IXYS UK WESTCODE LTD. - CHIPPENHAM
Company Profile | Company Filings |
Overview
IXYS UK WESTCODE LTD. is a Private Limited Company from CHIPPENHAM and has the status: Active.
IXYS UK WESTCODE LTD. was incorporated 26 years ago on 28/08/1997 and has the registered number: 03426095. The accounts status is FULL and accounts are next due on 30/09/2024.
IXYS UK WESTCODE LTD. was incorporated 26 years ago on 28/08/1997 and has the registered number: 03426095. The accounts status is FULL and accounts are next due on 30/09/2024.
IXYS UK WESTCODE LTD. - CHIPPENHAM
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LANGLEY PARK WAY
CHIPPENHAM
WILTSHIRE
SN15 1GE
This Company Originates in : United Kingdom
Previous trading names include:
WESTCODE SEMICONDUCTORS LIMITED (until 13/04/2012)
WESTCODE SEMICONDUCTORS LIMITED (until 13/04/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/08/2023 | 11/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWIN RICHARD VAN ERK | Dec 1966 | Dutch | Director | 2019-10-01 | CURRENT |
MR ASHLEY GOLLAND | Apr 1972 | British | Director | 2011-07-28 | CURRENT |
MR ASHLEY GOLLAND | Secretary | 2018-11-01 | CURRENT | ||
HEW CHARLES CABREAD JONES | Jan 1944 | British | Director | 1997-12-18 UNTIL 2004-03-31 | RESIGNED |
MR PETER GEORGE FREDERICKS | Nov 1964 | British | Secretary | 1999-04-19 UNTIL 2002-08-31 | RESIGNED |
MARK LEONARD HOBBS | Apr 1966 | Secretary | 2004-10-26 UNTIL 2007-09-19 | RESIGNED | |
MR PHILIP TOWNSEND | British | Secretary | 2007-09-19 UNTIL 2018-11-01 | RESIGNED | |
BARRY REGINALD WEAVER | Jun 1951 | British | Secretary | 1997-12-18 UNTIL 1999-04-19 | RESIGNED |
STEPHEN JAMES WARE | Aug 1957 | British | Director | 2003-07-02 UNTIL 2007-08-17 | RESIGNED |
DAVID WILTSHIRE | Aug 1962 | Secretary | 2002-08-31 UNTIL 2004-10-22 | RESIGNED | |
KEVIN CHARLES JAMES | Mar 1969 | British | Director | 2009-03-16 UNTIL 2018-11-01 | RESIGNED |
NATHAN ZOMMER | Feb 1948 | American | Director | 2002-01-22 UNTIL 2018-04-05 | RESIGNED |
BARRY REGINALD WEAVER | Jun 1951 | British | Director | 1997-12-18 UNTIL 1999-04-19 | RESIGNED |
MR MARCUS GORDON WADDIE WARD | Jun 1969 | British | Director | 2018-08-31 UNTIL 2019-10-01 | RESIGNED |
FRANKLIN JAMES WAKEMAN | Sep 1956 | British | Director | 2009-03-18 UNTIL 2018-11-01 | RESIGNED |
MR DAVID JOHN SEBIRE | Mar 1943 | British | Director | 1998-03-01 UNTIL 2002-01-22 | RESIGNED |
UZI SASSON | Jun 1962 | American | Director | 2007-10-08 UNTIL 2018-08-21 | RESIGNED |
JOHN KEITH LAKIN | Jan 1959 | British | Director | 2000-09-01 UNTIL 2002-03-08 | RESIGNED |
MR IAN PAUL DAVID HIGHLEY | Aug 1963 | British | Director | 2018-08-31 UNTIL 2019-05-15 | RESIGNED |
PETER HOWARD INGRAM | Apr 1948 | British | Director | 2002-01-22 UNTIL 2018-08-31 | RESIGNED |
MARK LEONARD HOBBS | Apr 1966 | Director | 2007-08-17 UNTIL 2011-07-28 | RESIGNED | |
MR BRADLEY KYLE GREEN | Apr 1971 | British | Director | 2009-03-17 UNTIL 2013-09-23 | RESIGNED |
WILLIAM THOMAS GRANT | Sep 1938 | British | Director | 1997-12-18 UNTIL 2002-01-22 | RESIGNED |
MR PETER GEORGE FREDERICKS | Nov 1964 | British | Director | 1999-04-19 UNTIL 2002-08-31 | RESIGNED |
DENIS JOHN BRAND | Nov 1931 | British | Director | 1997-12-18 UNTIL 2002-01-22 | RESIGNED |
ARNOLD AGBAYANI | May 1945 | American | Director | 2002-01-22 UNTIL 2004-11-19 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 1997-08-28 UNTIL 1997-12-18 | RESIGNED | ||
OVAL NOMINEES LIMITED | Corporate Nominee Director | 1997-08-28 UNTIL 1997-12-18 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Director | 1997-08-28 UNTIL 1997-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Littelfuse, Inc. | 2019-07-24 | Chicago Illinois |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Littelfuse Inc | 2018-01-17 - 2018-01-17 | Chicago Illinois |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ixys Holdings Limited | 2016-04-06 - 2019-07-24 | Chippenham Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |