SCHNEIDER ELECTRIC IT UK LTD - TELFORD
Company Profile | Company Filings |
Overview
SCHNEIDER ELECTRIC IT UK LTD is a Private Limited Company from TELFORD ENGLAND and has the status: Active.
SCHNEIDER ELECTRIC IT UK LTD was incorporated 28 years ago on 02/10/1995 and has the registered number: 03108928. The accounts status is FULL and accounts are next due on 30/09/2024.
SCHNEIDER ELECTRIC IT UK LTD was incorporated 28 years ago on 02/10/1995 and has the registered number: 03108928. The accounts status is FULL and accounts are next due on 30/09/2024.
SCHNEIDER ELECTRIC IT UK LTD - TELFORD
This company is listed in the following categories:
24420 - Aluminium production
24420 - Aluminium production
28990 - Manufacture of other special-purpose machinery n.e.c.
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
SCHNEIDER ELECTRIC
TELFORD
TF3 3BL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MGE UPS SYSTEMS LIMITED (until 07/10/2009)
MGE UPS SYSTEMS LIMITED (until 07/10/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTOINE MARIE SAGE | Sep 1982 | French | Director | 2021-07-01 | CURRENT |
KELLY JEAN BECKER | Jan 1978 | American | Director | 2020-12-31 | CURRENT |
INVENSYS SECRETARIES LIMITED | Corporate Secretary | 2015-05-01 | CURRENT | ||
MR PETER SIDNEY HANNAFORD | Jun 1947 | British | Director | 2010-01-11 UNTIL 2010-10-08 | RESIGNED |
DALE WRANGLES | Sep 1965 | British | Director | 2011-10-06 UNTIL 2015-07-29 | RESIGNED |
AUDREY REGINE PAULE HAZAK | Jul 1973 | French | Director | 2010-12-21 UNTIL 2013-06-26 | RESIGNED |
SIMCO DIRECTOR A LIMITED | Nov 1988 | Nominee Director | 1995-10-02 UNTIL 1996-01-01 | RESIGNED | |
PAUL ANTHONY TYRER | Oct 1971 | British | Director | 2007-03-21 UNTIL 2011-10-06 | RESIGNED |
STUART JOHN THOROGOOD | Jan 1958 | British | Director | 2011-08-16 UNTIL 2015-03-01 | RESIGNED |
ANDREW WILLIAM TAYLOR | Jan 1957 | British | Director | 1999-10-01 UNTIL 2009-01-31 | RESIGNED |
RILEY RUFUS SIMS | Dec 1950 | British | Director | 1996-01-01 UNTIL 1999-10-01 | RESIGNED |
TANUJA RANDERY | Sep 1966 | British | Director | 2015-03-01 UNTIL 2017-09-13 | RESIGNED |
SYLVIE THERESE PERRET | Sep 1963 | French | Director | 2010-01-11 UNTIL 2013-06-26 | RESIGNED |
GUY MAZAS | Aug 1958 | French | Director | 2004-03-08 UNTIL 2010-01-11 | RESIGNED |
MR TREVOR LAMBETH | Nov 1963 | British | Director | 2011-08-16 UNTIL 2022-03-31 | RESIGNED |
MR TOMMY HARRY VILHELM KARLSSON | Nov 1946 | Swedish | Director | 2000-09-30 UNTIL 2003-12-31 | RESIGNED |
MR MICHAEL PATRICK HUGHES | Jun 1965 | Irish | Director | 2017-09-12 UNTIL 2020-12-31 | RESIGNED |
CLAUDE ROBERT GRAFF | Nov 1946 | French | Director | 1996-01-01 UNTIL 1998-10-01 | RESIGNED |
MICHEL RENE DUGELAY | Jul 1937 | French | Director | 1996-01-01 UNTIL 1996-09-27 | RESIGNED |
FRANCOIS MARIE JOSEPH DE L'HERMITE | Jul 1957 | French | Director | 2010-01-11 UNTIL 2013-06-26 | RESIGNED |
DOMINIQUE DE GELIS | Nov 1954 | French | Director | 2004-03-08 UNTIL 2005-12-01 | RESIGNED |
DENIS COUPE | Dec 1967 | French | Director | 2010-10-08 UNTIL 2010-12-09 | RESIGNED |
GILLES CELLARD DU SORDET | Jan 1963 | French | Director | 1996-11-04 UNTIL 2000-09-22 | RESIGNED |
MESNARD BRUNO | Aug 1957 | France | Director | 2006-03-01 UNTIL 2010-01-11 | RESIGNED |
VICE PRESIDENT JEAN LOUIS BRUNET | Apr 1952 | French | Director | 1998-10-01 UNTIL 2003-12-08 | RESIGNED |
RACHEL MARIE BIBBY | Apr 1979 | British / Canadian | Director | 2013-06-26 UNTIL 2014-12-02 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 1995-10-02 UNTIL 2015-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Schneider Electric S.E. | 2016-04-06 | Rueil-Malmaison, Cedex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |