Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHNEIDER ELECTRIC IT UK LTD
Company Information for

SCHNEIDER ELECTRIC IT UK LTD

SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, TF3 3BL,
Company Registration Number
03108928
Private Limited Company
Active

Company Overview

About Schneider Electric It Uk Ltd
SCHNEIDER ELECTRIC IT UK LTD was founded on 1995-10-02 and has its registered office in Telford. The organisation's status is listed as "Active". Schneider Electric It Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCHNEIDER ELECTRIC IT UK LTD
 
Legal Registered Office
SCHNEIDER ELECTRIC
STAFFORD PARK 5
TELFORD
TF3 3BL
Other companies in LS1
 
Previous Names
MGE UPS SYSTEMS LIMITED07/10/2009
Filing Information
Company Number 03108928
Company ID Number 03108928
Date formed 1995-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB668073019  
Last Datalog update: 2024-03-06 17:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHNEIDER ELECTRIC IT UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCHNEIDER ELECTRIC IT UK LTD

Current Directors
Officer Role Date Appointed
INVENSYS SECRETARIES LIMITED
Company Secretary 2015-05-01
MICHAEL PATRICK HUGHES
Director 2017-09-12
TREVOR LAMBETH
Director 2011-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
TANUJA RANDERY
Director 2015-03-01 2017-09-13
DALE WRANGLES
Director 2011-10-06 2015-07-29
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1995-10-02 2015-05-01
STUART JOHN THOROGOOD
Director 2011-08-16 2015-03-01
RACHEL MARIE BIBBY
Director 2013-06-26 2014-12-02
FRANCOIS MARIE JOSEPH DE L'HERMITE
Director 2010-01-11 2013-06-26
AUDREY REGINE PAULE HAZAK
Director 2010-12-21 2013-06-26
SYLVIE THERESE PERRET
Director 2010-01-11 2013-06-26
PAUL ANTHONY TYRER
Director 2007-03-21 2011-10-06
DENIS COUPE
Director 2010-10-08 2010-12-09
PETER SIDNEY HANNAFORD
Director 2010-01-11 2010-10-08
MESNARD BRUNO
Director 2006-03-01 2010-01-11
GUY MAZAS
Director 2004-03-08 2010-01-11
ANDREW WILLIAM TAYLOR
Director 1999-10-01 2009-01-31
DOMINIQUE DE GELIS
Director 2004-03-08 2005-12-01
TOMMY HARRY VILHELM KARLSSON
Director 2000-09-30 2003-12-31
JEAN LOUIS BRUNET
Director 1998-10-01 2003-12-08
GILLES CELLARD DU SORDET
Director 1996-11-04 2000-09-22
RILEY RUFUS SIMS
Director 1996-01-01 1999-10-01
CLAUDE ROBERT GRAFF
Director 1996-01-01 1998-10-01
MICHEL RENE DUGELAY
Director 1996-01-01 1996-09-27
SIMCO DIRECTOR A LIMITED
Nominated Director 1995-10-02 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INVENSYS SECRETARIES LIMITED N.J.FROMENT & CO.LIMITED Company Secretary 2017-12-01 CURRENT 1973-03-21 Active
INVENSYS SECRETARIES LIMITED AVTRON LOADBANK WORLDWIDE CO., LTD Company Secretary 2017-12-01 CURRENT 2010-05-24 Active
INVENSYS SECRETARIES LIMITED ENCLOSURE SOLUTIONS UK LIMITED Company Secretary 2017-04-03 CURRENT 2017-04-03 Dissolved 2018-07-10
INVENSYS SECRETARIES LIMITED PELCO UK LIMITED Company Secretary 2017-02-20 CURRENT 2000-02-21 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC DC TRUSTEES LIMITED Company Secretary 2016-05-05 CURRENT 2010-08-26 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER TRUSTEES LIMITED Company Secretary 2016-05-05 CURRENT 1907-06-11 Active
INVENSYS SECRETARIES LIMITED APC POWER AND COOLING UK, LIMITED Company Secretary 2015-07-01 CURRENT 2007-10-26 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED Company Secretary 2015-05-01 CURRENT 2000-04-11 Active
INVENSYS SECRETARIES LIMITED ENCORE INTERNATIONAL LIMITED Company Secretary 2015-05-01 CURRENT 2001-10-30 Active
INVENSYS SECRETARIES LIMITED ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED Company Secretary 2015-05-01 CURRENT 2001-11-21 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC (UK) LIMITED Company Secretary 2015-05-01 CURRENT 1994-01-11 Active
INVENSYS SECRETARIES LIMITED UTILITY MASTERS LIMITED Company Secretary 2015-05-01 CURRENT 2000-04-14 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED Company Secretary 2015-05-01 CURRENT 2003-06-06 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TENRAY LIMITED Company Secretary 2015-05-01 CURRENT 2004-01-09 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED MULL BIDCO LIMITED Company Secretary 2015-05-01 CURRENT 2009-10-14 Active
INVENSYS SECRETARIES LIMITED MULL MIDCO LIMITED Company Secretary 2015-05-01 CURRENT 2009-10-27 Active
INVENSYS SECRETARIES LIMITED MULL TOPCO LIMITED Company Secretary 2015-05-01 CURRENT 2009-10-27 Active
INVENSYS SECRETARIES LIMITED APC DC NETWORK SOLUTIONS UK LIMITED Company Secretary 2015-05-01 CURRENT 1984-02-23 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED AMERICAN POWER CONVERSION UK LIMITED Company Secretary 2015-05-01 CURRENT 1987-02-13 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED C B S GROUP LIMITED Company Secretary 2015-05-01 CURRENT 1996-05-16 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED ENCORE NEWS LIMITED Company Secretary 2015-05-01 CURRENT 2001-02-09 Active
INVENSYS SECRETARIES LIMITED ENCORE CONSULTANCY SERVICES LIMITED Company Secretary 2015-05-01 CURRENT 2001-10-26 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC LIMITED Company Secretary 2015-05-01 CURRENT 1978-12-30 Active
INVENSYS SECRETARIES LIMITED M&C ENERGY GROUP LIMITED Company Secretary 2015-05-01 CURRENT 1981-02-24 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC BUILDINGS UK LIMITED Company Secretary 2015-02-05 CURRENT 1993-08-20 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED Company Secretary 2015-02-05 CURRENT 2002-10-01 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TAC PRODUCTS LIMITED Company Secretary 2015-02-05 CURRENT 1904-07-01 Active
INVENSYS SECRETARIES LIMITED TAC (REGIONAL) LIMITED Company Secretary 2015-02-05 CURRENT 1998-04-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED FOXFORD EUROFAST LIMITED Company Secretary 2014-11-12 CURRENT 2000-03-24 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED JO-EL (UK) LIMITED Company Secretary 2014-11-12 CURRENT 2002-01-21 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED LEXEL ELECTRIC LIMITED Company Secretary 2014-11-12 CURRENT 2000-08-22 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED THORSMAN LIMITED Company Secretary 2014-11-12 CURRENT 2002-01-21 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED LEXEL LIMITED Company Secretary 2014-11-12 CURRENT 2000-08-22 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED AJAX ELECTRICAL LIMITED Company Secretary 2014-11-12 CURRENT 1963-10-21 Dissolved 2016-10-11
INVENSYS SECRETARIES LIMITED SERCK CONTROL AND SAFETY LIMITED Company Secretary 2014-11-12 CURRENT 2002-10-23 Dissolved 2016-09-20
INVENSYS SECRETARIES LIMITED YORKSHIRE SWITCHGEAR GROUP LIMITED Company Secretary 2014-11-12 CURRENT 1978-12-30 Active
INVENSYS SECRETARIES LIMITED MERLIN GERIN LIMITED Company Secretary 2014-11-12 CURRENT 1992-10-09 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SCHNEIDER LIMITED Company Secretary 2014-11-12 CURRENT 1994-02-14 Active
INVENSYS SECRETARIES LIMITED TOWER FORGED PRODUCTS LIMITED Company Secretary 2014-11-12 CURRENT 1999-11-26 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TOWER MANUFACTURING LIMITED Company Secretary 2014-11-12 CURRENT 1999-11-26 Active
INVENSYS SECRETARIES LIMITED SERCK CONTROLS LIMITED Company Secretary 2014-11-12 CURRENT 2002-01-15 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC ENERGY UK LIMITED Company Secretary 2014-11-12 CURRENT 2010-09-03 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC ENERGY HOLDINGS UK LIMITED Company Secretary 2014-11-12 CURRENT 2010-09-03 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED MERLIN GERIN LIMITED Company Secretary 2014-11-12 CURRENT 1988-03-24 Active
INVENSYS SECRETARIES LIMITED C-MATIC SYSTEMS LIMITED Company Secretary 2014-11-12 CURRENT 1992-11-04 Active
INVENSYS SECRETARIES LIMITED MEANWOOD TRUSTEES LIMITED Company Secretary 2014-11-12 CURRENT 1982-10-14 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED GET GROUP LIMITED Company Secretary 2014-11-12 CURRENT 1989-02-21 Active
INVENSYS SECRETARIES LIMITED POWERMANN LIMITED Company Secretary 2014-11-12 CURRENT 1994-03-07 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED ANDROMEDA TELEMATICS LIMITED Company Secretary 2014-11-12 CURRENT 1996-11-08 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED LEXEL HOLDINGS (UK) LTD Company Secretary 2014-11-12 CURRENT 1998-11-27 Active
INVENSYS SECRETARIES LIMITED ANDROMEDA TELEMATICS HOLDINGS LIMITED Company Secretary 2014-11-12 CURRENT 2001-10-01 Active
INVENSYS SECRETARIES LIMITED GET PENSION SCHEME LIMITED Company Secretary 2014-11-12 CURRENT 2002-05-01 Active
INVENSYS SECRETARIES LIMITED RECTIPHASE CAPACITORS LIMITED Company Secretary 2014-11-12 CURRENT 1974-02-13 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SYSTEMS ENGINEERING SOLUTIONS LIMITED Company Secretary 2014-11-12 CURRENT 1982-06-04 Active
INVENSYS SECRETARIES LIMITED YORKSHIRE SWITCHGEAR LIMITED Company Secretary 2014-11-12 CURRENT 1986-11-19 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TELEMECANIQUE LIMITED Company Secretary 2014-11-12 CURRENT 1962-05-04 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SAREL LIMITED Company Secretary 2014-11-12 CURRENT 1971-04-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC EMS UK LIMITED Company Secretary 2014-11-12 CURRENT 1975-07-29 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED MITA (NW) LIMITED Company Secretary 2014-11-12 CURRENT 1979-02-09 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED FEDERAL ELECTRIC LIMITED Company Secretary 2014-11-12 CURRENT 1958-04-18 Active
INVENSYS SECRETARIES LIMITED JO-EL ELECTRIC LIMITED Company Secretary 2014-11-12 CURRENT 1975-12-29 Active
INVENSYS SECRETARIES LIMITED GET LIMITED Company Secretary 2014-11-12 CURRENT 1977-04-29 Active
INVENSYS SECRETARIES LIMITED JO-JO (U.K.) LIMITED Company Secretary 2014-11-12 CURRENT 1978-02-02 Active
INVENSYS SECRETARIES LIMITED SAMOS ACQUISITION COMPANY LIMITED Company Secretary 2014-10-23 CURRENT 2013-07-26 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC INVENSYS HOLDINGS LIMITED Company Secretary 2014-07-28 CURRENT 2014-03-25 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC INVENSYS (UK) LIMITED Company Secretary 2014-07-28 CURRENT 2014-03-25 Active
INVENSYS SECRETARIES LIMITED INVENSYS LIMITED Company Secretary 2014-01-17 CURRENT 1920-04-01 Active
INVENSYS SECRETARIES LIMITED INDUSOFT UK LTD Company Secretary 2013-10-03 CURRENT 2013-06-12 Dissolved 2016-05-10
INVENSYS SECRETARIES LIMITED SKYCLEAR LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Dissolved 2016-05-10
INVENSYS SECRETARIES LIMITED AVEVA SOFTWARE GB LIMITED Company Secretary 2012-10-13 CURRENT 1998-04-27 Active
INVENSYS SECRETARIES LIMITED DUNLOP TRADEMARKS LIMITED Company Secretary 2007-05-10 CURRENT 2007-05-10 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED INVENSYS GROUP LIMITED Company Secretary 2004-02-18 CURRENT 2004-02-18 Active
INVENSYS SECRETARIES LIMITED INVENSYS ENERGY MANAGEMENT LIMITED Company Secretary 2001-04-03 CURRENT 2001-04-03 Dissolved 2014-04-14
INVENSYS SECRETARIES LIMITED INVENSYS PRODUCTION SOLUTIONS LIMITED Company Secretary 2000-12-13 CURRENT 1989-12-04 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SIMSCI LIMITED Company Secretary 2000-11-03 CURRENT 1993-06-24 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED EUROTHERM PROCESS AUTOMATION LIMITED Company Secretary 2000-10-31 CURRENT 1974-08-14 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED EUROTHERM LIMITED Company Secretary 2000-10-31 CURRENT 1965-06-29 Active
INVENSYS SECRETARIES LIMITED EUROTHERM HOLDINGS LIMITED Company Secretary 2000-10-31 CURRENT 1975-08-22 Active
INVENSYS SECRETARIES LIMITED EUROTHERM INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2000-10-31 CURRENT 1982-07-07 Active
INVENSYS SECRETARIES LIMITED RANCO EUROPE LIMITED Company Secretary 2000-03-17 CURRENT 1955-02-15 Dissolved 2018-03-27
