ANSYS UK LIMITED

4 officers / 12 resignations

VOGEL, Florian

Correspondence address
3 St Paul’S Place 129 Norfolk Street, Sheffield, England, S1 2JE
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 February 2021
Nationality
German
Occupation
Director

Average house price in the postcode S1 2JE £1,346,000

ANTONIO, PHILIPPE

Correspondence address
97 JUBILEE AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4RW
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
31 March 2013
Nationality
FRENCH
Occupation
DIRECTOR

BELCHER, Richard Alan

Correspondence address
Cherry Trees Grange Close, Ingham, Lincoln, England, LN1 2UY
Role ACTIVE
director
Date of birth
August 1970
Appointed on
18 May 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LN1 2UY £640,000

PITSEC LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 7SR
Role ACTIVE
Secretary
Appointed on
27 June 2008
Nationality
BRITISH

BIENVENU, ERIC CHARLES

Correspondence address
52 ROUTE DU ROI, CROISSY SUR SEINE, 78290, FRANCE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 July 2008
Resigned on
1 February 2017
Nationality
FRENCH
Occupation
DIRECTOR

KING, CHRISTOPHER FRENCH

Correspondence address
THE COACH HOUSE, AUGHTON COURT, ASTON, SHEFFIELD, SOUTH YORKSHIRE, S26 2AX
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
31 July 2008
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S26 2AX £326,000

HOPE, BRUCE CAMPBELL

Correspondence address
2 THE RIDE, TUBNEY WOOD, ABINGDON, OXFORDSHIRE, ENGLAND, OX13 5QF
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
31 July 2008
Resigned on
1 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX13 5QF £1,049,000

CASHMAN III, JAMES E

Correspondence address
122 LINTEL DRIVE, MCMURRAY PA 15317, USA
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 August 2007
Resigned on
1 February 2017
Nationality
U S AMERICAN
Occupation
DIRECTOR

CHRISTIE, PETER

Correspondence address
BOX 2, ETNA 03750, NEW HAMPSHIRE USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
6 August 2007
Resigned on
27 June 2008
Nationality
US AMERICAN
Occupation
FINANCIAL OFFICER

DINARDO, SHEILA S

Correspondence address
1780 SCARLETT DRIVE, PITTSBURGH PA 15241, USA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
6 August 2007
Resigned on
31 March 2013
Nationality
U S AMERICAN
Occupation
ATTORNEY

ALLY, BIBI RAHIMA

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Secretary
Appointed on
15 December 2003
Resigned on
27 June 2008
Nationality
BRITISH

PATEL, BHARATAN RAM

Correspondence address
PMB 303, 26 SOUTH MAIN STREET, CONCORD, NEW HAMPSHIRE 03301, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
2 February 2000
Resigned on
6 August 2007
Nationality
AMERICAN
Occupation
CEO AND PRESIDENT

MITCHELL, JOHN WENDELL

Correspondence address
255 GUNSTOCK HILL ROAD, GILFORD, NEW HAMPSHIRE, NH 03246, USA
Role RESIGNED
Secretary
Appointed on
2 February 2000
Resigned on
27 June 2008
Nationality
AMERICAN
Occupation
VP AND GENERAL COUNSEL

MITCHELL, JOHN WENDELL

Correspondence address
255 GUNSTOCK HILL ROAD, GILFORD, NEW HAMPSHIRE, NH 03246, USA
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
2 February 2000
Resigned on
6 August 2007
Nationality
AMERICAN
Occupation
VP AND GENERAL COUNSEL

COLLETT, BRIAN

Correspondence address
254 OLD CHURCH ROAD, CHINGFORD, LONDON, E4 8BT
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
27 January 2000
Resigned on
2 February 2000
Nationality
BRITISH
Occupation
DIRECTORS

Average house price in the postcode E4 8BT £493,000

ALLY, BIBI RAHIMA

Correspondence address
60 HARBURY ROAD, CARSHALTON BEECHES, SURREY, SM5 4LA
Role RESIGNED
Secretary
Appointed on
27 January 2000
Resigned on
2 February 2000
Nationality
BRITISH

Average house price in the postcode SM5 4LA £815,000


More Company Information