MAGMA DESIGN AUTOMATION LTD.

2 officers / 15 resignations

WATCHORN, CHARLES EDWARD

Correspondence address
BLOCK 1 BLANCHARDSTOWN CORPORATE PARK, BLANCHARDSTOWN, DUBLIN, IRELAND, D15
Role ACTIVE
Director
Date of birth
August 1951
Appointed on
14 March 2012
Nationality
IRISH
Occupation
NONE

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Role ACTIVE
Secretary
Appointed on
14 March 2012
Nationality
BRITISH

Average house price in the postcode EC4V 6JA £1,031,000


DENN, GAVIN GERALD

Correspondence address
BLOCK 1 BLANCHARDSTOWN CORPORATE PARK, BLANCHARDSTOWN, DUBLIN, IRELAND, D15
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
14 March 2012
Resigned on
2 January 2014
Nationality
IRISH
Occupation
NONE

STANLEY, DAVID HOWARD

Correspondence address
38 HACIENDAS DRIVE, WOODSIDE, CALIFORNIA 94062, ANERICA
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
19 June 2008
Resigned on
13 February 2009
Nationality
AMERICAN
Occupation
ATTORNEY

WAGENHOFFER, GREGORY SCOTT

Correspondence address
250 SOUTH OAK WAY, GREEN PARK, READING, BERKSHIRE, RG2 6UG
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
17 October 2006
Resigned on
15 March 2012
Nationality
US
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG2 6UG £114,000

WONG, GARY SHUN ON

Correspondence address
2171 31ST AVENUE, SAN FRANCISCO, CALIFORNIA CA 94116, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
17 October 2006
Resigned on
19 June 2008
Nationality
USA
Occupation
ACCOUNTANT

TESHIMA, PETER

Correspondence address
250 SOUTH OAK WAY, GREEN PARK, READING, BERKSHIRE, RG2 6UG
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
13 October 2005
Resigned on
8 March 2012
Nationality
US
Occupation
VICE PRESIDENT OF FINANCE

Average house price in the postcode RG2 6UG £114,000

HENDERSON, RICHARD

Correspondence address
250 SOUTH OAK WAY, GREEN PARK, READING, BERKSHIRE, RG2 6UG
Role RESIGNED
Secretary
Date of birth
March 1961
Appointed on
9 October 2003
Resigned on
8 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG2 6UG £114,000

HENDERSON, RICHARD

Correspondence address
250 SOUTH OAK WAY, GREEN PARK, READING, BERKSHIRE, RG2 6UG
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
9 October 2003
Resigned on
8 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG2 6UG £114,000

ROEMER, ELIZABETH KATHERINE

Correspondence address
2 RESULTS WAY, CUPERTINO, CA 95014, USA
Role RESIGNED
Secretary
Appointed on
12 May 2003
Resigned on
9 October 2003
Nationality
AMERICAN
Occupation
LAWYER

KIERNAN, WILLIAM

Correspondence address
5460 BAYFRONT PLAZA, SANTA CLARA, CA 95054-3600, USA, IRISH
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 April 2003
Resigned on
13 October 2005
Nationality
AMERICAN
Occupation
DIRECTOR

JEWELL, ROY

Correspondence address
250 SOUTH OAK WAY, GREEN PARK, READING, BERKSHIRE, RG2 6UG
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 April 2003
Resigned on
8 March 2012
Nationality
UNITED STATES
Occupation
DIRECTOR

Average house price in the postcode RG2 6UG £114,000

WALKER, GREGORY

Correspondence address
5460 BAYFRONT PLAZA, SANTA CLARA, CA 95054-3600, USA, IRISH
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 April 2003
Resigned on
17 October 2006
Nationality
AMERICAN
Occupation
DIRECTOR

ROBERTS, KENNETH PAUL

Correspondence address
POND COTTAGE, STOCKBRIDGE ROAD, SUTTON SCOTNEY, HAMPSHIRE, SO22 5JB
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 November 1999
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 5JB £1,510,000

MADHAVAN, RAJEEV

Correspondence address
225 ALAMEDA, ATHERTON, CALIFORNIA, USA, 94027
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 May 1999
Resigned on
13 October 2005
Nationality
AMERICAN
Occupation
PRESIDENT

ROBERTS, KENNETH PAUL

Correspondence address
POND COTTAGE, STOCKBRIDGE ROAD, SUTTON SCOTNEY, HAMPSHIRE, SO22 5JB
Role RESIGNED
Secretary
Date of birth
February 1959
Appointed on
12 May 1999
Resigned on
12 May 2003
Nationality
BRITISH

Average house price in the postcode SO22 5JB £1,510,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 May 1999
Resigned on
12 May 1999

Average house price in the postcode NW8 8EP £749,000


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