TYCO ELECTRONICS UK LTD

Address:
Company Secretariat, Faraday Road, Dorcan, Swindon, SN3 5HH

TYCO ELECTRONICS UK LTD is a business entity registered at Companies House, UK, with entity identifier is 00550926. The registration start date is June 21, 1955. The current status is Active.

Company Overview

Company Number 00550926
Company Name TYCO ELECTRONICS UK LTD
Registered Address Company Secretariat
Faraday Road
Dorcan
Swindon
SN3 5HH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1955-06-21
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-11-23
Returns Last Update 2015-10-26
Confirmation Statement Due Date 2020-12-07
Confirmation Statement Last Update 2019-10-26
Mortgage Charges 7
Mortgage Outstanding 3
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
26110 Manufacture of electronic components

Office Location

Address COMPANY SECRETARIAT
FARADAY ROAD
Post Town DORCAN
County SWINDON
Post Code SN3 5HH

Companies with the same location

Entity Name Office Address
CRITCHLEY GROUP LIMITED Company Secretariat, Faraday Road, Dorcan, Swindon, SN3 5HH
TYCO ELECTRONICS MOTORS LTD Company Secretariat, Faraday Road, Dorcan, Swindon, SN3 5HH
RAYCHEM LIMITED Company Secretariat, Faraday Road, Dorcan, Swindon, SN3 5HH