INVENSYS SECRETARIES LIMITED TRICONEX LIMITED Company Secretary 2000-03-16 CURRENT 1989-08-21 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SATCHWELL CONTROLS LIMITED Company Secretary 2000-02-23 CURRENT 1937-01-29 Dissolved 2014-04-14
INVENSYS SECRETARIES LIMITED INVENSYS HOLDINGS LIMITED Company Secretary 2000-02-23 CURRENT 1991-03-01 Active
INVENSYS SECRETARIES LIMITED INVENSYS GROUP HOLDINGS LIMITED Company Secretary 2000-02-23 CURRENT 1952-05-29 Active
INVENSYS SECRETARIES LIMITED TECALEMIT LIMITED Company Secretary 2000-02-23 CURRENT 1934-12-12 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC SYSTEMS UK LIMITED Company Secretary 2000-02-23 CURRENT 1934-10-20 Active
INVENSYS SECRETARIES LIMITED SIEBE INVESTMENTS ONE LIMITED Company Secretary 2000-02-23 CURRENT 1976-04-27 Active
INVENSYS SECRETARIES LIMITED SIEBE INVESTMENTS TWO LIMITED Company Secretary 2000-02-23 CURRENT 1977-08-26 Active
INVENSYS SECRETARIES LIMITED RANCO CONTROLS LIMITED Company Secretary 2000-02-23 CURRENT 1961-08-31 Active
INVENSYS SECRETARIES LIMITED OLD COMPANY 21 LIMITED Company Secretary 2000-02-23 CURRENT 1906-06-02 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED LINER LIMITED Company Secretary 2000-02-23 CURRENT 1966-03-30 Liquidation
INVENSYS SECRETARIES LIMITED SIEBE SERVICES LIMITED Company Secretary 1999-11-25 CURRENT 1961-07-24 Dissolved 2017-04-11
INVENSYS SECRETARIES LIMITED SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED Company Secretary 1999-11-25 CURRENT 1964-01-01 Active
INVENSYS SECRETARIES LIMITED IMSERV EUROPE LIMITED Company Secretary 1999-11-08 CURRENT 1992-09-22 Active
INVENSYS SECRETARIES LIMITED INVENSYS PENSION NOMINEE LIMITED Company Secretary 1999-09-02 CURRENT 1988-03-17 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED INVENSYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 1999-05-14 CURRENT 1898-05-18 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC CONTROLS UK LIMITED Company Secretary 1999-04-20 CURRENT 1962-10-29 Active
INVENSYS SECRETARIES LIMITED UNITECH POWER SYSTEMS LIMITED Company Secretary 1999-03-31 CURRENT 1976-07-30 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED UNITECH GROUP LIMITED Company Secretary 1999-03-31 CURRENT 1992-06-30 Dissolved 2014-04-14
INVENSYS SECRETARIES LIMITED LEETEC LIMITED Company Secretary 1999-03-31 CURRENT 1949-08-27 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED ACL-DRAYTON LIMITED Company Secretary 1999-03-31 CURRENT 1967-03-03 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED PANTIYA ELECTRONICS LIMITED Company Secretary 1999-03-31 CURRENT 1909-04-21 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED Company Secretary 1999-03-31 CURRENT 1977-04-21 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED DRAYTON CONTROLS (ENGINEERING) LIMITED Company Secretary 1999-03-31 CURRENT 1949-12-08 Active
INVENSYS SECRETARIES LIMITED APV BAKER LIMITED Company Secretary 1999-03-31 CURRENT 1978-08-10 Liquidation
INVENSYS SECRETARIES LIMITED APPLIANCE CONTROL TECHNOLOGY EUROPE LIMITED Company Secretary 1999-03-31 CURRENT 1991-05-10 Liquidation
INVENSYS SECRETARIES LIMITED SIEBE GORMAN & COMPANY LIMITED Company Secretary 1999-03-31 CURRENT 1958-07-02 Liquidation
INVENSYS SECRETARIES LIMITED UNITECH LIMITED Company Secretary 1999-03-31 CURRENT 1962-05-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED DRAYTON CONTROLS LIMITED Company Secretary 1999-03-13 CURRENT 1959-09-15 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED F.J.REEVES LIMITED Company Secretary 1995-03-31 CURRENT 1896-06-26 Liquidation
INVENSYS SECRETARIES LIMITED FISHKEY LIMITED Company Secretary 1994-08-12 CURRENT 1980-03-18 Active
INVENSYS SECRETARIES LIMITED CROMPTON INSTRUMENTS LIMITED Company Secretary 1994-08-01 CURRENT 1965-11-01 Active
INVENSYS SECRETARIES LIMITED SORBO TWENTY-SIX LIMITED Company Secretary 1994-07-01 CURRENT 1964-07-14 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY POWER ENGINEERING LIMITED Company Secretary 1993-11-01 CURRENT 1937-12-15 Liquidation
INVENSYS SECRETARIES LIMITED INVENSYS OVERSEAS LIMITED Company Secretary 1993-10-31 CURRENT 1966-08-26 Active
INVENSYS SECRETARIES LIMITED SIEBE PROTEC LIMITED Company Secretary 1993-09-14 CURRENT 1964-02-26 Active
INVENSYS SECRETARIES LIMITED CROMPTON PARKINSON LIMITED Company Secretary 1993-09-03 CURRENT 1913-06-19 Active
INVENSYS SECRETARIES LIMITED CROMPTON PARKINSON MOTORS LIMITED Company Secretary 1993-09-03 CURRENT 1918-05-01 Liquidation
INVENSYS SECRETARIES LIMITED ELECTRODRIVES LIMITED Company Secretary 1993-09-03 CURRENT 1920-09-25 Liquidation
INVENSYS SECRETARIES LIMITED BULL ELECTRIC LIMITED Company Secretary 1993-09-03 CURRENT 1977-05-27 Active
INVENSYS SECRETARIES LIMITED B T R INTERNATIONAL LIMITED Company Secretary 1993-07-15 CURRENT 1969-10-30 Active
INVENSYS SECRETARIES LIMITED MASCO FELTS LIMITED Company Secretary 1993-02-25 CURRENT 1960-07-13 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED SORBO THIRTY-EIGHT LIMITED Company Secretary 1993-02-25 CURRENT 1922-05-08 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY INTERNATIONAL LIMITED Company Secretary 1993-02-25 CURRENT 1944-09-12 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY INDUSTRIES LIMITED Company Secretary 1993-02-25 CURRENT 1889-08-10 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SORBO NINE LIMITED Company Secretary 1993-02-25 CURRENT 1929-01-26 Liquidation
INVENSYS SECRETARIES LIMITED THOMAS TILLING INTERNATIONAL LIMITED Company Secretary 1993-02-25 CURRENT 1946-11-07 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SILVERTOWN RUBBER COMPANY LIMITED Company Secretary 1993-02-25 CURRENT 1953-08-14 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED WORCESTER VALVE COMPANY LIMITED(THE) Company Secretary 1993-02-25 CURRENT 1978-11-03 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY GROUP LIMITED Company Secretary 1993-02-25 CURRENT 1935-07-11 Active
INVENSYS SECRETARIES LIMITED AA EIGHT LIMITED Company Secretary 1993-02-25 CURRENT 1968-02-29 Liquidation
