M/A-COM TECHNOLOGY SOLUTIONS (UK) LIMITED
BELFAST MIMIX EUROPE LIMITED


Company number NI033932
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address CITY QUAYS 1, 7 CLARENDON ROAD, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 30 September 2016; Full accounts made up to 2 October 2015. The most likely internet sites of M/A-COM TECHNOLOGY SOLUTIONS (UK) LIMITED are www.macomtechnologysolutionsuk.co.uk, and www.m-a-com-technology-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. M A Com Technology Solutions Uk Limited is a Private Limited Company. The company registration number is NI033932. M A Com Technology Solutions Uk Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of M A Com Technology Solutions Uk Limited is City Quays 1 7 Clarendon Road Belfast Bt1 3bg. . HEGARTY, Conor is a Secretary of the company. HEGARTY, Conor Noel is a Director of the company. QUIGLEY, Robert is a Director of the company. Secretary FRAMPTON, Carl Brian has been resigned. Secretary MONTGOMERY, William Frederick has been resigned. Secretary SMITH, Margaret has been resigned. Director DENNEHY, Robert has been resigned. Director FRAMPTON, Carl Brian has been resigned. Director HOULIHAN, P. Michael has been resigned. Director HUSSEINI, Tamer has been resigned. Director MONTGOMERY, William F has been resigned. Director SMITH, Margaret has been resigned. Director SMITH, Margaret has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
HEGARTY, Conor
Appointed Date: 25 June 2010

Director
HEGARTY, Conor Noel
Appointed Date: 24 June 2010
58 years old

Director
QUIGLEY, Robert
Appointed Date: 01 October 2013
53 years old

Resigned Directors

Secretary
FRAMPTON, Carl Brian
Resigned: 20 October 2009
Appointed Date: 03 June 2005

Secretary
MONTGOMERY, William Frederick
Resigned: 25 June 2010
Appointed Date: 20 October 2009

Secretary
SMITH, Margaret
Resigned: 03 June 2005
Appointed Date: 31 March 1998

Director
DENNEHY, Robert
Resigned: 01 October 2013
Appointed Date: 24 June 2010
52 years old

Director
FRAMPTON, Carl Brian
Resigned: 20 October 2009
Appointed Date: 03 June 2005
72 years old

Director
HOULIHAN, P. Michael
Resigned: 18 November 1999
Appointed Date: 31 December 1998
77 years old

Director
HUSSEINI, Tamer
Resigned: 03 June 2005
Appointed Date: 31 March 1998
82 years old

Director
MONTGOMERY, William F
Resigned: 25 June 2010
Appointed Date: 03 June 2005
71 years old

Director
SMITH, Margaret
Resigned: 03 June 2005
Appointed Date: 18 November 1999
78 years old

Director
SMITH, Margaret
Resigned: 31 December 1998
Appointed Date: 31 March 1998
78 years old

Persons With Significant Control

Mr Conor Hegarty
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Mr Robert Quigley
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

M/A-Com Technology Solutions International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M/A-COM TECHNOLOGY SOLUTIONS (UK) LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
15 Mar 2017
Full accounts made up to 30 September 2016
11 Apr 2016
Full accounts made up to 2 October 2015
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150,001

08 Mar 2016
Registered office address changed from , Woodchester House, New Forge Lane, Belfast, BT9 5NW to City Quays 1 7 Clarendon Road Belfast BT1 3BG on 8 March 2016
...
... and 73 more events
31 Mar 1998
Incorporation
31 Mar 1998
Memorandum
31 Mar 1998
Articles
31 Mar 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Mar 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.