FREESCALE SEMICONDUCTOR HOLDING UK LIMITED
EAST KILBRIDE GLASGOW MITRESHELF 360 LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G75 0TG

Company number SC263289
Status Active
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address COLVILLES ROAD, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE GLASGOW, LANARKSHIRE, G75 0TG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Martin Burns as a director on 1 February 2017; Termination of appointment of Rachel Whittaker as a director on 1 February 2017; Termination of appointment of Michael Julian Humphreys as a director on 1 February 2017. The most likely internet sites of FREESCALE SEMICONDUCTOR HOLDING UK LIMITED are www.freescalesemiconductorholdinguk.co.uk, and www.freescale-semiconductor-holding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Freescale Semiconductor Holding Uk Limited is a Private Limited Company. The company registration number is SC263289. Freescale Semiconductor Holding Uk Limited has been working since 11 February 2004. The present status of the company is Active. The registered address of Freescale Semiconductor Holding Uk Limited is Colvilles Road Kelvin Industrial Estate East Kilbride Glasgow Lanarkshire G75 0tg. . BOS, Rene is a Secretary of the company. BOS, Rene is a Director of the company. BURNS, Martin is a Director of the company. SALONY, Renee Michelle is a Director of the company. Nominee Secretary BISHOPS has been resigned. Secretary HUGHES, Sian Carolyn has been resigned. Secretary LEITCH, Andrew Jack has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director BURNS, Martin has been resigned. Director CAMPBELL, Alan has been resigned. Director DICKINSON, Ronald has been resigned. Director DIEZ, Marie-Pascale has been resigned. Director HOLMES JR., John David has been resigned. Director HUMPHREYS, Michael Julian has been resigned. Director HYZAK, Randy Allen has been resigned. Director MILLER, William has been resigned. Director PENCE, John Franklin has been resigned. Director RAIFORD, Daryl Edward has been resigned. Director ROSCHER, Karen Lynn has been resigned. Director TORRES, John David has been resigned. Director WALKER, Graeme has been resigned. Director WHITTAKER, Rachel has been resigned. Nominee Director MITRESHELF DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOS, Rene
Appointed Date: 01 February 2017

Director
BOS, Rene
Appointed Date: 12 May 2016
57 years old

Director
BURNS, Martin
Appointed Date: 01 February 2017
63 years old

Director
SALONY, Renee Michelle
Appointed Date: 12 May 2016
54 years old

Resigned Directors

Nominee Secretary
BISHOPS
Resigned: 01 September 2004
Appointed Date: 11 February 2004

Secretary
HUGHES, Sian Carolyn
Resigned: 10 June 2005
Appointed Date: 01 September 2004

Secretary
LEITCH, Andrew Jack
Resigned: 29 March 2007
Appointed Date: 06 September 2006

Secretary
BEACH SECRETARIES LIMITED
Resigned: 09 November 2007
Appointed Date: 29 March 2007

Secretary
BEACH SECRETARIES LIMITED
Resigned: 06 September 2006
Appointed Date: 10 June 2005

Secretary
SISEC LIMITED
Resigned: 08 November 2016
Appointed Date: 09 November 2007

Director
BURNS, Martin
Resigned: 12 May 2016
Appointed Date: 29 March 2007
63 years old

Director
CAMPBELL, Alan
Resigned: 01 September 2004
Appointed Date: 11 February 2004
67 years old

Director
DICKINSON, Ronald
Resigned: 30 June 2009
Appointed Date: 29 March 2007
74 years old

Director
DIEZ, Marie-Pascale
Resigned: 12 May 2016
Appointed Date: 29 October 2008
62 years old

Director
HOLMES JR., John David
Resigned: 18 December 2015
Appointed Date: 03 December 2010
56 years old

Director
HUMPHREYS, Michael Julian
Resigned: 01 February 2017
Appointed Date: 12 May 2016
63 years old

Director
HYZAK, Randy Allen
Resigned: 15 March 2016
Appointed Date: 24 June 2010
55 years old

Director
MILLER, William
Resigned: 05 November 2004
Appointed Date: 01 September 2004
68 years old

Director
PENCE, John Franklin
Resigned: 05 November 2008
Appointed Date: 15 June 2006
55 years old

Director
RAIFORD, Daryl Edward
Resigned: 05 March 2010
Appointed Date: 31 August 2007
62 years old

Director
ROSCHER, Karen Lynn
Resigned: 31 August 2007
Appointed Date: 11 February 2004
66 years old

Director
TORRES, John David
Resigned: 01 September 2004
Appointed Date: 11 February 2004
67 years old

Director
WALKER, Graeme
Resigned: 31 March 2006
Appointed Date: 01 September 2004
65 years old

Director
WHITTAKER, Rachel
Resigned: 01 February 2017
Appointed Date: 12 May 2016
50 years old

Nominee Director
MITRESHELF DIRECTORS LIMITED
Resigned: 11 February 2004
Appointed Date: 11 February 2004

Persons With Significant Control

Nxp Semiconductors N.V.
Notified on: 7 December 2016
Nature of control: Has significant influence or control

FREESCALE SEMICONDUCTOR HOLDING UK LIMITED Events

01 Feb 2017
Appointment of Martin Burns as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Rachel Whittaker as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Michael Julian Humphreys as a director on 1 February 2017
01 Feb 2017
Appointment of Rene Bos as a secretary on 1 February 2017
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
...
... and 72 more events
19 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Feb 2004
Company name changed mitreshelf 360 LIMITED\certificate issued on 16/02/04
13 Feb 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
11 Feb 2004
Incorporation