STMICROELECTRONICS (BRISTOL) PENSION TRUST LTD
MARLOW INMOS PENSION TRUST LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1EY

Company number 01522768
Status Active
Incorporation Date 16 October 1980
Company Type Private Limited Company
Address ATLAS HOUSE THIRD AVENUE, GLOBE BUSINESS PARK, MARLOW, BUCKS, SL7 1EY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Andrew Ernest Smith as a secretary on 2 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of STMICROELECTRONICS (BRISTOL) PENSION TRUST LTD are www.stmicroelectronicsbristolpensiontrust.co.uk, and www.stmicroelectronics-bristol-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Stmicroelectronics Bristol Pension Trust Ltd is a Private Limited Company. The company registration number is 01522768. Stmicroelectronics Bristol Pension Trust Ltd has been working since 16 October 1980. The present status of the company is Active. The registered address of Stmicroelectronics Bristol Pension Trust Ltd is Atlas House Third Avenue Globe Business Park Marlow Bucks Sl7 1ey. . EDWARDS, Jonathan, Dr is a Director of the company. FROSDICK, Jonathan Peter is a Director of the company. GORE, Anthony Ernest is a Director of the company. MORRIS, Philip is a Director of the company. SOUTHWELL, Trevor is a Director of the company. TALPO, Andrea is a Director of the company. Secretary BERRY, Michael Kim has been resigned. Secretary HYMAN, Jeffrey has been resigned. Secretary SIMMONS, James Cleave has been resigned. Secretary SMITH, Andrew Ernest has been resigned. Director BERRY, Michael Kim has been resigned. Director GHIRGA, Maurizio, Dr has been resigned. Director HYMAN, Jeffrey has been resigned. Director LUNNESS, Andrew Paul has been resigned. Director MING, Maria Julie has been resigned. Director WHELAN, John Andrew has been resigned. Director WRIGHT, Michael Reid Macgregor has been resigned. Director WRIGHT, Michael Reid Macgregor has been resigned. The company operates in "Non-trading company".


Current Directors

Director
EDWARDS, Jonathan, Dr
Appointed Date: 05 December 2003
77 years old

Director
FROSDICK, Jonathan Peter
Appointed Date: 01 November 2015
70 years old

Director
GORE, Anthony Ernest
Appointed Date: 01 November 2007
71 years old

Director
MORRIS, Philip
Appointed Date: 17 July 2000
59 years old

Director
SOUTHWELL, Trevor
Appointed Date: 01 November 2014
49 years old

Director
TALPO, Andrea
Appointed Date: 09 September 2014
52 years old

Resigned Directors

Secretary
BERRY, Michael Kim
Resigned: 24 July 2000
Appointed Date: 01 August 1992

Secretary
HYMAN, Jeffrey
Resigned: 30 September 2004
Appointed Date: 25 July 2000

Secretary
SIMMONS, James Cleave
Resigned: 31 July 1992

Secretary
SMITH, Andrew Ernest
Resigned: 02 December 2016
Appointed Date: 01 October 2004

Director
BERRY, Michael Kim
Resigned: 24 July 2000
Appointed Date: 01 December 1995
67 years old

Director
GHIRGA, Maurizio, Dr
Resigned: 20 October 2003
87 years old

Director
HYMAN, Jeffrey
Resigned: 30 September 2004
Appointed Date: 08 January 1996
80 years old

Director
LUNNESS, Andrew Paul
Resigned: 31 October 2015
Appointed Date: 01 November 2007
54 years old

Director
MING, Maria Julie
Resigned: 17 March 2014
Appointed Date: 01 November 2007
51 years old

Director
WHELAN, John Andrew
Resigned: 15 July 1994
Appointed Date: 09 November 1993
64 years old

Director
WRIGHT, Michael Reid Macgregor
Resigned: 31 October 2014
Appointed Date: 01 November 2007
84 years old

Director
WRIGHT, Michael Reid Macgregor
Resigned: 31 August 1993
84 years old

Persons With Significant Control

Inmos Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

STMICROELECTRONICS (BRISTOL) PENSION TRUST LTD Events

30 Jan 2017
Confirmation statement made on 30 November 2016 with updates
18 Dec 2016
Termination of appointment of Andrew Ernest Smith as a secretary on 2 December 2016
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Mar 2016
Annual return made up to 30 November 2015
Statement of capital on 2016-03-18
  • GBP 100

28 Nov 2015
Appointment of Jonathan Peter Frosdick as a director on 1 November 2015
...
... and 94 more events
01 Sep 1987
Full accounts made up to 31 March 1987

16 Oct 1986
Full accounts made up to 31 March 1986

16 Oct 1986
Return made up to 08/10/86; full list of members

23 Jul 1986
Registered office changed on 23/07/86 from: whitefriars lewins mead bristol BS1 2NP

16 Oct 1980
Incorporation