Tyco Electronics Corby Limited SWINDON


Tyco Electronics Corby started in year 1970 as Private Limited Company with registration number 00985574. The Tyco Electronics Corby company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Swindon at Company Secretariat. Postal code: SN3 5HH. Since Wednesday 30th January 2013 Tyco Electronics Corby Limited is no longer carrying the name Dulmison (u.k.).

The company has 2 directors, namely Stephen C., Harold B.. Of them, Harold B. has been with the company the longest, being appointed on 6 April 2009 and Stephen C. has been with the company for the least time - from 29 November 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tyco Electronics Corby Limited Address / Contact

Office Address Company Secretariat
Office Address2 Faraday Road Dorcan
Town Swindon
Post code SN3 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00985574
Date of Incorporation Mon, 27th Jul 1970
Industry Dormant Company
End of financial Year 30th September
Company age 54 years old
Account next due date Mon, 30th Jun 2025 (429 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen C.

Position: Director

Appointed: 29 November 2013

Harold B.

Position: Director

Appointed: 06 April 2009

John P.

Position: Director

Appointed: 01 December 2014

Resigned: 07 December 2017

Sally H.

Position: Director

Appointed: 30 October 2014

Resigned: 26 January 2017

Mark S.

Position: Director

Appointed: 14 February 2008

Resigned: 30 October 2014

Ashley F.

Position: Director

Appointed: 14 February 2008

Resigned: 31 January 2024

Stuart A.

Position: Director

Appointed: 27 June 2005

Resigned: 23 March 2009

Terry W.

Position: Secretary

Appointed: 01 July 2002

Resigned: 29 November 2013

David G.

Position: Secretary

Appointed: 14 February 2002

Resigned: 01 July 2002

Steven C.

Position: Director

Appointed: 08 February 2002

Resigned: 30 November 2002

Terry W.

Position: Director

Appointed: 08 February 2002

Resigned: 29 November 2013

Terence G.

Position: Secretary

Appointed: 01 February 2001

Resigned: 14 February 2002

Scott S.

Position: Director

Appointed: 16 May 2000

Resigned: 04 May 2001

Graham C.

Position: Director

Appointed: 27 March 2000

Resigned: 30 June 2007

Timothy C.

Position: Director

Appointed: 27 March 2000

Resigned: 08 February 2002

Jerome V.

Position: Director

Appointed: 27 March 2000

Resigned: 20 August 2004

Gary T.

Position: Secretary

Appointed: 05 August 1999

Resigned: 01 February 2001

Maurice G.

Position: Director

Appointed: 17 February 1998

Resigned: 31 January 1999

Richard H.

Position: Director

Appointed: 17 February 1998

Resigned: 31 January 1999

Robert W.

Position: Director

Appointed: 17 February 1998

Resigned: 03 April 2000

Douglas B.

Position: Director

Appointed: 06 May 1997

Resigned: 17 February 1998

Maurice M.

Position: Director

Appointed: 06 May 1997

Resigned: 06 May 1997

Victor M.

Position: Director

Appointed: 29 April 1997

Resigned: 23 March 2000

Barry N.

Position: Director

Appointed: 08 April 1994

Resigned: 24 March 2000

Graeme R.

Position: Director

Appointed: 31 December 1991

Resigned: 29 April 1997

Peter C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 August 1999

Peter L.

Position: Director

Appointed: 31 December 1991

Resigned: 29 April 1997

Leslie W.

Position: Director

Appointed: 31 December 1991

Resigned: 29 April 1997

Peter K.

Position: Director

Appointed: 04 December 1991

Resigned: 08 April 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Tyco Electronics Uk Holdings Ltd from Swindon, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tyco Electronics Uk Holdings Ltd

Company Secretariat Faraday Road, Dorcan, Swindon, SN3 5HH, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 6301775
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dulmison (u.k.) January 30, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements