INVENSYS PRODUCTION SOLUTIONS LIMITED - TELFORD
Overview
INVENSYS PRODUCTION SOLUTIONS LIMITED is a Private Limited Company from TELFORD ENGLAND and has the status: Dissolved - no longer trading.
INVENSYS PRODUCTION SOLUTIONS LIMITED was incorporated 34 years ago on 04/12/1989 and has the registered number: 02448813. The accounts status is DORMANT.
INVENSYS PRODUCTION SOLUTIONS LIMITED was incorporated 34 years ago on 04/12/1989 and has the registered number: 02448813. The accounts status is DORMANT.
INVENSYS PRODUCTION SOLUTIONS LIMITED - TELFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
SCHNEIDER ELECTRIC
TELFORD
TF3 3BL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INVENSYS SECRETARIES LIMITED | Corporate Secretary | 2000-12-13 | CURRENT | ||
MR TREVOR LAMBETH | Nov 1963 | British | Director | 2014-03-31 | CURRENT |
MARCAM EUROPE LIMITED | Corporate Director | 1993-09-30 UNTIL 2000-02-07 | RESIGNED | ||
CHRISTOPHER DAVID BUSHNELL | Jan 1956 | British | Secretary | RESIGNED | |
MR IAN DEREK BUDDEN | Nov 1960 | Secretary | 1993-07-15 UNTIL 1996-07-01 | RESIGNED | |
CHRISTOPHER DAVID BUSHNELL | Jan 1956 | British | Secretary | 1999-06-01 UNTIL 2000-12-13 | RESIGNED |
ANDREA ELIZABETH ALGER | Nov 1952 | Secretary | 1996-07-01 UNTIL 1999-05-31 | RESIGNED | |
PAUL AVRAM MARGOLIS | Apr 1953 | American | Director | RESIGNED | |
IBM SERVICES LIMITED | Corporate Director | 1993-09-30 UNTIL 1996-08-22 | RESIGNED | ||
PHILIP CHARLES MAYNARD | Apr 1954 | American | Director | 2000-02-07 UNTIL 2002-07-31 | RESIGNED |
MARCAM UK COMPANY | Director | 1993-09-30 UNTIL 2000-02-07 | RESIGNED | ||
MS VICTORIA MARY HULL | Mar 1962 | British | Director | 2001-07-23 UNTIL 2014-03-31 | RESIGNED |
MR IVOR DAVID PARSONS | Nov 1951 | British | Director | 1992-02-17 UNTIL 1993-09-30 | RESIGNED |
ARTHUR CHRISTOPH FRANCOIS GRUN | Oct 1951 | British | Director | 2001-05-07 UNTIL 2003-08-15 | RESIGNED |
MR DAVID JEREMY THOMAS | May 1954 | British | Director | 2003-04-01 UNTIL 2006-01-12 | RESIGNED |
STUART WALSH | British | Director | RESIGNED | ||
TIMOTHY JOHN VOAK | Apr 1955 | British | Director | 2000-12-13 UNTIL 2001-06-27 | RESIGNED |
LAWRENCE BENEDICT JOHN FLYNN | Aug 1964 | British | Director | 1998-06-15 UNTIL 2000-12-31 | RESIGNED |
MRS RACHEL LOUISE SPENCER | Feb 1966 | British | Director | 2006-01-13 UNTIL 2014-12-31 | RESIGNED |
JON RYLEY | Sep 1967 | British | Director | 2004-01-08 UNTIL 2004-08-13 | RESIGNED |
JAY EHLE | Apr 1950 | American | Director | 2000-02-07 UNTIL 2000-12-18 | RESIGNED |
CHRISTOPHER DAVID BUSHNELL | Jan 1956 | British | Director | 1997-06-30 UNTIL 1998-06-15 | RESIGNED |
DAVID CHARLES CAIRNS | Dec 1945 | British | Director | RESIGNED | |
JAMES CLAUDE BAYS | Jul 1949 | American | Director | 2000-12-13 UNTIL 2001-03-30 | RESIGNED |
SAM MICHAEL AURIEMMA | Sep 1952 | American | Director | 2000-02-07 UNTIL 2000-09-29 | RESIGNED |
DR RICHARD WILLIAM FIDDIS | Nov 1952 | British | Director | 1993-09-30 UNTIL 1997-06-30 | RESIGNED |
JOHN CAMPBELL | Nov 1947 | American | Director | 1991-11-07 UNTIL 1993-09-30 | RESIGNED |
MR JOHN REGINALD WILLIAM CLAYTON | Dec 1950 | British | Director | 2000-12-13 UNTIL 2005-12-31 | RESIGNED |
JOSEPH LAMAR COWAN | Sep 1948 | American | Director | 2001-05-07 UNTIL 2002-11-08 | RESIGNED |
BRUCE H DUNER | Oct 1962 | American | Director | 2001-05-07 UNTIL 2003-04-25 | RESIGNED |
ADAM CRAVEN COCHRANE | Jul 1957 | British | Director | 2001-05-01 UNTIL 2003-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Btr Industries Limited | 2016-04-06 | Telford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |