CEVA LIMITED

Ceva House Ceva House, Ashby De La Zouch, LE65 9BA, Leicestershire, England
StatusACTIVE
Company No.05900891
CategoryPrivate Limited Company
Incorporated09 Aug 2006
Age17 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

CEVA LIMITED is an active private limited company with number 05900891. It was incorporated 17 years, 9 months, 7 days ago, on 09 August 2006. The company address is Ceva House Ceva House, Ashby De La Zouch, LE65 9BA, Leicestershire, England.



People

DE LA ROCHEBROCHARD D'AUZAY, Gaultier Marie Alain Xavier

Director

Chief Legal Officer

ACTIVE

Assigned on 11 Oct 2021

Current time on role 2 years, 7 months, 5 days

JENKINS, Huw Russell

Director

Product Head Cl

ACTIVE

Assigned on 28 Mar 2024

Current time on role 1 month, 19 days

WALTON, Christopher Gareth

Director

Managing Director

ACTIVE

Assigned on 15 Nov 2021

Current time on role 2 years, 6 months, 1 day

GARRAWAY, Wendy Anne

Secretary

Solicitor

RESIGNED

Assigned on 14 Feb 2008

Resigned on 31 Aug 2008

Time on role 6 months, 17 days

NICHOLS, Rupert Henry Conquest

Secretary

RESIGNED

Assigned on 16 Jan 2007

Resigned on 08 May 2009

Time on role 2 years, 3 months, 23 days

TURNER, Gareth Nicholas

Secretary

Investment Professional

RESIGNED

Assigned on 09 Aug 2006

Resigned on 08 Feb 2007

Time on role 5 months, 30 days

ASTON, Edward

Director

Managing Director

RESIGNED

Assigned on 18 Sep 2019

Resigned on 07 Feb 2020

Time on role 4 months, 19 days

CASANOVA, Olivier Jean

Director

Chief Finance Officer

RESIGNED

Assigned on 22 Jul 2020

Resigned on 08 Oct 2021

Time on role 1 year, 2 months, 17 days

DE KUIPER, Ernst Gerardus Hendrikus

Director

Treasurer

RESIGNED

Assigned on 23 Nov 2010

Resigned on 06 Jan 2011

Time on role 1 month, 13 days

DEGNAN, Ian Alan

Director

Deputy Cfo

RESIGNED

Assigned on 15 Oct 2012

Resigned on 01 Jul 2014

Time on role 1 year, 8 months, 16 days

DEGNAN, Ian Alan

Director

Finance Director

RESIGNED

Assigned on 23 Nov 2010

Resigned on 06 Jan 2011

Time on role 1 month, 13 days

DEGNAN, Ian Alan

Director

Accountant

RESIGNED

Assigned on 22 Sep 2009

Resigned on 28 Sep 2009

Time on role 6 days

DEW, Peter

Director

Chief Information Officer

RESIGNED

Assigned on 28 Sep 2009

Resigned on 20 Nov 2009

Time on role 1 month, 22 days

GILL, James Edward

Director

Finance Director

RESIGNED

Assigned on 13 Feb 2020

Resigned on 29 Mar 2024

Time on role 4 years, 1 month, 16 days

KOLFF, Lukas Jeroen

Director

Private Equity Investor

RESIGNED

Assigned on 09 Aug 2006

Resigned on 08 Feb 2008

Time on role 1 year, 5 months, 30 days

MCDOUGAL, Rubin J

Director

None

RESIGNED

Assigned on 07 May 2010

Resigned on 25 May 2010

Time on role 18 days

NICHOLS, Rupert Henry Conquest

Director

Solicitor

RESIGNED

Assigned on 08 Feb 2008

Resigned on 08 May 2009

Time on role 1 year, 3 months

O'DONOGHUE, Michael

Director

Executive Vice President

RESIGNED

Assigned on 18 Aug 2014

Resigned on 31 May 2019

Time on role 4 years, 9 months, 13 days

PATTULLO, John Cook

Director

Chief Executive

RESIGNED

Assigned on 06 Aug 2008

Resigned on 12 Oct 2012

Time on role 4 years, 2 months, 6 days

POMLETT, Leigh Martin

Director

Director

RESIGNED

Assigned on 26 Mar 2011

Resigned on 20 Sep 2019

Time on role 8 years, 5 months, 25 days

SALT, Rebecca Helen

Director

None

RESIGNED

Assigned on 19 Feb 2010

Resigned on 13 Apr 2010

Time on role 1 month, 22 days

TURNER, Gareth Nicholas

Director

Investment Professional

RESIGNED

Assigned on 09 Aug 2006

Resigned on 08 Feb 2008

Time on role 1 year, 5 months, 30 days

WETHERALL, Dawn Amanda

Director

Global Compliance Officer

RESIGNED

Assigned on 03 Jun 2019

Resigned on 22 Jul 2020

Time on role 1 year, 1 month, 19 days

YOUNG, Stuart Anthony

Director

Cfo

RESIGNED

Assigned on 08 Feb 2008

Resigned on 08 Apr 2009

Time on role 1 year, 2 months


Some Companies

APTUS ASSOCIATES LLP

HENLEY WOOD COTTAGE,CONGRESBURY,BS49 5AH

Number:OC397811
Status:ACTIVE
Category:Limited Liability Partnership

LACEMAKERS LIMITED

18 ST CHRISTOPHER'S WAY,DERBY,DE24 8JY

Number:11041315
Status:ACTIVE
Category:Private Limited Company

LINDA RALLI LTD

94 SUMMER ROAD,THAMES DITTON,KT7 0QP

Number:09500461
Status:ACTIVE
Category:Private Limited Company

OPTONICA LED UK LTD

156A BURNT OAK BROADWAY,EDGWARE,HA8 0AX

Number:09719202
Status:ACTIVE
Category:Private Limited Company

P F MARSAY LIMITED

16 CLIFF ROAD,SALTBURN,TS13 5AE

Number:04822406
Status:ACTIVE
Category:Private Limited Company

SAUL GALLOWAY & SONS LTD.

VICTORIA HOUSE,TILLICOULTRY,FK13 6AA

Number:SC555230
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source