MICRO CORPORATION LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 5GF

Company number 04794174
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address C/O SMITH HANNAH, 50 WOODGATE, LEICESTER, LEICESTERSHIRE, LE3 5GF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Satisfaction of charge 047941740016 in full; Satisfaction of charge 047941740024 in full; Change of share class name or designation. The most likely internet sites of MICRO CORPORATION LIMITED are www.microcorporation.co.uk, and www.micro-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Micro Corporation Limited is a Private Limited Company. The company registration number is 04794174. Micro Corporation Limited has been working since 10 June 2003. The present status of the company is Active. The registered address of Micro Corporation Limited is C O Smith Hannah 50 Woodgate Leicester Leicestershire Le3 5gf. . ALBERTS, Volente Anthea is a Director of the company. CHOUHAN, Nitin is a Director of the company. GRUBB, Terry is a Director of the company. Secretary CHOUHAN, Raksha has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ALBERTS, Volente Anthea
Appointed Date: 01 April 2015
50 years old

Director
CHOUHAN, Nitin
Appointed Date: 10 June 2003
62 years old

Director
GRUBB, Terry
Appointed Date: 19 December 2003
72 years old

Resigned Directors

Secretary
CHOUHAN, Raksha
Resigned: 01 April 2015
Appointed Date: 10 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 June 2003
Appointed Date: 10 June 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 June 2003
Appointed Date: 10 June 2003

MICRO CORPORATION LIMITED Events

18 Jul 2016
Satisfaction of charge 047941740016 in full
15 Jul 2016
Satisfaction of charge 047941740024 in full
07 Jul 2016
Change of share class name or designation
29 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 56,560

07 Jun 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 70 more events
27 Jun 2003
Secretary resigned
27 Jun 2003
Director resigned
27 Jun 2003
New director appointed
27 Jun 2003
New secretary appointed
10 Jun 2003
Incorporation

MICRO CORPORATION LIMITED Charges

1 February 2016
Charge code 0479 4174 0024
Delivered: 19 February 2016
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 3 furzton lake business park, shirwell crescent…
17 September 2015
Charge code 0479 4174 0023
Delivered: 30 September 2015
Status: Satisfied on 13 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 upper stone hayes great linford milton keynes…
6 February 2015
Charge code 0479 4174 0022
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Ubs Ag
Description: Contains fixed charge…
6 February 2015
Charge code 0479 4174 0021
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Ubs Ag
Description: An assignment of rental income relating to freehold…
6 February 2015
Charge code 0479 4174 0020
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Ubs Ag
Description: Freehold land known as 20 hillgate street, london, W8 7SR…
3 February 2014
Charge code 0479 4174 0019
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 windmill hill drive, bletchley, milton keynes t/no…
3 December 2013
Charge code 0479 4174 0018
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 kenchester, bancroft, milton keynes t/no BM217651…
25 July 2013
Charge code 0479 4174 0016
Delivered: 13 August 2013
Status: Satisfied on 18 July 2016
Persons entitled: National Westminster Bank PLC
Description: 151 whalley drive bletchley milton keynes t/no. BM23873…
24 July 2013
Charge code 0479 4174 0017
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81 ridge lea hemel hempstead hertfordshire t/no.HD24988…
18 November 2011
Legal charge
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 summerleas close hemel hempstead hertfordshire t/no…
22 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 54 duxtons turn maylands avenue…
7 October 2010
Legal charge
Delivered: 22 October 2010
Status: Satisfied on 19 August 2013
Persons entitled: Terry Grubb
Description: Units 1,2 and 3 mark road hemel hempstead and parking space.
27 February 2009
Legal charge
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 mark road hemel hempstead hertfordshire; any other…
27 February 2009
Legal charge
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as unit 4 mark road hemel hempstead herts by…
11 June 2008
Legal charge
Delivered: 21 June 2008
Status: Satisfied on 6 February 2015
Persons entitled: National Westminster Bank PLC
Description: 20 hillgate street, london by way of fixed charge, the…
14 December 2007
Legal charge
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 moselle avenue london. By way of fixed charge the…
16 November 2007
Legal charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72 king george road, loughborough. By way of fixed charge…
12 November 2007
Legal charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 fermoy road london. By way of fixed charge the benefit…
29 November 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 everest way hemel hempstead hertfordshire.
1 July 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a barton lodge highfield lane exmouth devon…
2 February 2004
Legal charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a 79 duxons turn hemel hempstead t/no…
19 December 2003
Debenture
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Fixed and floating charge over all assets
Delivered: 31 December 2003
Status: Satisfied on 4 October 2007
Persons entitled: G E Heller Limited
Description: Fixed and floating charges over the undertaking and all…