MICROMETRO LIMITED

2 Canal Reach, London, N1C 4DB, United Kingdom
StatusACTIVE
Company No.01581468
CategoryPrivate Limited Company
Incorporated19 Aug 1981
Age42 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

MICROMETRO LIMITED is an active private limited company with number 01581468. It was incorporated 42 years, 8 months, 29 days ago, on 19 August 1981. The company address is 2 Canal Reach, London, N1C 4DB, United Kingdom.



People

JENKINS, Simon

Secretary

ACTIVE

Assigned on 29 Sep 2006

Current time on role 17 years, 7 months, 18 days

ABOGADO NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Aug 2007

Current time on role 16 years, 8 months, 28 days

SMITH, Michael Anthony

Director

Lawyer

ACTIVE

Assigned on 22 Dec 2006

Current time on role 17 years, 4 months, 26 days

GEORGE, Alasdair Thomas Paterson

Secretary

RESIGNED

Assigned on 29 Jul 2005

Resigned on 29 Sep 2006

Time on role 1 year, 2 months

HOWE, Duncan Nicholas

Secretary

RESIGNED

Assigned on

Resigned on 13 Dec 2002

Time on role 21 years, 5 months, 4 days

WAREHAM, Peter

Secretary

RESIGNED

Assigned on 13 Dec 2002

Resigned on 29 Jul 2005

Time on role 2 years, 7 months, 16 days

CAISLEY, Peter Walter

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jun 1993

Time on role 30 years, 11 months, 7 days

CALDER, Clive Ian

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Nov 2002

Time on role 21 years, 5 months, 21 days

CONSTANDA, Dan

Director

Cfo

RESIGNED

Assigned on 20 Aug 2007

Resigned on 01 Oct 2008

Time on role 1 year, 1 month, 11 days

CURRAN, Paul Gerard

Director

Director

RESIGNED

Assigned on 11 Dec 2008

Resigned on 04 Sep 2011

Time on role 2 years, 8 months, 24 days

DOBINSON, John Leslie

Director

Company Director

RESIGNED

Assigned on 15 Sep 1995

Resigned on 15 Apr 2004

Time on role 8 years, 7 months

DOHERTY, Gerald Vincent

Director

Record Company Executive

RESIGNED

Assigned on 19 Jul 2006

Resigned on 11 Nov 2011

Time on role 5 years, 3 months, 23 days

FRUIN, John Ralph

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Sep 1995

Time on role 28 years, 8 months, 2 days

GATFIELD, Nicholas David

Director

Chairman And Ceo

RESIGNED

Assigned on 31 Jul 2012

Resigned on 26 Feb 2014

Time on role 1 year, 6 months, 26 days

HOWE, Duncan Nicholas

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2003

Time on role 21 years, 1 month, 16 days

JENKINS, Stephen

Director

Company Director

RESIGNED

Assigned on 14 Apr 2004

Resigned on 30 Sep 2004

Time on role 5 months, 16 days

PEARCE, David

Director

Chartered Accountant

RESIGNED

Assigned on 08 May 2006

Resigned on 06 Dec 2006

Time on role 6 months, 29 days

SMITH, Michael Anthony

Director

Lawyer

RESIGNED

Assigned on 14 Apr 2004

Resigned on 08 May 2006

Time on role 2 years, 24 days

STRINGER, Robert

Director

Chairman Sony Bmg Uk

RESIGNED

Assigned on 08 May 2006

Resigned on 19 Jul 2006

Time on role 2 months, 11 days


Some Companies

EASAWAY LIMITED

90 HIGH STREET,NEWMARKET,CB8 8FE

Number:02154862
Status:ACTIVE
Category:Private Limited Company

GRUPO ELIXIR UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11639484
Status:ACTIVE
Category:Private Limited Company

MANEA TRANS LTD

96 PENINSULA HOUSE,WARRINGTON,WA2 7SA

Number:11385732
Status:ACTIVE
Category:Private Limited Company

NUTRICOOKIES LTD

7 BIBSWORTH ROAD 29,LONDON,N3 3RE

Number:11432453
Status:ACTIVE
Category:Private Limited Company

ORITOR SERVICES LTD

TECHNIUM SPRINGBOARD CENTRE LLANTARNAM INDUSTRIAL PARK,NEWPORT,NP44 3AW

Number:05627000
Status:ACTIVE
Category:Private Limited Company

SPICE LOUNGE RESTAURANT & TAKEAWAY LTD

19 BRETHERTON ROW,WIGAN,WN1 1LL

Number:11295242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source