This company is commonly known as Stmicroelectronics (bristol) Pension Trust Ltd. The company was founded 43 years ago and was given the registration number 01522768. The firm's registered office is in MARLOW. You can find them at Atlas House Third Avenue, Globe Business Park, Marlow, Bucks. This company's SIC code is 74990 - Non-trading company.
Name | : | STMICROELECTRONICS (BRISTOL) PENSION TRUST LTD |
---|---|---|
Company Number | : | 01522768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlas House Third Avenue, Globe Business Park, Marlow, Bucks, SL7 1EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
280, Bishopsgate, London, United Kingdom, EC2M 4RB | Corporate Secretary | 05 December 2018 | Active |
Marlow International, Parkway, Marlow, SL7 1YL | Director | 01 June 2020 | Active |
Sunnyside House, South View Terrace Yatton, Bristol, BS49 4AH | Director | 05 December 2003 | Active |
Marlow International, Parkway, Marlow, SL7 1YL | Director | 01 November 2015 | Active |
Marlow International, Parkway, Marlow, SL7 1YL | Director | 01 November 2018 | Active |
Marlow International, Parkway, Marlow, SL7 1YL | Director | 01 November 2017 | Active |
Linen Loft, Adelaide Street, Belfast, Northern Ireland, BT2 8FE | Corporate Director | 04 October 2021 | Active |
High Oaks Yorkley Wood Road, Yorkley, Lydney, GL15 4TT | Secretary | 01 August 1992 | Active |
Smallwood, Cageswood Drive, Farnham Common, SL2 3JZ | Secretary | 25 July 2000 | Active |
13 Avon Vale, Stoke Bishop, Bristol, BS9 1TB | Secretary | - | Active |
28 Gibson Road, Booker, High Wycombe, HP12 4QW | Secretary | 01 October 2004 | Active |
High Oaks Yorkley Wood Road, Yorkley, Lydney, GL15 4TT | Director | 01 December 1995 | Active |
15 Boulevard Suchet, Paris, France, | Director | - | Active |
Aspen House, Burton Row Brent Knoll, Highbridge, TA9 4BW | Director | 01 November 2007 | Active |
Smallwood, Cageswood Drive, Farnham Common, SL2 3JZ | Director | 08 January 1996 | Active |
Woodfield House, Main Road Temple Cloud, Bristol, BS39 5BZ | Director | 01 November 2007 | Active |
66 Allerton Crescent, Whitchurch, Bristol, BS14 9PX | Director | 01 November 2007 | Active |
39, Chemin Du Champs-Des-Fillies, Plan-Les-Ouates, Switzerland, | Director | 17 July 2000 | Active |
Atlas House, Third Avenue, Globe Business Park, Marlow, SL7 1EY | Director | 01 November 2018 | Active |
First Floor, 1 Tanfield, Edinburgh, Scotland, EH3 5DA | Director | 25 March 2021 | Active |
Atlas House, Third Avenue, Globe Business Park, Marlow, SL7 1EY | Director | 01 November 2014 | Active |
Chemin Du Martinet 3, 1291 Commugny (Vd), Geneva, Switzerland, | Director | 09 September 2014 | Active |
37 Robbins Close, Bradley Stoke, Bristol, BS12 8AS | Director | 09 November 1993 | Active |
Old Rydon, Cuck Hill, Shipham, BS25 1RD | Director | 01 November 2007 | Active |
Old Rydon, Cuck Hill, Shipham, BS25 1RD | Director | - | Active |
Stmicroelectronics Limited | ||
Notified on | : | 04 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marlow International, Parkway, Marlow, England, SL7 1YL |
Nature of control | : |
|
Inmos Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Atlas House, Globe Park, Marlow, SL7 1EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Officers | Change corporate secretary company with change date. | Download |
2024-01-10 | Address | Change sail address company with old address new address. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Incorporation | Memorandum articles. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Appoint corporate director company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-08 | Officers | Appoint corporate secretary company with name date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.