MICROFILTREX LIMITED
KING'S LYNN FAIREY MICROFILTREX LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 2JN

Company number 01179763
Status Active
Incorporation Date 5 August 1974
Company Type Private Limited Company
Address 7 REGIS PLACE, BERGEN WAY, KING'S LYNN, PE30 2JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Termination of appointment of David Amey as a director on 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of MICROFILTREX LIMITED are www.microfiltrex.co.uk, and www.microfiltrex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. The distance to to Watlington Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microfiltrex Limited is a Private Limited Company. The company registration number is 01179763. Microfiltrex Limited has been working since 05 August 1974. The present status of the company is Active. The registered address of Microfiltrex Limited is 7 Regis Place Bergen Way King S Lynn Pe30 2jn. . RODGERS, Simon Jon, Dr is a Secretary of the company. MELLOR, David Malcolm is a Director of the company. STOCKS, Benjamin Denys William is a Director of the company. Secretary BEECH, Christiaan Nicklaas has been resigned. Secretary EVERITT, Richard has been resigned. Secretary ROBINSON, James Frederick has been resigned. Director AMEY, David has been resigned. Director CARDY, Thomas Jonathan has been resigned. Director EVERITT, Richard has been resigned. Director HOUGHTON, Reece has been resigned. Director LUCAS, Richard William has been resigned. Director LYNCH, Brian has been resigned. Director MORAN, Mark has been resigned. Director POULTER, John William has been resigned. Director ROBINSON, James Frederick has been resigned. Director RYDER, Adrian Sinclair has been resigned. Director SEXTON, John Stirling, Dr has been resigned. Director STOTT, Terence has been resigned. Director WEBSTER, James Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RODGERS, Simon Jon, Dr
Appointed Date: 01 August 2013

Director
MELLOR, David Malcolm
Appointed Date: 31 January 2011
46 years old

Director
STOCKS, Benjamin Denys William
Appointed Date: 26 March 2001
62 years old

Resigned Directors

Secretary
BEECH, Christiaan Nicklaas
Resigned: 31 July 2013
Appointed Date: 14 March 2008

Secretary
EVERITT, Richard
Resigned: 29 June 2001

Secretary
ROBINSON, James Frederick
Resigned: 14 March 2008
Appointed Date: 29 June 2001

Director
AMEY, David
Resigned: 30 April 2016
Appointed Date: 29 June 2001
72 years old

Director
CARDY, Thomas Jonathan
Resigned: 26 March 2001
Appointed Date: 17 May 1993
69 years old

Director
EVERITT, Richard
Resigned: 26 March 2001
79 years old

Director
HOUGHTON, Reece
Resigned: 31 December 1992
74 years old

Director
LUCAS, Richard William
Resigned: 08 September 2000
Appointed Date: 20 April 1998
67 years old

Director
LYNCH, Brian
Resigned: 31 October 1992
82 years old

Director
MORAN, Mark
Resigned: 31 January 2004
Appointed Date: 26 March 2001
65 years old

Director
POULTER, John William
Resigned: 19 April 1996
82 years old

Director
ROBINSON, James Frederick
Resigned: 31 January 2011
Appointed Date: 29 June 2001
76 years old

Director
RYDER, Adrian Sinclair
Resigned: 26 March 2001
69 years old

Director
SEXTON, John Stirling, Dr
Resigned: 31 December 2007
Appointed Date: 29 June 2001
73 years old

Director
STOTT, Terence
Resigned: 07 April 1998
80 years old

Director
WEBSTER, James Charles
Resigned: 26 March 2001
Appointed Date: 20 July 1994
75 years old

MICROFILTREX LIMITED Events

21 Aug 2016
Accounts for a dormant company made up to 30 November 2015
03 May 2016
Termination of appointment of David Amey as a director on 30 April 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

09 Sep 2015
Accounts for a dormant company made up to 30 November 2014
07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

...
... and 136 more events
20 Jan 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Nov 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 07/05/86; full list of members

14 Aug 1986
Director resigned

05 Aug 1974
Incorporation

MICROFILTREX LIMITED Charges

26 March 2001
Composite guarantee and debenture
Delivered: 7 April 2001
Status: Satisfied on 10 January 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 June 1987
Guarantee & debenture
Delivered: 16 July 1987
Status: Satisfied on 15 February 1989
Persons entitled: Security Pacific Eurofinance (UK) Limited
Description: L/H old property k/as unit 40 fareham industrial park…
16 January 1987
Fixed and floating charge
Delivered: 4 February 1987
Status: Satisfied on 3 October 1988
Persons entitled: Samuel Montgage & Co Limitedas Agent and Trustee for Itself and All Banks Which May from Time to Time Be Joined as Parties to the Loan Agreement
Description: By way of legal mortgage & l/h property known as unit 40…
16 January 1987
Mortgage debenture
Delivered: 27 January 1987
Status: Satisfied on 3 October 1988
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 40 fareham industrial park wallington…