MICROSEMI EUROPE LIMITED
READING ACTEL EUROPE LIMITED

Hellopages » Berkshire » Reading » RG1 4RP
Company number 02619048
Status Active
Incorporation Date 11 June 1991
Company Type Private Limited Company
Address PROSPECT HOUSE, 58 QUEENS ROAD, READING, BERKSHIRE, RG1 4RP
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 26200 - Manufacture of computers and peripheral equipment, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mark Winyu Lin as a director on 8 November 2016; Termination of appointment of Hoang Minh Ngo as a director on 8 November 2016; Full accounts made up to 30 September 2015. The most likely internet sites of MICROSEMI EUROPE LIMITED are www.microsemieurope.co.uk, and www.microsemi-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Microsemi Europe Limited is a Private Limited Company. The company registration number is 02619048. Microsemi Europe Limited has been working since 11 June 1991. The present status of the company is Active. The registered address of Microsemi Europe Limited is Prospect House 58 Queens Road Reading Berkshire Rg1 4rp. . CLARKS NOMINEES LIMITED is a Secretary of the company. LIN, Mark Winyu is a Director of the company. Secretary WOOD, C Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Jon has been resigned. Director CARSON, Maurice Eugine has been resigned. Director INDACO, Paul has been resigned. Director LEE, Richard Moore has been resigned. Director M DOUGLAS, Rankin has been resigned. Director NGO, Hoang Minh has been resigned. Director RICHARD, Mora has been resigned. Director VAN DE HEY, David L has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LUNHALL LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
CLARKS NOMINEES LIMITED
Appointed Date: 30 October 1991

Director
LIN, Mark Winyu
Appointed Date: 08 November 2016
49 years old

Resigned Directors

Secretary
WOOD, C Anthony
Resigned: 30 October 1991
Appointed Date: 19 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 1991
Appointed Date: 11 June 1991

Director
ANDERSON, Jon
Resigned: 31 January 2009
Appointed Date: 25 June 1999
67 years old

Director
CARSON, Maurice Eugine
Resigned: 11 April 2011
Appointed Date: 18 March 2010
68 years old

Director
INDACO, Paul
Resigned: 07 September 2006
Appointed Date: 29 June 1999
75 years old

Director
LEE, Richard Moore
Resigned: 28 December 1991
Appointed Date: 30 October 1991
78 years old

Director
M DOUGLAS, Rankin
Resigned: 21 May 1996
Appointed Date: 28 December 1991
88 years old

Director
NGO, Hoang Minh
Resigned: 08 November 2016
Appointed Date: 11 April 2011
72 years old

Director
RICHARD, Mora
Resigned: 03 October 1994
Appointed Date: 28 December 1991
79 years old

Director
VAN DE HEY, David L
Resigned: 11 April 2011
Appointed Date: 03 October 1994
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 July 1991
Appointed Date: 11 June 1991

Director
LUNHALL LIMITED
Resigned: 30 October 1991
Appointed Date: 19 July 1991

MICROSEMI EUROPE LIMITED Events

24 Nov 2016
Appointment of Mark Winyu Lin as a director on 8 November 2016
24 Nov 2016
Termination of appointment of Hoang Minh Ngo as a director on 8 November 2016
05 Sep 2016
Full accounts made up to 30 September 2015
03 Sep 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 87 more events
02 Aug 1991
Secretary resigned;new secretary appointed

02 Aug 1991
Registered office changed on 02/08/91 from: 2, baches street london N1 6UB

30 Jul 1991
Company name changed scanhelp LIMITED\certificate issued on 30/07/91
19 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Jun 1991
Incorporation

MICROSEMI EUROPE LIMITED Charges

5 October 2006
Rent deposit deed
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Scottish Widows PLC Scottish Widows PLC
Description: The initial deposit and all interest. See the mortgage…