IXYS UK WESTCODE LTD.
CHIPPENHAM WESTCODE SEMICONDUCTORS LIMITED WESTCODE GROUP LIMITED OVAL (1237) LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 1GE

Company number 03426095
Status Active
Incorporation Date 28 August 1997
Company Type Private Limited Company
Address LANGLEY PARK WAY, LANGLEY PARK, CHIPPENHAM, WILTSHIRE, SN15 1GE
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of IXYS UK WESTCODE LTD. are www.ixysukwestcode.co.uk, and www.ixys-uk-westcode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Melksham Rail Station is 6.3 miles; to Bradford-on-Avon Rail Station is 10.5 miles; to Trowbridge Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ixys Uk Westcode Ltd is a Private Limited Company. The company registration number is 03426095. Ixys Uk Westcode Ltd has been working since 28 August 1997. The present status of the company is Active. The registered address of Ixys Uk Westcode Ltd is Langley Park Way Langley Park Chippenham Wiltshire Sn15 1ge. . TOWNSEND, Philip is a Secretary of the company. GOLLAND, Ashley is a Director of the company. INGRAM, Peter Howard is a Director of the company. JAMES, Kevin Charles is a Director of the company. SASSON, Uzi is a Director of the company. WAKEMAN, Franklin James is a Director of the company. ZOMMER, Nathan is a Director of the company. Secretary FREDERICKS, Peter George has been resigned. Secretary HOBBS, Mark Leonard has been resigned. Secretary WEAVER, Barry Reginald has been resigned. Secretary WILTSHIRE, David has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director AGBAYANI, Arnold has been resigned. Director BRAND, Denis John has been resigned. Director FREDERICKS, Peter George has been resigned. Director GRANT, William Thomas has been resigned. Director GREEN, Bradley Kyle has been resigned. Director HOBBS, Mark Leonard has been resigned. Director JONES, Hew Charles Cabread has been resigned. Director LAKIN, John Keith has been resigned. Director SEBIRE, David John has been resigned. Director WARE, Stephen James has been resigned. Director WEAVER, Barry Reginald has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
TOWNSEND, Philip
Appointed Date: 19 September 2007

Director
GOLLAND, Ashley
Appointed Date: 28 July 2011
53 years old

Director
INGRAM, Peter Howard
Appointed Date: 22 January 2002
77 years old

Director
JAMES, Kevin Charles
Appointed Date: 16 March 2009
56 years old

Director
SASSON, Uzi
Appointed Date: 08 October 2007
63 years old

Director
WAKEMAN, Franklin James
Appointed Date: 18 March 2009
69 years old

Director
ZOMMER, Nathan
Appointed Date: 22 January 2002
77 years old

Resigned Directors

Secretary
FREDERICKS, Peter George
Resigned: 31 August 2002
Appointed Date: 19 April 1999

Secretary
HOBBS, Mark Leonard
Resigned: 19 September 2007
Appointed Date: 26 October 2004

Secretary
WEAVER, Barry Reginald
Resigned: 19 April 1999
Appointed Date: 18 December 1997

Secretary
WILTSHIRE, David
Resigned: 22 October 2004
Appointed Date: 31 August 2002

Nominee Secretary
OVALSEC LIMITED
Resigned: 18 December 1997
Appointed Date: 28 August 1997

Director
AGBAYANI, Arnold
Resigned: 19 November 2004
Appointed Date: 22 January 2002
80 years old

Director
BRAND, Denis John
Resigned: 22 January 2002
Appointed Date: 18 December 1997
93 years old

Director
FREDERICKS, Peter George
Resigned: 31 August 2002
Appointed Date: 19 April 1999
60 years old

Director
GRANT, William Thomas
Resigned: 22 January 2002
Appointed Date: 18 December 1997
87 years old

Director
GREEN, Bradley Kyle
Resigned: 23 September 2013
Appointed Date: 17 March 2009
54 years old

Director
HOBBS, Mark Leonard
Resigned: 28 July 2011
Appointed Date: 17 August 2007
59 years old

Director
JONES, Hew Charles Cabread
Resigned: 31 March 2004
Appointed Date: 18 December 1997
81 years old

Director
LAKIN, John Keith
Resigned: 08 March 2002
Appointed Date: 01 September 2000
66 years old

Director
SEBIRE, David John
Resigned: 22 January 2002
Appointed Date: 01 March 1998
82 years old

Director
WARE, Stephen James
Resigned: 17 August 2007
Appointed Date: 02 July 2003
68 years old

Director
WEAVER, Barry Reginald
Resigned: 19 April 1999
Appointed Date: 18 December 1997
74 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 18 December 1997
Appointed Date: 28 August 1997

Nominee Director
OVALSEC LIMITED
Resigned: 18 December 1997
Appointed Date: 28 August 1997

IXYS UK WESTCODE LTD. Events

31 Dec 2016
Full accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 28 August 2016 with updates
22 Dec 2015
Full accounts made up to 31 March 2015
11 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 316,255.6667

10 Oct 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 316,255.6667

...
... and 130 more events
02 Jan 1998
New director appointed
02 Jan 1998
New director appointed
24 Dec 1997
Particulars of mortgage/charge
20 Dec 1997
Particulars of mortgage/charge
28 Aug 1997
Incorporation

IXYS UK WESTCODE LTD. Charges

26 January 2010
Debenture
Delivered: 28 January 2010
Status: Satisfied on 29 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2002
Debenture
Delivered: 5 August 2002
Status: Satisfied on 24 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2001
Charge over receivables supplemental to debenture
Delivered: 20 December 2001
Status: Satisfied on 5 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: All book debts both present and future due or owing to the…
25 February 1999
Chattel mortgage
Delivered: 11 March 1999
Status: Satisfied on 5 September 2002
Persons entitled: Lloyds Bank PLC
Description: Plant machinery chattels equipment guarantees warranty all…
18 December 1997
Debenture
Delivered: 24 December 1997
Status: Satisfied on 5 September 2002
Persons entitled: 3I PLC(Or Such Other Person as May from Time to Time Be the Security Trustee for the Purposes of the Said Investment Agreement) for Itself and as Trustee for the Investors (as Defined in the Charge)
Description: .. fixed and floating charges over the undertaking and all…
18 December 1997
Debenture deed
Delivered: 20 December 1997
Status: Satisfied on 5 September 2002
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…