INVENSYS SECRETARIES LIMITED WASHINGTON ENGINEERING LIMITED Company Secretary 1993-02-25 CURRENT 1954-06-30 Liquidation
INVENSYS SECRETARIES LIMITED UNIDEV LIMITED Company Secretary 1993-02-25 CURRENT 1930-10-04 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED THOMAS TILLING LIMITED Company Secretary 1993-02-25 CURRENT 1897-05-12 Active
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY (NORTHERN) LIMITED Company Secretary 1993-02-25 CURRENT 1900-12-13 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY MANAGEMENT LIMITED Company Secretary 1993-02-25 CURRENT 1936-04-02 Active
INVENSYS SECRETARIES LIMITED H.G.MILES LIMITED Company Secretary 1993-02-25 CURRENT 1929-09-24 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY PROPERTIES LIMITED Company Secretary 1993-02-25 CURRENT 1931-02-17 Active
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED Company Secretary 1993-02-25 CURRENT 1951-07-02 Active
INVENSYS SECRETARIES LIMITED HANSEN TRANSMISSIONS INTERNATIONAL LIMITED Company Secretary 1993-02-25 CURRENT 1955-07-23 Active
INVENSYS SECRETARIES LIMITED GLOL POWDERS LIMITED Company Secretary 1993-02-25 CURRENT 1942-01-29 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED GREEN & RUSSELL LIMITED Company Secretary 1993-02-25 CURRENT 1973-09-12 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SORBO TWENTY-FOUR LIMITED Company Secretary 1992-12-16 CURRENT 1966-05-10 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TUNGSTONE BATTERIES LIMITED Company Secretary 1992-12-01 CURRENT 1958-05-16 Liquidation
INVENSYS SECRETARIES LIMITED ELECTRIC CONSTRUCTION LIMITED Company Secretary 1992-11-19 CURRENT 1949-03-19 Liquidation
INVENSYS SECRETARIES LIMITED ROCKWARE PLASTICS INDUSTRIES LIMITED Company Secretary 1992-06-07 CURRENT 1960-10-03 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED NTH.(SLOUGH)LIMITED Company Secretary 1992-05-11 CURRENT 1935-03-06 Dissolved 2016-02-04
INVENSYS SECRETARIES LIMITED ABERDARE HOLDINGS LIMITED Company Secretary 1992-05-11 CURRENT 1935-11-02 Liquidation
INVENSYS SECRETARIES LIMITED 00424081 LIMITED Company Secretary 1992-05-11 CURRENT 1946-11-21 Liquidation
INVENSYS SECRETARIES LIMITED CURZON ESTATES LIMITED Company Secretary 1992-05-08 CURRENT 1958-04-03 Active
INVENSYS SECRETARIES LIMITED B T R PROPERTY HOLDINGS LIMITED Company Secretary 1992-05-08 CURRENT 1864-03-31 Active
INVENSYS SECRETARIES LIMITED INVENSYS TWENTY-ONE LIMITED Company Secretary 1992-05-08 CURRENT 1951-08-27 Active
INVENSYS SECRETARIES LIMITED SORBO TEN LIMITED Company Secretary 1992-05-08 CURRENT 1908-05-15 Active
INVENSYS SECRETARIES LIMITED CHARLTON-LESLIE ENGINEERING LIMITED Company Secretary 1992-04-02 CURRENT 1967-03-29 Liquidation
INVENSYS SECRETARIES LIMITED CHARLTON-LESLIE (OFFSHORE) LIMITED Company Secretary 1992-04-02 CURRENT 1973-08-21 Liquidation
INVENSYS SECRETARIES LIMITED GREENGATE & IRWELL LIMITED Company Secretary 1992-03-25 CURRENT 1919-11-04 Liquidation
INVENSYS SECRETARIES LIMITED FRANKENSTEIN GROUP LIMITED Company Secretary 1992-03-25 CURRENT 1925-04-11 Liquidation
INVENSYS SECRETARIES LIMITED BTR EUROPE (UK) LIMITED Company Secretary 1992-03-25 CURRENT 1972-09-06 Dissolved 2018-07-10
INVENSYS SECRETARIES LIMITED SERCK INDUSTRIES LIMITED Company Secretary 1992-03-25 CURRENT 1959-11-25 Active
INVENSYS SECRETARIES LIMITED BTR INDUSTRIES LIMITED Company Secretary 1992-03-25 CURRENT 1950-02-20 Active
INVENSYS SECRETARIES LIMITED INVENSYS PENSION TRUSTEE LIMITED Company Secretary 1991-06-20 CURRENT 1987-12-30 Active
MICHAEL PATRICK HUGHES N.J.FROMENT & CO.LIMITED Director 2017-10-31 CURRENT 1973-03-21 Active
MICHAEL PATRICK HUGHES AVTRON LOADBANK WORLDWIDE CO., LTD Director 2017-10-31 CURRENT 2010-05-24 Active
MICHAEL PATRICK HUGHES CROMPTON PARKINSON LIMITED Director 2017-09-12 CURRENT 1913-06-19 Active
MICHAEL PATRICK HUGHES CURZON ESTATES LIMITED Director 2017-09-12 CURRENT 1958-04-03 Active
MICHAEL PATRICK HUGHES EUROTHERM LIMITED Director 2017-09-12 CURRENT 1965-06-29 Active
MICHAEL PATRICK HUGHES FISHKEY LIMITED Director 2017-09-12 CURRENT 1980-03-18 Active
MICHAEL PATRICK HUGHES IMSERV EUROPE LIMITED Director 2017-09-12 CURRENT 1992-09-22 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC (UK) LIMITED Director 2017-09-12 CURRENT 1994-01-11 Active
MICHAEL PATRICK HUGHES SERCK CONTROLS LIMITED Director 2017-09-12 CURRENT 2002-01-15 Active
MICHAEL PATRICK HUGHES TENRAY LIMITED Director 2017-09-12 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC ENERGY UK LIMITED Director 2017-09-12 CURRENT 2010-09-03 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC ENERGY HOLDINGS UK LIMITED Director 2017-09-12 CURRENT 2010-09-03 Active - Proposal to Strike off
MICHAEL PATRICK HUGHES SAMOS ACQUISITION COMPANY LIMITED Director 2017-09-12 CURRENT 2013-07-26 Active
MICHAEL PATRICK HUGHES C-MATIC SYSTEMS LIMITED Director 2017-09-12 CURRENT 1992-11-04 Active
MICHAEL PATRICK HUGHES B T R PROPERTY HOLDINGS LIMITED Director 2017-09-12 CURRENT 1864-03-31 Active
MICHAEL PATRICK HUGHES INVENSYS OVERSEAS LIMITED Director 2017-09-12 CURRENT 1966-08-26 Active
MICHAEL PATRICK HUGHES BTR EUROPE (UK) LIMITED Director 2017-09-12 CURRENT 1972-09-06 Dissolved 2018-07-10
MICHAEL PATRICK HUGHES GET GROUP LIMITED Director 2017-09-12 CURRENT 1989-02-21 Active
MICHAEL PATRICK HUGHES INVENSYS HOLDINGS LIMITED Director 2017-09-12 CURRENT 1991-03-01 Active
MICHAEL PATRICK HUGHES C B S GROUP LIMITED Director 2017-09-12 CURRENT 1996-05-16 Active - Proposal to Strike off
MICHAEL PATRICK HUGHES ANDROMEDA TELEMATICS LIMITED Director 2017-09-12 CURRENT 1996-11-08 Active - Proposal to Strike off
MICHAEL PATRICK HUGHES ANDROMEDA TELEMATICS HOLDINGS LIMITED Director 2017-09-12 CURRENT 2001-10-01 Active
MICHAEL PATRICK HUGHES INVENSYS GROUP LIMITED Director 2017-09-12 CURRENT 2004-02-18 Active
