PLX TECHNOLOGY LIMITED
2 officers / 21 resignations
MASLOWSKI, ANTHONY EDWARD
- Correspondence address
- AVAGO TECHNOLOGIES 1320 RIDDER PARK DRIVE, SAN JOSE, USA, 95131
- Role ACTIVE
- Director
- Date of birth
- October 1960
- Appointed on
- 4 November 2014
- Nationality
- UNITED STATES
- Occupation
- CHIEF FINANCIAL OFFICER
MASLOWSKI, ANTHONY EDWARD
- Correspondence address
- AVAGO TECHNOLOGIES 1320 RIDDER PARK DRIVE, SAN JOSE, CA, USA, 95131
- Role ACTIVE
- Secretary
- Appointed on
- 4 November 2014
- Nationality
- NATIONALITY UNKNOWN
RAUN, DAVID KIRK
- Correspondence address
- MURRILLS HOUSE 48 EAST STREET, PORTCHESTER, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO16 9XS
- Role RESIGNED
- Director
- Date of birth
- February 1962
- Appointed on
- 29 August 2013
- Resigned on
- 4 November 2014
- Nationality
- AMERICAN
- Occupation
- CEO
Average house price in the postcode PO16 9XS £718,000
WHIPPLE, ARTHUR OWEN
- Correspondence address
- MURRILLS HOUSE 48 EAST STREET, PORTCHESTER, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO16 9XS
- Role RESIGNED
- Secretary
- Appointed on
- 29 August 2013
- Resigned on
- 4 November 2014
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode PO16 9XS £718,000
SCHMITT, RALPH
- Correspondence address
- MURRILLS HOUSE 48 EAST STREET, PORTCHESTER, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO16 9XS
- Role RESIGNED
- Secretary
- Appointed on
- 10 August 2012
- Resigned on
- 29 August 2013
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode PO16 9XS £718,000
HARTLEY, JOHN PAUL
- Correspondence address
- MURRILLS HOUSE 48 EAST STREET, PORTCHESTER, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO16 9XS
- Role RESIGNED
- Secretary
- Appointed on
- 14 February 2012
- Resigned on
- 10 August 2012
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode PO16 9XS £718,000
WHIPPLE, ARTHUR OWEN
- Correspondence address
- 854 RENETTA COURT, LOS ALTOS, CALIFORNIA, UNITED STATES, 94024
- Role RESIGNED
- Director
- Date of birth
- March 1948
- Appointed on
- 23 July 2009
- Resigned on
- 4 November 2014
- Nationality
- US
- Occupation
- EXECUTIVE
SCHROEDER, WILLIAM
- Correspondence address
- 96 MOUNT VERNON LANE, ATHERTON, CALIFORNIA, USA, 94027
- Role RESIGNED
- Director
- Date of birth
- June 1944
- Appointed on
- 7 March 2008
- Resigned on
- 22 July 2009
- Nationality
- USA
- Occupation
- ELECTRONICS EXECUTIVE
MACKENZIE, WILLIAM FERGUSON
- Correspondence address
- 3842 PICARD AVE, PLEASANTON, 94588, USA
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 27 January 2005
- Resigned on
- 31 March 2007
- Nationality
- BRITISH
- Occupation
- CEO
FRIES, DAVID CHARLES
- Correspondence address
- 1880 CHRISTOPHER POINT, JACKSONVILLE, FL 32217, UNITED STATES
- Role RESIGNED
- Director
- Date of birth
- November 1944
- Appointed on
- 17 October 2003
- Resigned on
- 10 May 2006
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
GUZY, MELISSA CANNON
- Correspondence address
- 1788 OAK CREEK DRIVE, PALO ALTO, CA 93404, UNITED STATES
- Role RESIGNED
- Director
- Date of birth
- February 1965
- Appointed on
- 17 October 2003
- Resigned on
- 10 May 2006
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
TOUT, ARTHUR JAMES VIGGO
- Correspondence address
- APPLE TREE, HIGH STREET, LONG WITTENHAM, ABINGDON, OXFORDSHIRE, OX14 4QD
- Role RESIGNED
- Director
- Date of birth
- July 1968
- Appointed on
- 21 February 2000
- Resigned on
- 2 April 2012
- Nationality
- BRITISH
- Occupation
- EXECUTIVE
Average house price in the postcode OX14 4QD £682,000
FOSTER, JAMES HENRY
- Correspondence address
- 66 EYNSHAM ROAD, BOTLEY, OXFORD, OX2 9BX
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 21 February 2000
- Resigned on
- 30 June 2005
- Nationality
- BRITISH
- Occupation
- EXECUTIVE
Average house price in the postcode OX2 9BX £808,000
SHEETS, COURTNEY TODD
- Correspondence address
- 6 SWAN COURT, PARADISE STREET, OXFORD, OX1 1JB
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 4 September 1998
- Resigned on
- 7 June 1999
- Nationality
- US CITIZEN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode OX1 1JB £451,000
LEWIS, JAMES EDWIN
- Correspondence address
- 26 DAUPHIN, MONARCH BEACH, CALIFORNIA 92691, USA
- Role RESIGNED
- Director
- Date of birth
- December 1961
- Appointed on
- 30 October 1992
- Resigned on
- 17 October 2003
- Nationality
- BRITISH
- Occupation
- MARKETING DIRECTOR
CROSS, NICHOLAS JOHN
- Correspondence address
- LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 30 October 1992
- Resigned on
- 28 October 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OX13 6JP £1,509,000
COOK, TIM
- Correspondence address
- 103 ABINGDON ROAD, DORCHESTER ON THAMES, WALLINGFORD, OXFORDSHIRE, OX10 7LB
- Role RESIGNED
- Director
- Date of birth
- November 1947
- Appointed on
- 30 October 1992
- Resigned on
- 17 October 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OX10 7LB £1,516,000
ORAEE-MIRZAMANI, SEYED JALIL
- Correspondence address
- LARKFIELD FOX COMBE ROAD, BOAR'S HILL, OXFORD, OX1 5DQ
- Role RESIGNED
- Director
- Date of birth
- April 1960
- Appointed on
- 30 October 1992
- Resigned on
- 7 May 2008
- Nationality
- BRITISH
- Occupation
- TECHNICAL DIRECTOR
Average house price in the postcode OX1 5DQ £1,537,000
LAING, Ian Michael
- Correspondence address
- 4 Charlbury Road, Oxford, OX2 6UT
- Role RESIGNED
- director
- Date of birth
- December 1946
- Appointed on
- 30 October 1992
- Resigned on
- 28 October 2005
Average house price in the postcode OX2 6UT £4,368,000
SHELLEY, CHRISTOPHER JOHN GRAY
- Correspondence address
- 51 THORNCLIFFE ROAD, OXFORD, OXFORDSHIRE, OX2 7BA
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 23 July 1992
- Resigned on
- 30 October 1992
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 7BA £1,457,000
LONDON LAW SERVICES LIMITED
- Correspondence address
- 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
- Role RESIGNED
- Nominee Director
- Appointed on
- 23 July 1992
- Resigned on
- 23 July 1992
LONDON LAW SECRETARIAL LIMITED
- Correspondence address
- 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 23 July 1992
- Resigned on
- 23 July 1992
BADDELEY, PATRICK CHARLES MORRISH
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Secretary
- Date of birth
- December 1953
- Appointed on
- 23 July 1992
- Resigned on
- 22 July 2009
- Nationality
- BRITISH
Average house price in the postcode OX2 6RN £1,241,000
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company