MICROWIDE LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6AG
Company number 03339272
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address 82 BROAD STREET, CHIPPING SODBURY, BRISTOL, BS37 6AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Termination of appointment of Paula Collingwood as a secretary on 13 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MICROWIDE LIMITED are www.microwide.co.uk, and www.microwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Bristol Parkway Rail Station is 6.6 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microwide Limited is a Private Limited Company. The company registration number is 03339272. Microwide Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of Microwide Limited is 82 Broad Street Chipping Sodbury Bristol Bs37 6ag. The company`s financial liabilities are £242.9k. It is £3.38k against last year. . CHAMI, Jacques is a Director of the company. Secretary CHAMI, Dinah Jane has been resigned. Secretary CHAMI, Samir Khalil has been resigned. Secretary COLLINGWOOD, Paula has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


microwide Key Finiance

LIABILITIES £242.9k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHAMI, Jacques
Appointed Date: 19 March 1997
78 years old

Resigned Directors

Secretary
CHAMI, Dinah Jane
Resigned: 01 March 2010
Appointed Date: 30 December 2003

Secretary
CHAMI, Samir Khalil
Resigned: 30 December 2003
Appointed Date: 19 March 1997

Secretary
COLLINGWOOD, Paula
Resigned: 13 February 2017
Appointed Date: 01 March 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 1997
Appointed Date: 19 March 1997

Persons With Significant Control

Mr Jacques Khalil Chami
Notified on: 19 March 2017
78 years old
Nature of control: Ownership of shares – 75% or more

MICROWIDE LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
13 Feb 2017
Termination of appointment of Paula Collingwood as a secretary on 13 February 2017
19 Apr 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10

19 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
29 Dec 1998
Accounts for a small company made up to 31 March 1998
23 Apr 1998
Return made up to 19/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(288) ‐ Director's particulars changed

21 Apr 1998
Particulars of mortgage/charge
24 Mar 1997
Secretary resigned
19 Mar 1997
Incorporation

MICROWIDE LIMITED Charges

6 April 2001
Legal mortgage
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 82 broad st,chipping sodbury…
14 April 1998
Legal charge
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 132 hotwell road hotwells bristol t/n BL6128.