MICROFORM IMAGING LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Leeds » WF3 2AP

Company number 02236624
Status Active
Incorporation Date 28 March 1988
Company Type Private Limited Company
Address MAIN STREET, EAST ARDSLEY, WAKEFIELD, WF3 2AP
Home Country United Kingdom
Nature of Business 74202 - Other specialist photography
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates; Director's details changed for Mr Neil Bowker on 16 November 2015. The most likely internet sites of MICROFORM IMAGING LIMITED are www.microformimaging.co.uk, and www.microform-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Microform Imaging Limited is a Private Limited Company. The company registration number is 02236624. Microform Imaging Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of Microform Imaging Limited is Main Street East Ardsley Wakefield Wf3 2ap. . LE PAGE, Glennis is a Secretary of the company. BOWKER, Neil is a Director of the company. LE PAGE, Glennis is a Director of the company. LE PAGE, Jonathan Nigel is a Director of the company. LE PAGE, Nigel is a Director of the company. The company operates in "Other specialist photography".


Current Directors


Director
BOWKER, Neil
Appointed Date: 10 December 2013
42 years old

Director
LE PAGE, Glennis

76 years old

Director
LE PAGE, Jonathan Nigel
Appointed Date: 30 October 2006
46 years old

Director
LE PAGE, Nigel

79 years old

Persons With Significant Control

Mr Nigel Le Page
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Glennis Le Page
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROFORM IMAGING LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Oct 2016
Confirmation statement made on 12 October 2016 with updates
04 Dec 2015
Director's details changed for Mr Neil Bowker on 16 November 2015
30 Oct 2015
Total exemption small company accounts made up to 30 April 2015
20 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 26,678

...
... and 83 more events
05 May 1988
Registered office changed on 05/05/88 from: 2 baches street london N1 6UB

05 May 1988
Secretary resigned;new secretary appointed

05 May 1988
Director resigned;new director appointed

03 May 1988
Company name changed quotemiddle LIMITED\certificate issued on 04/05/88

28 Mar 1988
Incorporation

MICROFORM IMAGING LIMITED Charges

12 October 2004
Legal charge
Delivered: 16 October 2004
Status: Satisfied on 9 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on east side of main street east ardsley…
11 June 1991
Debenture
Delivered: 18 June 1991
Status: Satisfied on 15 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1988
Debenture
Delivered: 11 July 1988
Status: Satisfied on 6 July 1991
Persons entitled: Yorkshire Enterprise Limited
Description: (Including trade fixtures). Fixed and floating charges over…
17 May 1988
Debenture
Delivered: 24 May 1988
Status: Satisfied on 6 July 1991
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…