SENSATA TECHNOLOGIES LIMITED

Interface House Interface Business Park Bincknoll Lane Interface House Interface Business Park Bincknoll Lane, Swindon, SN4 8SY, Wiltshire, England
StatusLIQUIDATION
Company No.00644436
CategoryPrivate Limited Company
Incorporated14 Dec 1959
Age64 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

SENSATA TECHNOLOGIES LIMITED is an liquidation private limited company with number 00644436. It was incorporated 64 years, 6 months, 1 day ago, on 14 December 1959. The company address is Interface House Interface Business Park Bincknoll Lane Interface House Interface Business Park Bincknoll Lane, Swindon, SN4 8SY, Wiltshire, England.



People

BARBERIA, Joseph

Director

Sr. Director, Tax, Sensata Technologies, Inc.

ACTIVE

Assigned on 22 Mar 2024

Current time on role 2 months, 24 days

DEVITA, Frank E.

Director

Treasurer

ACTIVE

Assigned on 13 Nov 2020

Current time on role 3 years, 7 months, 2 days

CLAYTON, Neil William Harold

Secretary

RESIGNED

Assigned on 09 Sep 1992

Resigned on 04 Jan 2005

Time on role 12 years, 3 months, 25 days

MYERS, David Paul

Secretary

RESIGNED

Assigned on

Resigned on 17 Aug 1992

Time on role 31 years, 9 months, 29 days

OWEN, Jennifer Margaret

Secretary

RESIGNED

Assigned on 04 Jan 2005

Resigned on 24 Feb 2006

Time on role 1 year, 1 month, 20 days

RHODES, Jeremy

Secretary

RESIGNED

Assigned on 24 Feb 2006

Resigned on 01 Jun 2006

Time on role 3 months, 8 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 04 Apr 2016

Time on role 9 years, 10 months, 3 days

ADAMS, Alan Richard

Director

Engineer

RESIGNED

Assigned on

Resigned on 21 Nov 1997

Time on role 26 years, 6 months, 25 days

ATKINSON, Bruce David

Director

Director

RESIGNED

Assigned on 05 May 2000

Resigned on 07 May 2002

Time on role 2 years, 2 days

BELLAMY, Kenneth William

Director

Director-Tqm

RESIGNED

Assigned on

Resigned on 31 Aug 1998

Time on role 25 years, 9 months, 15 days

BROWN, Philip Ernest

Director

Salesman

RESIGNED

Assigned on

Resigned on 01 Dec 1995

Time on role 28 years, 6 months, 14 days

BROWN, Richard Andrew

Director

Finance Director

RESIGNED

Assigned on

Resigned on 22 Oct 1997

Time on role 26 years, 7 months, 24 days

BURNS, Oliver Graham

Director

Director

RESIGNED

Assigned on 18 Dec 1997

Resigned on 24 Mar 2006

Time on role 8 years, 3 months, 6 days

COTE, Jeffrey John

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Nov 2007

Resigned on 13 Nov 2020

Time on role 13 years, 12 days

FREVE, Maria Gonzalez

Director

Chief Accounting Officer

RESIGNED

Assigned on 13 Nov 2020

Resigned on 01 Mar 2024

Time on role 3 years, 3 months, 18 days

JACKMAN, Peter Ronald

Director

Engineer

RESIGNED

Assigned on

Resigned on 19 Dec 2006

Time on role 17 years, 5 months, 27 days

KALAMI, Hoshmand

Director

Engineer

RESIGNED

Assigned on

Resigned on 01 Dec 1995

Time on role 28 years, 6 months, 14 days

ORCHARD, Robert

Director

Materials Director

RESIGNED

Assigned on

Resigned on 01 Dec 1995

Time on role 28 years, 6 months, 14 days

PARKER, Muir Archibald

Director

Director

RESIGNED

Assigned on 18 Dec 1997

Resigned on 30 Apr 2000

Time on role 2 years, 4 months, 12 days

PARKER, Muir Archibald

Director

Engineer

RESIGNED

Assigned on

Resigned on 01 Dec 1995

Time on role 28 years, 6 months, 14 days

PROTHEROE, David Jason Lloyd

Director

Chartered Accountant

RESIGNED

Assigned on 13 Nov 2006

Resigned on 03 Dec 2006

Time on role 20 days

RICHARDS, Allan

Director

Solicitor

RESIGNED

Assigned on 24 Mar 2006

Resigned on 19 Dec 2006

Time on role 8 months, 26 days

SHEPHERD, John, Mr.

Director

Director

RESIGNED

Assigned on 10 Mar 2003

Resigned on 24 Jun 2005

Time on role 2 years, 3 months, 14 days

SULLIVAN, Martha

Director

Ceo

RESIGNED

Assigned on 19 Dec 2006

Resigned on 19 Jun 2018

Time on role 11 years, 6 months

TUS, John J

Director

Director Of Companies

RESIGNED

Assigned on 24 Mar 2006

Resigned on 19 Dec 2006

Time on role 8 months, 26 days

WESTLAKE, Frederick James, Dr

Director

Engineer

RESIGNED

Assigned on

Resigned on 01 Jul 2004

Time on role 19 years, 11 months, 15 days

WOOD, Jeffrey Gardner

Director

Director

RESIGNED

Assigned on 26 Jun 2002

Resigned on 24 Mar 2006

Time on role 3 years, 8 months, 28 days

WROE JR, Thomas

Director

Ceo

RESIGNED

Assigned on 19 Dec 2006

Resigned on 01 Jan 2015

Time on role 8 years, 13 days

YOUNG, Nigel Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Jul 1997

Time on role 26 years, 10 months, 25 days


Some Companies

BAILEY AUDIO SYSTEMS LTD

UNITS 8 & 9 QUEEN'S COURT,WINSFORD,CW7 2BD

Number:09649978
Status:ACTIVE
Category:Private Limited Company

FREEFLO TRADES LTD

91 CANTERBURY ROAD,MARGATE,CT9 5AX

Number:11763407
Status:ACTIVE
Category:Private Limited Company

FUTURE STATE CONSULTING LTD

LYNEHAM HOUSE,DEVIZES,SN10 1QG

Number:06764338
Status:ACTIVE
Category:Private Limited Company

MASALA BAZAAR SMETHWICK LTD

MASALA BAZZAR SMETHWICK LTD,SMETHWICK,B66 4PH

Number:10978082
Status:ACTIVE
Category:Private Limited Company

PRECIOUS TIME TRAVEL AND DESTINATIONS LTD

STAG HOUSE,WOTTON-UNDER-EDGE,GL12 7AD

Number:09487417
Status:ACTIVE
Category:Private Limited Company

RJA DEVELOPMENT COMPANY LIMITED

109 SWAN STREET,SILEBY,LE12 7NN

Number:08437077
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source