015
Appointed Date: 11 February 2010
57 years old

Persons With Significant Control

Mr Patrick James Garvey
Notified on: 17 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Exertis (Uk) Ltd
Notified on: 17 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICRO PERIPHERALS LTD Events

28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
11 Jul 2016
Accounts for a dormant company made up to 31 October 2015
06 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

07 Jul 2015
Accounts for a dormant company made up to 31 October 2014
05 May 2015
Termination of appointment of Steven James Townsley as a director on 30 April 2015
...
... and 93 more events
22 Nov 1988
Director resigned;new director appointed

22 Nov 1988
Director resigned;new director appointed

22 Nov 1988
Director resigned;new director appointed

22 Nov 1988
Secretary resigned;new secretary appointed

17 Oct 1988
Incorporation