MICRONAGE LIMITED

Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire, England
StatusACTIVE
Company No.03124060
CategoryPrivate Limited Company
Incorporated09 Nov 1995
Age28 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

MICRONAGE LIMITED is an active private limited company with number 03124060. It was incorporated 28 years, 6 months, 8 days ago, on 09 November 1995. The company address is Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire, England.



People

BAGHAI, Sassan

Director

Chief Executive

ACTIVE

Assigned on 11 Nov 1995

Current time on role 28 years, 6 months, 6 days

BAGHAI, Kourosh

Secretary

Management

RESIGNED

Assigned on 19 Feb 2001

Resigned on 31 May 2002

Time on role 1 year, 3 months, 12 days

BAGHAI, Sassan

Secretary

RESIGNED

Assigned on 31 May 2002

Resigned on 21 Jan 2009

Time on role 6 years, 7 months, 21 days

TEFERT, Vivian

Secretary

RESIGNED

Assigned on 11 Nov 1995

Resigned on 19 Feb 2001

Time on role 5 years, 3 months, 8 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Nov 1995

Resigned on 09 Nov 1995

Time on role

BAGHAI, Kourosh

Director

Management

RESIGNED

Assigned on 01 Aug 2000

Resigned on 31 May 2002

Time on role 1 year, 9 months, 30 days

BREEZE, David

Director

Marketing

RESIGNED

Assigned on 04 Jun 2001

Resigned on 31 Mar 2008

Time on role 6 years, 9 months, 27 days

CASALE, David Laurence

Director

Director

RESIGNED

Assigned on 01 Jun 2003

Resigned on 07 Oct 2003

Time on role 4 months, 6 days

COOK, Colin

Director

Retired

RESIGNED

Assigned on 01 Jun 2003

Resigned on 31 Mar 2008

Time on role 4 years, 9 months, 30 days

MAYS, Christopher Felix Boyce

Director

Commercial

RESIGNED

Assigned on 28 Jul 2004

Resigned on 01 Mar 2006

Time on role 1 year, 7 months, 4 days

MAYS, Christopher Felix Boyce

Director

Commercial Director

RESIGNED

Assigned on 01 Jun 2003

Resigned on 07 Oct 2003

Time on role 4 months, 6 days

MOFFAT, David Muirhead

Director

Company Director

RESIGNED

Assigned on 04 Jun 2001

Resigned on 04 Jul 2003

Time on role 2 years, 1 month

NEWSUM, Richard Nevin

Director

Finance Director

RESIGNED

Assigned on 04 Jun 2001

Resigned on 30 Mar 2007

Time on role 5 years, 9 months, 26 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Nov 1995

Resigned on 09 Nov 1995

Time on role


Some Companies

G.COLETTA & SONS (ESTABLISHED 1898) LIMITED

343 CITY ROAD,LONDON,EC1V 1LR

Number:07621810
Status:ACTIVE
Category:Private Limited Company

HILLS RISPAR LIMITED

1299-1301 LONDON ROAD,LEIGH-ON-SEA,SS9 2AD

Number:09971963
Status:ACTIVE
Category:Private Limited Company

JAK.G LIMITED

33 KITTOCH STREET,GLASGOW,G74 4JW

Number:SC300952
Status:ACTIVE
Category:Private Limited Company

LITTLEHAMPTON MASALA LTD

UNIT-2, NORFOLK HOUSE,LITTLEHAMPTON,BN17 5HZ

Number:10423340
Status:ACTIVE
Category:Private Limited Company

RHOMBUS MANAGEMENT LIMITED

FLAT 2 KENTON HOUSE,LONDON,E1 4JR

Number:06245884
Status:LIQUIDATION
Category:Private Limited Company

ROSEBURN CONSULTING LIMITED

42 LYTTON ROAD,,EN5 5BY

Number:06495217
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