RAYCHEM LIMITED

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

RAYCHEM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00674709. The registration start date is November 10, 1960. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 00674709
Company Name RAYCHEM LIMITED
Registered Address Company Secretariat
Faraday Road
Dorcan
Swindon
SN3 5HH
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1960-11-10
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 30/06/2019
Accounts Last Update 30/09/2017
Returns Due Date 25/06/2017
Returns Last Update 28/05/2016
Confirmation Statement Due Date 11/06/2019
Confirmation Statement Last Update 28/05/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

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
TYCO ELECTRONICS UK LTD 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
FULFORD, Ashley Raymond Director (Active) Tyco Electronics, Faraday Road, Dorcan, Swindon, Devon, United Kingdom, SN3 5HH July 1963 /
4 October 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 /
1 December 2014
British /
United Kingdom
Finance Manager
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 /
PHILLIPS, Iris Secretary (Resigned) 5 Sheppards Rise, Brinkworth, Chippenham, Wiltshire, SN15 5BE /
/
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 /
25 January 2007
British /
Vice President
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 /
29 September 1999
British /
Finance Director
DRYDEN, Philip Westgarth Director (Resigned) Beaulieu, The Ridge Cold Ash, Newbury, West Berkshire, RG18 9HZ April 1956 /
12 May 1998
British /
England
Director
EVERETT, Michael Director (Resigned) 64 Chester Way, San Mateo, California 94402, Usa, FOREIGN April 1949 /
Us Citizen /
Senior Vice President And Secretary
EWART, Peter John Director (Resigned) East End House, Fairford, Gloucestershire, GL7 4AP August 1952 /
5 November 1993
British /
England
Solicitor
FEDERMAN, Edward Director (Resigned) 5849 Nw 34th Way, Boca Raton, Florida 33496, Usa June 1953 /
29 September 1999
American /
Manager
GATT, Tony Martin Director (Resigned) Hobbingfoot, 48 High Street, Graveley, Hertfordshire, SG4 7LA May 1960 /
22 September 1999
British /
United Kingdom
General Manager
GODDEN, Anthony Nicholas Director (Resigned) Crookwood Watermill, Stert, Devizes, Wiltshire, SN10 3JA February 1945 /
British /
Company Executive
GRAY, Ian Thomas Director (Resigned) Stonewold House, Marston, Maysey, Wiltshire, SN6 6LQ February 1951 /
Personnel Director /
GRIFFITHS, Philip Henry Director (Resigned) 19 Sherford Road, Swindon, SN25 3PR July 1948 /
2 June 1997
British /
H R Director
GROMER, Juergen Willi, Dr Director (Resigned) 1m Tiefen Weg 44, 64625 Bensheim, Germany January 1945 /
29 September 1999
German /
Manager
HICKS, Sally Anne Director (Resigned) Tyco Electronics Uk Ltd, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH June 1964 /
30 October 2014
British /
England
Operations Director
MACKINNON, Ian Andrew Director (Resigned) 26 Haw Street, Wotton Under Edge, Gloucestershire, GL12 7AQ August 1964 /
3 October 1997
British /
England
Company Director
MORGAN, Malcolm Fraser Director (Resigned) Elm Cottage, Chapel Lane Long Marston, Tring, Hertfordshire, HP23 4QT February 1953 /
4 October 2007
British /
England
Manager
PARKER, Brian John Director (Resigned) 16 Sandringham Road, Swindon, Wiltshire, SN3 1HP July 1940 /
British /
Company Director
RYAN, David Director (Resigned) Purton Stoke House, Purton Stoke, Swindon, Wiltshire, SN5 4JF July 1956 /
1 March 1996
British /
Divisional Manager
SALDICH, Robert Director (Resigned) 27 Crescent Drive, Palo Alto, California 94031, Usa, FOREIGN June 1933 /
Us Citizen /
President & Chief Executive Officer
SAWYER, Mark David Director (Resigned) Tyco Electronics, Faraday Road, Dorcan, Swindon, Wilts, United Kingdom, SN3 5HH November 1967 /
4 October 2007
British /
United Kingdom
Business Office Director
SELKIRK, Peter Director (Resigned) 4 The Knoll, Lottage Road Aldbourne, Marlborough, Wiltshire, SN8 2EA August 1955 /
2 July 1993
British /
Divisional Manager
SPRADLING, James Barry Director (Resigned) Fleming Strasse 30, Munich 81925, Germany May 1934 /
2 July 1993
Us Citizen /
Corporate Executive
STRANGE, Philip Director (Resigned) 4 Lyall Close, Priory Wood Blunsdon St Andrew, Swindon, Wiltshire, SN2 4EH September 1961 /
7 August 1998
British /
Accountant
WEBSTER, James Charles Director (Resigned) 6 Oak Drive, Highworth, Swindon, SN6 7BP June 1950 /
2 July 1993
British /
England
Division Manager
WILKINSON, Terry Director (Resigned) Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH December 1947 /
8 February 2002
British /
United Kingdom
Controller Uk Fin Serv

Competitor

Search similar business entities

Post Town DORCAN
Post Code SN3 5HH
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on RAYCHEM LIMITED 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