SEMTECH EMEA LIMITED

40 Holborn Viaduct, London, EC1N 2PZ, England
StatusACTIVE
Company No.04760596
CategoryPrivate Limited Company
Incorporated12 May 2003
Age21 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

SEMTECH EMEA LIMITED is an active private limited company with number 04760596. It was incorporated 21 years, 1 month, 3 days ago, on 12 May 2003. The company address is 40 Holborn Viaduct, London, EC1N 2PZ, England.



People

GUTIERREZ, Jeffrey Thomas

Director

Vice President And Assistant Gc

ACTIVE

Assigned on 21 Mar 2012

Current time on role 12 years, 2 months, 25 days

HOLLIDAY, Randall Harold

Secretary

RESIGNED

Assigned on 21 Mar 2012

Resigned on 04 Apr 2014

Time on role 2 years, 14 days

HUTCHISON, David Chad

Secretary

RESIGNED

Assigned on 06 Apr 2011

Resigned on 21 Mar 2012

Time on role 11 months, 15 days

HUTSON, Stuart Robert

Secretary

Solicitor

RESIGNED

Assigned on 12 May 2003

Resigned on 21 May 2003

Time on role 9 days

KARN, Amanda Jane

Secretary

RESIGNED

Assigned on 21 May 2003

Resigned on 06 Apr 2011

Time on role 7 years, 10 months, 16 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 May 2003

Resigned on 12 May 2003

Time on role

BEAUCHAMP, Gary Michel

Director

Executive Vice Pres & Gm

RESIGNED

Assigned on 06 Apr 2011

Resigned on 15 Sep 2023

Time on role 12 years, 5 months, 9 days

FINK, Franz Josef, Dr

Director

President & Ceo Gennum

RESIGNED

Assigned on 06 Apr 2011

Resigned on 21 Mar 2012

Time on role 11 months, 15 days

HOLLIDAY, Randall Harold

Director

Vice President, General Counsel And Secretary

RESIGNED

Assigned on 21 Mar 2012

Resigned on 04 Apr 2014

Time on role 2 years, 14 days

HUTSON, Stuart Robert

Director

Solicitor

RESIGNED

Assigned on 12 May 2003

Resigned on 21 May 2003

Time on role 9 days

IRVING, Richard Henry

Director

Director

RESIGNED

Assigned on 08 Oct 2004

Resigned on 06 Apr 2011

Time on role 6 years, 5 months, 29 days

LONG, Brian

Director

Director

RESIGNED

Assigned on 25 May 2005

Resigned on 06 Apr 2011

Time on role 5 years, 10 months, 12 days

MILLER, Ralph Gregory

Director

Svp Finance & Admin And Cfo Gennum

RESIGNED

Assigned on 06 Apr 2011

Resigned on 21 Mar 2012

Time on role 11 months, 15 days

STEELE, John Gary

Director

Company Director

RESIGNED

Assigned on 21 May 2003

Resigned on 06 Apr 2011

Time on role 7 years, 10 months, 16 days

TROTTER, Andrew James

Director

Solicitor

RESIGNED

Assigned on 12 May 2003

Resigned on 21 May 2003

Time on role 9 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 May 2003

Resigned on 12 May 2003

Time on role


Some Companies

ELECTRO-MECH DRAIN SERVICES LTD

1A THE MALTINGS,HERTFORD,SG13 7JT

Number:04130024
Status:ACTIVE
Category:Private Limited Company

MALCOLM TRADING LTD

BUILDING 67 EUROPA BUSINESS PARK,STOCKPORT,SK3 0XA

Number:08510134
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEATY PARTS LTD

4 ST. ABBS COURT,MILTON KEYNES,MK4 3FW

Number:11410898
Status:ACTIVE
Category:Private Limited Company

OAKWOOD ACRE LIMITED

155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ

Number:10970074
Status:ACTIVE
Category:Private Limited Company

PS CORPORATE SERVICES LIMITED

1 TRINITY CLOSE,NORTHWOOD,HA6 2AF

Number:08589258
Status:ACTIVE
Category:Private Limited Company

SILVERFLEET CAPITAL 2007 LP

13-15 VICTORIA ROAD,GUERNSEY,GY1 3ZD

Number:LP011915
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source