INVENSYS PRODUCTION SOLUTIONS LIMITED

2 officers / 29 resignations

LAMBETH, Trevor

Correspondence address
Schneider Electric Stafford Park 5, Telford, England, TF3 3BL
Role ACTIVE
director
Date of birth
November 1963
Appointed on
31 March 2014
Nationality
British
Occupation
Accountant

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

INVENSYS SECRETARIES LIMITED

Correspondence address
3RD FLOOR 40 GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1X 7AW
Role ACTIVE
Secretary
Appointed on
13 December 2000
Nationality
BRITISH

SPENCER, RACHEL LOUISE

Correspondence address
3RD FLOOR, 40 GROSVENOR PLACE, LONDON, SW1X 7AW
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
13 January 2006
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RYLEY, JON

Correspondence address
8 THE STABLES, RUFFORD NEW HALL, RUTFORD, LANCASHIRE, L40 1XE
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
8 January 2004
Resigned on
13 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L40 1XE £543,000

THOMAS, DAVID JEREMY

Correspondence address
11 COUTTS CRESCENT, 13-23 ST ALBANS ROAD, LONDON, NW5 1RF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 April 2003
Resigned on
12 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW5 1RF £2,311,000

HULL, VICTORIA MARY

Correspondence address
3RD FLOOR, 40 GROSVENOR PLACE, LONDON, SW1X 7AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 July 2001
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

DUNER, BRUCE H

Correspondence address
2226 MCCHARLES, TUSTIN, CA 92782, USA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 May 2001
Resigned on
25 April 2003
Nationality
AMERICAN
Occupation
SR VP AND CFO

GRUN, ARTHUR CHRISTOPH FRANCOIS

Correspondence address
THE PINES 29 THE STREET, SHIPTON MOYNE, GLOUCESTER, GL8 8PN
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
7 May 2001
Resigned on
15 August 2003
Nationality
BRITISH
Occupation
SERVICES MANAGER

Average house price in the postcode GL8 8PN £910,000

COWAN, JOSEPH LAMAR

Correspondence address
5212 LEGENDS DRIVE, BRASELTON, GA 30517, USA
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
7 May 2001
Resigned on
8 November 2002
Nationality
AMERICAN
Occupation
PRESIDENT AND CEO

COCHRANE, ADAM CRAVEN

Correspondence address
41 HIGHFIELD DRIVE, UXBRIDGE, MIDDLESEX, UB10 8AW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 May 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode UB10 8AW £1,400,000

BAYS, JAMES CLAUDE

Correspondence address
28 ELMSTONE ROAD, FULHAM, LONDON, SW6 5TN
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
13 December 2000
Resigned on
30 March 2001
Nationality
AMERICAN
Occupation
ATTORNEY

Average house price in the postcode SW6 5TN £2,122,000

CLAYTON, JOHN REGINALD WILLIAM

Correspondence address
MATLEY HOUSE, GRANGE LANE, LITTLE DUNMOW, GREAT DUNMOW, ESSEX, CM6 3HY
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
13 December 2000
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
SOLICITOR AND COMPANY SECRETAR

Average house price in the postcode CM6 3HY £2,146,000

VOAK, TIMOTHY JOHN

Correspondence address
SQUIRREL WOOD, SEVEN HILLS ROAD, COBHAM, SURREY, KT11 1ER
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
13 December 2000
Resigned on
27 June 2001
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode KT11 1ER £1,408,000

EHLE, JAY

Correspondence address
1080 SOUTH RIVER STREET, MARSHFIELD, MASSACHUSETTS, 02050, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
7 February 2000
Resigned on
18 December 2000
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

MAYNARD, PHILIP CHARLES

Correspondence address
11270 HARBOR COURT, RESTON, VA 20191, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
AMERICAN
Occupation
VICE PRESIDENT DIVISION GENERA

AURIEMMA, SAM MICHAEL

Correspondence address
100 TECHNOLOGY DRIVE, IRVINE, CALIFORNIA, 92618, AMERICA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
7 February 2000
Resigned on
29 September 2000
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

