85356 Freising
85356
Director Name | Mr Andreas Karl Schwaiger |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 March 2014(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 December 2019) |
Role | Director Finance & Operations |
Country of Residence | Germany |
Correspondence Address | Texas Instruments Deutschland Gmbh Haggertystr. 1 85356 Freising 85356 |
Director Name | Mrs Lynn Clark |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2016(26 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 24 December 2019) |
Role | HR Director |
Country of Residence | Germany |
Correspondence Address | The Royals 353, Altrincham Road Manchester M22 4BJ |
Director Name | Richard John Agnich |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 29 August 1991) |
Role | Company Lawyer |
Correspondence Address | Texas Instruments Inc PO Box 655474 Ms236 Dallas Texas 655474 Foreign |
Director Name | William Andrew Aylesworth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | Texas Instruments Inc PO Box 655474 Ms236 Dallas Texas 655474 Foreign |
Director Name | Roberto Schisano |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | C/O Texas Instruments France Avenue Bel Air Bp5 06270 Villeneuve Loubet Nice Foreign |
Director Name | William Pez Weber |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | Texas Instruments Inc PO Box 655012 Ms73 Dallas Texas 75265 Foreign |
Secretary Name | Mr Michael Whitlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables, 108 High Street Great Barford Bedford Bedfordshire MK44 3NN |
Director Name | David D Martin |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 1991(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 4352 San Carlos Dallas Texas 75205 Foreign |
Director Name | Marvin Maskell Lane Jr |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 7715 Fallmeadow Lane Dallas Texas 75248 Foreign |
Director Name | William Mitchell |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 13510 North Central Expressway Dallas Texas 75266 |
Director Name | Wolf Dieter Breiding |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1994(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2002) |
Role | Lawyer |
Correspondence Address | Villa La Forge Chemin De Peire Luche 316 Roquefort Les Pins 06330 France |
Director Name | Ian William Caxton Spencer |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 March 2014) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 500 Chemin Du Figournas La Colle Sur Loup 06480 France |
Secretary Name | Mr Thomas Henry Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | Grove Lodge Winkfield Row Bracknell Berkshire RG12 6NE |
Director Name | John Colbert Scarisbrick |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 1996) |
Role | Managing Director |
Correspondence Address | Ouse Manor Sharnbrook Bedfordshire MK44 1PG |
Director Name | William David Richardson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 September 1996(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2001) |
Role | Manager |
Correspondence Address | Merzstrasse 4 Munich Bavaria Germany D81679 Foreign |
Secretary Name | Mr Michael Cowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lawrence Close Kettering Northamptonshire NN15 5EY |
Director Name | Edgar Pascal Louis Robert Frank |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 October 2002(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 March 2014) |
Role | Company Lawyer |
Country of Residence | France |
Correspondence Address | 821 Avenue Jack Kilby Villeneuve Loubet 06271 France |
Secretary Name | Ms Adrienne Helen McGlynn |
---|---|
Status | Resigned |
Appointed | 17 March 2014(23 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Ti (Uk) Limited Larkfield Industrial Estate Greenock PA16 0EQ Scotland |
Website | ti.com |
---|
Registered Address | The Royals 353, Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
999 at £1 | Texas Instruments Inc. 99.90% Ordinary |
---|---|
1 at £1 | Texas Instruments International Trade Corp 0.10% Ordinary |
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (1 page) |
5 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 June 2019 | Registered office address changed from C/O Peter F. Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB England to The Royals 353, Altrincham Road Manchester M22 4BJ on 3 June 2019 (1 page) |
7 May 2019 | Termination of appointment of Adrienne Helen Mcglynn as a secretary on 1 April 2019 (1 page) |
5 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Statement by Directors (2 pages) |
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
18 December 2017 | Solvency Statement dated 18/12/17 (3 pages) |
18 December 2017 | Solvency Statement dated 18/12/17 (3 pages) |
18 December 2017 | Statement by Directors (2 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 June 2017 | Appointment of Mrs Lynn Clark as a director on 5 December 2016 (2 pages) |
9 June 2017 | Appointment of Mrs Lynn Clark as a director on 5 December 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
22 November 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
6 October 2016 | Statement of company's objects (2 pages) |
6 October 2016 | Statement of company's objects (2 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
23 September 2016 | Registered office address changed from C/O Peter F Tomlinson & Co 1 Northumberland Buildings Northumberland Buildings Bath BA1 2JB England to C/O Peter F. Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from C/O Peter F Tomlinson & Co 1 Northumberland Buildings Northumberland Buildings Bath BA1 2JB England to C/O Peter F. Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB on 23 September 2016 (1 page) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 August 2016 | Registered office address changed from Regency House, 2 Wood Street 2 Wood Street Bath BA1 2JQ to C/O Peter F Tomlinson & Co 1 Northumberland Buildings Northumberland Buildings Bath BA1 2JB on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Regency House, 2 Wood Street 2 Wood Street Bath BA1 2JQ to C/O Peter F Tomlinson & Co 1 Northumberland Buildings Northumberland Buildings Bath BA1 2JB on 2 August 2016 (1 page) |