MICHAEL PATRICK HUGHES INVENSYS GROUP HOLDINGS LIMITED Director 2017-09-12 CURRENT 1952-05-29 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC SYSTEMS UK LIMITED Director 2017-09-12 CURRENT 1934-10-20 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC CONTROLS UK LIMITED Director 2017-09-12 CURRENT 1962-10-29 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC EMS UK LIMITED Director 2017-09-12 CURRENT 1975-07-29 Active - Proposal to Strike off
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC LIMITED Director 2017-09-12 CURRENT 1978-12-30 Active
MICHAEL PATRICK HUGHES INVENSYS INTERNATIONAL HOLDINGS LIMITED Director 2017-09-12 CURRENT 1898-05-18 Active
MICHAEL PATRICK HUGHES INVENSYS LIMITED Director 2017-09-12 CURRENT 1920-04-01 Active
MICHAEL PATRICK HUGHES HAWKER SIDDELEY MANAGEMENT LIMITED Director 2017-09-12 CURRENT 1936-04-02 Active
MICHAEL PATRICK HUGHES HAWKER SIDDELEY PROPERTIES LIMITED Director 2017-09-12 CURRENT 1931-02-17 Active
MICHAEL PATRICK HUGHES HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED Director 2017-09-12 CURRENT 1951-07-02 Active
MICHAEL PATRICK HUGHES GLOL POWDERS LIMITED Director 2017-09-12 CURRENT 1942-01-29 Active - Proposal to Strike off
MICHAEL PATRICK HUGHES INVENSYS SECRETARIES LIMITED Director 2017-09-12 CURRENT 1972-09-08 Active
MICHAEL PATRICK HUGHES GET LIMITED Director 2017-09-12 CURRENT 1977-04-29 Active
MICHAEL PATRICK HUGHES CROMPTON INSTRUMENTS LIMITED Director 2017-09-12 CURRENT 1965-11-01 Active
MICHAEL PATRICK HUGHES BTR INDUSTRIES LIMITED Director 2017-09-12 CURRENT 1950-02-20 Active
MICHAEL PATRICK HUGHES B T R INTERNATIONAL LIMITED Director 2017-09-12 CURRENT 1969-10-30 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC INVENSYS HOLDINGS LIMITED Director 2017-09-12 CURRENT 2014-03-25 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC INVENSYS (UK) LIMITED Director 2017-09-12 CURRENT 2014-03-25 Active
TREVOR LAMBETH N.J.FROMENT & CO.LIMITED Director 2017-10-31 CURRENT 1973-03-21 Active
TREVOR LAMBETH AVTRON LOADBANK WORLDWIDE CO., LTD Director 2017-10-31 CURRENT 2010-05-24 Active
TREVOR LAMBETH TAC PRODUCTS LIMITED Director 2017-01-18 CURRENT 1904-07-01 Active
TREVOR LAMBETH SAMOS ACQUISITION COMPANY LIMITED Director 2016-04-25 CURRENT 2013-07-26 Active
TREVOR LAMBETH TAC (REGIONAL) LIMITED Director 2016-03-18 CURRENT 1998-04-22 Active - Proposal to Strike off
TREVOR LAMBETH SCHNEIDER ELECTRIC BUILDINGS UK LIMITED Director 2016-01-18 CURRENT 1993-08-20 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED Director 2016-01-18 CURRENT 2002-10-01 Active - Proposal to Strike off
TREVOR LAMBETH PRO-FACE (UK) LTD Director 2015-10-13 CURRENT 1988-04-07 Active - Proposal to Strike off
TREVOR LAMBETH CURZON ESTATES LIMITED Director 2015-07-31 CURRENT 1958-04-03 Active
TREVOR LAMBETH HAWKER SIDDELEY GROUP LIMITED Director 2015-07-31 CURRENT 1935-07-11 Active
TREVOR LAMBETH B T R PROPERTY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1864-03-31 Active
TREVOR LAMBETH INVENSYS HOLDINGS LIMITED Director 2015-07-31 CURRENT 1991-03-01 Active
TREVOR LAMBETH HAWKER SIDDELEY MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1936-04-02 Active
TREVOR LAMBETH GLOL POWDERS LIMITED Director 2015-07-31 CURRENT 1942-01-29 Active - Proposal to Strike off
TREVOR LAMBETH BTR INDUSTRIES LIMITED Director 2015-07-31 CURRENT 1950-02-20 Active
TREVOR LAMBETH INDUSOFT UK LTD Director 2014-12-31 CURRENT 2013-06-12 Dissolved 2016-05-10
TREVOR LAMBETH INVENSYS PENSION NOMINEE LIMITED Director 2014-12-31 CURRENT 1988-03-17 Active - Proposal to Strike off
TREVOR LAMBETH SUPER SKY LIMITED Director 2014-10-02 CURRENT 1986-05-21 Active
TREVOR LAMBETH INVENSYS PRODUCTION SOLUTIONS LIMITED Director 2014-03-31 CURRENT 1989-12-04 Active - Proposal to Strike off
TREVOR LAMBETH SORBO THIRTY-EIGHT LIMITED Director 2014-03-31 CURRENT 1922-05-08 Active - Proposal to Strike off
TREVOR LAMBETH ROCKWARE PLASTICS INDUSTRIES LIMITED Director 2014-03-31 CURRENT 1960-10-03 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1944-09-12 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY INDUSTRIES LIMITED Director 2014-03-31 CURRENT 1889-08-10 Active - Proposal to Strike off
TREVOR LAMBETH TRICONEX LIMITED Director 2014-03-31 CURRENT 1989-08-21 Active - Proposal to Strike off
TREVOR LAMBETH EUROTHERM PROCESS AUTOMATION LIMITED Director 2014-03-31 CURRENT 1974-08-14 Active - Proposal to Strike off
TREVOR LAMBETH PANTIYA ELECTRONICS LIMITED Director 2014-03-31 CURRENT 1909-04-21 Active - Proposal to Strike off
TREVOR LAMBETH THOMAS TILLING INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1946-11-07 Active - Proposal to Strike off
TREVOR LAMBETH SILVERTOWN RUBBER COMPANY LIMITED Director 2014-03-31 CURRENT 1953-08-14 Active - Proposal to Strike off
TREVOR LAMBETH DRAYTON CONTROLS LIMITED Director 2014-03-31 CURRENT 1959-09-15 Active - Proposal to Strike off
TREVOR LAMBETH SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1977-04-21 Active - Proposal to Strike off
TREVOR LAMBETH SIMSCI LIMITED Director 2014-03-31 CURRENT 1993-06-24 Active - Proposal to Strike off
TREVOR LAMBETH RANCO EUROPE LIMITED Director 2014-03-31 CURRENT 1955-02-15 Dissolved 2018-03-27
TREVOR LAMBETH CROMPTON PARKINSON LIMITED Director 2014-03-31 CURRENT 1913-06-19 Active
TREVOR LAMBETH CROMPTON PARKINSON MOTORS LIMITED Director 2014-03-31 CURRENT 1918-05-01 Liquidation
TREVOR LAMBETH DRAYTON CONTROLS (ENGINEERING) LIMITED Director 2014-03-31 CURRENT 1949-12-08 Active
TREVOR LAMBETH ELECTRIC CONSTRUCTION LIMITED Director 2014-03-31 CURRENT 1949-03-19 Liquidation
TREVOR LAMBETH F.J.REEVES LIMITED Director 2014-03-31 CURRENT 1896-06-26 Liquidation
TREVOR LAMBETH FRANKENSTEIN GROUP LIMITED Director 2014-03-31 CURRENT 1925-04-11 Liquidation
TREVOR LAMBETH EUROTHERM LIMITED Director 2014-03-31 CURRENT 1965-06-29 Active
TREVOR LAMBETH EUROTHERM HOLDINGS LIMITED Director 2014-03-31 CURRENT 1975-08-22 Active
TREVOR LAMBETH FISHKEY LIMITED Director 2014-03-31 CURRENT 1980-03-18 Active
TREVOR LAMBETH EUROTHERM INTERNATIONAL INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1982-07-07 Active
TREVOR LAMBETH IMSERV EUROPE LIMITED Director 2014-03-31 CURRENT 1992-09-22 Active
