Northwich
Cheshire
CW8 4DX
Director Name | Mr Paul Hey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Eric Billette De Villemeur |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 June 2019(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 August 2021) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Karina Humble |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartwell House 7 Sneyd Avenue Westlands Newcastle Under Lyme Staffordshire ST5 2QA |
Secretary Name | Karina Humble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartwell House 7 Sneyd Avenue Westlands Newcastle Under Lyme Staffordshire ST5 2QA |
Director Name | Kimber Lee Vought |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Vice President And Manager |
Correspondence Address | PO Box 2487 Columbus Ms 39704 Foreign |
Director Name | Dan Ray Lee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 December 2009) |
Role | President And Manager |
Correspondence Address | PO Box 2487 Columbus Ms 39704 Foreign |
Secretary Name | Dan Ray Lee |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 July 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 1997) |
Role | President And Manager |
Correspondence Address | PO Box 2487 Columbus Ms 39704 Foreign |
Director Name | Mr Robin Charles Humble |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 March 1997) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | Hartwell House 7 Sneyd Avenue Westlands Newcastle Under Lyme Staffordshire ST5 2QA |
Secretary Name | Kelvin Peter Halden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 June 2009) |
Role | Company Director |
Correspondence Address | 10 Clonners Field Nantwich Cheshire CW5 7GP |
Director Name | Mr Jelle Gerrit Jan Zandvoort |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 May 2009(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | De Sterkerj 7 7471rh Goor The Netherlands |
Director Name | Mr Ronaldus Hendrinus Cornelus Groen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 June 2009(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | De Lammert 7 5662 Hw Geldrop The Netherlands |
Secretary Name | Mr Jelle Gerrit Jan Zandvoort |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 04 June 2009(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | De Sterkerj 7 7471rh Goor The Netherlands |
Director Name | Mr Peter Graham Crawford Harvey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(20 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 20 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor David Murray John Building Swindon SN1 1NH |
Director Name | Andrew Arthur Partridge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Peter Harvey |
---|---|
Status | Resigned |
Appointed | 21 March 2012(20 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 20 June 2012) |
Role | Company Director |
Correspondence Address | 7th Floor David Murray John Building Swindon SN1 1NH |
Director Name | Mr Carl Richmond Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(20 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 28 June 2019) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | Nalco Head Office Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr David Walker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Paul Rawding |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(27 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | microtekmed.com |
---|
Registered Address | Winnington Avenue Northwich Cheshire CW8 4DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Ecolab (Uk) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
---|---|
10 October 2017 | Appointment of David Walker as a director on 5 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Andrew Arthur Partridge as a director on 5 October 2017 (1 page) |
20 July 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
3 February 2014 | Registered office address changed from C/O C/O Ecolab Ltd 7Th Floor David Murray John Building Swindon SN1 1NH on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O C/O Ecolab Ltd 7Th Floor David Murray John Building Swindon SN1 1NH on 3 February 2014 (1 page) |
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 July 2013 | Full accounts made up to 30 November 2012 (14 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Full accounts made up to 30 November 2011 (14 pages) |
26 June 2012 | Appointment of Mr Carl Richmond Lee as a director (2 pages) |
26 June 2012 | Appointment of Miss Wendy Annette Joyce as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Peter Harvey as a director (1 page) |
25 June 2012 | Termination of appointment of Peter Harvey as a secretary (1 page) |
22 March 2012 | Appointment of Peter Harvey as a secretary (1 page) |
22 March 2012 | Termination of appointment of Jelle Zandvoort as a director (1 page) |
22 March 2012 | Appointment of Peter Harvey as a director (2 pages) |
22 March 2012 | Appointment of Andrew Arthur Partridge as a director (2 pages) |
22 March 2012 | Termination of appointment of Ronaldus Groen as a director (1 page) |
22 March 2012 | Termination of appointment of Jelle Zandvoort as a secretary (1 page) |
5 March 2012 | Registered office address changed from C/O C/O Bradshaws Chartered Accountants Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH England on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
5 March 2012 | Registered office address changed from C/O C/O Bradshaws Chartered Accountants Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH England on 5 March 2012 (1 page) |
13 July 2011 | Full accounts made up to 30 November 2010 (15 pages) |
26 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 30 November 2009 (17 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
18 March 2010 | Previous accounting period shortened from 30 June 2010 to 30 November 2009 (1 page) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mr Jelle Gerrit Jan Zandvoort on 16 December 2009 (2 pages) |
17 December 2009 | Termination of appointment of Dan Lee as a director (1 page) |
17 December 2009 | Director's details changed for Mr Ronaldus Hendrinus Cornelus Groen on 16 December 2009 (2 pages) |
6 November 2009 | Resolutions
|
26 October 2009 | Registered office address changed from Unit 1 Brindley Court Dalewood Road Newcastle Under Lyme Staffordshire ST5 9QH on 26 October 2009 (1 page) |
11 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
19 June 2009 | Appointment terminated secretary kelvin halden (1 page) |
5 June 2009 | Secretary appointed mr jelle gerrit jan zandvoort (1 page) |
4 June 2009 | Director appointed mr ronaldus hendrinus cornelus groen (1 page) |
13 May 2009 | Director appointed mr jelle gerrit jan zandvoort (1 page) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from unit 1 gladman business quarter dalewood road lymedale business park newcastle under lyme staffordshire ST59QH (1 page) |
9 January 2009 | Location of register of members (1 page) |
24 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
20 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
13 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: unit 28 rosevale road parkhouse industrial estate west newcastle under lyme staffordshire ST5 7EF (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 January 2001 | Secretary's particulars changed (1 page) |
8 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 January 2000 | Return made up to 16/12/99; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 November 1997 | Accounting reference date shortened from 30/11/97 to 31/12/96 (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Secretary resigned (1 page) |
17 January 1997 | Return made up to 16/12/96; full list of members
|
2 October 1996 | Full accounts made up to 30 November 1995 (16 pages) |
22 January 1996 | Return made up to 16/12/95; no change of members (4 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (15 pages) |
25 January 1995 | Return made up to 16/12/94; full list of members
|
20 January 1994 | Return made up to 16/12/93; full list of members (5 pages) |
24 January 1993 | Return made up to 16/12/92; full list of members
|
18 August 1992 | Company name changed\certificate issued on 18/08/92 (2 pages) |
12 August 1992 | Memorandum and Articles of Association (11 pages) |
27 February 1992 | Company name changed\certificate issued on 27/02/92 (2 pages) |
16 December 1991 | Incorporation (13 pages) |