MICROTECH COMPUTERS & PERIPHERALS LTD

Address:
Faraday House, Wolfreton Drive, Anlaby, East Yorkshire, HU10 7BY

MICROTECH COMPUTERS & PERIPHERALS LTD is a business entity registered at Companies House, UK, with entity identifier is 03444159. The registration start date is October 3, 1997. The current status is Liquidation.

Company Overview

Company Number 03444159
Company Name MICROTECH COMPUTERS & PERIPHERALS LTD
Registered Address Faraday House
Wolfreton Drive
Anlaby
East Yorkshire
HU10 7BY
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1997-10-03
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2015-05-31
Accounts Last Update 2013-08-31
Returns Due Date 2015-10-31
Returns Last Update 2014-10-03
Confirmation Statement Due Date 2016-10-17
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62030 Computer facilities management activities

Office Location

Address FARADAY HOUSE
WOLFRETON DRIVE
Post Town ANLABY
County EAST YORKSHIRE
Post Code HU10 7BY

Companies with the same location

Entity Name Office Address
NEWTON HOLDINGS (HULL) LIMITED Faraday House, Wolfreton Drive, Anlaby, Hull, HU10 7BY

Companies with the same post code

Entity Name Office Address
COSMO HOUSING LIMITED Mcmillan House, 6 Wolfreton Drive, Anlaby, East Yorkshire, HU10 7BY, England
AGENT ALLIANCE (HULL) LTD 6 Wolfreton Drive, Anlaby, Hull, HU10 7BY, England
DAISY FREIGHT LIMITED Mcmillan House, 6 Wolfreton Drive, Hull, East Riding of Yorkshire, HU10 7BY, United Kingdom
A NEW BEGINNING THERAPIES LIMITED Mcmillan House 6 Wolfreton Drive, Anlaby, Hull, HU10 7BY, United Kingdom
HANTOM CLOSE (HULL) MANAGEMENT COMPANY LIMITED 6 Mcmillan House, 6 Wolfreton Drive, Hull, East Riding of Yorkshire, HU10 7BY, United Kingdom
GREEN GINGER EVENT SERVICES LTD Office Suite 8, Mcmillan House Wolfreton Drive, Anlaby, Hull, East Yorkshire, HU10 7BY, United Kingdom
NEWFANGLED VEHICLES LTD Office Suite 1, Mcmillan House, 6 Wolfreton Drive, Anlaby, Hull, Easy Yorkshire, HU10 7BY, England
ANGELA HARRAWAY RECRUITMENT CONSULTANCY LIMITED Mcmillian House Wolfreton Drive, Anlaby, Hull, East Yorkshire, HU10 7BY, England
R&B FLEET SOLUTIONS LTD Suite 5 Mcmillan House, 6 Wolfreton Drive Anlaby, Hull, HU10 7BY
BARCODE SOLUTIONS (EUROPE) LIMITED Faraday House Wolfreton Drive, Anlaby, Hull, HU10 7BY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NEWTON, Claire Louise Secretary (Active) 8 George Lane, Walkington, Beverley, East Yorkshire, United Kingdom, HU17 8XX /
17 March 2005
/
NEWTON, David John Director (Active) 8 George Lane, Walkington, Beverley, East Yorkshire, HU17 8XX April 1969 /
27 November 1997
British /
England
Company Director
GRAEME, Dorothy May Nominee Secretary (Resigned) 61 Fairview Avenue, Gillingham, Kent, ME8 0QP /
3 October 1997
/
NEWTON, Lorna Secretary (Resigned) Cherry Trees, Riplingham Road Skidby, Cottingham, East Yorkshire, HU16 5TR /
6 April 1999
/
NEWTON, Olwyn Secretary (Resigned) Cherry Trees, Riplingham Road Skidby, Cottingham, East Yorkshire, HU16 5TR /
27 November 1997
British /
Director
GRAEME, Lesley Joyce Nominee Director (Resigned) 61 Fairview Avenue, Gillingham, Kent, ME8 0QP December 1953 /
3 October 1997
British /
NEWTON, Lorna Director (Resigned) Cherry Trees, Riplingham Road Skidby, Cottingham, East Yorkshire, HU16 5TR March 1941 /
6 April 1999
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town ANLABY
Post Code HU10 7BY
SIC Code 62030 - Computer facilities management activities

Improve Information

Please provide details on MICROTECH COMPUTERS & PERIPHERALS LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches