QORVO UK LIMITED
READING RF MICRO DEVICES UK LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4SW

Company number 03811143
Status Active
Incorporation Date 16 July 1999
Company Type Private Limited Company
Address QORVO 3 WATERSIDE DRIVE, ARLINGTON BUSINESS PARK, THEALE, READING, ENGLAND, RG7 4SW
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 March 2016; RP04 CS01 second filing CS01 16/07/2016 information about people with significant control; Appointment of Mark Joseph Murphy as a director on 12 September 2016. The most likely internet sites of QORVO UK LIMITED are www.qorvouk.co.uk, and www.qorvo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Qorvo Uk Limited is a Private Limited Company. The company registration number is 03811143. Qorvo Uk Limited has been working since 16 July 1999. The present status of the company is Active. The registered address of Qorvo Uk Limited is Qorvo 3 Waterside Drive Arlington Business Park Theale Reading England Rg7 4sw. . YOUNGDAHL, David is a Secretary of the company. HOWLAND, Jeffrey Charles is a Director of the company. MURPHY, Mark Joseph is a Director of the company. YOUNGDAHL, David Allen is a Director of the company. Secretary RUDY, Suzanne Beroset has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUGGEWORTH, Robert has been resigned. Director BUHALY, Steven Joseph has been resigned. Director NEAL, Jerry Dolan has been resigned. Director NORBURY, David Alan has been resigned. Director PRIDDY JR, William Aldeen has been resigned. Director RUDY, Suzanne Beroset has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
YOUNGDAHL, David
Appointed Date: 13 January 2016

Director
HOWLAND, Jeffrey Charles
Appointed Date: 25 June 2015
67 years old

Director
MURPHY, Mark Joseph
Appointed Date: 12 September 2016
58 years old

Director
YOUNGDAHL, David Allen
Appointed Date: 13 January 2016
67 years old

Resigned Directors

Secretary
RUDY, Suzanne Beroset
Resigned: 07 November 2015
Appointed Date: 16 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 1999
Appointed Date: 16 July 1999

Director
BRUGGEWORTH, Robert
Resigned: 25 June 2015
Appointed Date: 10 January 2003
64 years old

Director
BUHALY, Steven Joseph
Resigned: 31 July 2016
Appointed Date: 25 June 2015
68 years old

Director
NEAL, Jerry Dolan
Resigned: 31 May 2012
Appointed Date: 16 July 1999
81 years old

Director
NORBURY, David Alan
Resigned: 10 January 2003
Appointed Date: 16 July 1999
74 years old

Director
PRIDDY JR, William Aldeen
Resigned: 20 February 2015
Appointed Date: 16 July 1999
64 years old

Director
RUDY, Suzanne Beroset
Resigned: 07 November 2015
Appointed Date: 25 June 2015
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 1999
Appointed Date: 16 July 1999

Persons With Significant Control

Qorvo, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QORVO UK LIMITED Events

06 Feb 2017
Full accounts made up to 31 March 2016
30 Sep 2016
RP04 CS01 second filing CS01 16/07/2016 information about people with significant control
27 Sep 2016
Appointment of Mark Joseph Murphy as a director on 12 September 2016
27 Sep 2016
Termination of appointment of Steven Joseph Buhaly as a director on 31 July 2016
20 Jul 2016
Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016

...
... and 61 more events
14 Sep 1999
New director appointed
14 Sep 1999
New director appointed
14 Sep 1999
New secretary appointed
14 Sep 1999
Accounting reference date shortened from 31/07/00 to 31/03/00
16 Jul 1999
Incorporation

QORVO UK LIMITED Charges

16 September 2005
Rent deposit deed
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Snb Retail Systems PLC
Description: The deposit.