London
EC3M 4AJ
Director Name | Mr Daniel Christopher Carter-Clout |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 June 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Cottage Oxted Place Broadham Green Oxted Surrey RH8 9PF |
Director Name | Lord Derek Ezra Of Horsham |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Eaton Terrace London SW1W 8TR |
Secretary Name | Edna Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Perimeade Road Perivale Greenford Middlesex UB6 7AT |
Secretary Name | Kathleen Theresa Lucey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 13 Woodstock Gardens Beckenham Kent BR3 5BE |
Director Name | Mr Michael Arthur Kesztenbaum |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(6 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2002) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 16 Manor Hall Drive London NW4 1PB |
Director Name | Dr John Strothers Curran |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2003) |
Role | Engineer |
Correspondence Address | Victoria Cottage Jimmys Lane Ipswich Road, Brantham Manningtree Suffolk CO11 1PF |
Director Name | Dr Jonathan Charles Frost |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(6 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiplake Farm House Chiltern Road Peppard Common Oxfordshire RG9 5HY |
Director Name | Patrick Paul Montanaro |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2002) |
Role | Md New Ventures |
Correspondence Address | Swallett House Main Road, Christian Malford Chippenham Wiltshire SN15 4DD |
Director Name | Peter Geoffrey Emmel |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | Rickyard Cottage Malton Road Orwell Royston Hertfordshire SG8 5QR |
Director Name | Mr William James Davies |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 10 September 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Park Farm Cottages Upper Lambourn Hungerford Berkshire RG17 8RD |
Director Name | Mr Christopher John Elston |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2004) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 36 Oakfields Way Solihull West Midlands B91 2TR |
Director Name | Mr Steven Edward Evans |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2003) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | River Bank House River Road Taplow Buckinghamshire SL6 0BG |
Director Name | Colin Jaffray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Heydonbury Farmhouse Heydon Royston Hertfordshire SG8 8PU |
Director Name | Paul Haley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 10 December 2003) |
Role | Business Development Manager |
Correspondence Address | Chimneys Woodlands Lane Holbrook Suffolk IP9 2PW |
Director Name | Mr William Harvey Adamson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2004) |
Role | Executive |
Correspondence Address | Ombu Newlands Drive Maidenhead Berkshire SL6 4LL |
Director Name | Jeremy Harrison |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 4 Hempshill Barns Nottingham Nottinghamshire NG6 7AA |
Director Name | Mr Martin Richard Green |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Margravine Gardens Barons Court London W6 8RL |
Director Name | Mr James David Sowden |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 12 January 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whateley Hall Close Knowle West Midlands B93 9NL |
Director Name | Bryan Mark Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Firs 69 The Common Parbold Wigan Lancashire WN8 7EA |
Secretary Name | Mr Ralph Leslie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Cottage Oxted Place Broadham Green Oxted Surrey RH8 9PF |
Director Name | Mr Donald Andrew Daw |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wentworth Gardens Toddington Beds LU5 6DN |
Director Name | Mr William Rumble |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Radcliffe House Blenheim Court Lode Lane Solihull West Midlands B91 2AA |
Director Name | Mr Edwin James Wright Bannock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radcliffe House Blenheim Court Lode Lane Solihull West Midlands B91 2AA |
Director Name | Mr Richard Hewitt Burnley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, The Counting House 3,Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | micropower.co.uk |
---|---|
Telephone | 07 141820416 |
Telephone region | Mobile |
Registered Address | 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
2 at £1 | William Rumble & Andrew Hillier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £9,601 |
Current Liabilities | £487,541 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 February 2017 | Termination of appointment of Edwin James Wright Bannock as a director on 2 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Richard Hewitt Burnley as a director on 2 February 2017 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
13 June 2016 | Appointment of Mr Edwin James Wright Bannock as a director on 26 February 2016 (2 pages) |
13 June 2016 | Termination of appointment of William Rumble as a director on 26 February 2016 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 June 2014 | Appointment of Mr William Rumble as a director (2 pages) |
15 May 2014 | Termination of appointment of Donald Daw as a director (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 July 2013 | Registered office address changed from Stowe House, 1688 High Street Knowle Solihull B93 0LY on 29 July 2013 (1 page) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Termination of appointment of Ralph Cohen as a secretary (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
24 February 2009 | Director appointed donald andrew daw (1 page) |
24 February 2009 | Appointment terminated director bryan gray (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: studio & gallery crown reach 149A grosvenor road london SW1V 3JY (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 37-41 old queen street london SW1H 9JA (1 page) |
17 February 2006 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
7 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
15 October 2004 | Return made up to 18/08/04; full list of members
|
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
7 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
30 August 2003 | Return made up to 18/08/03; no change of members (8 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Return made up to 18/08/02; no change of members (8 pages) |
12 September 2002 | Director resigned (1 page) |
17 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
24 September 2001 | Return made up to 18/08/01; full list of members (7 pages) |
12 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
8 March 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 53 saint georges road london SW19 4EA (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 376 euston road london NW1 3BL (1 page) |
18 August 2000 | Incorporation (16 pages) |