TREVOR LAMBETH BTR (EUROPEAN HOLDINGS) B.V. Director 2014-03-31 CURRENT 2002-04-01 Active
TREVOR LAMBETH ABERDARE HOLDINGS LIMITED Director 2014-03-31 CURRENT 1935-11-02 Liquidation
TREVOR LAMBETH INVENSYS TWENTY-ONE LIMITED Director 2014-03-31 CURRENT 1951-08-27 Active
TREVOR LAMBETH INVENSYS OVERSEAS LIMITED Director 2014-03-31 CURRENT 1966-08-26 Active
TREVOR LAMBETH AA EIGHT LIMITED Director 2014-03-31 CURRENT 1968-02-29 Liquidation
TREVOR LAMBETH BTR EUROPE (UK) LIMITED Director 2014-03-31 CURRENT 1972-09-06 Dissolved 2018-07-10
TREVOR LAMBETH BULL ELECTRIC LIMITED Director 2014-03-31 CURRENT 1977-05-27 Active
TREVOR LAMBETH APPLIANCE CONTROL TECHNOLOGY EUROPE LIMITED Director 2014-03-31 CURRENT 1991-05-10 Liquidation
TREVOR LAMBETH BTR FINANCE B.V. Director 2014-03-31 CURRENT 2003-04-01 Active
TREVOR LAMBETH SIEBE PROTEC LIMITED Director 2014-03-31 CURRENT 1964-02-26 Active
TREVOR LAMBETH WASHINGTON ENGINEERING LIMITED Director 2014-03-31 CURRENT 1954-06-30 Liquidation
TREVOR LAMBETH TUNGSTONE BATTERIES LIMITED Director 2014-03-31 CURRENT 1958-05-16 Liquidation
TREVOR LAMBETH THOMAS TILLING LIMITED Director 2014-03-31 CURRENT 1897-05-12 Active
TREVOR LAMBETH TECALEMIT LIMITED Director 2014-03-31 CURRENT 1934-12-12 Active
TREVOR LAMBETH SORBO TEN LIMITED Director 2014-03-31 CURRENT 1908-05-15 Active
TREVOR LAMBETH SIEBE GORMAN & COMPANY LIMITED Director 2014-03-31 CURRENT 1958-07-02 Liquidation
TREVOR LAMBETH UNITECH LIMITED Director 2014-03-31 CURRENT 1962-05-22 Active - Proposal to Strike off
TREVOR LAMBETH SERCK INDUSTRIES LIMITED Director 2014-03-31 CURRENT 1959-11-25 Active
TREVOR LAMBETH SORBO TWENTY-SIX LIMITED Director 2014-03-31 CURRENT 1964-07-14 Liquidation
TREVOR LAMBETH SCHNEIDER ELECTRIC SYSTEMS UK LIMITED Director 2014-03-31 CURRENT 1934-10-20 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC CONTROLS UK LIMITED Director 2014-03-31 CURRENT 1962-10-29 Active
TREVOR LAMBETH SIEBE INVESTMENTS ONE LIMITED Director 2014-03-31 CURRENT 1976-04-27 Active
TREVOR LAMBETH SIEBE INVESTMENTS TWO LIMITED Director 2014-03-31 CURRENT 1977-08-26 Active
TREVOR LAMBETH RANCO CONTROLS LIMITED Director 2014-03-31 CURRENT 1961-08-31 Active
TREVOR LAMBETH OLD COMPANY 21 LIMITED Director 2014-03-31 CURRENT 1906-06-02 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY PROPERTIES LIMITED Director 2014-03-31 CURRENT 1931-02-17 Active
TREVOR LAMBETH HAWKER SIDDELEY POWER ENGINEERING LIMITED Director 2014-03-31 CURRENT 1937-12-15 Liquidation
TREVOR LAMBETH HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1951-07-02 Active
TREVOR LAMBETH HANSEN TRANSMISSIONS INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1955-07-23 Active
TREVOR LAMBETH LINER LIMITED Director 2014-03-31 CURRENT 1966-03-30 Liquidation
TREVOR LAMBETH INVENSYS SECRETARIES LIMITED Director 2014-03-31 CURRENT 1972-09-08 Active
TREVOR LAMBETH CROMPTON INSTRUMENTS LIMITED Director 2014-03-31 CURRENT 1965-11-01 Active
TREVOR LAMBETH CHARLTON-LESLIE ENGINEERING LIMITED Director 2014-03-31 CURRENT 1967-03-29 Liquidation
TREVOR LAMBETH CHARLTON-LESLIE (OFFSHORE) LIMITED Director 2014-03-31 CURRENT 1973-08-21 Liquidation
TREVOR LAMBETH SCHNEIDER ELECTRIC INVENSYS HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC INVENSYS (UK) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TREVOR LAMBETH INVENSYS LUXEMBOURG S.A.R.L. Director 2014-03-21 CURRENT 2002-04-03 Active
TREVOR LAMBETH INVENSYS GROUP HOLDINGS LIMITED Director 2014-02-20 CURRENT 1952-05-29 Active
TREVOR LAMBETH INVENSYS GROUP LIMITED Director 2014-01-27 CURRENT 2004-02-18 Active
TREVOR LAMBETH INVENSYS INTERNATIONAL HOLDINGS LIMITED Director 2014-01-27 CURRENT 1898-05-18 Active
TREVOR LAMBETH B T R INTERNATIONAL LIMITED Director 2014-01-27 CURRENT 1969-10-30 Active
TREVOR LAMBETH INVENSYS LIMITED Director 2014-01-17 CURRENT 1920-04-01 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED Director 2013-09-11 CURRENT 2003-06-06 Active - Proposal to Strike off
TREVOR LAMBETH C B S GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-16 Active - Proposal to Strike off
TREVOR LAMBETH TOWER FORGED PRODUCTS LIMITED Director 2013-09-01 CURRENT 1999-11-26 Active - Proposal to Strike off
TREVOR LAMBETH TOWER MANUFACTURING LIMITED Director 2013-09-01 CURRENT 1999-11-26 Active
TREVOR LAMBETH GET PENSION SCHEME LIMITED Director 2013-09-01 CURRENT 2002-05-01 Active
TREVOR LAMBETH AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED Director 2013-08-26 CURRENT 2000-04-11 Active
TREVOR LAMBETH APC DC NETWORK SOLUTIONS UK LIMITED Director 2013-08-26 CURRENT 1984-02-23 Active - Proposal to Strike off
TREVOR LAMBETH AMERICAN POWER CONVERSION UK LIMITED Director 2013-08-11 CURRENT 1987-02-13 Active - Proposal to Strike off
TREVOR LAMBETH TENRAY LIMITED Director 2013-07-29 CURRENT 2004-01-09 Active - Proposal to Strike off
TREVOR LAMBETH ENCORE INTERNATIONAL LIMITED Director 2012-12-21 CURRENT 2001-10-30 Active
TREVOR LAMBETH ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED Director 2012-12-21 CURRENT 2001-11-21 Active
TREVOR LAMBETH UTILITY MASTERS LIMITED Director 2012-12-21 CURRENT 2000-04-14 Active
TREVOR LAMBETH MULL BIDCO LIMITED Director 2012-12-21 CURRENT 2009-10-14 Active
TREVOR LAMBETH MULL MIDCO LIMITED Director 2012-12-21 CURRENT 2009-10-27 Active
TREVOR LAMBETH MULL TOPCO LIMITED Director 2012-12-21 CURRENT 2009-10-27 Active
TREVOR LAMBETH ENCORE NEWS LIMITED Director 2012-12-21 CURRENT 2001-02-09 Active
TREVOR LAMBETH ENCORE CONSULTANCY SERVICES LIMITED Director 2012-12-21 CURRENT 2001-10-26 Active
TREVOR LAMBETH M&C ENERGY GROUP LIMITED Director 2012-12-21 CURRENT 1981-02-24 Active
TREVOR LAMBETH ELECTRICITY PENSIONS LIMITED Director 2012-12-05 CURRENT 1989-08-23 Active
TREVOR LAMBETH FOXFORD EUROFAST LIMITED Director 2012-06-01 CURRENT 2000-03-24 Dissolved 2015-04-07
TREVOR LAMBETH JO-EL (UK) LIMITED Director 2012-06-01 CURRENT 2002-01-21 Dissolved 2015-04-07
TREVOR LAMBETH LEXEL ELECTRIC LIMITED Director 2012-06-01 CURRENT 2000-08-22 Dissolved 2015-04-07