Companies with the same post code

Entity Name Office Address
ADVANCED FIBER PRODUCTS LIMITED Company Secretariat Site H, Faraday Road, Dorcan, Swindon, SN3 5HH
POLAMCO LIMITED Company Secretariat Site H, Faraday Road, Swindon, SN3 5HH, United Kingdom
DEUTSCH UK Company Secretariat, Site H, Faraday Road, Swindon, SN3 5HH
ADC COMMUNICATIONS (UK) LTD. Faraday Road, Dorcan, Swindon, SN3 5HH
TE CONNECTIVITY LIMITED Faraday Road, Dorcan, Swindon, SN3 5HH
SEACON (EUROPE) LIMITED Company Secretariat, Site H, Faraday Road, Swindon, SN3 5HH
DEUTSCH SUBCO LIMITED Company Secretariat, Site H, Faraday Road, Swindon, SN3 5HH
DEUTSCH GB LIMITED Company Secretariat, Site H, Faraday Road, Swindon, SN3 5HH
SERVO INTERCONNECT LIMITED Company Secretariat, Site H, Faraday Road, Swindon, SN3 5HH
ADC COMMUNICATIONS (UK) HOLDING LTD. Faraday Road, Dorcan, Swindon, SN3 5HH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARKSDALE, Harold Gregory Director (Active) Tyco Electronics, 1050 Westlakes Drive, Berwyn, Pennsylvania, Usa, 19312 December 1964 /
6 April 2009
American /
United States
Attorney
COOPER, Stephen Christopher Director (Active) Tyco Electronics Uk Ltd, Faraday Road, Dorcan, Swindon, Wiltshire, United Kingdom, SN3 5HH March 1970 /
29 November 2013
British /
United Kingdom
Accountant
DONACHIE, Andrew Director (Active) Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH May 1972 /
31 December 2015
British /
United Kingdom
Operations Director
FULFORD, Ashley Raymond Director (Active) Tyco Electronics, Faraday Road, Dorcan, Swindon, Devon, United Kingdom, SN3 5HH July 1963 /
30 June 2007
British /
United Kingdom
Operations Manager
PEGLER, John Douglas Gaud Director (Active) Tyco Electronics Uk Ltd, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH August 1958 /
30 October 2014
British /
United Kingdom
Finance Manager
COOKE, Timothy Hugh Secretary (Resigned) The Coppice, Bowden Hill, Lacock Chippenham, Wiltshire, SN15 2PP /
8 May 1996
/
GODDING, David Edward Secretary (Resigned) Glebe Farmhouse, Daglingworth, Cirencester, Gloucestershire, GL7 7AE /
14 February 2002
British /
GODFRAY, Terence William Secretary (Resigned) 39 Robin Lane, Sandhurst, Berkshire, GU47 9AU /
1 February 2001
British /
NEEN, William Thomas Secretary (Resigned) Fouracres, Backwell, Bristol, BS19 3PL /
17 April 1993
/
PHILLIPS, Iris Secretary (Resigned) 5 Sheppards Rise, Brinkworth, Chippenham, Wiltshire, SN15 5BE /
27 March 2000
/
WILKINSON, Terry Secretary (Resigned) Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH /
1 July 2002
/
ALLAN, Stuart Director (Resigned) 16 Fernham Gate, Faringdon, Oxon, SN7 7LR October 1963 /
13 April 2004
British /
H R Manager
CLARKE, Alan Christopher Director (Resigned) Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH March 1953 /
12 May 2006
British /
Vice President
CLARKE, Graham James Director (Resigned) Winslow Coombe, Ashbury, Swindon, Wiltshire, SN6 8LN March 1947 /
1 June 2001
British /
Director
COBLEY, Steven John Director (Resigned) 66 Rookery Road, Knowle, Bristol, BS4 2DT March 1957 /
8 February 2002
British /
Controller Gic Emea
COOKE, Timothy Hugh Director (Resigned) The Coppice, Bowden Hill, Lacock Chippenham, Wiltshire, SN15 2PP March 1943 /
8 May 1996
British /
Finance Director
DICLEMENTE, Thomas Joseph Director (Resigned) 21 Route De Sainte Gemme, Saint Nom La Bretche, 78860 November 1952 /
8 January 1997
Us Citizen /
Vice President Emea
DRYDEN, Philip Westgarth Director (Resigned) Beaulieu, The Ridge Cold Ash, Newbury, West Berkshire, RG18 9HZ April 1956 /
27 March 2000
British /
England
Operations Manager
DRYSDALE, James Keith Director (Resigned) 59 Fitzjohns Avenue, Hampstead, London, NW3 6PH January 1937 /
6 July 1994
Canadian /
Vice President
FEDERMAN, Edward Director (Resigned) 5849 Nw 34th Way, Boca Raton, Florida 33496, Usa June 1953 /
20 October 1999
American /
Company Executive Vice Preside
GATT, Tony Martin Director (Resigned) Faraday Road, Dorcan, Swindon, Wiltshire, United Kingdom, SN3 5HH May 1960 /
1 January 2013
British /
United Kingdom
General Manager
GATT, Tony Martin Director (Resigned) Hobbingfoot, 48 High Street, Graveley, Hertfordshire, SG4 7LA May 1960 /
8 January 1997
British /
United Kingdom
General Manger
GROMER, Juergen Willi, Dr Director (Resigned) 1m Tiefen Weg 44, 64625 Bensheim, Germany January 1945 /
20 October 1999
German /
Manager
HICKS, Sally Anne Director (Resigned) Tyco Electronics Uk Ltd, Faraday Road, Dorcan, Swinton, United Kingdom, SN3 5HH June 1964 /
30 October 2014
British /
England
Operations Director
HUDSON, William Jeffrey Director (Resigned) 410 Laurel Drive, Hershey, Pennsylvania, Usa, 17033 May 1934 /
American /
Chief Executive Officer
KALEIDA, Richard Henry Director (Resigned) 52 Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LL December 1949 /
Us Citizen /
Business Executive
MCINNES, Harold Addison Director (Resigned) 260 Winding Way, Camp Hill, Pennsylvania 17011, Usa September 1927 /
American /
Chairman Of Amp Inc
MORGAN, Malcolm Fraser Director (Resigned) Elm Cottage, Chapel Lane Long Marston, Tring, Hertfordshire, HP23 4QT February 1953 /
22 December 1998
British /
England
Director
NEEN, William Thomas Director (Resigned) Fouracres, Backwell, Bristol, BS19 3PL March 1949 /
1 April 1993
British /
Accountant
RICHARDSON, Michael Norman Director (Resigned) The Coach House, Midgham Park, Midgham, Berkshire, RG7 5UG February 1935 /
British /
Solicitor
RIPP, Robert Director (Resigned) 547 Roslaire Drive, Hummelstown, Pennsylvania, Usa, 17036 July 1941 /
21 November 1994
Usa /
Director
SAVIDGE, Benjamin Director (Resigned) 42 Oakwood Drive, Wormsley Burg, Pennsylvania Pa 17043, Usa, FOREIGN September 1929 /
Us Citizen /
Cert Public Accountant
SAWYER, Mark David Director (Resigned) Tyco Electronics, Faraday Road, Dorcan, Swindon, Wilts, United Kingdom, SN3 5HH November 1967 /
30 June 2007
British /
United Kingdom
Business Office Director
URKIEL, William Stanley Director (Resigned) 2006 Mountain Pine Drive, Mechanicsburg, America, PA 17055 November 1945 /
26 January 1999
American /
Vp

Competitor

Search similar business entities

Post Town DORCAN
Post Code SN3 5HH
SIC Code 26110 - Manufacture of electronic components

Improve Information

Please provide details on TYCO ELECTRONICS UK LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches