MICROS RETAIL SERVICES UK LIMITED
READING TOREX RBS LIMITED SANDERSON RBS LIMITED RETAIL BUSINESS SOLUTIONS LIMITED RANZAU TRADING LIMITED

Hellopages » Berkshire » Wokingham » RG6 1RA

Company number 02306403
Status Active
Incorporation Date 18 October 1988
Company Type Private Limited Company
Address ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and forty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 21 January 2017 with updates; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 17,345.2 . The most likely internet sites of MICROS RETAIL SERVICES UK LIMITED are www.microsretailservicesuk.co.uk, and www.micros-retail-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Micros Retail Services Uk Limited is a Private Limited Company. The company registration number is 02306403. Micros Retail Services Uk Limited has been working since 18 October 1988. The present status of the company is Active. The registered address of Micros Retail Services Uk Limited is Oracle Parkway Thames Valley Park Reading Berkshire Rg6 1ra. . HUDSON, David James is a Director of the company. ORACLE CORPORATION NOMINEES LIMITED is a Director of the company. Secretary FROST, Adrian David has been resigned. Secretary GODWIN, Julie Louise has been resigned. Secretary GODWIN, Timothy Charles William has been resigned. Secretary OAKLEY, Samuel Benjamin Smith has been resigned. Secretary PRIESTLEY, Richard James has been resigned. Secretary STRATFORD, Peter Allan has been resigned. Secretary UNDERWOOD, Paul Laurence has been resigned. Secretary WALDER, Stephen has been resigned. Secretary WATSON, Steven Robert has been resigned. Director ALDERSLEY, Neil Mervin has been resigned. Director BOOTH, Martin Coates has been resigned. Director BROWN, Marjorie has been resigned. Director CHALLIS, Malcolm Stephen has been resigned. Director FINCH, Robert Anthony has been resigned. Director FROST, Adrian David has been resigned. Director GODWIN, Julie Louise has been resigned. Director GODWIN, Timothy Charles William has been resigned. Director GOODALL, Richard has been resigned. Director GRADDEN, Amanda Jane has been resigned. Director JONES, Simon Francis has been resigned. Director KEMP, Timothy John has been resigned. Director MAHONEY, David John has been resigned. Director MCKASKILL, Anne Cecily has been resigned. Director NIROOMAND, Kaweh has been resigned. Director O'BYRNE, David Andrew has been resigned. Director OAKLEY, Samuel Benjamin Smith has been resigned. Director PRIESTLEY, Richard James has been resigned. Director ROWLEY, Stephen Paul has been resigned. Director RUSSO, Cynthia has been resigned. Director SLAVEN, Helen Marie has been resigned. Director UNDERWOOD, Paul Laurence has been resigned. Director WALDER, Stephen has been resigned. Director WARD, Frank Peter has been resigned. Director WATSON, Steven Robert has been resigned. Director WATSON, Steven Robert has been resigned. Director WINN, Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HUDSON, David James
Appointed Date: 26 November 2014
58 years old

Director
ORACLE CORPORATION NOMINEES LIMITED
Appointed Date: 26 November 2014

Resigned Directors

Secretary
FROST, Adrian David
Resigned: 20 January 2012
Appointed Date: 13 September 2007

Secretary
GODWIN, Julie Louise
Resigned: 01 December 1992

Secretary
GODWIN, Timothy Charles William
Resigned: 16 December 1993
Appointed Date: 01 December 1992

Secretary
OAKLEY, Samuel Benjamin Smith
Resigned: 31 May 2012
Appointed Date: 20 January 2012

Secretary
PRIESTLEY, Richard James
Resigned: 13 May 1994
Appointed Date: 16 December 1993

Secretary
STRATFORD, Peter Allan
Resigned: 16 January 2001
Appointed Date: 14 June 1994

Secretary
UNDERWOOD, Paul Laurence
Resigned: 13 September 2007
Appointed Date: 04 April 2002

Secretary
WALDER, Stephen
Resigned: 26 November 2014
Appointed Date: 31 May 2012

Secretary
WATSON, Steven Robert
Resigned: 04 April 2002
Appointed Date: 16 January 2001

Director
ALDERSLEY, Neil Mervin
Resigned: 30 March 1999
Appointed Date: 03 June 1996
67 years old

Director
BOOTH, Martin Coates
Resigned: 10 November 2000
Appointed Date: 06 September 1999
84 years old

Director
BROWN, Marjorie
Resigned: 13 July 2001
Appointed Date: 08 December 1999
74 years old

Director
CHALLIS, Malcolm Stephen
Resigned: 30 April 1994
Appointed Date: 13 April 1993
70 years old

Director
FINCH, Robert Anthony
Resigned: 12 December 2000
Appointed Date: 15 September 1992
83 years old

Director
FROST, Adrian David
Resigned: 20 January 2012
Appointed Date: 13 September 2007
58 years old

Director
GODWIN, Julie Louise
Resigned: 01 December 1992
63 years old

Director
GODWIN, Timothy Charles William
Resigned: 21 March 2002
Appointed Date: 19 March 1992
65 years old

Director
GOODALL, Richard
Resigned: 09 October 2008
Appointed Date: 07 December 2000
66 years old

Director
GRADDEN, Amanda Jane
Resigned: 31 May 2012
Appointed Date: 20 January 2012
57 years old

Director
JONES, Simon Francis
Resigned: 31 May 2000
Appointed Date: 06 September 1999
70 years old

Director
KEMP, Timothy John
Resigned: 24 December 2001
Appointed Date: 08 December 1999
69 years old

Director
MAHONEY, David John
Resigned: 31 May 2012
Appointed Date: 10 November 2000
60 years old

Director
MCKASKILL, Anne Cecily
Resigned: 19 March 1992
72 years old

Director
NIROOMAND, Kaweh
Resigned: 26 November 2014
Appointed Date: 31 May 2012
72 years old

Director
O'BYRNE, David Andrew
Resigned: 30 April 2011
Appointed Date: 13 September 2007
71 years old

Director
OAKLEY, Samuel Benjamin Smith
Resigned: 31 May 2012
Appointed Date: 20 January 2012
53 years old

Director
PRIESTLEY, Richard James
Resigned: 13 May 1994
Appointed Date: 13 April 1993
78 years old

Director
ROWLEY, Stephen Paul
Resigned: 31 May 2012
Appointed Date: 20 January 2012
66 years old

Director
RUSSO, Cynthia
Resigned: 26 November 2014
Appointed Date: 31 May 2012
55 years old

Director
SLAVEN, Helen Marie
Resigned: 31 May 2012
Appointed Date: 20 January 2012
58 years old

Director
UNDERWOOD, Paul Laurence
Resigned: 31 May 2012
Appointed Date: 04 April 2002
72 years old

Director
WALDER, Stephen
Resigned: 26 November 2014
Appointed Date: 31 May 2012
66 years old

Director
WARD, Frank Peter
Resigned: 26 November 2014
Appointed Date: 31 May 2012
72 years old

Director
WATSON, Steven Robert
Resigned: 31 May 2012
Appointed Date: 01 May 2011
66 years old

Director
WATSON, Steven Robert
Resigned: 04 April 2002
Appointed Date: 06 May 1993
66 years old

Director
WINN, Christopher
Resigned: 20 January 2012
Appointed Date: 13 September 2007
75 years old

Persons With Significant Control

Torex Retail Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICROS RETAIL SERVICES UK LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 30 June 2016
26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
17 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 17,345.2

16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
13 Apr 2015
Full accounts made up to 30 June 2014
...
... and 234 more events
24 Dec 1990
Ad 03/11/88--------- £ si 98@1

03 Jul 1990
Return made up to 14/04/90; full list of members

01 Mar 1989
Registered office changed on 01/03/89 from: 41 wadeson street london E2 9DP

01 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Oct 1988
Incorporation

MICROS RETAIL SERVICES UK LIMITED Charges

2 March 2012
Deed of accession
Delivered: 7 March 2012
Status: Satisfied on 12 June 2012
Persons entitled: Burdale Financial Limited
Description: Charge over, lien on and security interest in all or…
29 July 2011
Debenture
Delivered: 30 July 2011
Status: Satisfied on 24 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2008
Legal charge- lsfo gold plan assignment of debt
Delivered: 14 June 2008
Status: Satisfied on 25 July 2009
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Po B04090SD- fenwick limited.
27 November 2007
Legal charge
Delivered: 30 November 2007
Status: Satisfied on 25 July 2009
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: PO52143 wyevale garden centres limited.
13 September 2007
Debenture
Delivered: 21 September 2007
Status: Satisfied on 11 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2007
Legal charge
Delivered: 20 June 2007
Status: Satisfied on 21 September 2007
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Po 51814 - lombard technology services / starbucks coffee…
23 October 2006
Legal charge - lsfo gold plan assignment of debt
Delivered: 31 October 2006
Status: Satisfied on 25 August 2007
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Any debt arising from the following po refernce: wyevale…
6 December 2005
Lsfo assignment
Delivered: 21 December 2005
Status: Satisfied on 27 October 2006
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: The outdoor group(black leisure group) contract modules…
2 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 27 October 2006
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Any debts arising from virgin retail LTD po SYS2688.
20 August 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 27 October 2006
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: The debt arising from the following po reference the…
20 August 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 27 October 2006
Persons entitled: Ibm United Kingdon Financial Services Limited
Description: Debt arising from the following po reference fitness first…
23 July 2004
Legal charge
Delivered: 11 August 2004
Status: Satisfied on 27 October 2006
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Debt arising from the following pr reference: virgin retail…
16 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 27 October 2006
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Debt arising from the following po reference: virgin retail…
31 December 2003
Assignment of debt
Delivered: 16 January 2004
Status: Satisfied on 27 October 2006
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Debt arising from the following po's: wilkinson po 0073810.
18 December 2002
Assignment of debt
Delivered: 3 January 2003
Status: Satisfied on 27 October 2006
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Debt arising from the following po's tdl 023 46107, tdl 023…
17 December 2002
Assignment of debt
Delivered: 3 January 2003
Status: Satisfied on 31 March 2003
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Debts arising from the products and services agreement…
22 October 2002
Assignment of debt
Delivered: 29 October 2002
Status: Satisfied on 31 March 2003
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Debt accruing from po no's: 5155,5154.
10 October 2000
Legal charge
Delivered: 11 October 2000
Status: Satisfied on 15 August 2007
Persons entitled: Barclays Bank PLC
Description: F/H the cottage bolney grange industrial estate bolney…
1 September 1999
Guarantee & debenture
Delivered: 8 September 1999
Status: Satisfied on 30 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1999
Guarantee & debenture
Delivered: 16 March 1999
Status: Satisfied on 15 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1997
Guarantee & debenture
Delivered: 13 February 1997
Status: Satisfied on 15 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1992
Rent deposit deed
Delivered: 29 December 1992
Status: Satisfied on 9 January 1998
Persons entitled: Lloyds Bank PLC
Description: Deposit of £1,768.58........see form 395.
4 September 1992
Debenture
Delivered: 10 September 1992
Status: Satisfied on 19 June 1999
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1992
Deed of charge over credit balances
Delivered: 3 September 1992
Status: Satisfied on 15 August 2007
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the deposits referred to in the…