MICROSEMI SEMICONDUCTOR LIMITED
BRISTOL ZARLINK SEMICONDUCTOR LIMITED MITEL SEMICONDUCTOR LIMITED PLESSEY SEMICONDUCTORS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 9HS

Company number 00705031
Status Active
Incorporation Date 5 October 1961
Company Type Private Limited Company
Address DAC BEACHCROFT LLP, PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 9HS
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Appointment of Mr Mark Winyu Lin as a director on 17 November 2016; Termination of appointment of Hoang Minh Ngo as a director on 17 November 2016; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of MICROSEMI SEMICONDUCTOR LIMITED are www.microsemisemiconductor.co.uk, and www.microsemi-semiconductor.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Microsemi Semiconductor Limited is a Private Limited Company. The company registration number is 00705031. Microsemi Semiconductor Limited has been working since 05 October 1961. The present status of the company is Active. The registered address of Microsemi Semiconductor Limited is Dac Beachcroft Llp Portwall Place Portwall Lane Bristol Bs1 9hs. . BEACH SECRETARIES LIMITED is a Secretary of the company. LIN, Mark Winyu is a Director of the company. Secretary BRIERWOOD, John Frederick has been resigned. Secretary BRODIE, Ian Duncan has been resigned. Secretary COOPER, Ian Trevelyan has been resigned. Secretary GRIFFITHS, Anthony Kerr has been resigned. Secretary KYLE, Peter has been resigned. Secretary VOICE, Mark Geoffrey has been resigned. Secretary WARREN, Anthony William has been resigned. Director BUTCHER, Paul Andrew has been resigned. Director CARRIER, Jean Jacques has been resigned. Director COOPER, Ian Trevelyan has been resigned. Director CORDEAU, Francois has been resigned. Director DIXSON, Maurice Christopher Scott, Dr has been resigned. Director DUNN, Douglas John has been resigned. Director GALLAGHER, Anthony Patrick has been resigned. Director JONES, Alan David has been resigned. Director KYLE, Peter has been resigned. Director LEVASEUR, Andre has been resigned. Director LINDSAY, Christopher John has been resigned. Director MCCRINDLE, Martin has been resigned. Director MCINTYRE, Don has been resigned. Director MILLIGAN, Scott has been resigned. Director NGO, Hoang Minh has been resigned. Director RYAN, James has been resigned. Director URWIN, Thomas has been resigned. Director VOICE, Mark Geoffrey has been resigned. Director WALLIS, Annemarie has been resigned. Director WARREN, Anthony William has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
BEACH SECRETARIES LIMITED
Appointed Date: 18 May 2009

Director
LIN, Mark Winyu
Appointed Date: 17 November 2016
49 years old

Resigned Directors

Secretary
BRIERWOOD, John Frederick
Resigned: 23 March 1994
Appointed Date: 13 August 1992

Secretary
BRODIE, Ian Duncan
Resigned: 27 March 1992

Secretary
COOPER, Ian Trevelyan
Resigned: 17 April 2009
Appointed Date: 31 August 2006

Secretary
GRIFFITHS, Anthony Kerr
Resigned: 01 September 1998
Appointed Date: 23 March 1994

Secretary
KYLE, Peter
Resigned: 10 June 2005
Appointed Date: 01 September 1998

Secretary
VOICE, Mark Geoffrey
Resigned: 31 August 2006
Appointed Date: 10 June 2005

Secretary
WARREN, Anthony William
Resigned: 13 August 1992
Appointed Date: 27 March 1992

Director
BUTCHER, Paul Andrew
Resigned: 05 February 2001
Appointed Date: 12 February 1998
63 years old

Director
CARRIER, Jean Jacques
Resigned: 29 August 2003
Appointed Date: 12 February 1998
74 years old

Director
COOPER, Ian Trevelyan
Resigned: 17 April 2009
Appointed Date: 07 July 2000
75 years old

Director
CORDEAU, Francois
Resigned: 31 May 2001
Appointed Date: 12 February 1998
67 years old

Director
DIXSON, Maurice Christopher Scott, Dr
Resigned: 31 August 1993
83 years old

Director
DUNN, Douglas John
Resigned: 30 June 1993
81 years old

Director
GALLAGHER, Anthony Patrick
Resigned: 15 November 2007
Appointed Date: 19 April 1993
71 years old

Director
JONES, Alan David
Resigned: 05 February 2001
Appointed Date: 09 April 1998
64 years old

Director
KYLE, Peter
Resigned: 10 June 2005
Appointed Date: 27 August 2002
60 years old

Director
LEVASEUR, Andre
Resigned: 30 November 2011
Appointed Date: 18 December 2009
63 years old

Director
LINDSAY, Christopher John
Resigned: 30 November 2011
Appointed Date: 18 May 2009
62 years old

Director
MCCRINDLE, Martin
Resigned: 31 May 2001
Appointed Date: 05 February 2001
68 years old

Director
MCINTYRE, Don
Resigned: 31 August 2006
Appointed Date: 27 August 2002
77 years old

Director
MILLIGAN, Scott
Resigned: 18 December 2009
Appointed Date: 17 October 2003
64 years old

Director
NGO, Hoang Minh
Resigned: 17 November 2016
Appointed Date: 30 November 2011
72 years old

Director
RYAN, James
Resigned: 30 November 2011
Appointed Date: 12 December 2007
57 years old

Director
URWIN, Thomas
Resigned: 09 April 1998
Appointed Date: 02 August 1993
87 years old

Director
VOICE, Mark Geoffrey
Resigned: 12 January 2007
Appointed Date: 10 June 2005
57 years old

Director
WALLIS, Annemarie
Resigned: 17 December 2013
Appointed Date: 30 November 2011
42 years old

Director
WARREN, Anthony William
Resigned: 19 April 1993
83 years old

Persons With Significant Control

Microsemi Ireland Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICROSEMI SEMICONDUCTOR LIMITED Events

02 Dec 2016
Appointment of Mr Mark Winyu Lin as a director on 17 November 2016
01 Dec 2016
Termination of appointment of Hoang Minh Ngo as a director on 17 November 2016
04 Aug 2016
Confirmation statement made on 10 July 2016 with updates
14 Jul 2016
Full accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • USD 15,000,000

...
... and 182 more events
10 Sep 1982
Accounts made up to 2 April 1982
01 Apr 1978
Company name changed\certificate issued on 01/04/78
17 Nov 1961
Registered office changed
05 Oct 1961
Incorporation
05 Oct 1961
Incorporation

MICROSEMI SEMICONDUCTOR LIMITED Charges

17 March 2004
Charge of deposit
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 February 2001
Supplemental debenture made between (1) mitel semiconductor limited (2) mitel telecom limited and (3) canadian imperial bank of commerce (as security agent)
Delivered: 22 February 2001
Status: Satisfied on 31 March 2001
Persons entitled: Canadian Imperial Bank of Commerce (The "Security Agent")
Description: That part of the building at portskewett business park…
6 April 1998
Security accession deed
Delivered: 21 April 1998
Status: Satisfied on 31 March 2001
Persons entitled: Canadian Imperial Bank of Commerce(As Security Agent for the Secured Parties in Accordance with the Debenture)
Description: Except for the underlease of 25TH march 1985 relating to…
12 February 1998
Guarantee & debenture
Delivered: 7 February 2001
Status: Satisfied on 31 March 2001
Persons entitled: Canadian Imperial Bank of Commerce ("the Security Agent") as Security Agentfor Itself, the Lenders and the Lender Counterparties
Description: By way of first fixed charge the fixed assets, the…