IXYS UK WESTCODE LTD.

4 officers / 24 resignations

GOLLAND, ASHLEY

Correspondence address
LANGLEY PARK WAY, LANGLEY PARK, CHIPPENHAM, WILTSHIRE, SN15 1GE
Role ACTIVE
Secretary
Appointed on
1 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SN15 1GE £24,593,000

HIGHLEY, IAN PAUL DAVID

Correspondence address
LANGLEY PARK WAY, LANGLEY PARK, CHIPPENHAM, WILTSHIRE, SN15 1GE
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT & GENERAL MANAGER

Average house price in the postcode SN15 1GE £24,593,000

WARD, MARCUS GORDON WADDIE

Correspondence address
LANGLEY PARK WAY, LANGLEY PARK, CHIPPENHAM, WILTSHIRE, SN15 1GE
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN15 1GE £24,593,000

GOLLAND, ASHLEY

Correspondence address
LANGLEY PARK WAY, LANGLEY PARK, CHIPPENHAM, WILTSHIRE, SN15 1GE
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
28 July 2011
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SN15 1GE £24,593,000


WAKEMAN, FRANKLIN JAMES

Correspondence address
46 POYNDER ROAD, CORSHAM, WILTSHIRE, SN13 9LZ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
18 March 2009
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
ENGINEER/MANAGER

Average house price in the postcode SN13 9LZ £247,000

GREEN, BRADLEY KYLE

Correspondence address
LANGLEY PARK WAY, LANGLEY PARK, CHIPPENHAM, WILTSHIRE, SN15 1GE
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
17 March 2009
Resigned on
23 September 2013
Nationality
BRITISH
Occupation
VP SALES

Average house price in the postcode SN15 1GE £24,593,000

JAMES, KEVIN CHARLES

Correspondence address
3 BISHOP CLOSE, CHIPPENHAM, WILTSHIRE, SN15 3FJ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
16 March 2009
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode SN15 3FJ £446,000

SASSON, UZI

Correspondence address
30 SAVONA CT., DANVILLE, CONTRA COSTA 94526, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 October 2007
Resigned on
21 August 2018
Nationality
AMERICAN
Occupation
CORPORATE EXEC

TOWNSEND, PHILIP

Correspondence address
12 ASHFIELD ROAD, CHIPPENHAM, WILTSHIRE, SN15 1QQ
Role RESIGNED
Secretary
Appointed on
19 September 2007
Resigned on
1 November 2018
Nationality
BRITISH

Average house price in the postcode SN15 1QQ £288,000

HOBBS, MARK LEONARD

Correspondence address
36 SPRING MEADOWS, TROWBRIDGE, WILTSHIRE, BA14 0HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
17 August 2007
Resigned on
28 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA14 0HD £408,000

HOBBS, MARK LEONARD

Correspondence address
36 SPRING MEADOWS, TROWBRIDGE, WILTSHIRE, BA14 0HD
Role RESIGNED
Secretary
Appointed on
26 October 2004
Resigned on
19 September 2007
Nationality
BRITISH

Average house price in the postcode BA14 0HD £408,000

WARE, STEPHEN JAMES

Correspondence address
CHESTER COTTAGE 10 GOADBY ROAD, WALTHAM ON THE WOLDS, MELTON MOWBRAY, LEICESTERSHIRE, LE14 4AG
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
2 July 2003
Resigned on
17 August 2007
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode LE14 4AG £485,000

WILTSHIRE, DAVID

Correspondence address
132 RINGSWELL GARDENS, BATH, BA1 6BW
Role RESIGNED
Secretary
Appointed on
31 August 2002
Resigned on
22 October 2004
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode BA1 6BW £403,000

ZOMMER, NATHAN

Correspondence address
989 COVINGTON ROAD, LOS ALTOS, CALIFORNIA 94024, USA
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
22 January 2002
Resigned on
5 April 2018
Nationality
AMERICAN
Occupation
SCIENTIST

AGBAYANI, ARNOLD

Correspondence address
2435 COUNTRY DR.,, CA 95020, USA, GILROY, USA
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
22 January 2002
Resigned on
19 November 2004
Nationality
AMERICAN
Occupation
MANAGER

INGRAM, PETER HOWARD

Correspondence address
WILHELM TRUEBNER STRASSE 13, D-69502 HEMSBACH, GERMANY
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
22 January 2002
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
GENERAL MANAGER

LAKIN, JOHN KEITH

Correspondence address
1 SMALLBROOK GARDENS, STAVERTON, TROWBRIDGE, WILTSHIRE, BA14 6NW
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 September 2000
Resigned on
8 March 2002
Nationality
BRITISH
Occupation
SEMICONDUCTORS

Average house price in the postcode BA14 6NW £539,000

FREDERICKS, PETER GEORGE

Correspondence address
LYNMOOR, NEWMANS LANE, WEST MOORS, DORSET, BH22 0LW
Role RESIGNED
Secretary
Appointed on
19 April 1999
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH22 0LW £938,000

FREDERICKS, PETER GEORGE

Correspondence address
LYNMOOR, NEWMANS LANE, WEST MOORS, DORSET, BH22 0LW
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
19 April 1999
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH22 0LW £938,000

SEBIRE, DAVID JOHN

Correspondence address
MILL FARM, WOOD LANE, HORTON, BRISTOL, BS37 6PG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
1 March 1998
Resigned on
22 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEAVER, BARRY REGINALD

Correspondence address
THE MANOR HOUSE, CHERITON FITZPAINE, CREDITON, DEVON, EX17 4JB
Role RESIGNED
Secretary
Appointed on
18 December 1997
Resigned on
19 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX17 4JB £695,000

GRANT, WILLIAM THOMAS

Correspondence address
30 KINGSHILL ROAD, DURSLEY, GLOUCESTERSHIRE, GL11 4EH
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
18 December 1997
Resigned on
22 January 2002
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode GL11 4EH £474,000

BRAND, DENIS JOHN

Correspondence address
4 NEWLAND HOUSE, LANSDOWN ROAD, BATH, BATH AND NORTH EAST SOMERSET, BA1 5RE
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
18 December 1997
Resigned on
22 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 5RE £660,000

JONES, HEW CHARLES CABREAD

Correspondence address
BARNYARDS, WHITE HOUSE GREEN SULHAMSTEAD, READING, BERKSHIRE, RG7 4EA
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
18 December 1997
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 4EA £1,166,000

WEAVER, BARRY REGINALD

Correspondence address
THE MANOR HOUSE, CHERITON FITZPAINE, CREDITON, DEVON, EX17 4JB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 December 1997
Resigned on
19 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX17 4JB £695,000

OVAL NOMINEES LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Director
Appointed on
28 August 1997
Resigned on
18 December 1997

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Secretary
Appointed on
28 August 1997
Resigned on
18 December 1997

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Director
Appointed on
28 August 1997
Resigned on
18 December 1997

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