CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MICROMODE MEDICAL LIMITED
Company
MICROMODE MEDICAL
Phone:
+44 (0)2087 315 678
A⁺
rating
KEY FINANCES
Year
2016
Assets
£3537.39k
▼ £-658.23k (-15.69 %)
Cash
£3167.77k
▼ £-573.65k (-15.33 %)
Liabilities
£1127.19k
▲ £155.78k (16.04 %)
Net Worth
£2410.2k
▼ £-814.01k (-25.25 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Hertsmere
Company name
MICROMODE MEDICAL LIMITED
Company number
02698578
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Mar 1992
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
www.micromodemedical.com
Phones
+44 (0)2087 315 678
02087 315 678
Registered Address
UNIT 514 CENTENNIAL AVENUE,
CENTENNIAL PARK,
ELSTREE,
HERTFORDSHIRE,
WD6 3FG
ECONOMIC ACTIVITIES
86900
Other human health activities
LAST EVENTS
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 136
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
CHARGES
9 January 2015
Status
Outstanding
Delivered
19 January 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…
17 February 1999
Status
Outstanding
Delivered
2 March 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
MICROMARKETING LIMITED
MICRO-MESH ENGINEERING LIMITED
MICRONICS LIMITED
MICRONIZING COMPANY(UK)LIMITED
MICRONUTRIENTS LTD
MICROPIX LIMITED
Last update 2018
MICROMODE MEDICAL LIMITED DIRECTORS
Shilen Thakker
Acting
Appointed
30 June 2006
Role
Secretary
Address
Unit 514, Centennial Avenue, Centennial Park, Elstree, Hertfordshire, England, WD6 3FG
Name
THAKKER, Shilen
Dean Warren Nathanson
Acting
Appointed
03 April 1992
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
Unit 514, Centennial Avenue, Centennial Park, Elstree, Hertfordshire, United Kingdom, WD6 3FG
Country Of Residence
England
Name
NATHANSON, Dean Warren
Shilen Thakker
Acting
Appointed
01 July 2003
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Unit 514, Centennial Avenue, Centennial Park, Elstree, Hertfordshire, United Kingdom, WD6 3FG
Country Of Residence
United Kingdom
Name
THAKKER, Shilen
Ivor Bernard Loochin
Resigned
Appointed
19 March 1992
Resigned
03 April 1992
Role
Secretary
Address
31 Barnes Court, New Barnet, Barnet, Hertfordshire, EN5 1QY
Name
LOOCHIN, Ivor Bernard
Paul Maurice Myers
Resigned
Appointed
03 April 1992
Resigned
30 June 2006
Role
Secretary
Address
24 Uxbridge Road, Stanmore, Middlesex, HA7 3LG
Name
MYERS, Paul Maurice
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
19 March 1992
Resigned
19 March 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Mohamed Ishaq Khandwalla
Resigned
Appointed
19 March 1992
Resigned
03 April 1992
Occupation
Accountant
Role
Director
Age
73
Nationality
British
Address
13 Waltham Avenue, Kingsbury, London, NW9 9SH
Name
KHANDWALLA, Mohamed Ishaq
Eileen Mulligan
Resigned
Appointed
03 April 1992
Resigned
31 December 1996
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
1a Adamson Road, Swiss Cottage, London, NW3 3HX
Name
MULLIGAN, Eileen
Paul Maurice Myers
Resigned
Appointed
01 September 1993
Resigned
30 June 2006
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
24 Uxbridge Road, Stanmore, Middlesex, HA7 3LG
Name
MYERS, Paul Maurice
REVIEWS
Check The Company
Excellent according to the company’s financial health.