PHASE2 MICROWAVE LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 4QX

Company number 05317556
Status Active
Incorporation Date 20 December 2004
Company Type Private Limited Company
Address UNIT 1 BOULTON ROAD, PIN GREEN INDUSTRIAL ESTATE, STEVENAGE, HERTFORDSHIRE, SG1 4QX
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Gareth Alwyn Dobbs as a director on 30 April 2016. The most likely internet sites of PHASE2 MICROWAVE LIMITED are www.phase2microwave.co.uk, and www.phase2-microwave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Phase2 Microwave Limited is a Private Limited Company. The company registration number is 05317556. Phase2 Microwave Limited has been working since 20 December 2004. The present status of the company is Active. The registered address of Phase2 Microwave Limited is Unit 1 Boulton Road Pin Green Industrial Estate Stevenage Hertfordshire Sg1 4qx. . CROOK, Carl William is a Director of the company. DOBBS, Gareth Alwyn is a Director of the company. GRIST, Daniel is a Director of the company. HASHMI, Khalid is a Director of the company. RADCLIFFE, Christopher James is a Director of the company. Secretary COHEN, Stanley Norman has been resigned. Secretary HASHMI, Khalid has been resigned. Director COHEN, Stanley Norman has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
CROOK, Carl William
Appointed Date: 01 October 2007
59 years old

Director
DOBBS, Gareth Alwyn
Appointed Date: 30 April 2016
62 years old

Director
GRIST, Daniel
Appointed Date: 23 November 2005
63 years old

Director
HASHMI, Khalid
Appointed Date: 01 October 2007
64 years old

Director
RADCLIFFE, Christopher James
Appointed Date: 20 December 2004
80 years old

Resigned Directors

Secretary
COHEN, Stanley Norman
Resigned: 16 December 2010
Appointed Date: 27 November 2006

Secretary
HASHMI, Khalid
Resigned: 27 November 2006
Appointed Date: 20 December 2004

Director
COHEN, Stanley Norman
Resigned: 16 December 2010
Appointed Date: 23 November 2005
76 years old

Persons With Significant Control

Mr Carl William Crook
Notified on: 20 December 2016
59 years old
Nature of control: Has significant influence or control

Mr Gareth Alwyn Dobbs
Notified on: 20 December 2016
62 years old
Nature of control: Has significant influence or control

Mr Daniel Grist
Notified on: 20 December 2016
63 years old
Nature of control: Has significant influence or control

Mr Khalid Hashmi
Notified on: 20 December 2016
62 years old
Nature of control: Has significant influence or control

Mr Christopher James Radcliffe
Notified on: 20 December 2016
80 years old
Nature of control: Has significant influence or control

PHASE2 MICROWAVE LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Appointment of Mr Gareth Alwyn Dobbs as a director on 30 April 2016
21 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4,805

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
29 Dec 2005
New director appointed
29 Dec 2005
New director appointed
19 Dec 2005
Ad 23/11/05--------- £ si 1000@1=1000 £ ic 2000/3000
19 Dec 2005
Ad 23/11/05--------- £ si 1000@1=1000 £ ic 1000/2000
20 Dec 2004
Incorporation