MICRO PLUS SOFTWARE LIMITED

10 Moorcroft Harlington Road, Uxbridge, UB8 3HD, Middlesex
StatusACTIVE
Company No.02843012
CategoryPrivate Limited Company
Incorporated06 Aug 1993
Age30 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

MICRO PLUS SOFTWARE LIMITED is an active private limited company with number 02843012. It was incorporated 30 years, 9 months, 15 days ago, on 06 August 1993. The company address is 10 Moorcroft Harlington Road, Uxbridge, UB8 3HD, Middlesex.



People

DHILLON, Shivender

Director

Chief Technology Officer

ACTIVE

Assigned on 08 Jul 2014

Current time on role 9 years, 10 months, 13 days

MARTINO, Antonio

Director

Managing Director

ACTIVE

Assigned on 07 Aug 2000

Current time on role 23 years, 9 months, 14 days

OLIVER, Hilary Louisa

Director

Marketing Director

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 7 months, 20 days

DEAN, Terence William

Secretary

RESIGNED

Assigned on 06 Apr 2001

Resigned on 01 Jun 2003

Time on role 2 years, 1 month, 26 days

KENYON, Thomas Edward

Secretary

RESIGNED

Assigned on 18 Aug 1993

Resigned on 30 Jul 1994

Time on role 11 months, 12 days

MARTINO, Antonio

Secretary

Technical Manager

RESIGNED

Assigned on 17 Aug 1994

Resigned on 06 Apr 2001

Time on role 6 years, 7 months, 20 days

O'KEEFE, Sara Jane

Nominee-secretary

RESIGNED

Assigned on 06 Aug 1993

Resigned on 18 Aug 1993

Time on role 12 days

REGAN, Philip George

Secretary

RESIGNED

Assigned on 01 May 2014

Resigned on 04 Oct 2018

Time on role 4 years, 5 months, 3 days

WHATLEY, Simon

Secretary

RESIGNED

Assigned on 01 Jun 2003

Resigned on 01 May 2014

Time on role 10 years, 10 months, 30 days

BENN, Martin

Director

Surveyor

RESIGNED

Assigned on 18 Aug 1993

Resigned on 14 May 1999

Time on role 5 years, 8 months, 27 days

BORAMAN, Carl Martin

Director

Commerical Director

RESIGNED

Assigned on 08 Jul 2014

Resigned on 28 Feb 2021

Time on role 6 years, 7 months, 20 days

COZENS, Russell

Director

Technical Director

RESIGNED

Assigned on 08 Jul 2014

Resigned on 30 Sep 2020

Time on role 6 years, 2 months, 22 days

HURST, Mary Therese Ita

Nominee-director

RESIGNED

Assigned on 06 Aug 1993

Resigned on 26 Mar 1955

Time on role 38 years, 4 months, 11 days

MARTINO, Alison

Director

Marketing Director

RESIGNED

Assigned on 29 Aug 2004

Resigned on 31 Oct 2021

Time on role 17 years, 2 months, 2 days

MENNIE, Christopher John

Director

Director

RESIGNED

Assigned on 18 Aug 1993

Resigned on 06 Apr 2001

Time on role 7 years, 7 months, 19 days

REGAN, Philip George

Director

Non Executive Director

RESIGNED

Assigned on 08 Jul 2014

Resigned on 31 Mar 2017

Time on role 2 years, 8 months, 23 days

WHATLEY, Simon

Director

Sales Director

RESIGNED

Assigned on 08 Jul 2014

Resigned on 31 Dec 2021

Time on role 7 years, 5 months, 23 days


Some Companies

ADIE TECHNICAL SERVICES LIMITED

17 TOFTCOMBS AVENUE,STONEHOUSE,ML9 3QY

Number:SC480776
Status:ACTIVE
Category:Private Limited Company

ECOVIS WINGRAVE YEATS LLP

2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ

Number:OC300958
Status:ACTIVE
Category:Limited Liability Partnership

FOS CAPITAL LP

DEPT 1351 1ST FLOOR,GLASGOW,G11 6AA

Number:SL032091
Status:ACTIVE
Category:Limited Partnership
Number:03412742
Status:ACTIVE
Category:Private Limited Company

MONMOUTHSHIRE INCORPORATED LAW SOCIETY(THE)

GLANTORFAEN HOUSE,PONTYPOOL,NP4 6XY

Number:00027587
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE BEST BREW CREW LTD

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:11863679
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