MICROLIGHTS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 8YG

Company number 01794445
Status Active
Incorporation Date 23 February 1984
Company Type Private Limited Company
Address MICROLIGHTS LTD FRANKLAND ROAD, BLAGROVE, SWINDON, WILTS, SN5 8YG
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 017944450003 in full. The most likely internet sites of MICROLIGHTS LIMITED are www.microlights.co.uk, and www.microlights.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Microlights Limited is a Private Limited Company. The company registration number is 01794445. Microlights Limited has been working since 23 February 1984. The present status of the company is Active. The registered address of Microlights Limited is Microlights Ltd Frankland Road Blagrove Swindon Wilts Sn5 8yg. . SEIORSE, Emily Louise is a Secretary of the company. BELL, Kevin is a Director of the company. COMISKEY, Mark is a Director of the company. JOHNSON, Paul is a Director of the company. Secretary BEAN, David Geoffrey has been resigned. Secretary BLAIR, Alexander Henry has been resigned. Director BRIND, Robert Charles has been resigned. Director BROWN, Christopher Michael has been resigned. Director MILLINGTON, Kathryn has been resigned. Director MILLINGTON, Richard Clive has been resigned. Director NORTON, Richard Boyd has been resigned. Director WALLACE, Jean has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
SEIORSE, Emily Louise
Appointed Date: 30 June 2016

Director
BELL, Kevin
Appointed Date: 30 June 2016
73 years old

Director
COMISKEY, Mark
Appointed Date: 28 September 2009
56 years old

Director
JOHNSON, Paul
Appointed Date: 28 September 2009
69 years old

Resigned Directors

Secretary
BEAN, David Geoffrey
Resigned: 11 July 2001

Secretary
BLAIR, Alexander Henry
Resigned: 31 March 2016
Appointed Date: 11 July 2001

Director
BRIND, Robert Charles
Resigned: 18 September 2014
Appointed Date: 17 December 2002
60 years old

Director
BROWN, Christopher Michael
Resigned: 12 May 2015
Appointed Date: 27 September 2001
73 years old

Director
MILLINGTON, Kathryn
Resigned: 28 September 2009
Appointed Date: 04 February 1998
77 years old

Director
MILLINGTON, Richard Clive
Resigned: 28 September 2009
82 years old

Director
NORTON, Richard Boyd
Resigned: 28 September 2009
88 years old

Director
WALLACE, Jean
Resigned: 11 March 2010
Appointed Date: 28 September 2009
50 years old

Persons With Significant Control

Microlights Group Limited
Notified on: 16 November 2016
Nature of control: Ownership of shares – 75% or more

MICROLIGHTS LIMITED Events

23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Satisfaction of charge 017944450003 in full
11 Aug 2016
Satisfaction of charge 017944450004 in full
11 Aug 2016
Satisfaction of charge 017944450005 in full
...
... and 103 more events
23 Sep 1986
Return made up to 01/10/86; full list of members

04 Oct 1984
Memorandum and Articles of Association
23 Feb 1984
Certificate of incorporation
23 Feb 1984
Certificate of incorporation
23 Feb 1984
Incorporation

MICROLIGHTS LIMITED Charges

30 June 2016
Charge code 0179 4445 0007
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Registered Number 2065)
Description: Contains fixed charge…
30 June 2016
Charge code 0179 4445 0006
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: The intellectual property right known as the trade mark…
11 September 2014
Charge code 0179 4445 0005
Delivered: 16 September 2014
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Bank PLC
Description: N/A - omnibus guarantee and set off agreement…
11 September 2014
Charge code 0179 4445 0004
Delivered: 16 September 2014
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Bank PLC
Description: The company with full title guarantee hereby charges with…
11 September 2014
Charge code 0179 4445 0003
Delivered: 15 September 2014
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: As continuing security for the payment and/or discharge of…
22 April 2010
Debenture
Delivered: 24 April 2010
Status: Satisfied on 19 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 1987
Legal mortgage
Delivered: 18 March 1987
Status: Satisfied on 7 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land and factory premises at…