ELECTRIUM SALES LIMITED

7 officers / 37 resignations

STAPEL, Jens Alexander

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
10 July 2025
Nationality
German
Occupation
Finance Director

ENNIS, Carl Christopher

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
November 1968
Appointed on
13 May 2025
Nationality
British
Occupation
Ceo

MURNIEKS, James Erik

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 May 2025
Resigned on
10 July 2025
Nationality
British
Occupation
Chief Financial Officer

CURRIE, James

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
13 August 2021
Resigned on
7 May 2025
Nationality
British
Occupation
Managing Director

KAHANOV, Sharon Hana

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
secretary
Appointed on
1 June 2020

PETERS, Robert James

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
March 1966
Appointed on
16 June 2016
Resigned on
30 May 2025
Nationality
British
Occupation
Accountant

FISHER, PAUL HENRY

Correspondence address
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, UNITED KINGDOM, GU16 8QD
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
1 May 2013
Nationality
BRITISH
Occupation
COUNTRY DIVISION LEAD

DAVINA, SIMONE EUFEMIA AGATHA

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Secretary
Appointed on
2 August 2016
Resigned on
1 June 2020
Nationality
NATIONALITY UNKNOWN

CARLESS, HELEN CLAIRE

Correspondence address
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, UNITED KINGDOM, GU16 8QD
Role RESIGNED
Secretary
Appointed on
31 May 2012
Resigned on
1 August 2016
Nationality
BRITISH

MAHER, PAUL

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
10 December 2011
Resigned on
16 June 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SANSBURY, Neil Albert

Correspondence address
Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, United Kingdom, GU16 8QD
Role RESIGNED
director
Date of birth
March 1967
Appointed on
10 December 2011
Resigned on
13 October 2015
Nationality
British
Occupation
Finance Director

MATTHE, ANDREAS

Correspondence address
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 October 2010
Resigned on
16 June 2016
Nationality
GERMAN
Occupation
DIRECTOR

STARK, PAULO RICARDO

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 October 2009
Resigned on
1 October 2010
Nationality
GERMAN
Occupation
DIRECTOR

KIEHLE, UWE KLAUS

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
28 July 2009
Resigned on
31 August 2015
Nationality
GERMAN
Occupation
COMMERCIAL DIRECTOR

GLEW, BARRY JAMES

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
24 September 2008
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
ENGINEER

SHIMWELL, LEE MICHAEL

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
1 July 2008
Resigned on
10 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BERNHARD, HUBERTUS

Correspondence address
8 GARTNERSTRASSE, REGENSBURG, GERMANY, 93059
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
30 June 2008
Resigned on
28 July 2009
Nationality
GERMAN
Occupation
DIRECTOR

GOSS, ANDREAS JOSEF

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
30 June 2008
Resigned on
31 December 2011
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE

WHITE, THOMAS ANDREW

Correspondence address
SPRING HOUSE 12 NORTON PARK SUNNINGHILL, ASCOT, BERKSHIRE, ENGLAND, SL5 9BW
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 October 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL5 9BW £1,237,000

MAIER, JUERGEN WOLFGANG

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
11 December 2006
Resigned on
10 December 2011
Nationality
AUSTRIAN
Occupation
MANAGING DIRECTOR

SCHNEIDER, GODEHARDT WOLFGANG

Correspondence address
48 KIEFERNDORFER WEG, HOECHSTADT, 91315, GERMANY
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
4 January 2006
Resigned on
1 October 2009
Nationality
GERMAN
Occupation
CEO

WOOD, ALAN JOHN

Correspondence address
FAIRMONT, ERISWELL ROAD, WALTON ON THAMES, SURREY, KT12 5BW
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
4 January 2006
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT12 5BW £3,591,000

KIEHLE, UWE KLAUS

Correspondence address
BLUMENSTR 4B, BEHRINGSDORF, SCHWAIG B NBG, 90571, GERMANY
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
4 January 2006
Resigned on
19 June 2008
Nationality
GERMAN
Occupation
COMERCIAL DIRECTOR

GENT, GERARD THOMAS

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Secretary
Appointed on
4 January 2006
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

KOEHLER, JUERGEN

Correspondence address
APARTMENT 6, 17 HEATH ROAD, HALE, CHESHIRE, WA14 2UJ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
4 January 2006
Resigned on
7 December 2006
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA14 2UJ £807,000

MATHUR, SUNIL DASS

Correspondence address
1 LE MORE, SUTTON COLDFIELD, WEST MIDLANDS, B74 2XY
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
4 January 2006
Resigned on
1 July 2008
Nationality
INDIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode B74 2XY £838,000

