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
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
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company