This company is commonly known as Symmetricom, Ltd.. The company was founded 33 years ago and was given the registration number 02605691. The firm's registered office is in BRISTOL. You can find them at C/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SYMMETRICOM, LTD. |
---|---|---|
Company Number | : | 02605691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1991 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, BS1 9HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2355 W.Chandler Blvd, Chandler, United States, | Director | 17 August 2018 | Active |
Unit 720, Wharfedale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TP | Director | 17 August 2018 | Active |
The School House, Townshott Close, Gt Bookham, KT23 4DQ | Secretary | 18 June 1991 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 26 April 1991 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 01 October 1993 | Active |
2300 Orchard Parkway, San Jose, California 95131-1017, FOREIGN | Director | 01 November 1999 | Active |
24970, O'Keefe Lane, Los Altos Hills, United States, | Director | 04 August 2009 | Active |
4 Vilia Close, Burbage, Hinckley, LE10 2EX | Director | 29 April 1997 | Active |
2300, Orchard Parkway, San Jose, United States, 95131 | Director | 29 April 2013 | Active |
2300 Orchard Parkway, San Jose, Usa, CA95131 | Director | 03 February 1993 | Active |
One, Aliso Viejo, United States, ENTERPRISE | Director | 11 November 2016 | Active |
41, Edgehill Drive, Daventry, England, NN11 0GR | Director | 26 November 2013 | Active |
2300 Orchard Parkway, San Jose, Usa, CA 95131 | Director | - | Active |
85 West Tasman Drive, San Jose California 95134, The United States Of America, | Director | 03 February 1993 | Active |
2300 Orchard Parkway, San Jose 95131 Califoria, Usa, FOREIGN | Director | 27 July 1998 | Active |
Nyland House 7 Beechwood Avenue, Weybridge, KT13 9TE | Director | 18 June 1991 | Active |
Nyland House 7 Beechwood Avenue, Weybridge, KT13 9TE | Director | - | Active |
2300 Orchard Parkway, San Jose, Usa, FOREIGN | Director | 21 August 2000 | Active |
1149, Via Jose, San Jose, United States, | Director | 19 November 2008 | Active |
2300 Orchard Parkway, Sanjose California 95131, Usa, FOREIGN | Director | 31 July 1998 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 26 April 1991 | Active |
Microchip Technology Inc. | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2355, West Chandler Boulevard, Chandler, United States, 85224 |
Nature of control | : |
|
Microsemi Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1, Enterprise, Aliso Veijo, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-01-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-21 | Resolution | Resolution. | Download |
2021-01-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Officers | Termination secretary company with name termination date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.