TURNBULL, NIALL MACKENZIE

Correspondence address
12 FALLOWFIELD DRIVE, BARTON UNDER NEEDWOOD, STAFFORDSHIRE, DE13 8DH
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
29 July 1996
Resigned on
4 January 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE13 8DH £602,000

TURNBULL, NIALL MACKENZIE

Correspondence address
12 FALLOWFIELD DRIVE, BARTON UNDER NEEDWOOD, STAFFORDSHIRE, DE13 8DH
Role RESIGNED
Secretary
Appointed on
7 March 1996
Resigned on
4 January 2006
Nationality
BRITISH

Average house price in the postcode DE13 8DH £602,000

NORMAN, DAVID HOWARD

Correspondence address
OAKWATER, 15 BEXTON LANE, KNUTSFORD, CHESHIRE, WA16 9BW
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
7 September 1995
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 9BW £1,315,000

WARD, DAVID

Correspondence address
SAILS 23 STONELEIGH AVENUE, PATCHAM, BRIGHTON, EAST SUSSEX, BN1 8NP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
7 September 1995
Resigned on
9 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 8NP £546,000

COLLIN, NEIL PROCTOR

Correspondence address
11A LONG COPSE, ASTLEY VILLAGE, CHORLEY, LANCASHIRE, PR7 1TH
Role RESIGNED
Secretary
Appointed on
1 August 1995
Resigned on
6 March 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR7 1TH £402,000

DUNN, LESLIE

Correspondence address
8 BARNSCROFT, SUTTON COLDFIELD, WEST MIDLANDS, B74 3BW
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
15 May 1995
Resigned on
29 July 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B74 3BW £1,208,000

EDMONDSON, MARTIN RICHARD

Correspondence address
3 BEESTON ROAD, SALE, CHESHIRE, M33 5AQ
Role RESIGNED
Secretary
Appointed on
31 January 1995
Resigned on
31 July 1995
Nationality
BRITISH

Average house price in the postcode M33 5AQ £892,000

THOMAS, CHRISTOPHER JOHN

Correspondence address
WHATELEY HOUSE, 9 WHEATLEY GREEN FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2RL
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
14 September 1994
Resigned on
1 January 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode B74 2RL £1,881,000

KITCHEN, ANDREW

Correspondence address
ORRICK HOUSE, 24 GAYTON LANE GAYTON, WIRRAL, MERSEYSIDE, CH60 3SJ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 August 1994
Resigned on
4 January 2006
Nationality
BRITISH
Occupation
MANUFACTURING DIRECTOR

Average house price in the postcode CH60 3SJ £1,009,000

TOOTILL, PETER

Correspondence address
1 OAKFIELD AVENUE, CARRBROOK, STALYBRIDGE, CHESHIRE, SK15 3NG
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
1 March 1993
Resigned on
19 September 1996
Nationality
BRITISH
Occupation
DIRECTOR

COOPER, KEITH ARTHUR

Correspondence address
17 WINSTANLEY CLOSE, FRESHBROOK, SWINDON, WILTSHIRE, SN5 8RR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 July 1992
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SN5 8RR £284,000

KIDD, ALAN LISTER

Correspondence address
35 HASTINGS ROAD, BIRKDALE, SOUTHPORT, MERSEYSIDE, PR8 2LN
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
22 November 1991
Resigned on
19 December 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 2LN £628,000

THORNTON, RICHARD JAMES

Correspondence address
THE OLD FARM, NANT ALYN ROAD RHYDYMWYN, MOLD, FLINTSHIRE, CH7 5HQ
Role RESIGNED
Secretary
Appointed on
22 November 1991
Resigned on
31 January 1995
Nationality
BRITISH

Average house price in the postcode CH7 5HQ £261,000

TODD, DENNIS WILLIAM

Correspondence address
THE MALVERN SUITE THE GRANGE, GRANGE PARK OLD BIRMINGHAM ROAD, BROMSGROVE, WORCESTERSHIRE, B60 1RB
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
22 November 1991
Resigned on
19 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B60 1RB £1,039,000

MORRIS, DAVID JOHN

Correspondence address
7 SOUTHDOWNS, KNUTSFORD, CHESHIRE, WA16 8ND
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
22 November 1991
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 8ND £769,000

EDMONDSON, MARTIN RICHARD

Correspondence address
3 BEESTON ROAD, SALE, CHESHIRE, M33 5AQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
22 November 1991
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M33 5AQ £892,000

WILLDER, BERNARD MICHAEL

Correspondence address
12 RAINFORD AVENUE, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7TH
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
22 November 1991
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 7TH £390,000

FORSYTH, THOMAS MICHAEL

Correspondence address
9 CASTLEFORD DRIVE, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4BG
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
19 February 1991
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4BG £962,000


More Company Information