FAIRCHILD SEMICONDUCTOR LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DL

Company number 03281920
Status Active
Incorporation Date 21 November 1996
Company Type Private Limited Company
Address BUZZACOTT LLP, 130 WOOD STREET, LONDON, EC2V 6DL
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Confirmation statement made on 13 January 2017 with updates; Register(s) moved to registered office address C/O Buzzacott Llp 130 Wood Street London EC2V 6DL. The most likely internet sites of FAIRCHILD SEMICONDUCTOR LIMITED are www.fairchildsemiconductor.co.uk, and www.fairchild-semiconductor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairchild Semiconductor Limited is a Private Limited Company. The company registration number is 03281920. Fairchild Semiconductor Limited has been working since 21 November 1996. The present status of the company is Active. The registered address of Fairchild Semiconductor Limited is Buzzacott Llp 130 Wood Street London Ec2v 6dl. . DE BUSSCHOP, Yolande Ursula Louisa Isidora is a Secretary of the company. DE BUSSCHOP, Yolande Ursula Louisa Isidora is a Director of the company. GARBERS, Martin Frederick is a Director of the company. PENENT, Sophie Marie Françoise is a Director of the company. Secretary PRICE, Philip Martin has been resigned. Secretary TOMLINSON, Peter Francis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSSON, Bengt Roland has been resigned. Director BRISTOW, Christopher David has been resigned. Director CASO, Stephen Phillip has been resigned. Director CHANDLER, Brenda Lee has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DELVA, Paul Dominic has been resigned. Director DELVA, Paul Dominic has been resigned. Director EVANS, Stuart John has been resigned. Director EVANS, Stuart John has been resigned. Director GARBERS, Martin Frederick has been resigned. Director SOMMARUGA, Giorgio has been resigned. Director TOMLINSON, Peter Francis has been resigned. Director TOWSE, Matthew William has been resigned. Director WILDENBERG, Johannes Hermanus has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
DE BUSSCHOP, Yolande Ursula Louisa Isidora
Appointed Date: 14 December 2016

Director
DE BUSSCHOP, Yolande Ursula Louisa Isidora
Appointed Date: 14 December 2016
66 years old

Director
GARBERS, Martin Frederick
Appointed Date: 22 October 2014
52 years old

Director
PENENT, Sophie Marie Françoise
Appointed Date: 14 December 2016
58 years old

Resigned Directors

Secretary
PRICE, Philip Martin
Resigned: 19 March 1997
Appointed Date: 31 December 1996

Secretary
TOMLINSON, Peter Francis
Resigned: 22 November 2016
Appointed Date: 19 March 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 December 1996
Appointed Date: 21 November 1996

Director
ANDERSSON, Bengt Roland
Resigned: 03 March 1997
Appointed Date: 12 February 1997
73 years old

Director
BRISTOW, Christopher David
Resigned: 31 October 2006
Appointed Date: 19 March 1997
74 years old

Director
CASO, Stephen Phillip
Resigned: 06 November 2015
Appointed Date: 16 July 2013
70 years old

Director
CHANDLER, Brenda Lee
Resigned: 14 December 2016
Appointed Date: 16 July 2013
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 December 1996
Appointed Date: 21 November 1996
35 years old

Director
DELVA, Paul Dominic
Resigned: 14 December 2016
Appointed Date: 06 November 2015
62 years old

Director
DELVA, Paul Dominic
Resigned: 19 July 2013
Appointed Date: 02 April 2004
62 years old

Director
EVANS, Stuart John
Resigned: 10 October 2014
Appointed Date: 29 May 2012
54 years old

Director
EVANS, Stuart John
Resigned: 24 July 2009
Appointed Date: 13 November 2006
54 years old

Director
GARBERS, Martin Frederick
Resigned: 08 May 2012
Appointed Date: 24 September 2009
52 years old

Director
SOMMARUGA, Giorgio
Resigned: 14 December 2001
Appointed Date: 19 March 1997
79 years old

Director
TOMLINSON, Peter Francis
Resigned: 19 March 1997
Appointed Date: 31 December 1996
79 years old

Director
TOWSE, Matthew William
Resigned: 18 October 2005
Appointed Date: 02 April 2004
63 years old

Director
WILDENBERG, Johannes Hermanus
Resigned: 17 February 2004
Appointed Date: 13 December 2001
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 December 1996
Appointed Date: 21 November 1996

Persons With Significant Control

On Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAIRCHILD SEMICONDUCTOR LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
13 Jan 2017
Register(s) moved to registered office address C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
13 Jan 2017
Appointment of Yolande Ursula Louisa Isidora De Busschop as a secretary on 14 December 2016
13 Jan 2017
Appointment of Sophie Marie Françoise Penent as a director on 14 December 2016
...
... and 109 more events
13 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1997
Secretary resigned;director resigned
13 Jan 1997
Director resigned
13 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Nov 1996
Incorporation

FAIRCHILD SEMICONDUCTOR LIMITED Charges

22 February 2011
Rent deposit deed
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: St. Martins Property Investments Limited
Description: Interest in the amount from time to time standing to the…