MICRO COMPUTER WORKSHOPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
6 officers / 12 resignations

KING, Stuart John

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

BLACKBURN, EMMA

Correspondence address
DAWSON HOUSE MATRIX OFFICE PARK BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 7NA
Role ACTIVE
Director
Date of birth
September 1974
Appointed on
18 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR7 7NA £1,436,000

TURTON, ADAM JAMES

Correspondence address
DAWSON HOUSE MATRIX OFFICE PARK BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 7NA
Role ACTIVE
Director
Date of birth
June 1981
Appointed on
18 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR7 7NA £1,436,000

CLIFFE, Alexandra

Correspondence address
Dawson House Matrix Office Park Buckshaw Village, Chorley, Lancashire, United Kingdom, PR7 7NA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
18 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PR7 7NA £1,436,000

BURBIDGE, ROBERT WILLIAM

Correspondence address
DAWSON HOUSE MATRIX OFFICE PARK BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 7NA
Role ACTIVE
Secretary
Appointed on
18 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode PR7 7NA £1,436,000

SIMS, Robert Christopher John

Correspondence address
Dawson House Matrix Office Park Buckshaw Village, Chorley, Lancashire, United Kingdom, PR7 7NA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 June 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR7 7NA £1,436,000


BURBIDGE, ROBERT WILLIAM

Correspondence address
DAWSON HOUSE MATRIX OFFICE PARK BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 7NA
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
18 June 2019
Resigned on
4 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR7 7NA £1,436,000

KINGSLEY-WILLIAMS, ADAM ROGER

Correspondence address
THE E-BUSINESS CENTRE, DAVY WAY, LLAY, WREXHAM CLWYD, LL12 0PG
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
29 July 2011
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL12 0PG £3,540,000

KINGSLEY-WILLIAMS, MATTHEW DUNCAN

Correspondence address
THE E-BUSINESS CENTRE, DAVY WAY, LLAY, WREXHAM CLWYD, LL12 0PG
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
29 July 2011
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL12 0PG £3,540,000

YOUNG, PETER

Correspondence address
THE E-BUSINESS CENTRE, DAVY WAY, LLAY, WREXHAM CLWYD, LL12 0PG
Role RESIGNED
Secretary
Appointed on
5 April 2005
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL12 0PG £3,540,000

YOUNG, PETER

Correspondence address
THE E-BUSINESS CENTRE, DAVY WAY, LLAY, WREXHAM CLWYD, LL12 0PG
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
19 August 2002
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL12 0PG £3,540,000

KINGSLEY-WILLIAMS, MARY BRUCE ALEXANDER

Correspondence address
BANHADLEN UCHAF BACK ROAD, LLANARMON YN IAL, MOLD, CH7 4QD
Role RESIGNED
Secretary
Appointed on
20 February 1999
Resigned on
5 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH7 4QD £702,000

KINGSLEY-WILLIAMS, MARY BRUCE ALEXANDER

Correspondence address
THE E-BUSINESS CENTRE, DAVY WAY, LLAY, WREXHAM CLWYD, LL12 0PG
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
20 February 1999
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL12 0PG £3,540,000

KINGSLEY WILLIAMS, PATRICK

Correspondence address
BANHADLEN UCHAF, BACK ROAD, LLANARMON YN IAL, FLINTSHIRE, CH7 4QD
Role RESIGNED
Secretary
Appointed on
1 April 1998
Resigned on
30 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH7 4QD £702,000

YOUNG, PETER

Correspondence address
102 THE HIGHWAY, HAWARDEN, DEESIDE, CLWYD, CH5 3DJ
Role RESIGNED
Secretary
Appointed on
6 August 1991
Resigned on
31 March 1998
Nationality
BRITISH

Average house price in the postcode CH5 3DJ £540,000

MEAD, JOHN CHRISTOPHER

Correspondence address
1 TUDOR COURT, HOPE, WREXHAM, CLWYD, LL12 9PJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
6 August 1991
Resigned on
20 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL12 9PJ £365,000

YOUNG, PETER

Correspondence address
102 THE HIGHWAY, HAWARDEN, DEESIDE, CLWYD, CH5 3DJ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
6 August 1991
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH5 3DJ £540,000

KINGSLEY WILLIAMS, PATRICK

Correspondence address
THE E-BUSINESS CENTRE, DAVY WAY, LLAY, WREXHAM CLWYD, LL12 0PG
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
6 August 1991
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL12 0PG £3,540,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company