MICROFILM BUREAU (NORTH EAST) LIMITED(THE)
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR3 3LX
Company number 00799053
Status Active
Incorporation Date 2 April 1964
Company Type Private Limited Company
Address 1 FARRINGDON AVENUE, EAST HERRINGTON, SUNDERLAND, TYNE AND WEAR, UNITED KINGDOM, SR3 3LX
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from 3 North Bridge Street Sunderland SR5 1AD to 1 Farringdon Avenue East Herrington Sunderland Tyne and Wear SR3 3LX on 20 December 2016; Previous accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of MICROFILM BUREAU (NORTH EAST) LIMITED(THE) are www.microfilmbureaunortheast.co.uk, and www.microfilm-bureau-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Microfilm Bureau North East Limited The is a Private Limited Company. The company registration number is 00799053. Microfilm Bureau North East Limited The has been working since 02 April 1964. The present status of the company is Active. The registered address of Microfilm Bureau North East Limited The is 1 Farringdon Avenue East Herrington Sunderland Tyne and Wear United Kingdom Sr3 3lx. . SPOOR, Deborah Lesley is a Secretary of the company. PARKIN, Laura Elizabeth is a Director of the company. SPOOR, Deborah Lesley is a Director of the company. Secretary PARKIN, Robert has been resigned. Director PARKIN, Marjorie Croysdale has been resigned. Director PARKIN, Robert has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Secretary
SPOOR, Deborah Lesley
Appointed Date: 05 May 2009

Director
PARKIN, Laura Elizabeth
Appointed Date: 05 May 2009
52 years old

Director
SPOOR, Deborah Lesley
Appointed Date: 02 May 1996
55 years old

Resigned Directors

Secretary
PARKIN, Robert
Resigned: 04 May 2009

Director
PARKIN, Marjorie Croysdale
Resigned: 02 May 1996
82 years old

Director
PARKIN, Robert
Resigned: 04 May 2009
86 years old

Persons With Significant Control

Mrs Deborah Lesley Spoor
Notified on: 16 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Laura Elizabeth Parkin
Notified on: 16 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROFILM BUREAU (NORTH EAST) LIMITED(THE) Events

06 Jan 2017
Total exemption small company accounts made up to 30 September 2016
20 Dec 2016
Registered office address changed from 3 North Bridge Street Sunderland SR5 1AD to 1 Farringdon Avenue East Herrington Sunderland Tyne and Wear SR3 3LX on 20 December 2016
20 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
16 Sep 1987
Return made up to 24/08/87; full list of members

20 Sep 1986
Accounts for a small company made up to 5 April 1986

20 Sep 1986
Return made up to 12/09/86; full list of members

02 Apr 1964
Certificate of incorporation
02 Apr 1964
Incorporation

MICROFILM BUREAU (NORTH EAST) LIMITED(THE) Charges

14 October 1984
Legal charge
Delivered: 26 October 1984
Status: Satisfied on 18 July 1995
Persons entitled: Lloyds Bank PLC
Description: F/Hold 23 murton street sunderland tyne and wear title no…
14 October 1984
Legal charge
Delivered: 22 October 1984
Status: Satisfied on 7 October 2004
Persons entitled: Lloyds Bank PLC
Description: F/Hold 3 north bridge street, sunderland tyne and wear.