American – Born 54 years ago (November 1969)
Company Name | Renesas Electronics Operations Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 27 August 2021) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Tower Bridge House St Katharine'S Way London E1W 1AA Registered Company Address Dukes Meadow Millboard Road Bourne End SL8 5FH |
Company Name | Renesas Design (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (31 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 27 August 2021) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Tower Bridge House St Katherine'S Way London E1W 1AA Registered Company Address Dukes Meadow Millboard Road Bourne End SL8 5FH |
Company Name | Dialog Semiconductor Holdings 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 27 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rpc Tower Bridge House St Katharine'S Way London E1W 1AA Registered Company Address Dukes Meadow Millboard Road Bourne End SL8 5FH |
Company Name | Powerventure Semiconductor Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 27 August 2021) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Tower Bridge House St Katharine'S Way London E1W 1AA Registered Company Address Dukes Meadow Millboard Road Bourne End SL8 5FH |
Company Name | Adesto Technologies UK Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2020 (7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 August 2021) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Fourth Floor St James House St James' Square Cheltenham GL50 3PR Wales Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Echelon Europe Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2020 (30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 August 2021) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Fourth Floor St James House St James' Square Cheltenham GL50 3PR Wales Registered Company Address Fourth Floor St James House St James' Square Cheltenham GL50 3PR Wales |