API MICROWAVE LIMITED - STOCKTON-ON-TEES
Company Profile | Company Filings |
Overview
API MICROWAVE LIMITED is a Private Limited Company from STOCKTON-ON-TEES and has the status: Liquidation.
API MICROWAVE LIMITED was incorporated 15 years ago on 27/06/2008 and has the registered number: 06632600. The accounts status is FULL and accounts are next due on 31/12/2023.
API MICROWAVE LIMITED was incorporated 15 years ago on 27/06/2008 and has the registered number: 06632600. The accounts status is FULL and accounts are next due on 31/12/2023.
API MICROWAVE LIMITED - STOCKTON-ON-TEES
This company is listed in the following categories:
26110 - Manufacture of electronic components
26110 - Manufacture of electronic components
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
C/O FRP ADVISORY TRADING LIMITED 1ST FLOOR 34 FALCON COURT
STOCKTON-ON-TEES
TS18 3TX
This Company Originates in : United Kingdom
Previous trading names include:
RF2M MICROWAVE LTD (until 01/12/2014)
RF2M MICROWAVE LTD (until 01/12/2014)
COBHAM MAL LIMITED (until 30/05/2012)
SHOO 418 LIMITED (until 23/07/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL SNOWDON | Jan 1963 | British | Director | 2022-11-28 | CURRENT |
MR RICHARD DENNIS SORELLE | Aug 1959 | American | Director | 2021-11-29 | CURRENT |
MR GORDON LUNDGREN | Jul 1957 | British | Director | 2011-09-23 UNTIL 2011-12-16 | RESIGNED |
CHRISTOPHER WILLIAM BRADLEY | British | Secretary | 2012-03-22 UNTIL 2015-01-31 | RESIGNED | |
MRS HANNAH LOUISE IRVING | Secretary | 2011-09-23 UNTIL 2011-12-16 | RESIGNED | ||
JACQUELINE ANNE BERNADETTE KELLY | British | Secretary | 2008-07-21 UNTIL 2011-09-23 | RESIGNED | |
MR BEL WILLIAM LAZAR | Nov 1960 | Usa | Director | 2012-03-22 UNTIL 2015-03-02 | RESIGNED |
ROBERT EDWARD TAVARES | Aug 1961 | American | Director | 2015-03-03 UNTIL 2019-09-23 | RESIGNED |
MR SANJEEV SHARMA | Jun 1975 | British | Director | 2008-06-27 UNTIL 2008-07-21 | RESIGNED |
MR MATTHEW THOMAS RICHARDS | Oct 1963 | British | Director | 2013-01-07 UNTIL 2016-04-01 | RESIGNED |
MR MICHAEL ANDREW ROUND | May 1958 | English | Director | 2011-12-16 UNTIL 2012-03-22 | RESIGNED |
MS KAREN ODDEY | Feb 1963 | British | Director | 2011-12-16 UNTIL 2013-01-07 | RESIGNED |
MR MALCOLM FRASER MORGAN | Feb 1953 | British | Director | 2011-09-23 UNTIL 2011-12-16 | RESIGNED |
IAN SKIGGS | Dec 1967 | British | Director | 2020-06-15 UNTIL 2022-10-28 | RESIGNED |
SHOOSMITHS SECRETARIES LIMITED | Corporate Secretary | 2008-06-27 UNTIL 2008-07-21 | RESIGNED | ||
MR TERRENCE HAHN | May 1966 | American | Director | 2019-09-23 UNTIL 2021-11-29 | RESIGNED |
JACQUELINE ANNE BERNADETTE KELLY | British | Director | 2008-07-21 UNTIL 2011-09-23 | RESIGNED | |
MATTHEW JOHN HOWCHIN | May 1964 | British | Director | 2016-04-04 UNTIL 2022-03-31 | RESIGNED |
DAVID GAGGIN | Jun 1945 | United States | Director | 2008-07-21 UNTIL 2009-09-16 | RESIGNED |
MR RICHARD JOHN FARRINGTON | Jun 1956 | United Kingdom | Director | 2014-02-14 UNTIL 2020-07-31 | RESIGNED |
MR KEVIN LESLIE DUNNE | Jun 1979 | British | Director | 2022-03-31 UNTIL 2023-01-12 | RESIGNED |
MR STEPHEN COLLIER | Apr 1954 | British | Director | 2008-07-21 UNTIL 2011-09-23 | RESIGNED |
CHRISTOPHER WILLIAM BRADLEY | Mar 1961 | British | Director | 2012-03-22 UNTIL 2015-01-31 | RESIGNED |
MR DAVID NICHOLAS ASHTON | Apr 1960 | British | Director | 2011-03-29 UNTIL 2011-12-16 | RESIGNED |
MR JEREMY WENSINGER | Jun 1963 | United States | Director | 2009-09-16 UNTIL 2011-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rf2m Limited | 2023-05-19 | Great Yarmouth | Ownership of shares 75 to 100 percent |