About

Registered Number: 00574102
Date of Incorporation: 12/11/1956 (67 years and 5 months ago)
Company Status: Active
Registered Address: The Royals, 353 Altrincham Road, Manchester, M22 4BJ

 

Based in Manchester, Texas Instruments Ltd was founded on 12 November 1956, it's status in the Companies House registry is set to "Active". There are 22 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Lynn 25 February 2019 - 1
SCHWAIGER, Andreas Karl 13 January 2014 - 1
WEISEL, Klaus, Dr 13 January 2014 - 1
AUSTIN, Andrew Peter 20 February 1996 06 April 2004 1
AYLESWORTH, William Andrew N/A 29 August 1991 1
BREIDING, Wolf Dieter N/A 29 October 2002 1
COWLES, Michael 16 January 2004 31 December 2013 1
GARRETT JR, David Clyde N/A 15 April 1993 1
JUNKINS, Jerry Ray N/A 29 April 1994 1
LANE JR, Marvin M, Company Director 31 January 1992 29 April 1994 1
MARTIN, David D, Company Director 31 January 1992 29 April 1994 1
MONK, David William 09 June 1997 16 January 2004 1
SCHISANO, Roberto N/A 04 February 1994 1
SHEPHERD JR, Mark N/A 15 April 1993 1
SPENCER, Ian William Caxton 06 April 2004 13 January 2014 1
WEBER, William Pez N/A 29 August 1991 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Michael 01 April 2019 - 1
LATHAEN, Karen 01 October 2009 15 October 2014 1
MCGLYNN, Adrienne Helen 23 October 2014 01 April 2019 1
PATERSON, Clare Amicia 16 January 2004 29 May 2008 1
RICHARDSON, Anita Jane 20 June 2005 30 September 2009 1
WINSON, Roger John 27 November 2008 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
CH03 - Change of particulars for secretary 10 February 2020
AA - Annual Accounts 08 October 2019
AD01 - Change of registered office address 03 June 2019
CS01 - N/A 13 May 2019
TM02 - Termination of appointment of secretary 15 April 2019
AP03 - Appointment of secretary 12 April 2019
TM01 - Termination of appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 18 April 2017
MR04 - N/A 01 October 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 21 May 2015
AP03 - Appointment of secretary 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 28 May 2013
CH03 - Change of particulars for secretary 28 May 2013
AD01 - Change of registered office address 12 March 2013
AA - Annual Accounts 21 August 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AP03 - Appointment of secretary 30 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 23 September 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
AA - Annual Accounts 13 January 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 01 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
363s - Annual Return 16 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
123 - Notice of increase in nominal capital 16 October 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 15 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1998
363s - Annual Return 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
AA - Annual Accounts 29 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
363s - Annual Return 06 July 1997
287 - Change in situation or address of Registered Office 25 June 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 11 August 1996
288 - N/A 11 August 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 15 May 1995
288 - N/A 22 March 1995
287 - Change in situation or address of Registered Office 30 January 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
AA - Annual Accounts 15 June 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
363s - Annual Return 21 April 1994
288 - N/A 21 April 1994
RESOLUTIONS - N/A 22 June 1993
RESOLUTIONS - N/A 22 June 1993
RESOLUTIONS - N/A 22 June 1993
RESOLUTIONS - N/A 22 June 1993
AA - Annual Accounts 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
363s - Annual Return 06 May 1993
288 - N/A 09 June 1992
288 - N/A 09 June 1992
AA - Annual Accounts 01 June 1992
363s - Annual Return 12 May 1992
288 - N/A 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
363a - Annual Return 16 July 1991
288 - N/A 03 July 1991
AA - Annual Accounts 11 June 1991
288 - N/A 22 October 1990
288 - N/A 22 October 1990
288 - N/A 14 June 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
288 - N/A 06 September 1989
AA - Annual Accounts 26 July 1989
363 - Annual Return 12 July 1989
363 - Annual Return 22 July 1988
AA - Annual Accounts 14 July 1988
288 - N/A 15 June 1988
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
363 - Annual Return 14 October 1986
AA - Annual Accounts 01 September 1986
NEWINC - New incorporation documents 12 November 1956

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.