MICROGEN ENGINE CORPORATION LIMITED
PETERBOROUGH CASTLEGATE 472 LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6TE

Company number 06182457
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address 8 HOLKHAM ROAD, ORTON SOUTHGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6TE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1 ; Termination of appointment of Adam Henry Green as a director on 16 October 2015. The most likely internet sites of MICROGEN ENGINE CORPORATION LIMITED are www.microgenenginecorporation.co.uk, and www.microgen-engine-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Microgen Engine Corporation Limited is a Private Limited Company. The company registration number is 06182457. Microgen Engine Corporation Limited has been working since 23 March 2007. The present status of the company is Active. The registered address of Microgen Engine Corporation Limited is 8 Holkham Road Orton Southgate Peterborough Cambridgeshire Pe2 6te. . LELIVELD, Johannes is a Director of the company. Secretary BOND, Sarah Caroline has been resigned. Secretary LANDWEER, Dorus has been resigned. Secretary VOS, Benjamin has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director GREEN, Adam Henry has been resigned. Director HUGHES, Julian Anthony has been resigned. Director STRATTON, Malcolm has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LELIVELD, Johannes
Appointed Date: 19 June 2007
62 years old

Resigned Directors

Secretary
BOND, Sarah Caroline
Resigned: 28 August 2007
Appointed Date: 19 June 2007

Secretary
LANDWEER, Dorus
Resigned: 01 July 2010
Appointed Date: 28 August 2007

Secretary
VOS, Benjamin
Resigned: 31 December 2010
Appointed Date: 01 July 2010

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 19 June 2007
Appointed Date: 23 March 2007

Director
GREEN, Adam Henry
Resigned: 16 October 2015
Appointed Date: 01 April 2010
55 years old

Director
HUGHES, Julian Anthony
Resigned: 30 November 2010
Appointed Date: 17 September 2007
52 years old

Director
STRATTON, Malcolm
Resigned: 21 August 2007
Appointed Date: 19 June 2007
72 years old

MICROGEN ENGINE CORPORATION LIMITED Events

27 Jul 2016
Accounts for a small company made up to 31 December 2015
18 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1

16 Oct 2015
Termination of appointment of Adam Henry Green as a director on 16 October 2015
10 Jul 2015
Accounts for a small company made up to 31 December 2014
09 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1

...
... and 41 more events
02 Jul 2007
New director appointed
02 Jul 2007
New secretary appointed
02 Jul 2007
New director appointed
07 Jun 2007
Company name changed castlegate 472 LIMITED\certificate issued on 07/06/07
23 Mar 2007
Incorporation

MICROGEN ENGINE CORPORATION LIMITED Charges

2 August 2010
Deed of charge
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: O2 Capital B.V.
Description: All of the assets listed - 33 engine rigs, A1 to A16, B17…
2 August 2010
Deed of charge
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Dutch Investor Group B.V.
Description: All of the assets listed - 33 engine rigs, A1 to A16, B17…
26 July 2010
Deed of pledge
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: O2 Capital B.V.
Description: A right of pledge over ip collateral being- any and all ip…
26 July 2010
Deed of pledge
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: Dutch Investor Group B.V.
Description: A right of pledge over ip collateral being- any and all ip…
14 August 2007
Rent deposit deed
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Timbergrain Limited
Description: The deposit account as security for the observance and…