About

Registered Number: 01134945
Date of Incorporation: 19/09/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: Intel Corporation Uk Ltd, Pipers Way, Swindon, SN3 1RJ

 

Intel Corporation (UK) Ltd was founded on 19 September 1973 with its registered office in Swindon, it has a status of "Active". We don't know the number of employees at this business. Doon Silva, Tiffany, Miles, David John, Silva, Tiffany Doon, Whitrow, Timothy, Layzell, David Richard, Taylor, Richard, Breslin, John, Campbell, James Greir, Chapple, Keith, Devereux, Richard, Dickel, Ronald Dean, Doon Silva, Tiffany, Fefferman, Sharon, Guefor, Abdul, Heck, Sharon Lynn, Hudson, Nicholas John, Jones, Gary Albert, Kershaw, Gary, Kershaw, Gary, Lautze, John Robert, Lazo, Noel, Lusk, Douglas Macdonald, Pacileo, Robert Paul, Palmer, Terence David, Palmintere, Nanci Susan, Perlman, Robert Howard, Samuels, Eric Harold, Scott, Mark Leonard, Silva, Tiffany Doon, Skillen, Robert, Skillern, Robert, Sodhani, Arvind, Taylor, Richard Gerard Anthony, Weeks, Jonathan are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, David John 30 April 2015 - 1
SILVA, Tiffany Doon 16 March 2015 - 1
WHITROW, Timothy 28 March 2019 - 1
BRESLIN, John 25 June 1995 01 July 1997 1
CAMPBELL, James Greir 01 September 1998 03 April 2001 1
CHAPPLE, Keith N/A 31 December 2000 1
DEVEREUX, Richard 26 September 1996 01 July 1997 1
DICKEL, Ronald Dean 16 September 2010 07 June 2012 1
DOON SILVA, Tiffany 18 April 2007 18 December 2014 1
FEFFERMAN, Sharon 28 March 2019 24 February 2020 1
GUEFOR, Abdul 07 June 2012 06 January 2016 1
HECK, Sharon Lynn 15 August 2018 28 March 2019 1
HUDSON, Nicholas John 12 February 2014 28 June 2018 1
JONES, Gary Albert 30 November 2005 01 May 2013 1
KERSHAW, Gary 28 June 2018 28 March 2019 1
KERSHAW, Gary 03 October 2003 27 September 2007 1
LAUTZE, John Robert 18 April 2007 07 July 2010 1
LAZO, Noel 15 June 1998 10 April 2006 1
LUSK, Douglas Macdonald 10 April 2006 07 June 2012 1
PACILEO, Robert Paul 18 December 2014 16 March 2015 1
PALMER, Terence David 07 June 2012 30 April 2015 1
PALMINTERE, Nanci Susan 01 June 2001 16 September 2010 1
PERLMAN, Robert Howard N/A 01 June 2001 1
SAMUELS, Eric Harold 07 July 2010 12 February 2014 1
SCOTT, Mark Leonard 03 April 2001 03 October 2003 1
SILVA, Tiffany Doon 14 January 2005 30 November 2005 1
SKILLEN, Robert 18 April 2007 28 March 2013 1
SKILLERN, Robert 31 October 2003 14 January 2004 1
SODHANI, Arvind N/A 15 June 1998 1
TAYLOR, Richard Gerard Anthony 01 July 1997 31 August 1998 1
WEEKS, Jonathan 01 May 2013 07 August 2017 1
Secretary Name Appointed Resigned Total Appointments
DOON SILVA, Tiffany 01 May 2013 - 1
LAYZELL, David Richard N/A 01 September 1993 1
TAYLOR, Richard 10 September 1993 01 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
TM01 - Termination of appointment of director 13 March 2020
SH01 - Return of Allotment of shares 06 March 2020
SH01 - Return of Allotment of shares 06 March 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
CS01 - N/A 29 November 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AA - Annual Accounts 10 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 05 December 2017
TM01 - Termination of appointment of director 21 November 2017
AA - Annual Accounts 20 September 2017
SH01 - Return of Allotment of shares 12 September 2017
SH01 - Return of Allotment of shares 09 January 2017
RESOLUTIONS - N/A 22 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2016
SH19 - Statement of capital 22 December 2016
CAP-SS - N/A 22 December 2016
SH01 - Return of Allotment of shares 16 December 2016
CS01 - N/A 06 December 2016
SH01 - Return of Allotment of shares 11 November 2016
SH01 - Return of Allotment of shares 09 November 2016
AA - Annual Accounts 04 August 2016
SH01 - Return of Allotment of shares 27 June 2016
RESOLUTIONS - N/A 09 March 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 21 December 2015
SH01 - Return of Allotment of shares 23 October 2015
SH01 - Return of Allotment of shares 23 October 2015
SH01 - Return of Allotment of shares 15 September 2015
AA - Annual Accounts 27 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
