MICROBAC LIMITED
BILLINGHAM

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 02230184
Status Liquidation
Incorporation Date 14 March 1988
Company Type Private Limited Company
Address WYNYARD PARK HOUSE WYNYARD AVENUE, WYNYARD, BILLINGHAM, TS22 5TB
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 August 2016; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of MICROBAC LIMITED are www.microbac.co.uk, and www.microbac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microbac Limited is a Private Limited Company. The company registration number is 02230184. Microbac Limited has been working since 14 March 1988. The present status of the company is Liquidation. The registered address of Microbac Limited is Wynyard Park House Wynyard Avenue Wynyard Billingham Ts22 5tb. . COULSON, James, Dr is a Director of the company. Secretary EGLINTINE, Neil has been resigned. Secretary GREENHALGH, Marilyn Elisabeth has been resigned. Director BONHAM, Paul Arthur Alexander has been resigned. Director GREENHALGH, Marilyn Elisabeth has been resigned. Director MARCANTONIO, Vincent Carlo has been resigned. Director ROPER, Ian has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
COULSON, James, Dr

80 years old

Resigned Directors

Secretary
EGLINTINE, Neil
Resigned: 16 September 1992

Secretary
GREENHALGH, Marilyn Elisabeth
Resigned: 15 September 2015
Appointed Date: 16 September 1992

Director
BONHAM, Paul Arthur Alexander
Resigned: 16 June 2000
Appointed Date: 08 August 1997
73 years old

Director
GREENHALGH, Marilyn Elisabeth
Resigned: 25 September 2015
78 years old

Director
MARCANTONIO, Vincent Carlo
Resigned: 01 September 1997
Appointed Date: 18 September 1992
76 years old

Director
ROPER, Ian
Resigned: 10 August 1995
59 years old

MICROBAC LIMITED Events

12 Aug 2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 August 2016
01 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
01 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
13 May 2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to 8 High Street Yarm Stockton on Tees TS15 9AE on 13 May 2016
10 May 2016
Appointment of a voluntary liquidator
...
... and 89 more events
21 Nov 1990
New director appointed

21 Feb 1990
Ad 14/02/90--------- £ si 97@1=97 £ ic 2/99

21 Feb 1990
Registered office changed on 21/02/90 from: 84 stamford hill london N16 6XS

21 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1988
Incorporation

MICROBAC LIMITED Charges

2 January 2004
Debenture
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1997
Debenture
Delivered: 29 May 1997
Status: Satisfied on 30 September 1997
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 July 1994
Mortgage debenture
Delivered: 25 July 1994
Status: Satisfied on 19 June 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 September 1992
Debenture
Delivered: 22 September 1992
Status: Satisfied on 21 October 1994
Persons entitled: Marvin Limited
Description: Fixed and floating charges over the undertaking and all…
18 March 1991
Single debenture
Delivered: 21 March 1991
Status: Satisfied on 28 October 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…