This company is commonly known as Rfmd (uk) Limited. The company was founded 30 years ago and was given the registration number 02927965. The firm's registered office is in READING. You can find them at 3 Waterside Drive, Arlington Business Park, Theale, Reading, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | RFMD (UK) LIMITED |
---|---|---|
Company Number | : | 02927965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 May 1994 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Waterside Drive, Arlington Business Park, Theale, Reading, England, RG7 4SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2300 Ne Brookwood Parkway, Hillsboro, Oregon, United States, | Secretary | 27 January 2020 | Active |
2300, Ne Brookwood Parkway, Hillsboro 97124, United States, | Director | 27 January 2020 | Active |
7628, Thorndike Road, Greensboro, United States, 27409 | Director | 27 January 2020 | Active |
Treasury Department, 7628 Thorndike Road, Greensboro, 27409 | Director | 12 September 2016 | Active |
414 Otley Road, Adel, Leeds, LS16 8AD | Secretary | 02 April 2004 | Active |
3517, Henderson Road, Greensboro, United States, | Secretary | 29 February 2008 | Active |
Charnwood Easby Drive, Ilkley, LS29 9AZ | Secretary | 18 August 1994 | Active |
8 George Street, Saltaire, Bradford, BD18 3EZ | Secretary | 01 December 1995 | Active |
Treasury Dept 7628, Thorndike Road, Greensboro, United States, 27409 | Secretary | 13 January 2016 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 11 May 1994 | Active |
6 Heron Close, Harden, BD16 1QN | Director | 15 February 2000 | Active |
4102 Cranleigh Drive, Greensboro, Usa, | Director | 29 February 2008 | Active |
Treasury Department, 7628 Thorndike Rd, Greensboro, Usa, 27409 | Director | 29 June 2015 | Active |
The Garth, Aislaby Village Yarm, Cleveland, TS16 0QN | Director | 15 February 2000 | Active |
23 Caledonian Road, Peebles, EH45 9DJ | Director | 29 September 2006 | Active |
21 Gauden Road, London, SW4 6LR | Director | 25 March 2005 | Active |
Treasury Department, 7628 Thorndike Rd, Greensboro, United States, 27409 | Director | 29 June 2015 | Active |
28 Low Green, Newton Aycliffe, DL5 4TR | Director | 15 February 2000 | Active |
The Fold Rudding Dower, Rudding Lane, Harrogate, HG3 1LL | Director | 02 November 2007 | Active |
1 Westbourne Avenue, Leadhall Lane, Harrogate, HG2 9BD | Director | 18 August 1994 | Active |
The Croft, Burley Road Menston, Ilkley, LS29 6NP | Director | 29 September 2006 | Active |
The Croft, Burley Road Menston, Ilkley, LS29 6NP | Director | 18 August 1994 | Active |
60659 Windsor Farme Road, Summerfield, Usa, | Director | 29 February 2008 | Active |
West Winds, Moor Lane Menston, Ilkley, LS29 6QD | Director | 01 June 2004 | Active |
West Winds, Moor Lane Menston, Ilkley, LS29 6QD | Director | 18 August 1994 | Active |
Dun Dornaigh, 35 Boswall Road, Edinburgh, EH5 3RP | Director | 25 March 2005 | Active |
3517, Henderson Road, Greensboro, United States, | Director | 29 February 2008 | Active |
Allison Cottage, Aldbrough St. John, Richmond, DL11 7ST | Director | 31 August 2001 | Active |
Blackwell House, Hog's Back, Guildford, GU3 1DF | Director | 15 February 2000 | Active |
Treasury Dept, 7628 Thorndike Road, Greensboro, United States, | Director | 13 January 2016 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 11 May 1994 | Active |
Qorvo Us, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Qorvo, 7628 Thorndike Road, Greensboro, United States, 27409 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-08 | Resolution | Resolution. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Appoint person secretary company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination secretary company with name termination date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-14 | Capital | Capital statement capital company with date currency figure. | Download |
2019-08-13 | Capital | Legacy. | Download |
2019-08-13 | Insolvency | Legacy. | Download |
2019-08-13 | Resolution | Resolution. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type full. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.