Microban (europe) Ltd. MELTON MOWBRAY


Founded in 1997, Microban (europe), classified under reg no. 03382308 is an active company. Currently registered at Pera Business Park LE13 0PB, Melton Mowbray the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2001-02-16 Microban (europe) Ltd. is no longer carrying the name Microban (u.k.).

The company has 3 directors, namely Michael R., Joseph L. and Giorgio R.. Of them, Giorgio R. has been with the company the longest, being appointed on 1 October 2016 and Michael R. has been with the company for the least time - from 31 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Microban (europe) Ltd. Address / Contact

Office Address Pera Business Park
Office Address2 Nottingham Road
Town Melton Mowbray
Post code LE13 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03382308
Date of Incorporation Fri, 6th Jun 1997
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Michael R.

Position: Director

Appointed: 31 December 2022

Joseph L.

Position: Director

Appointed: 10 February 2017

Giorgio R.

Position: Director

Appointed: 01 October 2016

Pablo P.

Position: Director

Appointed: 10 February 2017

Resigned: 11 December 2018

Richard L.

Position: Director

Appointed: 10 February 2017

Resigned: 31 December 2022

Robert G.

Position: Director

Appointed: 09 December 2014

Resigned: 31 August 2016

Michael D.

Position: Director

Appointed: 01 March 2013

Resigned: 15 February 2014

Edward K.

Position: Director

Appointed: 03 January 2013

Resigned: 09 December 2014

Paul M.

Position: Director

Appointed: 01 January 2009

Resigned: 03 January 2013

Paul M.

Position: Secretary

Appointed: 01 January 2009

Resigned: 03 January 2013

Anthony S.

Position: Director

Appointed: 01 February 2008

Resigned: 30 November 2008

Anthony S.

Position: Secretary

Appointed: 01 February 2008

Resigned: 30 November 2008

Dominic W.

Position: Secretary

Appointed: 27 November 2006

Resigned: 01 March 2008

Dominic W.

Position: Director

Appointed: 27 November 2006

Resigned: 01 March 2008

David M.

Position: Director

Appointed: 01 August 2006

Resigned: 05 July 2012

Charles S.

Position: Director

Appointed: 01 May 2004

Resigned: 27 November 2006

Charles S.

Position: Secretary

Appointed: 01 May 2004

Resigned: 27 November 2006

Thomas G.

Position: Secretary

Appointed: 02 January 2003

Resigned: 01 May 2004

Thomas G.

Position: Director

Appointed: 27 May 2002

Resigned: 01 May 2004

Stephen W.

Position: Director

Appointed: 11 April 2001

Resigned: 30 September 2001

Jeffrey H.

Position: Director

Appointed: 02 March 2001

Resigned: 24 May 2002

Andrew R.

Position: Director

Appointed: 01 November 1998

Resigned: 01 August 2006

William R.

Position: Director

Appointed: 01 December 1997

Resigned: 05 April 2006

Brendan F.

Position: Director

Appointed: 16 June 1997

Resigned: 01 November 1998

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 June 1997

Resigned: 02 January 2003

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 June 1997

Resigned: 16 June 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1997

Resigned: 16 June 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Richard L. The abovementioned PSC has significiant influence or control over this company,.

Richard L.

Notified on 10 February 2017
Nature of control: significiant influence or control

Company previous names

Microban (u.k.) February 16, 2001
Microban March 10, 1998
Laketour June 26, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 3rd, August 2023
Free Download (10 pages)

Company search

Advertisements