C-MAC MICROCIRCUITS UK OPCO LIMITED

3 officers / 18 resignations

ROUND, MICHAEL ANDREW

Correspondence address
LUKES THE COMMON, MARLBOROUGH, WILTSHIRE, SN8 1DL
Role
Secretary
Date of birth
September 1955
Appointed on
10 October 2008
Nationality
OTHER

Average house price in the postcode SN8 1DL £1,593,000

SHAH, AJAY BHUPENDRA

Correspondence address
113 SAGUARE COMMON, FREMONT, CALIFORNIA 94539, UNITED STATES OF AMERICA
Role
Director
Date of birth
September 1959
Appointed on
22 April 2006
Nationality
AMERICAN
Occupation
MANAGING PARTNER

ROUND, MICHAEL ANDREW

Correspondence address
LUKES, THE COMMON, MARLBOROUGH, WILTSHIRE, SN8 1DL
Role
Director
Date of birth
May 1958
Appointed on
14 March 2005
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SN8 1DL £1,593,000


SHAH, DEEP

Correspondence address
2ND FLOOR 207 SLOANE STREET, LONDON, LONDON, SW1X 9QX
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
4 October 2007
Resigned on
14 July 2014
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTOR

Average house price in the postcode SW1X 9QX £379,000

KEANEY, DALE CHRISTIAN

Correspondence address
11 BREDON ROAD, WOKINGHAM, BERKSHIRE, RG41 1HW
Role RESIGNED
Secretary
Date of birth
June 1974
Appointed on
14 September 2006
Resigned on
10 October 2008
Nationality
BRITISH

Average house price in the postcode RG41 1HW £625,000

SCHUMACHER, ULRICH

Correspondence address
3B SCHIESSTATTSTR, STARNBERG, 82319, GERMANY, 82319
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
22 April 2006
Resigned on
4 October 2007
Nationality
GERMAN
Occupation
GENERAL PARTNER

MUKERJEE, INDRO MARIO

Correspondence address
THE VINE HOUSE, BUSHFIELD ROAD, BOVINGDON, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0DR
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 March 2006
Resigned on
5 September 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode HP3 0DR £1,696,000

RALPH, DUNCAN STEWART

Correspondence address
HATFIELD, THE AVENUE, TAUNTON, SOMERSET, TA1 1ED
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
9 December 2004
Resigned on
9 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA1 1ED £749,000

BENNETT, JENNIFER PRISCILLA

Correspondence address
24 HILLINGDON COURT, ABBEY MANOR PARK, YEOVIL, SOMERSET, BA21 3TA
Role RESIGNED
Secretary
Date of birth
October 1966
Appointed on
9 December 2004
Resigned on
14 September 2006
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode BA21 3TA £174,000

CLIFTON, STUART

Correspondence address
THE ORCHARD WEST ROAD, CAISTER, GREAT YARMOUTH, NORFOLK, NR30 5TB
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
9 December 2004
Resigned on
3 May 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NR30 5TB £413,000

MORGAN JR, GERALD ROSS

Correspondence address
60 ROWAN TREE LANE, HILLSBOROUGH, CA 94010, USA
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
29 October 2004
Resigned on
22 April 2006
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

STANTON, DAVID MICHAEL

Correspondence address
190 SEA CLIFF AVENUE, SAN FRANCISCO, CA 94121, USA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
15 October 2004
Resigned on
1 May 2012
Nationality
AMERICAN
Occupation
MANAGING PARTNER

GRAY, ANDREW JAMES NATHANIAL

Correspondence address
424 SENECA STREET, PALO ALTO, CA 94301, UNITED STATES OF AMERICA
Role RESIGNED
Secretary
Date of birth
May 1967
Appointed on
15 October 2004
Resigned on
12 November 2004
Nationality
AUSTRALIAN

PERLAM, EZRA BEN

Correspondence address
97 ANDOVER STREET, SAN FRANCISCO, UNITED STATES OF AMERICA, CA 94110
Role RESIGNED
Secretary
Date of birth
September 1971
Appointed on
27 July 2004
Resigned on
18 October 2004
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

TWENTYMAN, JEFFREY COOPER

Correspondence address
22 HOLLYCROFT AVENUE, LONDON, NW3 7QL
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 July 2004
Resigned on
27 July 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 7QL £3,937,000

PERLMAN, EZRA BEN

Correspondence address
97 ANDOVER STREET, SAN FRANCISCO, CA 94110, UNITED STATES OF AMERICA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
27 July 2004
Resigned on
18 October 2004
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

DONNELLY, DANIEL LAURENCE JAMES

Correspondence address
33 YELDHAM ROAD, HAMMERSMITH, LONDON, W6 8JF
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
27 July 2004
Resigned on
27 July 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W6 8JF £804,000

GRAY, ANDREW JAMES NATHANIAL

Correspondence address
424 SENECA STREET, PALO ALTO, CA 94301, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
27 July 2004
Resigned on
4 October 2007
Nationality
AUSTRALIAN
Occupation
MANAGER

ZUERCHER, ELEANOR JANE

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
25 June 2004
Resigned on
27 July 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

TRUSEC LIMITED

Correspondence address
2 LAMBS PASSAGE, LONDON, EC1Y 8BB
Role RESIGNED
Nominee Secretary
Appointed on
25 June 2004
Resigned on
29 July 2004

STOKER, LOUISE JANE

Correspondence address
2ND FLOOR FLAT, 45 HILLFIELD ROAD, WEST HAMPSTEAD, LONDON, NW6 1QD
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
25 June 2004
Resigned on
27 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 1QD £1,004,000


More Company Information


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