This company is commonly known as Iqe (europe) Limited. The company was founded 37 years ago and was given the registration number 02107558. The firm's registered office is in CARDIFF. You can find them at Pascal Close, St Mellons, Cardiff, South Glamorgan. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | IQE (EUROPE) LIMITED |
---|---|---|
Company Number | : | 02107558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pascal Close, St Mellons, Cardiff, South Glamorgan, CF3 0LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pascal Close, St Mellons, Cardiff, CF3 0LW | Secretary | 19 March 2020 | Active |
Pascal Close, St Mellons, Cardiff, CF3 0LW | Director | 10 January 2022 | Active |
Pascal Close, St Mellons, Cardiff, CF3 0LW | Director | 22 January 2024 | Active |
85 Priory Oak, Bridgend, CF31 2HZ | Secretary | 19 February 1993 | Active |
Pascal Close, St Mellons, Cardiff, CF3 0LW | Secretary | 11 April 2018 | Active |
Pascal Close, St Mellons, Cardiff, CF3 0LW | Secretary | 19 January 2009 | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Secretary | 19 February 1993 | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Secretary | - | Active |
Kingscote, House, Kingscote, Tetbury, GL8 8XY | Director | 20 June 1997 | Active |
113 Montagu Road, Datchet, Slough, SL3 9DX | Director | - | Active |
The Spinney 126 Cyncoed Road, Cyncoed, Cardiff, CF2 6BN | Director | 29 August 2000 | Active |
85 Priory Oak, Bridgend, CF31 2HZ | Director | 01 January 1998 | Active |
6 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 18 April 1996 | Active |
6 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 15 February 1993 | Active |
Si Rusa Hopgarden Lane, Sevenoaks, TN13 1PU | Director | 24 January 1994 | Active |
23 The Green, Twickenham, TW2 5TU | Director | 18 April 1996 | Active |
23 The Green, Twickenham, TW2 5TU | Director | 13 May 1994 | Active |
1952 Sunderland Drive, Bethleham, Pennsylvania Pa 18015, | Director | 19 December 2001 | Active |
Pascal Close, St Mellons, Cardiff, CF3 0LW | Director | - | Active |
Pascal Close, St Mellons, Cardiff, CF3 0LW | Director | 28 March 2019 | Active |
Crowsteps Field House, Tydehams, Newbury, RG14 6JT | Director | - | Active |
Pascal Close, St Mellons, Cardiff, CF3 0LW | Director | 07 June 2023 | Active |
Broadlands The Meadows, Penllyn, Cowbridge, CF71 7RL | Director | 20 June 1997 | Active |
Charnwood House, 4 Springfields, Cardiff, CF3 2LG | Director | - | Active |
Old Vicarage Church Lane, Rowledge, Farnham, GU10 4EN | Director | - | Active |
Pascal Close, St Mellons, Cardiff, CF3 0LW | Director | 01 January 1998 | Active |
Epi Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Iqe, Pascal Close, Cardiff, Wales, CF3 0LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-09-08 | Other | Legacy. | Download |
2023-09-08 | Other | Legacy. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-01 | Accounts | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-09 | Accounts | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-07 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.