SENSATA TECHNOLOGIES (EUROPE) LIMITED - SWINDON
Company Profile | Company Filings |
Overview
SENSATA TECHNOLOGIES (EUROPE) LIMITED is a Private Limited Company from SWINDON ENGLAND and has the status: Active.
SENSATA TECHNOLOGIES (EUROPE) LIMITED was incorporated 20 years ago on 17/10/2003 and has the registered number: 04936262. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SENSATA TECHNOLOGIES (EUROPE) LIMITED was incorporated 20 years ago on 17/10/2003 and has the registered number: 04936262. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SENSATA TECHNOLOGIES (EUROPE) LIMITED - SWINDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE
SWINDON
WILTSHIRE
SN4 8SY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FIRST TECHNOLOGY (EUROPE) LIMITED (until 04/05/2010)
FIRST TECHNOLOGY (EUROPE) LIMITED (until 04/05/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2023 | 02/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANK E. DEVITA | Sep 1969 | American | Director | 2020-11-13 | CURRENT |
MRS MARIA GONZALEZ FREVE | May 1974 | American | Director | 2020-11-13 | CURRENT |
MS MARTHA SULLIVAN | Jan 1957 | American | Director | 2006-12-19 UNTIL 2018-06-19 | RESIGNED |
MR NEIL WILLIAM HAROLD CLAYTON | Jul 1962 | British | Secretary | 2004-01-07 UNTIL 2005-01-04 | RESIGNED |
MRS JENNIFER MARGARET OWEN | Jul 1955 | English | Secretary | 2005-01-04 UNTIL 2006-02-24 | RESIGNED |
JEREMY RHODES | Secretary | 2006-02-24 UNTIL 2006-06-01 | RESIGNED | ||
MR JOHN SHEPHERD | Dec 1953 | British | Director | 2004-01-07 UNTIL 2005-06-24 | RESIGNED |
MR THOMAS WROE JR | Aug 1950 | United States | Director | 2006-12-19 UNTIL 2015-01-01 | RESIGNED |
JEFFREY GARDNER WOOD | Jul 1956 | Us | Director | 2005-06-24 UNTIL 2006-03-24 | RESIGNED |
MR JOHN J TUS | Nov 1958 | American | Director | 2006-03-24 UNTIL 2006-12-19 | RESIGNED |
GRAEME MARTIN THOMPSON | May 1967 | British | Director | 2018-06-18 UNTIL 2019-04-30 | RESIGNED |
MIKJON LIMITED | Corporate Nominee Director | 2003-10-17 UNTIL 2004-01-07 | RESIGNED | ||
MR JEFFREY JOHN COTE | Nov 1966 | American | Director | 2019-04-30 UNTIL 2020-11-13 | RESIGNED |
MR DAVID JASON LLOYD PROTHEROE | Dec 1952 | British | Director | 2006-11-13 UNTIL 2006-12-03 | RESIGNED |
ALLAN RICHARDS | Nov 1962 | British | Director | 2006-03-24 UNTIL 2006-12-19 | RESIGNED |
OLIVER GRAHAM BURNS | Apr 1956 | British | Director | 2004-01-07 UNTIL 2006-03-24 | RESIGNED |
MRS CLAIRE SUSANNE BEDDOW | Jul 1976 | British | Director | 2019-04-30 UNTIL 2020-03-11 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2006-06-01 UNTIL 2016-04-04 | RESIGNED | ||
EPS SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-10-17 UNTIL 2004-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sensata Technologies Holding N.V. | 2016-04-07 - 2016-04-07 | Almelo | Significant influence or control | |
Sensata Technologies Holding Company Uk | 2016-04-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |