MICROSTAR SOFTWARE LIMITED
WARWICK

Hellopages » Warwickshire » Stratford-on-Avon » CV35 0UF
Company number 02988706
Status Active
Incorporation Date 10 November 1994
Company Type Private Limited Company
Address FERNDALE HOUSE WEST END, RADWAY, WARWICK, WARWICKSHIRE, CV35 0UF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 2 . The most likely internet sites of MICROSTAR SOFTWARE LIMITED are www.microstarsoftware.co.uk, and www.microstar-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Microstar Software Limited is a Private Limited Company. The company registration number is 02988706. Microstar Software Limited has been working since 10 November 1994. The present status of the company is Active. The registered address of Microstar Software Limited is Ferndale House West End Radway Warwick Warwickshire Cv35 0uf. . BRISCOE, Peter George is a Secretary of the company. BRISCOE, Peter George is a Director of the company. Secretary JOHNSON, Michele Rose has been resigned. Secretary LEONARDI, Vicki Caroline has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BRISCOE, Peter George
Appointed Date: 09 November 2010

Director
BRISCOE, Peter George
Appointed Date: 11 November 1994
59 years old

Resigned Directors

Secretary
JOHNSON, Michele Rose
Resigned: 01 December 1994
Appointed Date: 11 November 1994

Secretary
LEONARDI, Vicki Caroline
Resigned: 09 November 2010
Appointed Date: 01 January 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 11 November 1994
Appointed Date: 10 November 1994

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 11 November 1994
Appointed Date: 10 November 1994

Persons With Significant Control

Mr Peter George Briscoe
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROSTAR SOFTWARE LIMITED Events

24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

09 Sep 2015
Total exemption small company accounts made up to 30 November 2014
08 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2

...
... and 46 more events
06 Dec 1994
Secretary resigned;new secretary appointed

06 Dec 1994
Director resigned;new director appointed

06 Dec 1994
Registered office changed on 06/12/94 from: 372 old street london EC1V 9LT

05 Dec 1994
Accounting reference date notified as 31/10

10 Nov 1994
Incorporation