About

Registered Number: 04204279
Date of Incorporation: 24/04/2001 (23 years ago)
Company Status: Active
Registered Address: Oracle Parkway, Thames Valley Park, Reading, Berkshire, RG6 1RA

 

Founded in 2001, Micros Retail Holdings Europe Ltd are based in Reading in Berkshire, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSLEY, Graeme 05 July 2007 02 September 2009 1
DAY, Robert William 23 December 2003 24 June 2005 1
EARHART, Stephen 01 September 2008 02 September 2009 1
GREENOUGH, Michael 05 July 2007 17 October 2007 1
LEEK, Marcus 04 December 2006 17 October 2007 1
MITCHELL, Robert Neil Whyte 04 December 2006 31 May 2007 1
NIROOMAND, Kaweh 31 May 2012 21 October 2014 1
PRINCE, Peter 17 October 2007 01 September 2008 1
RUSSO, Cynthia 31 May 2012 21 October 2014 1
WOODBRIDGE, Mark Gavin 01 July 2001 12 February 2004 1
Secretary Name Appointed Resigned Total Appointments
AUTY, Clare Margaret 16 February 2004 01 July 2004 1
WALDER, Stephen 31 May 2012 21 October 2014 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 29 March 2017
AUD - Auditor's letter of resignation 08 January 2017
AUD - Auditor's letter of resignation 15 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP02 - Appointment of corporate director 22 October 2014
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 18 April 2013
TM01 - Termination of appointment of director 05 October 2012
CERTNM - Change of name certificate 02 October 2012
CONNOT - N/A 02 October 2012
AP01 - Appointment of director 06 July 2012
AD01 - Change of registered office address 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AP03 - Appointment of secretary 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 06 May 2010
TM02 - Termination of appointment of secretary 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2009
MG01 - Particulars of a mortgage or charge 02 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 18 February 2009
RESOLUTIONS - N/A 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 25 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2008
353 - Register of members 25 June 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 30 October 2007
225 - Change of Accounting Reference Date 30 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
AUD - Auditor's letter of resignation 12 October 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363a - Annual Return 08 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 12 May 2006
353 - Register of members 12 May 2006
395 - Particulars of a mortgage or charge 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
395 - Particulars of a mortgage or charge 21 June 2005
395 - Particulars of a mortgage or charge 26 May 2005
395 - Particulars of a mortgage or charge 26 May 2005
CERTNM - Change of name certificate 10 May 2005
363s - Annual Return 29 April 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 18 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 04 May 2004
395 - Particulars of a mortgage or charge 10 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
AUD - Auditor's letter of resignation 28 February 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 February 2004
395 - Particulars of a mortgage or charge 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 07 September 2003
395 - Particulars of a mortgage or charge 06 August 2003
363s - Annual Return 11 June 2003
287 - Change in situation or address of Registered Office 03 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 12 June 2002
225 - Change of Accounting Reference Date 18 March 2002
288a - Notice of appointment of directors or secretaries 28 July 2001
MEM/ARTS - N/A 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
CERTNM - Change of name certificate 16 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2009 Fully Satisfied

N/A

First priority pledge of shares 17 February 2006 Fully Satisfied

N/A

Mortgage of shares 13 June 2005 Fully Satisfied

N/A

Share pledge agreement 12 May 2005 Fully Satisfied

N/A

Share pledge agreement 11 May 2005 Fully Satisfied

N/A

Share pledge agreement 21 January 2005 Fully Satisfied

N/A

Guarantee & debenture 29 November 2004 Fully Satisfied

N/A

Deed of admission relating to an omnibus guarantee and set-off agreement dated 16TH february 2004 and 09 August 2004 Fully Satisfied

N/A

Share pledge agreement 27 February 2004 Fully Satisfied

N/A

Mortgage debenture 16 February 2004 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 16 February 2004 Fully Satisfied

N/A

Debenture 16 February 2004 Fully Satisfied

N/A

Share pledge 13 February 2004 Fully Satisfied

N/A

A legal charge containing fixed and floating charges 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.