DEUTSCH GB LIMITED

Address:
Company Secretariat, Site H, Faraday Road, Swindon, SN3 5HH

DEUTSCH GB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05735789. The registration start date is March 9, 2006. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 05735789
Company Name DEUTSCH GB LIMITED
Registered Address Company Secretariat, Site H
Faraday Road
Swindon
SN3 5HH
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2006-03-09
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-04-06
Returns Last Update 2016-03-09
Confirmation Statement Due Date 2021-04-20
Confirmation Statement Last Update 2020-03-09
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address COMPANY SECRETARIAT, SITE H
FARADAY ROAD
Post Town SWINDON
Post Code SN3 5HH

Companies with the same location

Entity Name Office Address
DEUTSCH UK Company Secretariat, Site H, Faraday Road, 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
SERVO INTERCONNECT LIMITED Company Secretariat, Site H, Faraday Road, 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
CRITCHLEY GROUP LIMITED Company Secretariat, Faraday Road, Dorcan, Swindon, SN3 5HH
POLAMCO LIMITED Company Secretariat Site H, Faraday Road, Swindon, SN3 5HH, United Kingdom
ADC COMMUNICATIONS (UK) LTD. Faraday Road, Dorcan, Swindon, SN3 5HH
TYCO ELECTRONICS CORBY LIMITED Company Secretariat, Faraday Road Dorcan, Swindon, SN3 5HH
TE CONNECTIVITY LIMITED Faraday Road, Dorcan, Swindon, SN3 5HH
TYCO ELECTRONICS UK HOLDINGS LTD Company Secretariat, Faraday Road Dorcan, Swindon, SN3 5HH
TYCO ELECTRONICS PRECISION ENGINEERING LTD 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

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 /
20 July 2012
American /
United States
Attorney
COOPER, Stephen Christopher Director (Active) Company Secretariat,, Site H, Faraday Road, Swindon, SN3 5HH March 1970 /
29 November 2013
British /
United Kingdom
Accountant
FULFORD, Ashley Raymond Director (Active) Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH July 1963 /
20 July 2012
British /
United Kingdom
Operations Director
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
DARMON, David Secretary (Resigned) 55 Boulevard Du Montparnasse A, Paris, 75006, France, FOREIGN /
12 April 2006
/
HICKS, Sally Anne Secretary (Resigned) Parkdale Cottage, Powdermill Lane, Battle, East Sussex, TN33 0SP /
2 January 2008
/
WAKE, Andrew James Erik Secretary (Resigned) 29037 Bridgehampton Road, Temecula, California, Usa, CA92591 /
19 June 2006
/
WILKINSON, Terry Secretary (Resigned) Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH /
20 July 2012
/
ALOS, Ghislain Director (Resigned) 4 Rue De La Cle Des Champs, 45760, Boigny-Sur-Bionne, France March 1960 /
19 June 2006
French /
France
Finance And It Director
CARETTE, Philippe Director (Resigned) 19 Avenue De Moulin, Le Pecq, France December 1961 /
3 April 2012
French /
France
Engineer
COOK, Gary William Director (Resigned) 18 Manor Close, Icklesham, East Sussex, TN36 4BT August 1966 /
1 May 2009
British /
Great Britain
Managing Director
DUMAZY, Bertrand Michel Marie Joseph Director (Resigned) 2 Avenue Vion Whitcomb, Paris, France, 75016 July 1971 /
6 July 2011
French /
France
Ceo
FARMAN, Christian Director (Resigned) 245 East 93 Street, Apartment 32b, New York, New York 10128, Usa December 1958 /
19 June 2006
American /
Chief Financial Officer
FARMER, Patrick Conway Director (Resigned) Windy Ridge, Marley Lane, Battle, East Sussex, TN33 0RB May 1946 /
19 June 2006
British /
Director
GAUTIER, Bernard Jean Pierre Director (Resigned) 3 Rue Saint James, A Neuilly Sur Seine, France June 1959 /
12 April 2006
French /
France
Member Of The Executive Board
HICKS, Sally Anne Director (Resigned) Tyco Electronics Uk Ltd, Faraday Road, Dorcan, Swindon, England, SN3 5HH June 1964 /
30 October 2014
British /
England
Operations Director
HICKS, Sally Anne Director (Resigned) Parkdale Cottage, Powdermill Lane, Battle, East Sussex, TN33 0SP June 1964 /
1 May 2009
British /
England
Finance Director
LOUIS, Thierry Director (Resigned) 1365 York Avenue Apt 29b, New York, Ny10021, Usa February 1962 /
29 November 2007
French /
Usa
Chief Financial Officer
PAINVIN, Jean-Marie Jaques Director (Resigned) 310 East 53rd Street, 10022, New York, New York, Usa, Usa, FOREIGN November 1951 /
19 June 2006
French /
Usa
President
SAWYER, Mark David Director (Resigned) Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH November 1967 /
20 July 2012
British /
United Kingdom
Business Office Director
WAKE, Andrew James Erik Director (Resigned) 29037 Bridgehampton Road, Temecula, California, Usa, CA92591 April 1965 /
19 June 2006
British /
Usa
Finance Director
WILKINSON, Terry Director (Resigned) Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH December 1947 /
20 July 2012
British /
United Kingdom
Administrative Director
HACKWOOD DIRECTORS LIMITED Nominee Director (Resigned) One Silk Street, London, EC2Y 8HQ /
9 March 2006
/

Competitor

Search similar business entities

Post Town SWINDON
Post Code SN3 5HH
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on DEUTSCH GB 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