TREVOR LAMBETH WIBE LIMITED Director 2012-06-01 CURRENT 2001-06-25 Dissolved 2015-04-07
TREVOR LAMBETH THORSMAN LIMITED Director 2012-06-01 CURRENT 2002-01-21 Dissolved 2015-04-07
TREVOR LAMBETH LEXEL LIMITED Director 2012-06-01 CURRENT 2000-08-22 Dissolved 2015-04-07
TREVOR LAMBETH LEXEL HOLDINGS (UK) LTD Director 2012-06-01 CURRENT 1998-11-27 Active
TREVOR LAMBETH JO-JO (U.K.) LIMITED Director 2012-06-01 CURRENT 1978-02-02 Active
TREVOR LAMBETH SERCK CONTROLS LIMITED Director 2012-04-01 CURRENT 2002-01-15 Active
TREVOR LAMBETH C-MATIC SYSTEMS LIMITED Director 2011-05-31 CURRENT 1992-11-04 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC EMS UK LIMITED Director 2011-05-31 CURRENT 1975-07-29 Active - Proposal to Strike off
TREVOR LAMBETH GET LIMITED Director 2011-05-01 CURRENT 1977-04-29 Active
TREVOR LAMBETH ANDROMEDA TELEMATICS LIMITED Director 2010-12-20 CURRENT 1996-11-08 Active - Proposal to Strike off
TREVOR LAMBETH ANDROMEDA TELEMATICS HOLDINGS LIMITED Director 2010-12-20 CURRENT 2001-10-01 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC ENERGY UK LIMITED Director 2010-12-14 CURRENT 2010-09-03 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC ENERGY HOLDINGS UK LIMITED Director 2010-12-14 CURRENT 2010-09-03 Active - Proposal to Strike off
TREVOR LAMBETH YORKSHIRE SWITCHGEAR GROUP LIMITED Director 2009-03-31 CURRENT 1978-12-30 Active
TREVOR LAMBETH MERLIN GERIN LIMITED Director 2009-03-31 CURRENT 1992-10-09 Active - Proposal to Strike off
TREVOR LAMBETH SCHNEIDER ELECTRIC (UK) LIMITED Director 2009-03-31 CURRENT 1994-01-11 Active
TREVOR LAMBETH SCHNEIDER LIMITED Director 2009-03-31 CURRENT 1994-02-14 Active
TREVOR LAMBETH MERLIN GERIN LIMITED Director 2009-03-31 CURRENT 1988-03-24 Active
TREVOR LAMBETH MEANWOOD TRUSTEES LIMITED Director 2009-03-31 CURRENT 1982-10-14 Active - Proposal to Strike off
TREVOR LAMBETH GET GROUP LIMITED Director 2009-03-31 CURRENT 1989-02-21 Active
TREVOR LAMBETH POWERMANN LIMITED Director 2009-03-31 CURRENT 1994-03-07 Active - Proposal to Strike off
TREVOR LAMBETH RECTIPHASE CAPACITORS LIMITED Director 2009-03-31 CURRENT 1974-02-13 Active - Proposal to Strike off
TREVOR LAMBETH SYSTEMS ENGINEERING SOLUTIONS LIMITED Director 2009-03-31 CURRENT 1982-06-04 Active
TREVOR LAMBETH YORKSHIRE SWITCHGEAR LIMITED Director 2009-03-31 CURRENT 1986-11-19 Active - Proposal to Strike off
TREVOR LAMBETH TELEMECANIQUE LIMITED Director 2009-03-31 CURRENT 1962-05-04 Active - Proposal to Strike off
TREVOR LAMBETH SAREL LIMITED Director 2009-03-31 CURRENT 1971-04-22 Active - Proposal to Strike off
TREVOR LAMBETH MITA (NW) LIMITED Director 2009-03-31 CURRENT 1979-02-09 Active - Proposal to Strike off
TREVOR LAMBETH FEDERAL ELECTRIC LIMITED Director 2009-03-31 CURRENT 1958-04-18 Active
TREVOR LAMBETH JO-EL ELECTRIC LIMITED Director 2009-03-31 CURRENT 1975-12-29 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC LIMITED Director 2009-03-26 CURRENT 1978-12-30 Active
TREVOR LAMBETH AJAX ELECTRICAL LIMITED Director 2002-10-15 CURRENT 1963-10-21 Dissolved 2016-10-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LAMBETH
2022-02-07Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2022-02-07Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-02-07AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-02-07AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2021-11-05CH04SECRETARY'S DETAILS CHNAGED FOR INVENSYS SECRETARIES LIMITED on 2016-10-31
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-22CH01Director's details changed for Antoine Marie Sage on 2021-08-20
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-11AP01DIRECTOR APPOINTED ANTOINE MARIE SAGE
2021-06-30CH01Director's details changed for Kelly Jean Becker on 2021-04-01
2021-04-02RES13Resolutions passed:
  • Accounts approval 29/07/2020
2021-01-29AP01DIRECTOR APPOINTED KELLY JEAN BECKER
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK HUGHES
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 03/04/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 03/04/2018
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 2nd Floor, 80 Victoria Street London SW1E 5JL
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 1600000
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1600000
2015-11-11AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DALE WRANGLES
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM 1 Park Row Leeds LS1 5AB
2015-06-22AP04Appointment of Invensys Secretaries Limited as company secretary on 2015-05-01
2015-06-22TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2015-05-01
2015-03-30AP01DIRECTOR APPOINTED TANUJA RANDERY
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN THOROGOOD
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARIE BIBBY
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1600000
2014-10-31AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1600000
2013-10-30AR0102/10/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AP01DIRECTOR APPOINTED RACHEL MARIE BIBBY
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY REGINE PAULE HAZAK
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIE PERRET
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DE L'HERMITE
2012-10-12AR0102/10/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN THOROGOOD / 15/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE WRANGLES / 15/08/2012
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-01AR0102/10/11 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED DALE WRANGLES
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TYRER
2011-09-06AP01DIRECTOR APPOINTED STUART JOHN THOROGOOD
2011-08-23AP01DIRECTOR APPOINTED TREVOR LAMBETH
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-26RES01ADOPT ARTICLES 14/06/2011
2011-07-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-30AP01DIRECTOR APPOINTED AUDREY REGINE PAULE HAZAK
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DENIS COUPE
