STMICROELECTRONICS (RESEARCH & DEVELOPMENT) LIMITED
MARLOW THOMSON COMPONENTS LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1EY
Company number 00714719
Status Active
Incorporation Date 7 February 1962
Company Type Private Limited Company
Address ATLAS HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKS, SL7 1EY
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Auditor's resignation; Termination of appointment of Andrew Ernest Smith as a secretary on 2 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of STMICROELECTRONICS (RESEARCH & DEVELOPMENT) LIMITED are www.stmicroelectronicsresearchdevelopment.co.uk, and www.stmicroelectronics-research-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Stmicroelectronics Research Development Limited is a Private Limited Company. The company registration number is 00714719. Stmicroelectronics Research Development Limited has been working since 07 February 1962. The present status of the company is Active. The registered address of Stmicroelectronics Research Development Limited is Atlas House Third Avenue Globe Park Marlow Bucks Sl7 1ey. . DE MARTINI, Paola is a Director of the company. MORRIS, Philip is a Director of the company. PRICE, Andrew John is a Director of the company. TALPO, Andrea is a Director of the company. Secretary HYMAN, Jeffrey has been resigned. Secretary PERTHUIS, A, Madame has been resigned. Secretary SMITH, Andrew Ernest has been resigned. Director ALTHORPE, Graham Brittain has been resigned. Director BRANSBURY, John Brian has been resigned. Director CHEVRINAIS, Hubert has been resigned. Director CLARK, Stuart Murray has been resigned. Director FREER, Karen Margaret has been resigned. Director FROT, Jean Marc has been resigned. Director GRANT, Lindsay Alexander has been resigned. Director HYMAN, Jeffrey has been resigned. Director KRYSIAK, Robert Alexander has been resigned. Director LIETAR, Loic has been resigned. Director ROMANO, Gianluca has been resigned. Director SHIPTON, Albert John has been resigned. Director THORN, Waldo has been resigned. Director TOWNSEND, Graham Charles has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
DE MARTINI, Paola
Appointed Date: 01 May 2014
63 years old

Director
MORRIS, Philip
Appointed Date: 06 December 2001
59 years old

Director
PRICE, Andrew John
Appointed Date: 19 October 2015
55 years old

Director
TALPO, Andrea
Appointed Date: 01 July 2014
52 years old

Resigned Directors

Secretary
HYMAN, Jeffrey
Resigned: 30 September 2004
Appointed Date: 01 July 1992

Secretary
PERTHUIS, A, Madame
Resigned: 01 July 1992

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

Director
ALTHORPE, Graham Brittain
Resigned: 31 August 2012
Appointed Date: 06 December 2001
75 years old

Director
BRANSBURY, John Brian
Resigned: 19 May 1995
112 years old

Director
CHEVRINAIS, Hubert
Resigned: 30 April 2014
Appointed Date: 22 July 2010
62 years old

Director
CLARK, Stuart Murray
Resigned: 06 December 2001
Appointed Date: 29 June 2001
67 years old

Director
FREER, Karen Margaret
Resigned: 02 September 2011
Appointed Date: 22 January 2008
65 years old

Director
FROT, Jean Marc
Resigned: 01 May 2006
Appointed Date: 17 March 2005
70 years old

Director
GRANT, Lindsay Alexander
Resigned: 14 September 2015
Appointed Date: 31 August 2012
64 years old

Director
HYMAN, Jeffrey
Resigned: 30 September 2004
Appointed Date: 06 December 2001
80 years old

Director
KRYSIAK, Robert Alexander
Resigned: 06 February 2006
Appointed Date: 06 December 2001
71 years old

Director
LIETAR, Loic
Resigned: 30 April 2014
Appointed Date: 10 February 2006
63 years old

Director
ROMANO, Gianluca
Resigned: 21 August 2008
Appointed Date: 10 February 2006
56 years old

Director
SHIPTON, Albert John
Resigned: 29 June 2001
Appointed Date: 02 June 1995
83 years old

Director
THORN, Waldo
Resigned: 02 June 1995
94 years old

Director
TOWNSEND, Graham Charles
Resigned: 30 November 2007
Appointed Date: 10 February 2006
65 years old

Persons With Significant Control

Stmicroelectronics Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STMICROELECTRONICS (RESEARCH & DEVELOPMENT) LIMITED Events

16 Feb 2017
Auditor's resignation
18 Dec 2016
Termination of appointment of Andrew Ernest Smith as a secretary on 2 December 2016
25 Nov 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 1 August 2016 with updates
11 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 109 more events
16 Jul 1986
New director appointed

25 Jun 1986
Director resigned

29 May 1986
Company name changed thomson - csf components and mat erials LIMITED\certificate issued on 29/05/86
28 Jul 1977
Memorandum and Articles of Association
07 Feb 1962
Incorporation