LATTICE SEMICONDUCTOR UK LTD.
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7YB

Company number 02899981
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address 3000 CATHEDRAL HILL, GUILDFORD, GU2 7YB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Glen Watts Hawk, Jr as a director on 1 April 2016. The most likely internet sites of LATTICE SEMICONDUCTOR UK LTD. are www.latticesemiconductoruk.co.uk, and www.lattice-semiconductor-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Lattice Semiconductor Uk Ltd is a Private Limited Company. The company registration number is 02899981. Lattice Semiconductor Uk Ltd has been working since 18 February 1994. The present status of the company is Active. The registered address of Lattice Semiconductor Uk Ltd is 3000 Cathedral Hill Guildford Gu2 7yb. . MILSTEAD, Byron Wayne is a Secretary of the company. DOWNING, Maxwell Jim is a Director of the company. MILSTEAD, Byron Wayne, Director is a Director of the company. WATTS HAWK, JR, Glen is a Director of the company. Secretary DISHMAN, Frances Jane has been resigned. Secretary HOYT, Ronald Lee has been resigned. Secretary O'BRIEN, Robert William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEDEWI, Joseph George has been resigned. Director BRUNINGK, Gerhard Willi has been resigned. Director DONOVAN, Stephen Michael has been resigned. Director FURNIVAL, Michael Robert has been resigned. Director JOHANNESSEN, Jan has been resigned. Director O'BRIEN, Robert William has been resigned. Director SKAGGS, Stephen Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILSTEAD, Byron Wayne
Appointed Date: 30 July 2012

Director
DOWNING, Maxwell Jim
Appointed Date: 31 December 2015
59 years old

Director
MILSTEAD, Byron Wayne, Director
Appointed Date: 12 June 2008
69 years old

Director
WATTS HAWK, JR, Glen
Appointed Date: 01 April 2016
63 years old

Resigned Directors

Secretary
DISHMAN, Frances Jane
Resigned: 13 January 1995
Appointed Date: 01 March 1994

Secretary
HOYT, Ronald Lee
Resigned: 09 June 2004
Appointed Date: 13 January 1995

Secretary
O'BRIEN, Robert William
Resigned: 30 July 2012
Appointed Date: 10 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 1994
Appointed Date: 18 February 1994

Director
BEDEWI, Joseph George
Resigned: 01 April 2016
Appointed Date: 30 July 2012
66 years old

Director
BRUNINGK, Gerhard Willi
Resigned: 31 December 2015
Appointed Date: 29 June 2012
70 years old

Director
DONOVAN, Stephen Michael
Resigned: 12 June 2008
Appointed Date: 01 March 1994
74 years old

Director
FURNIVAL, Michael Robert
Resigned: 29 June 2012
Appointed Date: 01 March 1994
71 years old

Director
JOHANNESSEN, Jan
Resigned: 01 August 2008
Appointed Date: 12 June 2008
69 years old

Director
O'BRIEN, Robert William
Resigned: 30 July 2012
Appointed Date: 01 August 2008
67 years old

Director
SKAGGS, Stephen Andrew
Resigned: 12 June 2008
Appointed Date: 20 April 2001
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 1994
Appointed Date: 18 February 1994

Persons With Significant Control

Lattice Sg Pte Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LATTICE SEMICONDUCTOR UK LTD. Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Appointment of Mr Glen Watts Hawk, Jr as a director on 1 April 2016
25 May 2016
Termination of appointment of Joseph George Bedewi as a director on 1 April 2016
29 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 41,644

...
... and 106 more events
20 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Mar 1994
Memorandum and Articles of Association
08 Mar 1994
Company name changed rustonce LIMITED\certificate issued on 09/03/94

08 Mar 1994
Company name changed\certificate issued on 08/03/94
18 Feb 1994
Incorporation