MICROMUSE U K HOLDINGS LIMITED
PORTSMOUTH MICROMUSE U.K. LIMITED PRECIS (2211) LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3AU
Company number 04400413
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address PO BOX 41, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3AU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 60,745,922 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MICROMUSE U K HOLDINGS LIMITED are www.micromuseukholdings.co.uk, and www.micromuse-u-k-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Micromuse U K Holdings Limited is a Private Limited Company. The company registration number is 04400413. Micromuse U K Holdings Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Micromuse U K Holdings Limited is Po Box 41 North Harbour Portsmouth Hampshire Po6 3au. . SULLIVAN, Alison Mary Catherine is a Secretary of the company. FERGUSON, Ian Duncan is a Director of the company. Secretary HIEMSTRA, Sarel Johannes has been resigned. Secretary MALIN, Jonathan Adam has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary SAYANI, Nuzhat has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE GOLIA, James Bruce has been resigned. Director FOSTER, Michael William has been resigned. Director HIEMSTRA, Sarel Johannes has been resigned. Director LUETKEMEYER, Michael has been resigned. Director MALIN, Jonathan Adam has been resigned. Director O'DONNELL, Ellen has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director TO, Hing Wing has been resigned. Director WILSON, Stephen David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SULLIVAN, Alison Mary Catherine
Appointed Date: 06 September 2007

Director
FERGUSON, Ian Duncan
Appointed Date: 03 March 2011
57 years old

Resigned Directors

Secretary
HIEMSTRA, Sarel Johannes
Resigned: 26 June 2007
Appointed Date: 01 August 2003

Secretary
MALIN, Jonathan Adam
Resigned: 01 August 2003
Appointed Date: 31 May 2002

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 31 May 2002
Appointed Date: 21 March 2002

Secretary
SAYANI, Nuzhat
Resigned: 06 September 2007
Appointed Date: 26 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Director
DE GOLIA, James Bruce
Resigned: 29 November 2004
Appointed Date: 31 May 2002
76 years old

Director
FOSTER, Michael William
Resigned: 16 July 2004
Appointed Date: 01 August 2003
57 years old

Director
HIEMSTRA, Sarel Johannes
Resigned: 03 March 2011
Appointed Date: 16 July 2004
54 years old

Director
LUETKEMEYER, Michael
Resigned: 16 July 2004
Appointed Date: 31 May 2002
76 years old

Director
MALIN, Jonathan Adam
Resigned: 01 August 2003
Appointed Date: 31 May 2002
58 years old

Director
O'DONNELL, Ellen
Resigned: 09 October 2006
Appointed Date: 16 July 2004
62 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 31 May 2002
Appointed Date: 21 March 2002

Director
TO, Hing Wing
Resigned: 26 June 2007
Appointed Date: 16 July 2004
55 years old

Director
WILSON, Stephen David
Resigned: 09 April 2009
Appointed Date: 04 September 2008
66 years old

MICROMUSE U K HOLDINGS LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 60,745,922

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
13 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 60,745,922

19 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 77 more events
10 Jun 2002
Director resigned
10 Jun 2002
Secretary resigned
31 May 2002
Company name changed precis (2211) LIMITED\certificate issued on 31/05/02
22 Apr 2002
Secretary resigned
21 Mar 2002
Incorporation