BUSHNELL, CHRISTOPHER DAVID

Correspondence address
CLEVEDON 2 SUTTON CLOSE, COOKHAM, MAIDENHEAD, BERKSHIRE, SL6 9QU
Role RESIGNED
Secretary
Date of birth
January 1956
Appointed on
1 June 1999
Resigned on
13 December 2000
Nationality
BRITISH

Average house price in the postcode SL6 9QU £1,350,000

FLYNN, LAWRENCE BENEDICT JOHN

Correspondence address
WIDFORD HOUSE, MAIN STREET, CLEEVE PRIOR, EVESHAM, WORCESTERSHIRE, WR11 5LG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
15 June 1998
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BUSHNELL, CHRISTOPHER DAVID

Correspondence address
CLEVEDON 2 SUTTON CLOSE, COOKHAM, MAIDENHEAD, BERKSHIRE, SL6 9QU
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
30 June 1997
Resigned on
15 June 1998
Nationality
BRITISH
Occupation
VICE PRESIDENT FINANCE

Average house price in the postcode SL6 9QU £1,350,000

ALGER, ANDREA ELIZABETH

Correspondence address
MEWS COTTAGE, BROOK LANE, THORNTON LE DALE, NORTH YORKSHIRE, YO18 7RZ
Role RESIGNED
Secretary
Date of birth
November 1952
Appointed on
1 July 1996
Resigned on
31 May 1999
Nationality
BRITISH

Average house price in the postcode YO18 7RZ £511,000

MARCAM UK COMPANY

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4A 6JA
Role RESIGNED
Director
Appointed on
30 September 1993
Resigned on
7 February 2000
Nationality
BRITISH
Occupation
PRIVATE UNLIMITED COMPANY

FIDDIS, RICHARD WILLIAM

Correspondence address
GREENWAYS HOUSE, TEMPLE GRAFTON, ALCESTER, WARWICKSHIRE, B49 6NX
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
30 September 1993
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B49 6NX £1,076,000

MARCAM EUROPE LIMITED

Correspondence address
SETON HOUSE, WARWICK TECHNOLOGY PARK GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DD
Role RESIGNED
Director
Appointed on
30 September 1993
Resigned on
7 February 2000
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode CV34 6DD £15,517,000

IBM SERVICES LIMITED

Correspondence address
PO BOX 41, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3AU
Role RESIGNED
Director
Appointed on
30 September 1993
Resigned on
22 August 1996
Nationality
BRITISH
Occupation
LIMITED COMPANY

BUDDEN, IAN DEREK

Correspondence address
6 BRADSHAW CLOSE, STEEPLE ASTON, BICESTER, OXFORDSHIRE, OX6 3SA
Role RESIGNED
Secretary
Date of birth
November 1960
Appointed on
15 July 1993
Resigned on
1 July 1996
Nationality
BRITISH

PARSONS, IVOR DAVID

Correspondence address
HARTHILL ORCHARD COURT, WARDINGTON, BANBURY, OXFORDSHIRE, OX17 1SR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
17 February 1992
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX17 1SR £502,000

CAIRNS, DAVID CHARLES

Correspondence address
95 WELLS AVENUE, NEWTON, MA 02159, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
4 December 1991
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARGOLIS, PAUL AVRAM

Correspondence address
95 WELLS AVENUE, NEWTON, MA 02159, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
4 December 1991
Resigned on
30 September 1993
Nationality
AMERICAN
Occupation
EXECUTIVE

WALSH, STUART

Correspondence address
95 WELLS AVENUE, NEWTON, MA 02159, USA, FOREIGN
Role RESIGNED
Director
Appointed on
4 December 1991
Resigned on
7 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUSHNELL, CHRISTOPHER DAVID

Correspondence address
CLEVEDON 2 SUTTON CLOSE, COOKHAM, MAIDENHEAD, BERKSHIRE, SL6 9QU
Role RESIGNED
Secretary
Date of birth
January 1956
Appointed on
4 December 1991
Resigned on
15 July 1993
Nationality
BRITISH

Average house price in the postcode SL6 9QU £1,350,000

CAMPBELL, JOHN

Correspondence address
16 BOATHOUSE REACH, HENLEY-ON-THAMES, OXON, RG9 1TJ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
7 November 1991
Resigned on
30 September 1993
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode RG9 1TJ £1,294,000


More Company Information