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 November 2014 | Registered office address changed from 401 Grafton Gate East Milton Keynes MK9 1AQ to Regency House, 2 Wood Street 2 Wood Street Bath BA1 2JQ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 401 Grafton Gate East Milton Keynes MK9 1AQ to Regency House, 2 Wood Street 2 Wood Street Bath BA1 2JQ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 401 Grafton Gate East Milton Keynes MK9 1AQ to Regency House, 2 Wood Street 2 Wood Street Bath BA1 2JQ on 7 November 2014 (1 page) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 August 2014 | Registered office address changed from C/O Mike Cowles 401 Grafton Gate Milton Keynes MK9 1AQ England to 401 Grafton Gate East Milton Keynes MK9 1AQ on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Registered office address changed from C/O Mike Cowles 401 Grafton Gate Milton Keynes MK9 1AQ England to 401 Grafton Gate East Milton Keynes MK9 1AQ on 21 August 2014 (1 page) |
23 April 2014 | Termination of appointment of Edgar Frank as a director (1 page) |
23 April 2014 | Appointment of Dr Klaus Weisel as a director (2 pages) |
23 April 2014 | Appointment of Mr Andreas Karl Schwaiger as a director (2 pages) |
23 April 2014 | Appointment of Ms Adrienne Helen Mcglynn as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Andreas Karl Schwaiger as a director (2 pages) |
23 April 2014 | Appointment of Dr Klaus Weisel as a director (2 pages) |
23 April 2014 | Appointment of Ms Adrienne Helen Mcglynn as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Edgar Frank as a director (1 page) |
22 April 2014 | Termination of appointment of Michael Cowles as a secretary (1 page) |
22 April 2014 | Termination of appointment of Ian Spencer as a director (1 page) |
22 April 2014 | Termination of appointment of Ian Spencer as a director (1 page) |
22 April 2014 | Termination of appointment of Michael Cowles as a secretary (1 page) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
12 March 2013 | Registered office address changed from C/O M Cowles 800 Pavilion Drive Northampton Business Park Northampton NN4 7YL on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from C/O M Cowles 800 Pavilion Drive Northampton Business Park Northampton NN4 7YL on 12 March 2013 (1 page) |
26 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Ian William Caxton Spencer on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian William Caxton Spencer on 30 May 2010 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
27 November 2006 | Accounts made up to 31 December 2005 (9 pages) |
27 November 2006 | Accounts made up to 31 December 2005 (9 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
2 September 2005 | Accounts made up to 31 December 2004 (9 pages) |
2 September 2005 | Accounts made up to 31 December 2004 (9 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
6 December 2004 | Accounts made up to 31 December 2003 (10 pages) |
6 December 2004 | Accounts made up to 31 December 2003 (10 pages) |
23 August 2004 | Return made up to 30/05/04; full list of members
|
23 August 2004 | Return made up to 30/05/04; full list of members
|
16 January 2004 | Accounts made up to 31 December 2002 (10 pages) |
16 January 2004 | Accounts made up to 31 December 2002 (10 pages) |
20 November 2003 | New director appointed (4 pages) |
20 November 2003 | New director appointed (4 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
6 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
28 November 2002 | Accounts made up to 31 December 2001 (7 pages) |
28 November 2002 | Accounts made up to 31 December 2001 (7 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Return made up to 30/05/01; full list of members (7 pages) |
29 October 2001 | Return made up to 30/05/01; full list of members (7 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
2 June 2000 | Return made up to 30/05/00; full list of members
|
2 June 2000 | Return made up to 30/05/00; full list of members
|
29 October 1999 | Accounts made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (7 pages) |
22 May 1999 | Return made up to 30/05/99; no change of members (4 pages) |
22 May 1999 | Return made up to 30/05/99; no change of members (4 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (7 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (7 pages) |
22 July 1998 | Return made up to 30/05/98; full list of members
|
22 July 1998 | Return made up to 30/05/98; full list of members
|
5 January 1998 | Return made up to 30/05/97; full list of members
|
5 January 1998 | Return made up to 30/05/97; full list of members
|
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New secretary appointed (4 pages) |
29 December 1997 | New secretary appointed (4 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: c/o r patterson wellington house 61-73 staines road west sunbury on thames TW16 7AH (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: c/o r patterson wellington house 61-73 staines road west sunbury on thames TW16 7AH (1 page) |
3 November 1997 | Accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (7 pages) |
17 February 1997 | Return made up to 30/05/96; no change of members
|
17 February 1997 | Return made up to 30/05/96; no change of members
|
5 November 1996 | Accounts made up to 31 December 1995 (7 pages) |
5 November 1996 | Accounts made up to 31 December 1995 (7 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 30/05/95; no change of members (6 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 30/05/95; no change of members (6 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
17 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
17 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
17 September 1990 | Memorandum and Articles of Association (15 pages) |
17 September 1990 | Memorandum and Articles of Association (15 pages) |
16 August 1990 | Company name changed\certificate issued on 16/08/90 (2 pages) |
16 August 1990 | Company name changed\certificate issued on 16/08/90 (2 pages) |
2 April 1990 | Incorporation (21 pages) |
2 April 1990 | Incorporation (21 pages) |