Company number 00616524
Status Active
Incorporation Date 10 December 1958
Company Type Private Limited Company
Address CARDIFF ROAD, NEWPORT, GWENT, NP10 8YJ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
GBP 73,565,229
. The most likely internet sites of INFINEON TECHNOLOGIES REIGATE LIMITED are www.infineontechnologiesreigate.co.uk, and www.infineon-technologies-reigate.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. The distance to to Crosskeys Rail Station is 5.9 miles; to Cwmbran Rail Station is 6.3 miles; to Cardiff Queen Street Rail Station is 8.6 miles; to Cardiff Bay Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Infineon Technologies Reigate Limited is a Private Limited Company.
The company registration number is 00616524. Infineon Technologies Reigate Limited has been working since 10 December 1958.
The present status of the company is Active. The registered address of Infineon Technologies Reigate Limited is Cardiff Road Newport Gwent Np10 8yj. . BRACHER, Alan Richard is a Secretary of the company. MICHLOVICH, Lawrence Anthony is a Secretary of the company. APEL, Christian Uwe is a Director of the company. LEWIS, David Andrew is a Director of the company. MICHLOVICH, Lawrence Anthony is a Director of the company. Secretary JONES, Robert Tefft has been resigned. Secretary RUSSELL, Lewis Michael has been resigned. Director BLUMBERG, David S has been resigned. Director JONES, Robert Tefft has been resigned. Director LIFSEY, Walter Thomas has been resigned. Director MEINTJES, Willem Andries has been resigned. Director MORGAN JR, Carl Donald has been resigned. Director MUELLER, Robert Jean has been resigned. Director OCKELMANN, Philip has been resigned. Director PAHL, Linda has been resigned. Director SACCHI, Georgio, Dr has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
Resigned Directors
Director
BLUMBERG, David S
Resigned: 31 August 2015
Appointed Date: 23 March 2009
69 years old
Director
OCKELMANN, Philip
Resigned: 16 September 2013
Appointed Date: 23 March 2009
66 years old
Director
PAHL, Linda
Resigned: 16 June 2008
Appointed Date: 01 August 2006
65 years old
Persons With Significant Control
Infineon Technologies Newport Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Infineon Technologies Ag
Notified on: 6 April 2016
Nature of control: Has significant influence or control
INFINEON TECHNOLOGIES REIGATE LIMITED Events
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jun 2016
Full accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
01 Oct 2015
Company name changed international rectifier company (great britain) LIMITED\certificate issued on 01/10/15
-
RES15 ‐
Change company name resolution on 2015-09-29
01 Oct 2015
Change of name notice
...
... and 139 more events
18 Mar 1987
Return made up to 29/12/86; full list of members
30 Jan 1987
Full accounts made up to 29 June 1986
17 Oct 1973
Accounts made up to 1 April 2073
10 Dec 1958
Certificate of incorporation
10 March 2011
CB7 (collateral) corporate deposit deed
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Citibank International PLC
Description: By way of fixed charge the designated account and any other…
11 August 2010
Rent deposit deed
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Esure Services Limited
Description: The total deposit see image for full details.
12 May 2004
A share charge
Delivered: 28 May 2004
Status: Satisfied
on 20 May 2010
Persons entitled: Bnp Paribas
Description: All interest in the charged property being the securities…
1 May 2002
Equitable share charge
Delivered: 9 May 2002
Status: Satisfied
on 17 June 2004
Persons entitled: Bnp Paribas
Description: All securities,dividends,distributions and other income…
1 July 1999
Debenture
Delivered: 14 July 1999
Status: Satisfied
on 14 July 2000
Persons entitled: International Rectifier Corporation
Description: Fixed and floating charges over the undertaking and all…
7 February 1990
Legal mortgage
Delivered: 19 February 1990
Status: Satisfied
on 27 April 2002
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of holland road, hurst green oxted…