IQE (EUROPE) LIMITED
CARDIFF EPITAXIAL PRODUCTS INTERNATIONAL LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LW
Company number 02107558
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address PASCAL CLOSE, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LW
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Audit exemption statement of guarantee by parent company for period ending 31/12/16; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of IQE (EUROPE) LIMITED are www.iqeeurope.co.uk, and www.iqe-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Iqe Europe Limited is a Private Limited Company. The company registration number is 02107558. Iqe Europe Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of Iqe Europe Limited is Pascal Close St Mellons Cardiff South Glamorgan Cf3 0lw. . RASMUSSEN, Phillip John is a Secretary of the company. AINSWORTH, Godfrey Howard Harrison, Dr is a Director of the company. NELSON, Andrew William, Dr is a Director of the company. WILLIAMS, Howard Robert, Dr is a Director of the company. Secretary COVENTRY, James Leslie has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Director BOOTH, Roger Hignett has been resigned. Director BYARS, Stephen has been resigned. Director COVENTRY, James Leslie has been resigned. Director DOBBYN, Francis has been resigned. Director DOBBYN, Francis has been resigned. Director FOOTITT, Graham Lawrence has been resigned. Director HASTIE, John Duncan has been resigned. Director HASTIE, John Duncan has been resigned. Director HIERL, Thomas has been resigned. Director REID, Thomas Richard Duncan has been resigned. Director SANDERS, Malcolm Edward has been resigned. Director SCOTT, Michael Darak, Dr has been resigned. Director WAIGHT, Roy Dennis has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
RASMUSSEN, Phillip John
Appointed Date: 19 January 2009

Director
AINSWORTH, Godfrey Howard Harrison, Dr
Appointed Date: 20 June 1997
70 years old

Director

Director
WILLIAMS, Howard Robert, Dr
Appointed Date: 01 January 1998
71 years old

Resigned Directors

Secretary
COVENTRY, James Leslie
Resigned: 16 January 2009
Appointed Date: 19 February 1993

Secretary
WATSON, Deirdre Mary Alison
Resigned: 26 October 1994
Appointed Date: 19 February 1993

Secretary
WATSON, Deirdre Mary Alison
Resigned: 19 February 1993

Director
BOOTH, Roger Hignett
Resigned: 01 March 1993
85 years old

Director
BYARS, Stephen
Resigned: 07 March 2003
Appointed Date: 29 August 2000
67 years old

Director
COVENTRY, James Leslie
Resigned: 16 January 2009
Appointed Date: 01 January 1998
80 years old

Director
DOBBYN, Francis
Resigned: 24 May 1996
Appointed Date: 18 April 1996
78 years old

Director
DOBBYN, Francis
Resigned: 27 March 1996
Appointed Date: 15 February 1993
78 years old

Director
FOOTITT, Graham Lawrence
Resigned: 24 May 1996
Appointed Date: 24 January 1994
84 years old

Director
HASTIE, John Duncan
Resigned: 24 May 1996
Appointed Date: 18 April 1996
81 years old

Director
HASTIE, John Duncan
Resigned: 18 April 1996
Appointed Date: 13 May 1994
81 years old

Director
HIERL, Thomas
Resigned: 07 March 2003
Appointed Date: 19 December 2001
74 years old

Director
REID, Thomas Richard Duncan
Resigned: 30 November 1992
81 years old

Director
SANDERS, Malcolm Edward
Resigned: 28 February 1999
Appointed Date: 20 June 1997
76 years old

Director
SCOTT, Michael Darak, Dr
Resigned: 31 May 2006
68 years old

Director
WAIGHT, Roy Dennis
Resigned: 15 February 1993
73 years old

Persons With Significant Control

Epi Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IQE (EUROPE) LIMITED Events

22 Mar 2017
Confirmation statement made on 11 March 2017 with updates
11 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
17 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
17 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 185 more events
29 Sep 1987
New secretary appointed
23 Apr 1987
Accounting reference date notified as 31/03

23 Mar 1987
Registered office changed on 23/03/87 from: 124-128 city road london EC1V 2NJ

23 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1987
Certificate of Incorporation

IQE (EUROPE) LIMITED Charges

14 August 2015
Charge code 0210 7558 0013
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit e, st mellons business park, st mellons, cardiff CF3…
1 August 2015
Charge code 0210 7558 0012
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 May 2011
Debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2008
Omnibus guarantee and set-off agreement
Delivered: 1 February 2008
Status: Satisfied on 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 January 2008
Legal charge
Delivered: 30 January 2008
Status: Satisfied on 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit e pascal close st mellons cardiff t/no WA909125…
24 January 2008
Debenture
Delivered: 29 January 2008
Status: Satisfied on 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2005
Guarantee & debenture
Delivered: 19 November 2005
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1999
Legal mortgage
Delivered: 24 June 1999
Status: Satisfied on 10 April 2008
Persons entitled: Welsh Development Agency
Description: The f/h property k/a pascal close cyprus drive st mellons…
26 February 1999
Mortgage
Delivered: 13 March 1999
Status: Satisfied on 10 April 2008
Persons entitled: 3I Group PLC
Description: Unit e st mellons business park part t/no WA274387 together…
26 February 1999
Debenture
Delivered: 13 March 1999
Status: Satisfied on 10 April 2008
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…
26 February 1999
Legal charge
Delivered: 4 March 1999
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as pascal house,cypress drive,st…
7 June 1996
Debenture
Delivered: 21 June 1996
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 May 1996
Secured loan note instrument
Delivered: 6 June 1996
Status: Satisfied on 5 March 1999
Persons entitled: Shell Ventures UK Limited
Description: The company charges to the stockholder by way of fixed…