IQE SILICON COMPOUNDS LIMITED
CARDIFF IQE SILICON EPI LIMITED FILBUK 614 LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LW

Company number 03986643
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address BEECH HOUSE 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 seventy-seven events have happened. The last three records are Audit exemption statement of guarantee by parent company for period ending 31/12/16; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of IQE SILICON COMPOUNDS LIMITED are www.iqesiliconcompounds.co.uk, and www.iqe-silicon-compounds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Iqe Silicon Compounds Limited is a Private Limited Company. The company registration number is 03986643. Iqe Silicon Compounds Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Iqe Silicon Compounds Limited is Beech House Pascal Close St Mellons Cardiff South Glamorgan Cf3 0lw. . RASMUSSEN, Phillip John is a Secretary of the company. NELSON, Andrew William, Dr is a Director of the company. Secretary COVENTRY, James Leslie has been resigned. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Director BYARS, Stephen has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director RASMUSSEN, Phillip John has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
RASMUSSEN, Phillip John
Appointed Date: 19 January 2009

Director
NELSON, Andrew William, Dr
Appointed Date: 01 December 2000
70 years old

Resigned Directors

Secretary
COVENTRY, James Leslie
Resigned: 16 January 2009
Appointed Date: 01 December 2000

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 01 December 2000
Appointed Date: 05 May 2000

Director
BYARS, Stephen
Resigned: 07 March 2003
Appointed Date: 01 December 2000
67 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 01 December 2000
Appointed Date: 05 May 2000

Director
RASMUSSEN, Phillip John
Resigned: 22 October 2008
Appointed Date: 18 January 2008
55 years old

IQE SILICON COMPOUNDS LIMITED Events

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
05 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

...
... and 67 more events
28 Nov 2000
Memorandum and Articles of Association
24 Nov 2000
Company name changed iqe silicon epi LIMITED\certificate issued on 24/11/00
19 Jun 2000
Memorandum and Articles of Association
15 Jun 2000
Company name changed filbuk 614 LIMITED\certificate issued on 16/06/00
05 May 2000
Incorporation

IQE SILICON COMPOUNDS LIMITED Charges

1 August 2015
Charge code 0398 6643 0008
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
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…
7 February 2002
Equipment mortgage
Delivered: 23 February 2002
Status: Satisfied on 15 January 2008
Persons entitled: Ing Lease (UK) Limited
Description: 1 x wet bench, serial nos: 20082/20104.
21 December 2000
Equipment mortgage
Delivered: 6 January 2001
Status: Satisfied on 15 January 2008
Persons entitled: Ing Lease (UK) LTD
Description: 1 SSM2000 automatic spreading resistance probe system…
15 December 2000
Equipment mortgage
Delivered: 21 December 2000
Status: Satisfied on 15 January 2008
Persons entitled: Ing Lease (UK) Limited
Description: New epitaxial system E2000 rp,epsilon system rh serial…

Similar Companies

IQE (EUROPE) LIMITED IQE PLC I-QED LTD IQEI LIMITED IQENERGY LTD. IQEQ LIMITED IQF OFFICE PROCESSING LIMITED