IQE PLC
CARDIFF FILBUK 566 PUBLIC LIMITED COMPANY

Hellopages » Cardiff » Cardiff » CF3 0LW

Company number 03745726
Status Active
Incorporation Date 1 April 1999
Company Type Public Limited Company
Address PASCAL CLOSE, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Phillip John Rasmussen as a secretary on 15 March 2017; Appointment of Mr Jason Mark Howells as a secretary on 15 March 2017; Appointment of Mr Philip Patrick Smith as a director on 19 December 2016. The most likely internet sites of IQE PLC are www.iqe.co.uk, and www.iqe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Iqe Plc is a Public Limited Company. The company registration number is 03745726. Iqe Plc has been working since 01 April 1999. The present status of the company is Active. The registered address of Iqe Plc is Pascal Close St Mellons Cardiff South Glamorgan Cf3 0lw. . HOWELLS, Jason Mark is a Secretary of the company. AINSWORTH, Godfrey Howard Harrison, Dr is a Director of the company. GIBSON, Simon John, Professor is a Director of the company. GRANT, David, Dr is a Director of the company. NELSON, Andrew William, Dr is a Director of the company. RASMUSSEN, Phillip John is a Director of the company. SMITH, Philip Patrick is a Director of the company. WILLIAMS, Howard Robert, Dr is a Director of the company. Secretary COVENTRY, James Leslie has been resigned. Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary RASMUSSEN, Phillip John has been resigned. Director BRESSNER, Glen has been resigned. Director BYARS, Stephen has been resigned. Director CLARKE, Richard John George has been resigned. Director FILBUK NOMINEES LIMITED has been resigned. Director HALL, Stuart Andrew has been resigned. Director HIERL, Thomas has been resigned. Director LAMB, Martin Steven Mark has been resigned. Director MASSIE, Scott has been resigned. Director MELDRUM, Adrian Gilmour has been resigned. Director SCOTT, Michael Darak, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOWELLS, Jason Mark
Appointed Date: 15 March 2017

Director
AINSWORTH, Godfrey Howard Harrison, Dr
Appointed Date: 22 April 1999
70 years old

Director
GIBSON, Simon John, Professor
Appointed Date: 01 January 2002
67 years old

Director
GRANT, David, Dr
Appointed Date: 18 September 2012
78 years old

Director
NELSON, Andrew William, Dr
Appointed Date: 13 April 1999
70 years old

Director
RASMUSSEN, Phillip John
Appointed Date: 12 March 2007
55 years old

Director
SMITH, Philip Patrick
Appointed Date: 19 December 2016
68 years old

Director
WILLIAMS, Howard Robert, Dr
Appointed Date: 10 December 2004
71 years old

Resigned Directors

Secretary
COVENTRY, James Leslie
Resigned: 16 January 2009
Appointed Date: 13 April 1999

Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 14 April 1999
Appointed Date: 01 April 1999

Secretary
RASMUSSEN, Phillip John
Resigned: 15 March 2017
Appointed Date: 19 January 2009

Director
BRESSNER, Glen
Resigned: 17 May 2002
Appointed Date: 30 April 1999
65 years old

Director
BYARS, Stephen
Resigned: 07 March 2003
Appointed Date: 01 January 2001
67 years old

Director
CLARKE, Richard John George
Resigned: 31 August 2002
Appointed Date: 08 March 2001
70 years old

Director
FILBUK NOMINEES LIMITED
Resigned: 14 April 1999
Appointed Date: 01 April 1999

Director
HALL, Stuart Andrew
Resigned: 12 March 2007
Appointed Date: 10 December 2004
58 years old

Director
HIERL, Thomas
Resigned: 07 March 2003
Appointed Date: 30 April 1999
73 years old

Director
LAMB, Martin Steven Mark
Resigned: 29 April 2005
Appointed Date: 22 November 2000
65 years old

Director
MASSIE, Scott
Resigned: 31 August 2002
Appointed Date: 30 April 1999
64 years old

Director
MELDRUM, Adrian Gilmour
Resigned: 21 September 2012
Appointed Date: 29 June 2010
55 years old

Director
SCOTT, Michael Darak, Dr
Resigned: 31 May 2006
Appointed Date: 13 April 1999
68 years old

IQE PLC Events

16 Mar 2017
Termination of appointment of Phillip John Rasmussen as a secretary on 15 March 2017
16 Mar 2017
Appointment of Mr Jason Mark Howells as a secretary on 15 March 2017
24 Jan 2017
Appointment of Mr Philip Patrick Smith as a director on 19 December 2016
19 Sep 2016
Registration of charge 037457260011, created on 12 September 2016
23 May 2016
Group of companies' accounts made up to 31 December 2015
...
... and 240 more events
15 Dec 1999
Ad 10/12/99--------- £ si [email protected]=741 £ ic 1357982/1358723
01 Dec 1999
Ad 02/11/99--------- £ si [email protected]=2705 £ ic 1355277/1357982
14 Oct 1999
Ad 12/10/99--------- £ si [email protected]=1581 £ ic 1353696/1355277
29 Sep 1999
Ad 21/09/99--------- £ si [email protected]=3730 £ ic 1349966/1353696
29 Sep 1999
Ad 09/09/99--------- £ si [email protected]=1969 £ ic 1347997/1349966

IQE PLC Charges

12 September 2016
Charge code 0374 5726 0011
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
1 August 2015
Charge code 0374 5726 0010
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 January 2013
Pledge agreement
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Collateral Agent)
Description: All right, title and interest in, to and under the…
29 June 2012
Master security agreement
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Rbs Asset Finance Inc
Description: The company must ensure that the equipment remains free…
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
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…
28 March 2001
Deed of charge over credit balances
Delivered: 12 April 2001
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: Barclay bank PLC business premium account account number…
16 February 2001
Deed of charge over credit balances
Delivered: 28 February 2001
Status: Satisfied on 12 June 2001
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re iqe PLC business premium account…
22 November 2000
Deed of charge over credit balances
Delivered: 7 December 2000
Status: Satisfied on 12 June 2001
Persons entitled: Barclays Bank PLC
Description: Details of charged account(s)-barclays bank PLC re iqe PLC…

Similar Companies

IQDOS LIMITED IQE (EUROPE) LIMITED IQE SILICON COMPOUNDS LIMITED I-QED LTD IQEI LIMITED IQENERGY LTD. IQEQ LIMITED