BLUE MICROELECTRONICS LTD
2 officers / 12 resignations
DAY, CHRIS
- Correspondence address
- 19 CHURCH CLOSE, WEST HADDON, NORTHAMPTON, ENGLAND, NN6 7DY
- Role ACTIVE
- Director
- Date of birth
- February 1958
- Appointed on
- 7 January 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN6 7DY £429,000
STONEMAN, NIGEL RICHARD
- Correspondence address
- 19 CHURCH CLOSE, WEST HADDON, NORTHAMPTON, ENGLAND, NN6 7DY
- Role ACTIVE
- Director
- Date of birth
- March 1961
- Appointed on
- 29 September 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN6 7DY £429,000
BONNETT, TIMOTHY ROGER
- Correspondence address
- 19 CHURCH CLOSE, WEST HADDON, NORTHAMPTON, ENGLAND, NN6 7DY
- Role RESIGNED
- Director
- Date of birth
- March 1965
- Appointed on
- 14 June 2010
- Resigned on
- 2 January 2014
- Nationality
- BRITISH
- Occupation
- SALES EXECUTIVE
Average house price in the postcode NN6 7DY £429,000
KLEIN, THOMAS
- Correspondence address
- 2 THE STOCKS, COSGROVE, MILTON KEYNES, MK19 7JD
- Role RESIGNED
- Director
- Date of birth
- April 1964
- Appointed on
- 1 May 2008
- Resigned on
- 27 October 2011
- Nationality
- GERMAN
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode MK19 7JD £429,000
ROWARK, DAVID JAMES
- Correspondence address
- 1 EXCELSIOR COTTAGES, 119 HIGH STREET, PRESTWOOD, BUCKINGHAMSHIRE, HP16 9EX
- Role RESIGNED
- Director
- Date of birth
- August 1967
- Appointed on
- 20 October 2004
- Resigned on
- 30 April 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP16 9EX £591,000
DAVIDSON, JOHN MCLAREN
- Correspondence address
- THE GATEHOUSE STATION ROAD, DULLINGHAM, NEWMARKET, SUFFOLK, CB8 9UP
- Role RESIGNED
- Director
- Date of birth
- February 1943
- Appointed on
- 23 July 1999
- Resigned on
- 1 May 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CB8 9UP £870,000
DAY, CHRISTOPHER
- Correspondence address
- 6 PIGOTT DRIVE, SHENLEY CHURCH END, MILTON KEYNES, MK5 6BY
- Role RESIGNED
- Secretary
- Appointed on
- 23 July 1999
- Resigned on
- 30 April 2009
- Nationality
- BRITISH
Average house price in the postcode MK5 6BY £991,000
TAYLOR, ROYSTON
- Correspondence address
- THE COTTAGE CREATON ROAD, HOLLOWELL, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8RP
- Role RESIGNED
- Director
- Date of birth
- October 1964
- Appointed on
- 7 January 1994
- Resigned on
- 31 October 1995
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode NN6 8RP £610,000
EMARY, SIMON PAUL
- Correspondence address
- 63 HIGH STREET, GREAT HOUGHTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7AF
- Role RESIGNED
- Secretary
- Appointed on
- 10 August 1993
- Resigned on
- 23 July 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7AF £600,000
ADAMS, NICHOLAS
- Correspondence address
- CROOKS FIRS, SOULDERN, OXFORDSHIRE, OX27 7HX
- Role RESIGNED
- Director
- Date of birth
- August 1947
- Appointed on
- 10 August 1993
- Resigned on
- 16 April 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OX27 7HX £3,306,000
EMARY, SIMON PAUL
- Correspondence address
- 63 HIGH STREET, GREAT HOUGHTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7AF
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 10 August 1993
- Resigned on
- 23 July 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7AF £600,000
MK COMPANY SECRETARIES LIMITED
- Correspondence address
- 198 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1LL
- Role RESIGNED
- Nominee Director
- Appointed on
- 15 March 1993
- Resigned on
- 10 August 1993
MK COMPANY DIRECTORS LIMITED
- Correspondence address
- 198 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1LL
- Role RESIGNED
- Nominee Director
- Date of birth
- February 1990
- Appointed on
- 15 March 1993
- Resigned on
- 10 August 1993
MK COMPANY SECRETARIES LIMITED
- Correspondence address
- 198 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1LL
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 15 March 1993
- Resigned on
- 10 August 1993
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company