Chandler
Arizona
85224
Director Name | Mr Mohammed Nawaz Sharif |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2018(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 March 2024) |
Role | Vice President European Finance And Investor Rel |
Country of Residence | England |
Correspondence Address | 720 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP |
Secretary Name | C Anthony Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Director Name | Richard Moore Lee |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 December 1991) |
Role | Solicitor |
Correspondence Address | 9 Waterside Gardens Reading Berkshire RG1 6QE |
Director Name | Rankin M Douglas |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 May 1996) |
Role | Srvp Sales |
Correspondence Address | 1247 Christobal Privada Mountain View Santa Clara California 94040 United States |
Director Name | Mora Richard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 1994) |
Role | Vice President Finance |
Correspondence Address | 20599 Wardell Road Saratoga Santa Clara California 95070 United States |
Director Name | David L Van De Hey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1994(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 April 2011) |
Role | Corporate Council |
Country of Residence | United States |
Correspondence Address | 3327 Bellermine Ct Santa Clara California Ca 95051 |
Director Name | Jon Anderson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1999(8 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2009) |
Role | Controller |
Correspondence Address | 1050 Kristen Ct San Jose California Usa 95120 Foreign |
Director Name | Paul Indaco |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1999(8 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 September 2006) |
Role | Vp Sales |
Correspondence Address | 13721 La Paloma Rd Los Altos Hills California Ca94022 Usa Foreign |
Director Name | Maurice Eugine Carson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2010(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | River Court 3 Meadows Business Park Station Approa Blackwater Camberley Surrey GU17 9AB |
Director Name | Mr Hoang Minh Ngo |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2011(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2016) |
Role | Vp Of Tax & Corporate Controller |
Country of Residence | United States |
Correspondence Address | Prospect House 58 Queens Road Reading Berkshire RG1 4RP |
Director Name | Mr Mark Winyu Lin |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2016(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2018) |
Role | Vice President Of Finance And Corporate Controller |
Country of Residence | United States |
Correspondence Address | Prospect House 58 Queens Road Reading Berkshire RG1 4RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Lunhall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 October 1991) |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 3 months (resigned 09 February 2021) |
Correspondence Address | One Forbury Square The Forbury Reading Berkshire RG1 3EB |
Website | microsemi.com |
---|---|
Email address | [email protected] |
Telephone | 01843 232307 |
Telephone region | Thanet |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50k at £1 | Actel Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,850,693 |
Net Worth | £855,050 |
Cash | £215,508 |
Current Liabilities | £184,344 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 October 2006 | Delivered on: 7 October 2006 Persons entitled: Scottish Widows PLC Scottish Widows PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit and all interest. See the mortgage charge document for full details. Outstanding |
---|
11 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
---|---|
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
24 November 2016 | Appointment of Mark Winyu Lin as a director on 8 November 2016 (3 pages) |
24 November 2016 | Termination of appointment of Hoang Minh Ngo as a director on 8 November 2016 (2 pages) |
5 September 2016 | Full accounts made up to 30 September 2015 (14 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 May 2015 | Auditor's resignation (1 page) |
17 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Full accounts made up to 30 September 2012 (15 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Company name changed actel europe LIMITED\certificate issued on 09/06/11
|
7 June 2011 | Resolutions
|
18 April 2011 | Appointment of Hoang Minh Ngo as a director (3 pages) |
18 April 2011 | Termination of appointment of Maurice Carson as a director (2 pages) |
18 April 2011 | Termination of appointment of David Van De Hey as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 July 2010 | Secretary's details changed for Clarks Nominees Limited on 11 June 2010 (2 pages) |
12 July 2010 | Director's details changed for David L Van De Hey on 11 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Appointment of Maurice Eugine Carson as a director (3 pages) |
7 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 October 2009 | Termination of appointment of Jon Anderson as a director (1 page) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
10 October 2006 | Director resigned (1 page) |
7 October 2006 | Particulars of mortgage/charge (5 pages) |
27 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 June 2003 | Return made up to 11/06/03; full list of members
|
3 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
17 October 2000 | Full accounts made up to 31 December 1998 (12 pages) |
27 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 July 2000 | Return made up to 11/06/00; full list of members
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
23 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 23 - 25 castle street reading berkshire RG1 7SB (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 July 1997 | Return made up to 11/06/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 October 1996 | Director resigned (1 page) |
19 October 1996 | Return made up to 11/06/96; full list of members (6 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 August 1995 | Return made up to 11/06/95; no change of members (4 pages) |
18 September 1992 | Ad 10/06/92--------- £ si 49998@1 (2 pages) |
18 September 1992 | Nc inc already adjusted 10/06/92 (1 page) |
6 August 1991 | Memorandum and Articles of Association (8 pages) |
30 July 1991 | Company name changed scanhelp LIMITED\certificate issued on 30/07/91 (2 pages) |
11 June 1991 | Incorporation (9 pages) |