MICROPORE TECHNOLOGIES LTD
STOCKTON-ON-TEES

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6EN
Company number 04782008
Status Active
Incorporation Date 30 May 2003
Company Type Private Limited Company
Address MEDWAY HOUSE FUDAN WAY, THORNABY, STOCKTON-ON-TEES, CLEVELAND, ENGLAND, TS17 6EN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Statement of capital following an allotment of shares on 28 July 2016 GBP 93,308 ; Statement of capital following an allotment of shares on 28 July 2016 GBP 94,005.00 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association RES 17 ‐ Resolution to redenominate shares RES13 ‐ Loan agreements entered into 28/07/2016 . The most likely internet sites of MICROPORE TECHNOLOGIES LTD are www.microporetechnologies.co.uk, and www.micropore-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Middlesbrough Rail Station is 2.9 miles; to Yarm Rail Station is 5.2 miles; to Seaton Carew Rail Station is 7.7 miles; to Hartlepool Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micropore Technologies Ltd is a Private Limited Company. The company registration number is 04782008. Micropore Technologies Ltd has been working since 30 May 2003. The present status of the company is Active. The registered address of Micropore Technologies Ltd is Medway House Fudan Way Thornaby Stockton On Tees Cleveland England Ts17 6en. . CUMMING, Iain William is a Director of the company. CURRY, James Crispin Michael is a Director of the company. HAYWARD, David Christopher is a Director of the company. HOLDICH, Richard Graham, Professor is a Director of the company. ROBSON, James Alexander is a Director of the company. TAYLOR, Julie Anne is a Director of the company. Secretary DERBYSHIRE, Joanne has been resigned. Secretary HOLDICH, Colin Murray has been resigned. Secretary JONES, Claire Frances, Dr has been resigned. Secretary REGENT STREET SECRETARIAT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Claire Frances, Dr has been resigned. Director KOSVINTSEV, Serguei Rudolfovich, Doctor has been resigned. Director WETTON, Raymond Eugene, Professor has been resigned. Director CORAMOS LTD has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
CUMMING, Iain William
Appointed Date: 04 June 2003
78 years old

Director
CURRY, James Crispin Michael
Appointed Date: 10 December 2015
61 years old

Director
HAYWARD, David Christopher
Appointed Date: 09 June 2016
73 years old

Director
HOLDICH, Richard Graham, Professor
Appointed Date: 30 May 2003
68 years old

Director
ROBSON, James Alexander
Appointed Date: 21 April 2015
65 years old

Director
TAYLOR, Julie Anne
Appointed Date: 24 April 2009
67 years old

Resigned Directors

Secretary
DERBYSHIRE, Joanne
Resigned: 29 November 2004
Appointed Date: 30 May 2003

Secretary
HOLDICH, Colin Murray
Resigned: 01 August 2011
Appointed Date: 16 June 2010

Secretary
JONES, Claire Frances, Dr
Resigned: 01 April 2010
Appointed Date: 29 November 2004

Secretary
REGENT STREET SECRETARIAT LIMITED
Resigned: 22 October 2014
Appointed Date: 01 August 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 2003
Appointed Date: 30 May 2003

Director
JONES, Claire Frances, Dr
Resigned: 24 April 2009
Appointed Date: 30 May 2003
66 years old

Director
KOSVINTSEV, Serguei Rudolfovich, Doctor
Resigned: 01 December 2010
Appointed Date: 04 June 2003
62 years old

Director
WETTON, Raymond Eugene, Professor
Resigned: 31 March 2014
Appointed Date: 31 August 2003
88 years old

Director
CORAMOS LTD
Resigned: 09 June 2016
Appointed Date: 01 June 2010

MICROPORE TECHNOLOGIES LTD Events

07 Sep 2016
Statement of capital following an allotment of shares on 28 July 2016
  • GBP 93,308

05 Sep 2016
Statement of capital following an allotment of shares on 28 July 2016
  • GBP 94,005.00

31 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Loan agreements entered into 28/07/2016

10 Aug 2016
Resolutions
  • RES13 ‐ Xfer of shares 28/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

15 Jun 2016
Termination of appointment of Coramos Ltd as a director on 9 June 2016
...
... and 64 more events
08 Aug 2003
New director appointed
08 Aug 2003
New director appointed
26 Jun 2003
Accounting reference date extended from 31/05/04 to 01/11/04
30 May 2003
Secretary resigned
30 May 2003
Incorporation