MICROCOMPUTER UNIT LIMITED(THE)
FITZHUGH GROVE

Hellopages » Greater London » Wandsworth » SW18 3SX

Company number 01952835
Status Liquidation
Incorporation Date 4 October 1985
Company Type Private Limited Company
Address 2,THE CHAPEL, ROYAL VICTORIA PATRIOTIC BUILDIN, FITZHUGH GROVE, LONDON, SW18 3SX
Home Country United Kingdom
Nature of Business 7220 - Software consultancy and supply
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators statement of receipts and payments; Liquidators statement of receipts and payments; Liquidators statement of receipts and payments. The most likely internet sites of MICROCOMPUTER UNIT LIMITED(THE) are www.microcomputerunit.co.uk, and www.microcomputer-unit.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 6.2 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microcomputer Unit Limited The is a Private Limited Company. The company registration number is 01952835. Microcomputer Unit Limited The has been working since 04 October 1985. The present status of the company is Liquidation. The registered address of Microcomputer Unit Limited The is 2 The Chapel Royal Victoria Patriotic Buildin Fitzhugh Grove London Sw18 3sx. . WILLIAMS, Alan Hugh is a Secretary of the company. GRANT, Janet Stetson is a Director of the company. WHITE, Christopher Robert is a Director of the company. Secretary RIXSON, Sheila Leah has been resigned. Director HUTCHINSON, Neal John has been resigned. Director RIXSON, Derrick Charles has been resigned. Director WALEY-COHEN, Stephen Harry, Sir has been resigned. Director WILSON, Derek Robert, Professor has been resigned. The company operates in "Software consultancy and supply".


Current Directors

Secretary
WILLIAMS, Alan Hugh
Appointed Date: 29 August 1991

Director
GRANT, Janet Stetson
Appointed Date: 23 June 1992
83 years old

Director
WHITE, Christopher Robert
Appointed Date: 23 June 1992
87 years old

Resigned Directors

Secretary
RIXSON, Sheila Leah
Resigned: 29 August 1991

Director
HUTCHINSON, Neal John
Resigned: 09 October 1992
78 years old

Director
RIXSON, Derrick Charles
Resigned: 21 December 1992
97 years old

Director
WALEY-COHEN, Stephen Harry, Sir
Resigned: 23 June 1992
79 years old

Director
WILSON, Derek Robert, Professor
Resigned: 31 May 1992
89 years old

MICROCOMPUTER UNIT LIMITED(THE) Events

23 Aug 1999
Liquidators statement of receipts and payments
23 Aug 1999
Liquidators statement of receipts and payments
23 Aug 1999
Liquidators statement of receipts and payments
06 Feb 1998
Liquidators statement of receipts and payments
01 Oct 1996
Statement of affairs
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

...
... and 31 more events
28 Apr 1988
Full accounts made up to 31 August 1987

28 Apr 1988
Return made up to 13/04/88; full list of members

22 Feb 1988
Particulars of mortgage/charge

29 May 1987
Full accounts made up to 31 August 1986

29 May 1987
Return made up to 20/05/87; full list of members

MICROCOMPUTER UNIT LIMITED(THE) Charges

2 April 1991
Fixed and floating charge
Delivered: 4 April 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1990
Fixed charge
Delivered: 14 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Goodwill of all trading names, plans, drawings, designs…
24 October 1990
Legal charge
Delivered: 7 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land and premises k/a 4TH and 5TH floors 32-38 saffron…
9 February 1988
Charge
Delivered: 22 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge on…
14 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 21 October 1988
Persons entitled: The Polytechnic of Central London
Description: Fixed charge the assets of the company as set out &…