MICRO LIBRARIAN SYSTEMS HOLDINGS LIMITED
LONDON HALLCO 1328 LIMITED

Hellopages » Greater London » Westminster » SW1P 1QT
Company number 05816719
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017; Appointment of James Cowan as a director on 26 January 2017; Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016. The most likely internet sites of MICRO LIBRARIAN SYSTEMS HOLDINGS LIMITED are www.microlibrariansystemsholdings.co.uk, and www.micro-librarian-systems-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micro Librarian Systems Holdings Limited is a Private Limited Company. The company registration number is 05816719. Micro Librarian Systems Holdings Limited has been working since 15 May 2006. The present status of the company is Active. The registered address of Micro Librarian Systems Holdings Limited is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BAKER, Christopher Francis Henry is a Director of the company. COWAN, James is a Director of the company. MAYNARD, Stefan John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary JONES, Deborah has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BEATON, Richard L'Estrange has been resigned. Director CARTWRIGHT, Neil Richard has been resigned. Director CHURCHILL, Ian has been resigned. Director COLLIER, Michael Patrick has been resigned. Director DUNCAN, Bevan Graeme has been resigned. Director HALL, James has been resigned. Director JONES, Deborah has been resigned. Director MCBRINN, William Stephen has been resigned. Director O'BRIEN, Andrew David has been resigned. Director PARKER, Andrew George has been resigned. Director PHILLIPS, Stephen Alan has been resigned. Director RADFORD, Jamie Leigh has been resigned. Director RODGERSON, Craig Hilton has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 15 March 2013

Director
BAKER, Christopher Francis Henry
Appointed Date: 14 November 2016
70 years old

Director
COWAN, James
Appointed Date: 26 January 2017
51 years old

Director
MAYNARD, Stefan John
Appointed Date: 01 January 2015
53 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 15 March 2013

Resigned Directors

Secretary
JONES, Deborah
Resigned: 15 March 2013
Appointed Date: 28 July 2006

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 28 July 2006
Appointed Date: 15 May 2006

Director
BEATON, Richard L'Estrange
Resigned: 15 March 2013
Appointed Date: 28 July 2006
68 years old

Director
CARTWRIGHT, Neil Richard
Resigned: 01 January 2015
Appointed Date: 15 March 2013
58 years old

Director
CHURCHILL, Ian
Resigned: 20 May 2016
Appointed Date: 15 March 2013
56 years old

Director
COLLIER, Michael Patrick
Resigned: 03 September 2015
Appointed Date: 01 January 2015
50 years old

Director
DUNCAN, Bevan Graeme
Resigned: 15 March 2013
Appointed Date: 31 October 2011
48 years old

Director
HALL, James
Resigned: 31 October 2011
Appointed Date: 28 July 2006
56 years old

Director
JONES, Deborah
Resigned: 15 March 2013
Appointed Date: 28 July 2006
55 years old

Director
MCBRINN, William Stephen
Resigned: 28 February 2017
Appointed Date: 01 September 2016
57 years old

Director
O'BRIEN, Andrew David
Resigned: 15 March 2013
Appointed Date: 28 July 2006
53 years old

Director
PARKER, Andrew George
Resigned: 29 April 2013
Appointed Date: 15 March 2013
57 years old

Director
PHILLIPS, Stephen Alan
Resigned: 15 March 2013
Appointed Date: 28 July 2006
61 years old

Director
RADFORD, Jamie Leigh
Resigned: 01 September 2016
Appointed Date: 03 September 2015
50 years old

Director
RODGERSON, Craig Hilton
Resigned: 14 November 2016
Appointed Date: 01 January 2015
61 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 28 July 2006
Appointed Date: 15 May 2006

MICRO LIBRARIAN SYSTEMS HOLDINGS LIMITED Events

28 Feb 2017
Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017
09 Feb 2017
Appointment of James Cowan as a director on 26 January 2017
09 Dec 2016
Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016
29 Nov 2016
Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016
05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 80 more events
15 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 28/07/06
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights

15 Aug 2006
Accounting reference date extended from 31/05/07 to 31/08/07
10 Aug 2006
Particulars of mortgage/charge
03 Aug 2006
Particulars of mortgage/charge
15 May 2006
Incorporation

MICRO LIBRARIAN SYSTEMS HOLDINGS LIMITED Charges

30 November 2010
Composite guarantee and debenture
Delivered: 16 December 2010
Status: Satisfied on 26 March 2013
Persons entitled: Andrew O'brien (As the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 July 2006
Composite guarantee and debenture
Delivered: 10 August 2006
Status: Satisfied on 26 March 2013
Persons entitled: Isis Ep LLP
Description: Fixed and floating charges over the undertaking and all…
28 July 2006
Debenture
Delivered: 3 August 2006
Status: Satisfied on 26 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…