SH01 - Return of Allotment of shares 05 March 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
RESOLUTIONS - N/A 17 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2014
SH19 - Statement of capital 17 December 2014
CAP-SS - N/A 17 December 2014
SH01 - Return of Allotment of shares 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 07 September 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 09 September 2013
AP01 - Appointment of director 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AP03 - Appointment of secretary 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
SH01 - Return of Allotment of shares 19 December 2012
SH01 - Return of Allotment of shares 19 December 2012
SH01 - Return of Allotment of shares 19 December 2012
CH03 - Change of particulars for secretary 19 December 2012
CH01 - Change of particulars for director 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 07 December 2010
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 23 July 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 June 2009
RESOLUTIONS - N/A 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
123 - Notice of increase in nominal capital 24 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 February 2009
363a - Annual Return 19 December 2008
353 - Register of members 18 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
RESOLUTIONS - N/A 15 September 2007
MEM/ARTS - N/A 15 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
363a - Annual Return 27 November 2006
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363s - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
363s - Annual Return 29 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 20 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 18 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 15 September 1999
288a - Notice of appointment of directors or secretaries 20 December 1998
363s - Annual Return 09 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
169 - Return by a company purchasing its own shares 23 April 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 24 February 1998
RESOLUTIONS - N/A 10 February 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 February 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 February 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 February 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 February 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 18 December 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
AA - Annual Accounts 21 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
RESOLUTIONS - N/A 03 May 1996
RESOLUTIONS - N/A 03 May 1996
RESOLUTIONS - N/A 03 May 1996
123 - Notice of increase in nominal capital 03 May 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 24 July 1995
288 - N/A 22 June 1995
363s - Annual Return 06 January 1995
288 - N/A 06 July 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 31 October 1993
288 - N/A 11 October 1993
287 - Change in situation or address of Registered Office 19 May 1993
AA - Annual Accounts 19 January 1993
363a - Annual Return 23 November 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 November 1992
363b - Annual Return 17 March 1992
AA - Annual Accounts 23 December 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 18 January 1990
288 - N/A 30 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 04 August 1987
AA - Annual Accounts 23 October 1986
363 - Annual Return 23 October 1986
MISC - Miscellaneous document 01 August 1985
AA - Annual Accounts 29 May 1985
AA - Annual Accounts 26 October 1984
AA - Annual Accounts 19 April 1983
AA - Annual Accounts 04 August 1982
AA - Annual Accounts 13 February 1982
AA - Annual Accounts 29 October 1980
AA - Annual Accounts 28 December 1979
AA - Annual Accounts 11 November 1978
AA - Annual Accounts 10 May 1977
AA - Annual Accounts 10 May 1976
AA - Annual Accounts 28 July 1975
MISC - Miscellaneous document 19 September 1973
MISC - Miscellaneous document 19 September 1973
MISC - Miscellaneous document 19 September 1973
NEWINC - New incorporation documents 19 September 1973
MEM/ARTS - N/A 08 August 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.