MISOFT (GROUP) LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 9PD

Company number 03333760
Status Active
Incorporation Date 14 March 1997
Company Type Private Limited Company
Address RB HOUSE, GREENFIELD ROAD, COLNE, LANCASHIRE, BB8 9PD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Termination of appointment of Andrew John Mcevoy as a secretary on 23 June 2016. The most likely internet sites of MISOFT (GROUP) LIMITED are www.misoftgroup.co.uk, and www.misoft-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Misoft Group Limited is a Private Limited Company. The company registration number is 03333760. Misoft Group Limited has been working since 14 March 1997. The present status of the company is Active. The registered address of Misoft Group Limited is Rb House Greenfield Road Colne Lancashire Bb8 9pd. . SHUKER, Nigel is a Secretary of the company. LORD, John Antony Charles is a Director of the company. MCMURTRIE, Keith Steven is a Director of the company. WARD, Kinsley Jonathan is a Director of the company. Secretary BANNISTER, Janine Elizabeth has been resigned. Secretary HARRISON, Keith Norman has been resigned. Secretary MCEVOY, Andrew John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANNISTER, Janine Elizabeth has been resigned. Director BANNISTER, Richard Michael Rennie has been resigned. Director HARRISON, Keith Norman has been resigned. Director MCMURTRIE, Keith Steven has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHUKER, Nigel
Appointed Date: 23 June 2016

Director
LORD, John Antony Charles
Appointed Date: 18 July 2014
53 years old

Director
MCMURTRIE, Keith Steven
Appointed Date: 18 July 2014
55 years old

Director
WARD, Kinsley Jonathan
Appointed Date: 18 July 2014
54 years old

Resigned Directors

Secretary
BANNISTER, Janine Elizabeth
Resigned: 18 July 2014
Appointed Date: 01 June 1998

Secretary
HARRISON, Keith Norman
Resigned: 01 June 1998
Appointed Date: 19 March 1997

Secretary
MCEVOY, Andrew John
Resigned: 23 June 2016
Appointed Date: 18 July 2014

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 1997
Appointed Date: 14 March 1997

Director
BANNISTER, Janine Elizabeth
Resigned: 18 July 2014
Appointed Date: 01 June 1998
65 years old

Director
BANNISTER, Richard Michael Rennie
Resigned: 18 July 2014
Appointed Date: 01 June 1998
63 years old

Director
HARRISON, Keith Norman
Resigned: 01 June 1998
Appointed Date: 19 March 1997
95 years old

Director
MCMURTRIE, Keith Steven
Resigned: 01 June 1998
Appointed Date: 19 March 1997
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 1997
Appointed Date: 14 March 1997

Persons With Significant Control

Tharstern Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MISOFT (GROUP) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Nov 2016
Accounts for a dormant company made up to 31 January 2016
24 Jun 2016
Termination of appointment of Andrew John Mcevoy as a secretary on 23 June 2016
24 Jun 2016
Appointment of Mr Nigel Shuker as a secretary on 23 June 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 13,912

...
... and 72 more events
07 Apr 1997
New secretary appointed;new director appointed
03 Apr 1997
Registered office changed on 03/04/97 from: thompson house 4/6 richmond terrace blackburn lancs BB1 7AU
03 Apr 1997
Accounting reference date shortened from 31/03/98 to 31/12/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Mar 1997
Registered office changed on 24/03/97 from: 788-790 finchley road london NW11 7UR
14 Mar 1997
Incorporation

MISOFT (GROUP) LIMITED Charges

18 July 2014
Charge code 0333 3760 0004
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Income & Growth Vct PLC
Description: Trademarks: smallprint (2426718), miview (2499705) and E4…
18 July 2014
Charge code 0333 3760 0003
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Mobeus Income & Growth 4 Vct PLC
Description: Trademarks: smallprint (2426718), miview (2499705) and E4…
18 July 2014
Charge code 0333 3760 0002
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Mobeus Income & Growth 2 Vct PLC
Description: Trademarks: smallprint (2426718), miview (2499705) and E4…
18 July 2014
Charge code 0333 3760 0001
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Mobeus Income & Growth Vct PLC
Description: Trademarks: smallprint (2426718), miview (2499705) and E4…