MICREL SEMICONDUCTOR (UK) LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG19 3JG

Company number 03045004
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address 1 HIGH STREET, THATCHAM, BERKSHIRE, RG19 3JG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ. The most likely internet sites of MICREL SEMICONDUCTOR (UK) LIMITED are www.micrelsemiconductoruk.co.uk, and www.micrel-semiconductor-uk.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty years and six months. The distance to to Newbury Racecourse Rail Station is 2.1 miles; to Newbury Rail Station is 2.8 miles; to Midgham Rail Station is 3.5 miles; to Goring & Streatley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micrel Semiconductor Uk Limited is a Private Limited Company. The company registration number is 03045004. Micrel Semiconductor Uk Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Micrel Semiconductor Uk Limited is 1 High Street Thatcham Berkshire Rg19 3jg. The company`s financial liabilities are £1588.68k. It is £37.85k against last year. The cash in hand is £118.42k. It is £-55.86k against last year. And the total assets are £1635.17k, which is £7.74k against last year. CK CORPORATE SERVICES LIMITED is a Secretary of the company. BJORNHOLT, James Eric is a Director of the company. SHARIF, Mohammed Nawaz is a Director of the company. Secretary MOHANDES, Marianne Theresa has been resigned. Secretary WHITE HOUSE SECRETARIES LIMITED has been resigned. Director BARKER, Robert has been resigned. Director BROWN, David has been resigned. Director DEBARR, Robert Edward has been resigned. Director MOHANDES, Bijan Etheridge has been resigned. Director SCHWARTZ, David has been resigned. Director WALLIN, Clyde Raymond has been resigned. Director WHITE HOUSE SECRETARIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


micrel semiconductor (uk) Key Finiance

LIABILITIES £1588.68k
+2%
CASH £118.42k
-33%
TOTAL ASSETS £1635.17k
+0%
All Financial Figures

Current Directors

Secretary
CK CORPORATE SERVICES LIMITED
Appointed Date: 18 May 2005

Director
BJORNHOLT, James Eric
Appointed Date: 03 August 2015
55 years old

Director
SHARIF, Mohammed Nawaz
Appointed Date: 03 August 2015
55 years old

Resigned Directors

Secretary
MOHANDES, Marianne Theresa
Resigned: 18 May 2005
Appointed Date: 12 April 1995

Secretary
WHITE HOUSE SECRETARIES LIMITED
Resigned: 12 April 1995
Appointed Date: 11 April 1995

Director
BARKER, Robert
Resigned: 04 January 2010
Appointed Date: 12 April 1995
79 years old

Director
BROWN, David
Resigned: 31 July 2014
Appointed Date: 11 July 2005
63 years old

Director
DEBARR, Robert Edward
Resigned: 15 September 2015
Appointed Date: 15 October 2013
69 years old

Director
MOHANDES, Bijan Etheridge
Resigned: 04 May 2005
Appointed Date: 12 April 1995
70 years old

Director
SCHWARTZ, David
Resigned: 15 September 2015
Appointed Date: 04 March 2015
88 years old

Director
WALLIN, Clyde Raymond
Resigned: 15 October 2013
Appointed Date: 04 January 2010
72 years old

Director
WHITE HOUSE SECRETARIES LIMITED
Resigned: 12 April 1995
Appointed Date: 11 April 1995

MICREL SEMICONDUCTOR (UK) LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 March 2016
06 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

05 May 2016
Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ
09 Dec 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
18 Sep 2015
Termination of appointment of David Schwartz as a director on 15 September 2015
...
... and 63 more events
19 Apr 1995
New director appointed
19 Apr 1995
Director resigned;new director appointed
19 Apr 1995
Registered office changed on 19/04/95 from: the old school 51 princes road weybridge surrey KT13 9DA
19 Apr 1995
Secretary resigned;new secretary appointed
11 Apr 1995
Incorporation