LAM RESEARCH LTD.
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC094281
Status Active
Incorporation Date 12 July 1985
Company Type Private Limited Company
Address ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, STRATHCLYDE, PA3 4DA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 30 June 2015. The most likely internet sites of LAM RESEARCH LTD. are www.lamresearch.co.uk, and www.lam-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Lam Research Ltd is a Private Limited Company. The company registration number is SC094281. Lam Research Ltd has been working since 12 July 1985. The present status of the company is Active. The registered address of Lam Research Ltd is Abercorn House 79 Renfrew Road Paisley Strathclyde Pa3 4da. . SCHISLER, George Milford is a Secretary of the company. CIAPPELLI, Marco is a Director of the company. GO, Odette Marie is a Director of the company. RAEBURN, Carol is a Director of the company. SCHISLER, George Milford is a Director of the company. STECHER, Robert is a Director of the company. Secretary BECK, Ulrich, Dipl.-Kfm has been resigned. Secretary COLES, Graham Charles Antony has been resigned. Secretary GARBER, Craig Alan has been resigned. Secretary GNEUSS, Birger has been resigned. Secretary MCAVOY, Hazel has been resigned. Secretary SAVAGE, James has been resigned. Director ANDRE, Didier, Vp Europe has been resigned. Director ANSTICE, Martin Brian has been resigned. Director BECK, Ulrich, Dipl.-Kfm has been resigned. Director CHUBB, Julia K, Vice President has been resigned. Director COLES, Graham Charles Antony has been resigned. Director EVENHUIS, Henk John has been resigned. Director FRIED, Thierry has been resigned. Director FRIED, Thierry has been resigned. Director FRIEDMAN, Rick Preston has been resigned. Director GARBER, Craig Alan has been resigned. Director GNEUSS, Birger has been resigned. Director JOHNSON, Mercedes has been resigned. Director LEBLANC, Roch has been resigned. Director LOVGREN, Richard Hannibal, Vice President has been resigned. Director MADDOCK, Ernest Elmer has been resigned. Director RUIJTER, Peter has been resigned. Director SAVAGE, James has been resigned. Director SURBER, William G has been resigned. Director THELER JR, John Louis has been resigned. Director VOGT, Richard Martin, Vice President has been resigned. Director WALTERS, Mark has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SCHISLER, George Milford
Appointed Date: 01 July 2005

Director
CIAPPELLI, Marco
Appointed Date: 14 December 2009
62 years old

Director
GO, Odette Marie
Appointed Date: 31 January 2011
61 years old

Director
RAEBURN, Carol
Appointed Date: 12 June 2013
55 years old

Director
SCHISLER, George Milford
Appointed Date: 31 December 2001
68 years old

Director
STECHER, Robert
Appointed Date: 17 February 2015
58 years old

Resigned Directors

Secretary
BECK, Ulrich, Dipl.-Kfm
Resigned: 31 December 2001
Appointed Date: 31 July 1998

Secretary
COLES, Graham Charles Antony
Resigned: 19 November 2003
Appointed Date: 31 December 2001

Secretary
GARBER, Craig Alan
Resigned: 01 July 2005
Appointed Date: 19 November 2003

Secretary
GNEUSS, Birger
Resigned: 01 March 1991

Secretary
MCAVOY, Hazel
Resigned: 31 July 1998
Appointed Date: 25 September 1995

Secretary
SAVAGE, James
Resigned: 25 September 1995
Appointed Date: 01 March 1991

Director
ANDRE, Didier, Vp Europe
Resigned: 20 February 1999
Appointed Date: 11 May 1998
62 years old

Director
ANSTICE, Martin Brian
Resigned: 14 December 2009
Appointed Date: 29 September 2004
58 years old

Director
BECK, Ulrich, Dipl.-Kfm
Resigned: 31 December 2001
Appointed Date: 20 November 1996
68 years old

Director
CHUBB, Julia K, Vice President
Resigned: 30 April 1997
Appointed Date: 20 November 1996
75 years old

Director
COLES, Graham Charles Antony
Resigned: 19 December 2003
Appointed Date: 31 December 2001
68 years old

Director
EVENHUIS, Henk John
Resigned: 30 April 1997
Appointed Date: 15 February 1990
82 years old

Director
FRIED, Thierry
Resigned: 28 February 2015
Appointed Date: 14 December 2009
68 years old

Director
FRIED, Thierry
Resigned: 31 August 2006
Appointed Date: 01 September 2000
68 years old

Director
FRIEDMAN, Rick Preston
Resigned: 01 September 2000
Appointed Date: 30 April 1997
68 years old

Director
GARBER, Craig Alan
Resigned: 01 December 2005
Appointed Date: 19 November 2003
67 years old

Director
GNEUSS, Birger
Resigned: 30 June 1995
84 years old

Director
JOHNSON, Mercedes
Resigned: 29 September 2004
Appointed Date: 30 April 1997
71 years old

Director
LEBLANC, Roch
Resigned: 02 September 2011
Appointed Date: 01 December 2005
62 years old

Director
LOVGREN, Richard Hannibal, Vice President
Resigned: 31 December 2001
Appointed Date: 20 November 1996
71 years old

Director
MADDOCK, Ernest Elmer
Resigned: 24 January 2012
Appointed Date: 14 December 2009
67 years old

Director
RUIJTER, Peter
Resigned: 14 December 2009
Appointed Date: 18 May 2007
67 years old

Director
SAVAGE, James
Resigned: 31 July 1998
Appointed Date: 01 March 1991
78 years old

Director
SURBER, William G
Resigned: 15 February 1990

Director
THELER JR, John Louis
Resigned: 21 May 2013
Appointed Date: 04 October 2011
55 years old

Director
VOGT, Richard Martin, Vice President
Resigned: 04 December 1997
Appointed Date: 20 November 1996
67 years old

Director
WALTERS, Mark
Resigned: 14 December 2009
Appointed Date: 18 May 2007
66 years old

Persons With Significant Control

Lam Research International Sarl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAM RESEARCH LTD. Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
07 Jun 2016
Compulsory strike-off action has been discontinued
06 Jun 2016
Full accounts made up to 30 June 2015
31 May 2016
First Gazette notice for compulsory strike-off
01 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

...
... and 131 more events
04 Nov 1988
Return made up to 31/03/87; full list of members

19 Jul 1988
Return made up to 31/03/86; full list of members

19 Jul 1988
New director appointed

20 Nov 1987
Registered office changed on 20/11/87 from: semicomplex house 6 north avenue clydebank business park clydebank

12 Jul 1985
Incorporation