2010-10-22AR0102/10/10 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED DENIS COUPE
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANNAFORD
2010-10-14RES13SECTION 175, 736 AND AUTHORISED TO VOTE 22/09/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AP01DIRECTOR APPOINTED FRANCOIS MARIE JOSEPH DE L'HERMITE
2010-03-24AP01DIRECTOR APPOINTED PETER SIDNEY HANNAFORD
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY MAZAS
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MESNARD BRUNO
2010-03-23AP01DIRECTOR APPOINTED SYLVIE THERESE PERRET
2009-10-16AR0102/10/09 FULL LIST
2009-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-07CERTNMCOMPANY NAME CHANGED MGE UPS SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/10/09
2009-10-07RES15CHANGE OF NAME 28/09/2009
2009-10-05RES15CHANGE OF NAME 28/09/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TAYLOR
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-07-06288aNEW DIRECTOR APPOINTED
2006-10-11363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22288bDIRECTOR RESIGNED
2006-03-22288aNEW DIRECTOR APPOINTED
2005-10-26363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-09-15225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-14288cSECRETARY'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-06-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-07288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-10-07363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-05-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24420 - Aluminium production

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SCHNEIDER ELECTRIC IT UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHNEIDER ELECTRIC IT UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SCHNEIDER ELECTRIC IT UK LTD registering or being granted any patents
Domain Names

SCHNEIDER ELECTRIC IT UK LTD owns 1 domain names.

mgeups.co.uk  

Trademarks
We have not found any records of SCHNEIDER ELECTRIC IT UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with SCHNEIDER ELECTRIC IT UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-8 GBP £4,534 Building Mtce Works - programmed
Devon County Council 2016-6 GBP £10,777 Building Mtce Works - unforseen
Devon County Council 2015-11 GBP £3,167 Building Mtce Works - unforseen
Weymouth and Portland Borough Council LIVE 2015-9 GBP £3,189
Devon County Council 2015-8 GBP £609 Building Mtce Works - unforseen
Devon County Council 2015-7 GBP £6,498 Building Mtce Works - unforseen
Devon County Council 2015-3 GBP £2,092 Service Term Contracts
Weymouth and Portland Borough Council LIVE 2015-3 GBP £537
Derbyshire County Council 2015-2 GBP £38,021
Weymouth and Portland Borough Council LIVE 2015-2 GBP £548
Derbyshire County Council 2014-10 GBP £2,033
Derbyshire County Council 2014-9 GBP £5,359
London Borough of Ealing 2014-9 GBP £18,256
Weymouth and Portland Borough Council LIVE 2014-9 GBP £2,064
Devon County Council 2014-4 GBP £2,031
South Norfolk Council 2014-3 GBP £2,811
Derbyshire County Council 2014-3 GBP £19,010
North Norfolk District Council 2014-1 GBP £650 Computer Maintenance
SUNDERLAND CITY COUNCIL 2014-1 GBP £9,102 PRIVATE CONTRACTORS
Derbyshire County Council 2013-11 GBP £3,194
Devon County Council 2013-11 GBP £1,963
Cambridge City Council 2013-10 GBP £2,636
Devon County Council 2013-7 GBP £16,715
Devon County Council 2013-6 GBP £6,300
Torbay Council 2013-5 GBP £6,170 COMPUTING - H/WARE MTCE & LIC
Derbyshire County Council 2013-5 GBP £19,520
Derbyshire County Council 2013-1 GBP £3,845
South Norfolk Council 2012-11 GBP £930
Torbay Council 2012-11 GBP £1,175 COMPUTING - H/WARE PURCHASES
Devon County Council 2012-10 GBP £2,709
Cambridge City Council 2012-10 GBP £2,510
Devon County Council 2012-7 GBP £6,175
Torbay Council 2012-4 GBP £6,041 COMPUTING - H/WARE MTCE & LIC
Devon County Council 2012-4 GBP £1,925
South Norfolk Council 2012-3 GBP £2,811
Derbyshire County Council 2012-3 GBP £15,307
South Norfolk Council 2012-1 GBP £1,679
Derbyshire County Council 2012-1 GBP £1,406
SUNDERLAND CITY COUNCIL 2011-12 GBP £18,728 PRIVATE CONTRACTORS
Cambridge City Council 2011-8 GBP £2,435
City of London 2011-8 GBP £6,656 Repairs & Maintenance
SUNDERLAND CITY COUNCIL 2011-5 GBP £6,022 PRIVATE CONTRACTORS
Derbyshire County Council 2011-5 GBP £14,792
Nottinghamshire County Council 2011-5 GBP £11,238
Torbay Council 2011-5 GBP £5,865 COMPUTING - H/WARE MTCE & LIC
Devon County Council 2011-2 GBP £3,637
Dudley Borough Council 2011-2 GBP £639
Derbyshire County Council 2011-2 GBP £17,632
SUNDERLAND CITY COUNCIL 2011-1 GBP £18,184 PRIVATE CONTRACTORS
Worcestershire County Council 2010-9 GBP £925 Equipment Office Equipment Maintenance
Torbay Council 2010-6 GBP £7,386 COMPUTING - H/WARE MTCE & LIC
Dudley Metropolitan Council 2010-4 GBP £3,318
City of London 0-0 GBP £2,991 Repairs and Maintenance
Dudley Metropolitan Council 0-0 GBP £3,318

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCHNEIDER ELECTRIC IT UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCHNEIDER ELECTRIC IT UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-11-0183021000Hinges of all kinds, of base metal
2014-11-0183022000Castors with mountings of base metal
2014-11-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2014-03-0185044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2012-07-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2012-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-07-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2011-06-0185044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2010-12-0149021000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material, appearing at least four times a week
2010-09-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2010-09-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-08-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHNEIDER ELECTRIC IT UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHNEIDER ELECTRIC IT UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.