M/A-COM TECHNOLOGY SOLUTIONS (UK) LIMITED

Cadogan House Suite 2b Cadogan House Suite 2b, Belfast, BT9 6GH, Northern Ireland
StatusACTIVE
Company No.NI033932
CategoryPrivate Limited Company
Incorporated31 Mar 1998
Age26 years, 2 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

M/A-COM TECHNOLOGY SOLUTIONS (UK) LIMITED is an active private limited company with number NI033932. It was incorporated 26 years, 2 months, 3 days ago, on 31 March 1998. The company address is Cadogan House Suite 2b Cadogan House Suite 2b, Belfast, BT9 6GH, Northern Ireland.



People

HEGARTY, Conor

Secretary

ACTIVE

Assigned on 25 Jun 2010

Current time on role 13 years, 11 months, 8 days

HEGARTY, Conor Noel

Director

None

ACTIVE

Assigned on 24 Jun 2010

Current time on role 13 years, 11 months, 9 days

QUIGLEY, Robert

Director

Quality Director

ACTIVE

Assigned on 01 Oct 2013

Current time on role 10 years, 8 months, 2 days

FRAMPTON, Carl Brian

Secretary

RESIGNED

Assigned on 03 Jun 2005

Resigned on 20 Oct 2009

Time on role 4 years, 4 months, 17 days

MONTGOMERY, William Frederick

Secretary

RESIGNED

Assigned on 20 Oct 2009

Resigned on 25 Jun 2010

Time on role 8 months, 5 days

SMITH, Margaret

Secretary

RESIGNED

Assigned on 31 Mar 1998

Resigned on 03 Jun 2005

Time on role 7 years, 2 months, 3 days

DENNEHY, Robert

Director

None

RESIGNED

Assigned on 24 Jun 2010

Resigned on 01 Oct 2013

Time on role 3 years, 3 months, 7 days

FRAMPTON, Carl Brian

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Jun 2005

Resigned on 20 Oct 2009

Time on role 4 years, 4 months, 17 days

HOULIHAN, P. Michael

Director

Chief Finnancial Officer

RESIGNED

Assigned on 31 Dec 1998

Resigned on 18 Nov 1999

Time on role 10 months, 18 days

HUSSEINI, Tamer

Director

Chairman

RESIGNED

Assigned on 31 Mar 1998

Resigned on 03 Jun 2005

Time on role 7 years, 2 months, 3 days

MONTGOMERY, William F

Director

Company Director

RESIGNED

Assigned on 03 Jun 2005

Resigned on 25 Jun 2010

Time on role 5 years, 22 days

SMITH, Margaret

Director

Vice President

RESIGNED

Assigned on 18 Nov 1999

Resigned on 03 Jun 2005

Time on role 5 years, 6 months, 15 days

SMITH, Margaret

Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 31 Dec 1998

Time on role 9 months


Some Companies

E.BROWN & SON (TRANSPORT) LIMITED

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:04543943
Status:ACTIVE
Category:Private Limited Company

FACTORYDESIGNLONDON LTD

318 KING STREET,HAMMERSMITH,W6 0RR

Number:09095283
Status:ACTIVE
Category:Private Limited Company

J A HOOK LIMITED

UNIT C WINDMILL HOUSE INDUSTRIAL,YORK,YO32 2RA

Number:04854284
Status:ACTIVE
Category:Private Limited Company

MK SHOES LTD.

114 RANDAL STREET,BLACKBURN,BB1 7LG

Number:11308957
Status:ACTIVE
Category:Private Limited Company

PALO-IT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10172365
Status:ACTIVE
Category:Private Limited Company

PASTOSO LTD

14 CHURCH STREET,KETTERING,NN14 1HD

Number:08984898
Status:ACTIVE
Category:Private Limited Company

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