C B S GROUP LIMITED

3 officers / 24 resignations

HUGHES, MICHAEL PATRICK

Correspondence address
SCHNEIDER ELECTRIC STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
12 September 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode TF3 3BL £18,656,000

INVENSYS SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 80 VICTORIA STREET, LONDON, ENGLAND, SW1E 5JL
Role ACTIVE
Secretary
Appointed on
1 May 2015
Nationality
BRITISH

LAMBETH, Trevor

Correspondence address
C/O Schneider Electric Limited Stafford Park 5, Telford, Shropshire, United Kingdom, TF3 3BL
Role ACTIVE
director
Date of birth
November 1963
Appointed on
2 September 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode TF3 3BL £18,656,000


RANDERY, TANUJA

Correspondence address
SCHNEIDER ELECTRIC STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 July 2015
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TF3 3BL £18,656,000

WRANGLES, DALE

Correspondence address
31 PEEL CRESCENT, BENGEO, HERTFORD, UNITED KINGDOM, SG14 3EE
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
6 October 2011
Resigned on
29 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG14 3EE £588,000

HAZAK, AUDREY REGINE PAULE

Correspondence address
140 AVENUE JEAN KUNTZMZANN, ST ISMIER, FRANCE, 38334
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
21 December 2010
Resigned on
25 July 2013
Nationality
FRENCH
Occupation
DIRECTOR

PERRET, SYLVIE THERESE

Correspondence address
24 RUE ALBERT EINSTEIN, EYBENS, FRANCE, 38320
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
23 March 2010
Resigned on
26 August 2013
Nationality
FRENCH
Occupation
VP FINANCE

COUPE, DENIS

Correspondence address
136 ROUTE DE LA GARE, LA BUISSIERE, FRANCE, 38530
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
23 March 2010
Resigned on
9 December 2010
Nationality
FRENCH
Occupation
ENGINEER

TYRER, PAUL ANTHONY

Correspondence address
BARNSIDE HOUSE 175 ASHFORD ROAD, LALEHAM, MIDDLESEX, UNITED KINGDOM, TW18 1RS
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
23 March 2010
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW18 1RS £994,000

ROBINSON, STUART MICHAEL

Correspondence address
OCTOBER HOUSE, HORCOTT ROAD, FAIRFORD, GLOUCESTERSHIRE, GL7 4DD
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 May 2006
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode GL7 4DD £459,000

SMITH, WILLIAM DAVID

Correspondence address
9 WESTMINSTER CLOSE, SALE, CHESHIRE, M33 5WZ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
1 May 2006
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode M33 5WZ £684,000

WELLMAN, PETER JOHN

Correspondence address
83 BOUNTY ROAD, BASINGSTOKE, HAMPSHIRE, RG21 3BZ
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
1 May 2006
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RG21 3BZ £822,000

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Secretary
Appointed on
1 March 2006
Resigned on
1 May 2015
Nationality
OTHER

MCCALLUM, STEPHEN

Correspondence address
24 FELDERS MEDE, HOOK, HAMPSHIRE, RG27 9TX
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 February 2006
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG27 9TX £570,000

PELEN, GILLES

Correspondence address
240 CHEMIN DU BUTTIT, 38330 SAINT ISMER, FRANCE
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
6 January 2006
Resigned on
22 August 2013
Nationality
FRENCH
Occupation
SERVICES VICE PRESIDENT

TAYLOR, ANDREW WILLIAM

Correspondence address
1 BRACKENWOOD, CAMBERLEY, SURREY, GU15 1SX
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
6 January 2006
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 1SX £948,000

TRACOL, STEPHANE ALAIN

Correspondence address
42 RUE CLAUDE GENIN, 38100 GRENOBLE, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
6 January 2006
Resigned on
31 July 2007
Nationality
FRENCH
Occupation
FINACIAL ANALYST

HILL, KAREN

Correspondence address
NUTTINGS, BOUNDARY ROAD ROWLEDGE, FARNHAM, SURREY, GU10 4EP
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 January 2001
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode GU10 4EP £1,310,000

HILL, KAREN

Correspondence address
NUTTINGS, BOUNDARY ROAD ROWLEDGE, FARNHAM, SURREY, GU10 4EP
Role RESIGNED
Secretary
Appointed on
1 January 2001
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode GU10 4EP £1,310,000

HILL, DOREEN IVY

Correspondence address
QUINCE HOUSE, 3A ST JOHNS ROAD, FARNHAM, SURREY, GU9 8NT
Role RESIGNED
Director
Date of birth
August 1929
Appointed on
26 June 1997
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8NT £1,022,000

WELLMAN, PETER JOHN

Correspondence address
83 BOUNTY ROAD, BASINGSTOKE, HAMPSHIRE, RG21 3BZ
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
20 June 1996
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG21 3BZ £822,000

HILL, TREVOR RAMON

Correspondence address
NUTTINGS, BOUNDARY ROAD ROWLEDGE, FARNHAM, SURREY, GU10 4EP
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
20 June 1996
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU10 4EP £1,310,000

SMITH, WILLIAM DAVID

Correspondence address
9 WESTMINSTER CLOSE, SALE, CHESHIRE, M33 5WZ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
20 June 1996
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 5WZ £684,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
16 May 1996
Resigned on
16 May 1996

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
16 May 1996
Resigned on
16 May 1996

HILL, DOREEN IVY

Correspondence address
4 PEPER HAROW HOUSE, PEPER HAROW PARK, PEPER HAROW, GODALMING, SURREY, GU8 6BG
Role RESIGNED
Secretary
Appointed on
16 May 1996
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU8 6BG £1,909,000

HILL, RAMON

Correspondence address
QUINCE HOUSE, 3A ST JOHNS ROAD, FARNHAM, SURREY, GU9 8NT
Role RESIGNED
Director
Date of birth
July 1930
Appointed on
16 May 1996
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU9 8NT £1,022,000


More Company Information