TAC PRODUCTS LIMITED

Schneider Electric Schneider Electric, Telford, TF3 3BL, England
StatusACTIVE
Company No.00081433
CategoryPrivate Limited Company
Incorporated01 Jul 1904
Age119 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

TAC PRODUCTS LIMITED is an active private limited company with number 00081433. It was incorporated 119 years, 10 months, 17 days ago, on 01 July 1904. The company address is Schneider Electric Schneider Electric, Telford, TF3 3BL, England.



People

INVENSYS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Feb 2015

Current time on role 9 years, 3 months, 13 days

SAGE, Antoine Marie

Director

Chief Financial Officer Uk & I

ACTIVE

Assigned on 15 Feb 2022

Current time on role 2 years, 3 months, 3 days

COLES, Richard Paul Atwell

Secretary

RESIGNED

Assigned on

Resigned on 23 Feb 2000

Time on role 24 years, 2 months, 25 days

NADEN, Garrie Charles

Secretary

Finance Director

RESIGNED

Assigned on 31 Oct 2007

Resigned on 05 Feb 2015

Time on role 7 years, 3 months, 5 days

SMITH, Stephen James

Secretary

Finance Director

RESIGNED

Assigned on 01 Oct 2005

Resigned on 31 Oct 2007

Time on role 2 years, 1 month

INVENSYS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Feb 2000

Resigned on 29 Jul 2005

Time on role 5 years, 5 months, 6 days

BONSEY, Colin Peter

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 1995

Resigned on 30 Apr 1999

Time on role 4 years, 18 days

BONSEY, Colin Peter

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 15 Jul 1994

Time on role 29 years, 10 months, 3 days

CANDLER, George Alfred Christopher

Director

Executive Managing Director

RESIGNED

Assigned on 03 Mar 1998

Resigned on 10 Jan 2000

Time on role 1 year, 10 months, 7 days

CLAYTON, John Reginald William

Director

Solicitor And Company Secretar

RESIGNED

Assigned on 01 May 2001

Resigned on 29 Jul 2005

Time on role 4 years, 2 months, 28 days

COCHRANE, Adam Craven

Director

Accountant

RESIGNED

Assigned on 01 May 2001

Resigned on 31 Jan 2003

Time on role 1 year, 9 months

COLES, Richard Paul Atwell

Director

Solicitor

RESIGNED

Assigned on 25 Apr 1994

Resigned on 31 Jan 2003

Time on role 8 years, 9 months, 6 days

COX, Philip Gotsall

Director

Executive

RESIGNED

Assigned on 31 Dec 1998

Resigned on 28 Apr 2000

Time on role 1 year, 3 months, 28 days

ELKINS, Douglas Charles

Director

Director

RESIGNED

Assigned on 04 Nov 1997

Resigned on 30 Sep 2002

Time on role 4 years, 10 months, 26 days

KNUTSSON, Sven

Director

Cio

RESIGNED

Assigned on 01 Aug 2005

Resigned on 29 Feb 2008

Time on role 2 years, 6 months, 28 days

LAMBETH, Trevor

Director

Finance Director

RESIGNED

Assigned on 18 Jan 2017

Resigned on 31 Mar 2022

Time on role 5 years, 2 months, 13 days

LE SAGE, David Edward

Director

Business Executive

RESIGNED

Assigned on 17 Apr 2000

Resigned on 29 Jul 2005

Time on role 5 years, 3 months, 12 days

MANN, Roger

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 17 days

NADEN, Garrie Charles

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2007

Resigned on 25 Oct 2017

Time on role 9 years, 11 months, 25 days

PRAHL, Lars

Director

Business Controller

RESIGNED

Assigned on 01 Aug 2005

Resigned on 29 Feb 2008

Time on role 2 years, 6 months, 28 days

ROWLEY, Jeremy

Director

Finance Director

RESIGNED

Assigned on 04 Nov 1997

Resigned on 04 Nov 1997

Time on role

SANDS, Caroline Ann

Director

Finance Manager

RESIGNED

Assigned on 18 Jan 2017

Resigned on 31 Mar 2020

Time on role 3 years, 2 months, 13 days

SAVAGE, Robert Mark

Director

Operations Director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 24 Jan 2006

Time on role 5 months, 23 days

SMITH, Stephen James

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2005

Resigned on 31 Oct 2007

Time on role 2 years, 1 month

SPENCER, Rachel Louise

Director

Chartered Secetary

RESIGNED

Assigned on 08 Jan 2003

Resigned on 29 Jul 2005

Time on role 2 years, 6 months, 21 days

STEELE, Kim

Director

Company Director

RESIGNED

Assigned on 27 Jan 1999

Resigned on 09 Apr 2001

Time on role 2 years, 2 months, 13 days

THOMAS, David Jeremy

Director

Accountant

RESIGNED

Assigned on 01 Apr 2003

Resigned on 29 Jul 2005

Time on role 2 years, 3 months, 28 days

URWIN, Richard Anthony

Director

Production And Logistics Direc

RESIGNED

Assigned on 01 Aug 2005

Resigned on 23 Apr 2009

Time on role 3 years, 8 months, 22 days

WHITTAKER, Simon David

Director

Finance Director

RESIGNED

Assigned on 04 Jan 2000

Resigned on 29 Jul 2005

Time on role 5 years, 6 months, 25 days

WIKSTEDT, Jens

Director

Vp

RESIGNED

Assigned on 01 Aug 2005

Resigned on 04 Feb 2013

Time on role 7 years, 6 months, 3 days


Some Companies

AUTONAUT LIMITED

THE CUSTOM HOUSE,BARNSTAPLE,EX31 1EU

Number:08151940
Status:ACTIVE
Category:Private Limited Company

MAGNETAR SOLUTIONS LTD

5 AUGUSTUS CLOSE,LINCOLN,LN6 9NF

Number:11413543
Status:ACTIVE
Category:Private Limited Company

REBRICKBUILD LIMITED

10986051: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10986051
Status:ACTIVE
Category:Private Limited Company

STANDARD ORIGINALS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11364555
Status:ACTIVE
Category:Private Limited Company

SYLO PRODUCTIONS LTD

BRADFORD & CO TOLLGATE DRIVE,STAFFORD,ST16 3HS

Number:07127820
Status:ACTIVE
Category:Private Limited Company

THE SUPPORTIVE HOUSING LLP

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:OC304186
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source