MICROBEE BIRD CONTROL LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 2RR

Company number 03168803
Status Active
Incorporation Date 6 March 1996
Company Type Private Limited Company
Address UNIT 7 SAXON BUSINESS CENTRE, 41-59 WINDSOR AVENUE, LONDON, SW19 2RR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Termination of appointment of Hazel Margaret Channon as a director on 9 December 2016; Termination of appointment of David Paul Channon as a director on 9 December 2016. The most likely internet sites of MICROBEE BIRD CONTROL LIMITED are www.microbeebirdcontrol.co.uk, and www.microbee-bird-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.4 miles; to Brondesbury Park Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microbee Bird Control Limited is a Private Limited Company. The company registration number is 03168803. Microbee Bird Control Limited has been working since 06 March 1996. The present status of the company is Active. The registered address of Microbee Bird Control Limited is Unit 7 Saxon Business Centre 41 59 Windsor Avenue London Sw19 2rr. The company`s financial liabilities are £34.46k. It is £-18.24k against last year. The cash in hand is £15.78k. It is £15.26k against last year. And the total assets are £71.42k, which is £-22.06k against last year. DANN, Angela Joanne is a Director of the company. DRAPER, Sofia Calderon is a Director of the company. EVANS, Thomas is a Director of the company. Secretary CHANNON, Hazel Margaret has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CHANNON, David Paul, Dr has been resigned. Director CHANNON, Hazel Margaret has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


microbee bird control Key Finiance

LIABILITIES £34.46k
-35%
CASH £15.78k
+2951%
TOTAL ASSETS £71.42k
-24%
All Financial Figures

Current Directors

Director
DANN, Angela Joanne
Appointed Date: 09 December 2016
62 years old

Director
DRAPER, Sofia Calderon
Appointed Date: 09 December 2016
42 years old

Director
EVANS, Thomas
Appointed Date: 09 December 2016
47 years old

Resigned Directors

Secretary
CHANNON, Hazel Margaret
Resigned: 09 December 2016
Appointed Date: 08 March 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 06 March 1996
Appointed Date: 06 March 1996

Director
CHANNON, David Paul, Dr
Resigned: 09 December 2016
Appointed Date: 06 March 1996
76 years old

Director
CHANNON, Hazel Margaret
Resigned: 09 December 2016
Appointed Date: 01 October 2009
72 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 06 March 1996
Appointed Date: 06 March 1996

Persons With Significant Control

Microbee Group Limited
Notified on: 8 January 2017
Nature of control: Ownership of shares – 75% or more

MICROBEE BIRD CONTROL LIMITED Events

21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Jan 2017
Termination of appointment of Hazel Margaret Channon as a director on 9 December 2016
13 Jan 2017
Termination of appointment of David Paul Channon as a director on 9 December 2016
13 Jan 2017
Termination of appointment of Hazel Margaret Channon as a secretary on 9 December 2016
06 Jan 2017
Appointment of Miss Angela Joanne Dann as a director on 9 December 2016
...
... and 47 more events
27 Mar 1996
Secretary resigned
27 Mar 1996
New director appointed
27 Mar 1996
New secretary appointed
27 Mar 1996
Registered office changed on 27/03/96 from: 372 old street, london, EC1V 9LT
06 Mar 1996
Incorporation

MICROBEE BIRD CONTROL LIMITED Charges

9 December 2016
Charge code 0316 8803 0001
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Hazel Margaret Channon David Paul Channon
Description: Contains floating charge…