MICROPOWER LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 2AA

Company number 04055741
Status Active
Incorporation Date 18 August 2000
Company Type Private Limited Company
Address RADCLIFFE HOUSE BLENHEIM COURT, LODE LANE, SOLIHULL, WEST MIDLANDS, B91 2AA
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Edwin James Wright Bannock as a director on 2 February 2017; Appointment of Mr Richard Hewitt Burnley as a director on 2 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MICROPOWER LIMITED are www.micropower.co.uk, and www.micropower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Micropower Limited is a Private Limited Company. The company registration number is 04055741. Micropower Limited has been working since 18 August 2000. The present status of the company is Active. The registered address of Micropower Limited is Radcliffe House Blenheim Court Lode Lane Solihull West Midlands B91 2aa. . BURNLEY, Richard Hewitt is a Director of the company. SOWDEN, James David is a Director of the company. Secretary COHEN, Ralph Leslie has been resigned. Secretary GOSDEN, Edna has been resigned. Secretary LUCEY, Kathleen Theresa has been resigned. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Director ADAMSON, William Harvey has been resigned. Director BANNOCK, Edwin James Wright has been resigned. Director COHEN, Ralph Leslie has been resigned. Director CURRAN, John Strothers, Doctor has been resigned. Director DAVIES, William James has been resigned. Director DAW, Donald Andrew has been resigned. Director ELSTON, Christopher John has been resigned. Director EMMEL, Peter Geoffrey has been resigned. Director EVANS, Steven Edward has been resigned. Director EZRA OF HORSHAM, Derek, Lord has been resigned. Director FROST, Jonathan Charles, Dr has been resigned. Director GRAY, Bryan Mark has been resigned. Director GREEN, Martin Richard has been resigned. Director HALEY, Paul has been resigned. Director HARRISON, Jeremy has been resigned. Director JAFFRAY, Colin has been resigned. Director KESZTENBAUM, Michael Arthur has been resigned. Director MONTANARO, Patrick Paul has been resigned. Director RUMBLE, William has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Director
BURNLEY, Richard Hewitt
Appointed Date: 02 February 2017
60 years old

Director
SOWDEN, James David
Appointed Date: 01 January 2005
56 years old

Resigned Directors

Secretary
COHEN, Ralph Leslie
Resigned: 31 March 2011
Appointed Date: 31 October 2005

Secretary
GOSDEN, Edna
Resigned: 25 January 2001
Appointed Date: 18 August 2000

Secretary
LUCEY, Kathleen Theresa
Resigned: 31 October 2005
Appointed Date: 25 January 2001

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 18 August 2000
Appointed Date: 18 August 2000

Director
ADAMSON, William Harvey
Resigned: 31 December 2004
Appointed Date: 11 December 2003
76 years old

Director
BANNOCK, Edwin James Wright
Resigned: 02 February 2017
Appointed Date: 26 February 2016
67 years old

Director
COHEN, Ralph Leslie
Resigned: 14 February 2001
Appointed Date: 18 August 2000
77 years old

Director
CURRAN, John Strothers, Doctor
Resigned: 12 June 2003
Appointed Date: 14 February 2001
78 years old

Director
DAVIES, William James
Resigned: 10 September 2002
Appointed Date: 12 March 2002
57 years old

Director
DAW, Donald Andrew
Resigned: 31 March 2014
Appointed Date: 30 January 2009
55 years old

Director
ELSTON, Christopher John
Resigned: 31 December 2004
Appointed Date: 10 June 2002
67 years old

Director
EMMEL, Peter Geoffrey
Resigned: 10 June 2002
Appointed Date: 12 March 2002
76 years old

Director
EVANS, Steven Edward
Resigned: 10 December 2003
Appointed Date: 10 September 2002
70 years old

Director
EZRA OF HORSHAM, Derek, Lord
Resigned: 31 December 2004
Appointed Date: 18 August 2000
106 years old

Director
FROST, Jonathan Charles, Dr
Resigned: 12 March 2002
Appointed Date: 14 February 2001
71 years old

Director
GRAY, Bryan Mark
Resigned: 31 December 2008
Appointed Date: 01 January 2005
72 years old

Director
GREEN, Martin Richard
Resigned: 31 December 2004
Appointed Date: 08 September 2004
59 years old

Director
HALEY, Paul
Resigned: 10 December 2003
Appointed Date: 12 June 2003
62 years old

Director
HARRISON, Jeremy
Resigned: 31 December 2004
Appointed Date: 11 March 2004
70 years old

Director
JAFFRAY, Colin
Resigned: 08 September 2004
Appointed Date: 12 March 2003
68 years old

Director
KESZTENBAUM, Michael Arthur
Resigned: 12 March 2002
Appointed Date: 14 February 2001
73 years old

Director
MONTANARO, Patrick Paul
Resigned: 10 June 2002
Appointed Date: 14 February 2001
67 years old

Director
RUMBLE, William
Resigned: 26 February 2016
Appointed Date: 01 January 2014
55 years old

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 18 August 2000
Appointed Date: 18 August 2000

Persons With Significant Control

Mr William John Rumble
Notified on: 7 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Hillier
Notified on: 7 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROPOWER LIMITED Events

15 Feb 2017
Termination of appointment of Edwin James Wright Bannock as a director on 2 February 2017
15 Feb 2017
Appointment of Mr Richard Hewitt Burnley as a director on 2 February 2017
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 2 August 2016 with updates
13 Jun 2016
Termination of appointment of William Rumble as a director on 26 February 2016
...
... and 78 more events
23 Aug 2000
Registered office changed on 23/08/00 from: 376 euston road london NW1 3BL
23 Aug 2000
New secretary appointed
23 Aug 2000
New director appointed
23 Aug 2000
New director appointed
18 Aug 2000
Incorporation