INTEL CORPORATION (UK) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN3 1RJ

Company number 01134945
Status Active
Incorporation Date 19 September 1973
Company Type Private Limited Company
Address INTEL CORPORATION UK LTD, PIPERS WAY, SWINDON, SN3 1RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Statement of capital following an allotment of shares on 15 December 2016 GBP 1,819,557,270 ; Statement by Directors; Statement of capital on 22 December 2016 GBP 386,347,442 . The most likely internet sites of INTEL CORPORATION (UK) LIMITED are www.intelcorporationuk.co.uk, and www.intel-corporation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Intel Corporation Uk Limited is a Private Limited Company. The company registration number is 01134945. Intel Corporation Uk Limited has been working since 19 September 1973. The present status of the company is Active. The registered address of Intel Corporation Uk Limited is Intel Corporation Uk Ltd Pipers Way Swindon Sn3 1rj. . DOON SILVA, Tiffany is a Secretary of the company. HUDSON, Nicholas John is a Director of the company. MILES, David John is a Director of the company. SILVA, Tiffany Doon is a Director of the company. WEEKS, Jonathan is a Director of the company. Secretary BRESLIN, John has been resigned. Secretary CAMPBELL, James Greir has been resigned. Secretary JONES, Gary Albert has been resigned. Secretary KERSHAW, Gary has been resigned. Secretary LAYZELL, David Richard has been resigned. Secretary SCOTT, Mark Leonard has been resigned. Secretary TAYLOR, Richard Gerard Anthony has been resigned. Secretary TAYLOR, Richard has been resigned. Director BRESLIN, John has been resigned. Director CAMPBELL, James Greir has been resigned. Director CHAPPLE, Keith has been resigned. Director DEVEREUX, Richard has been resigned. Director DICKEL, Ronald Dean has been resigned. Director DOON SILVA, Tiffany has been resigned. Director GUEFOR, Abdul has been resigned. Director JONES, Gary Albert has been resigned. Director KERSHAW, Gary has been resigned. Director LAUTZE, John Robert has been resigned. Director LAZO, Noel has been resigned. Director LUSK, Douglas Macdonald has been resigned. Director PACILEO, Robert Paul has been resigned. Director PALMER, Terence David has been resigned. Director PALMINTERE, Nanci Susan has been resigned. Director PERLMAN, Robert Howard has been resigned. Director SAMUELS, Eric Harold has been resigned. Director SCOTT, Mark Leonard has been resigned. Director SILVA, Tiffany Doon has been resigned. Director SKILLEN, Robert has been resigned. Director SKILLERN, Robert has been resigned. Director SODHANI, Arvind has been resigned. Director TAYLOR, Richard Gerard Anthony has been resigned. Director WOODGET, John Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOON SILVA, Tiffany
Appointed Date: 01 May 2013

Director
HUDSON, Nicholas John
Appointed Date: 12 February 2014
58 years old

Director
MILES, David John
Appointed Date: 30 April 2015
58 years old

Director
SILVA, Tiffany Doon
Appointed Date: 16 March 2015
59 years old

Director
WEEKS, Jonathan
Appointed Date: 01 May 2013
63 years old

Resigned Directors

Secretary
BRESLIN, John
Resigned: 01 July 1997
Appointed Date: 01 April 1996

Secretary
CAMPBELL, James Greir
Resigned: 03 April 2001
Appointed Date: 01 September 1998

Secretary
JONES, Gary Albert
Resigned: 01 May 2013
Appointed Date: 18 April 2007

Secretary
KERSHAW, Gary
Resigned: 27 September 2007
Appointed Date: 03 October 2003

Secretary
LAYZELL, David Richard
Resigned: 01 September 1993

Secretary
SCOTT, Mark Leonard
Resigned: 03 October 2003
Appointed Date: 03 April 2001

Secretary
TAYLOR, Richard Gerard Anthony
Resigned: 31 August 1998
Appointed Date: 01 July 1997

Secretary
TAYLOR, Richard
Resigned: 01 April 1996
Appointed Date: 10 September 1993

Director
BRESLIN, John
Resigned: 01 July 1997
Appointed Date: 25 June 1995
82 years old

Director
CAMPBELL, James Greir
Resigned: 03 April 2001
Appointed Date: 01 September 1998
69 years old

Director
CHAPPLE, Keith
Resigned: 31 December 2000
89 years old

Director
DEVEREUX, Richard
Resigned: 01 July 1997
Appointed Date: 26 September 1996
64 years old

Director
DICKEL, Ronald Dean
Resigned: 07 June 2012
Appointed Date: 16 September 2010
65 years old

Director
DOON SILVA, Tiffany
Resigned: 18 December 2014
Appointed Date: 18 April 2007
59 years old

Director
GUEFOR, Abdul
Resigned: 06 January 2016
Appointed Date: 07 June 2012
58 years old

Director
JONES, Gary Albert
Resigned: 01 May 2013
Appointed Date: 30 November 2005
71 years old

Director
KERSHAW, Gary
Resigned: 27 September 2007
Appointed Date: 03 October 2003
62 years old

Director
LAUTZE, John Robert
Resigned: 07 July 2010
Appointed Date: 18 April 2007
61 years old

Director
LAZO, Noel
Resigned: 10 April 2006
Appointed Date: 15 June 1998
70 years old

Director
LUSK, Douglas Macdonald
Resigned: 07 June 2012
Appointed Date: 10 April 2006
66 years old

Director
PACILEO, Robert Paul
Resigned: 16 March 2015
Appointed Date: 18 December 2014
56 years old

Director
PALMER, Terence David
Resigned: 30 April 2015
Appointed Date: 07 June 2012
72 years old

Director
PALMINTERE, Nanci Susan
Resigned: 16 September 2010
Appointed Date: 01 June 2001
74 years old

Director
PERLMAN, Robert Howard
Resigned: 01 June 2001
81 years old

Director
SAMUELS, Eric Harold
Resigned: 12 February 2014
Appointed Date: 07 July 2010
59 years old

Director
SCOTT, Mark Leonard
Resigned: 03 October 2003
Appointed Date: 03 April 2001
66 years old

Director
SILVA, Tiffany Doon
Resigned: 30 November 2005
Appointed Date: 14 January 2005
59 years old

Director
SKILLEN, Robert
Resigned: 28 March 2013
Appointed Date: 18 April 2007
67 years old

Director
SKILLERN, Robert
Resigned: 14 January 2004
Appointed Date: 31 October 2003
67 years old

Director
SODHANI, Arvind
Resigned: 15 June 1998
71 years old

Director
TAYLOR, Richard Gerard Anthony
Resigned: 31 August 1998
Appointed Date: 01 July 1997
71 years old

Director
WOODGET, John Paul
Resigned: 27 September 2007
Appointed Date: 31 December 2000
75 years old

Persons With Significant Control

Intel Overseas Funding Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTEL CORPORATION (UK) LIMITED Events

09 Jan 2017
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,819,557,270

22 Dec 2016
Statement by Directors
22 Dec 2016
Statement of capital on 22 December 2016
  • GBP 386,347,442

22 Dec 2016
Solvency Statement dated 15/12/16
22 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 15/12/2016

...
... and 190 more events
19 Sep 1973
Certificate of incorporation
19 Sep 1973
Certificate of incorporation
19 Sep 1973
Certificate of incorporation
19 Sep 1973
Incorporation
08 Aug 1973
Memorandum and Articles of Association