VERTIV INFRASTRUCTURE LTD

Fraser Road Fraser Road, Bedford, MK44 3BF, England
StatusACTIVE
Company No.00913511
CategoryPrivate Limited Company
Incorporated18 Aug 1967
Age56 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

VERTIV INFRASTRUCTURE LTD is an active private limited company with number 00913511. It was incorporated 56 years, 9 months, 4 days ago, on 18 August 1967. The company address is Fraser Road Fraser Road, Bedford, MK44 3BF, England.



People

TOUZALIN, Charmaine Elaine

Secretary

ACTIVE

Assigned on 06 Jun 2023

Current time on role 11 months, 16 days

MOSCHETTO, Giovanna

Director

Vp & General Counsel

ACTIVE

Assigned on 12 Apr 2021

Current time on role 3 years, 1 month, 10 days

O'KEEFFE, Michael Anthony

Director

Managing Director

ACTIVE

Assigned on 30 Nov 2011

Current time on role 12 years, 5 months, 22 days

WOOD, Stephen Paul

Director

Associated General Counsel

ACTIVE

Assigned on 06 Jun 2023

Current time on role 11 months, 16 days

CLAPHAM, Colin Richard

Secretary

RESIGNED

Assigned on 24 Feb 1995

Resigned on 31 Mar 2005

Time on role 10 years, 1 month, 7 days

FIELD, Teresa

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 28 Sep 2016

Time on role 5 years, 7 months, 28 days

MESSENT, Jon

Secretary

Solicitor

RESIGNED

Assigned on 09 Dec 2008

Resigned on 31 Dec 2010

Time on role 2 years, 22 days

MOSS, Anthony

Secretary

RESIGNED

Assigned on 16 Dec 2015

Resigned on 09 Dec 2019

Time on role 3 years, 11 months, 24 days

PARSONS, Ian Michael

Secretary

RESIGNED

Assigned on

Resigned on 24 Feb 1995

Time on role 29 years, 2 months, 28 days

WILLIAMS, Susan

Secretary

RESIGNED

Assigned on 01 Apr 2005

Resigned on 09 Dec 2008

Time on role 3 years, 8 months, 8 days

WOOD, Stephen Paul

Secretary

RESIGNED

Assigned on 09 Dec 2019

Resigned on 06 Jun 2023

Time on role 3 years, 5 months, 28 days

ALBERTAZZI, Giordano

Director

President Emea

RESIGNED

Assigned on 01 Sep 2014

Resigned on 12 Apr 2021

Time on role 6 years, 7 months, 11 days

AUDRAIN, Franck

Director

Business Executive

RESIGNED

Assigned on 01 Apr 2008

Resigned on 30 Sep 2009

Time on role 1 year, 5 months, 29 days

BERRY, Allan Edward

Director

General Manager

RESIGNED

Assigned on 23 Aug 1995

Resigned on 20 Dec 1996

Time on role 1 year, 3 months, 28 days

BOND, David Henry

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2014

Resigned on 04 Mar 2015

Time on role 6 months, 3 days

BRADBURY, James

Director

Executive Director

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 6 months, 21 days

BRAY, Ian Alexander

Director

Finance Executive

RESIGNED

Assigned on 03 Apr 2000

Resigned on 30 Nov 2011

Time on role 11 years, 7 months, 27 days

CLAPHAM, Colin Richard

Director

Asst Company Secretary

RESIGNED

Assigned on

Resigned on 21 Aug 1995

Time on role 28 years, 9 months, 1 day

CONRAD, Anton

Director

Legal Counsel

RESIGNED

Assigned on 30 Nov 2011

Resigned on 01 Sep 2014

Time on role 2 years, 9 months, 2 days

GATTAGRISA, Paolo

Director

Vp Finance Emea

RESIGNED

Assigned on 29 Nov 2019

Resigned on 12 Apr 2021

Time on role 1 year, 4 months, 13 days

HODGKINSON, Keith Harry

Director

Chief Executive

RESIGNED

Assigned on 23 Aug 1995

Resigned on 31 Mar 2000

Time on role 4 years, 7 months, 8 days

KAMINSKY, Jess Mitchell

Director

Chief Financial Officer

RESIGNED

Assigned on 12 May 2011

Resigned on 10 Feb 2012

Time on role 8 months, 29 days

LOWE, Andrew John

Director

Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 Oct 2011

Time on role 10 years, 1 month

LOWE, Andrew John

Director

Managing Director

RESIGNED

Assigned on 24 Aug 1995

Resigned on 31 Mar 2000

Time on role 4 years, 7 months, 7 days

MCLAUGHLIN, Alan David

Director

Managing Director

RESIGNED

Assigned on 05 Sep 1995

Resigned on 03 Jul 2001

Time on role 5 years, 9 months, 28 days

MINARRO VISERAS, Enrique

Director

Managing Director

RESIGNED

Assigned on 04 Mar 2015

Resigned on 06 May 2016

Time on role 1 year, 2 months, 2 days

NOONAN, David Anthony

Director

Vice President Of Finance

RESIGNED

Assigned on 06 Nov 2012

Resigned on 16 Dec 2015

Time on role 3 years, 1 month, 10 days

PARSONS, Ian Michael

Director

Financial Director

RESIGNED

Assigned on

Resigned on 21 Jul 1995

Time on role 28 years, 10 months, 1 day

RENTON, David

Director

General Manager Ups Division

RESIGNED

Assigned on 21 Nov 1995

Resigned on 31 Mar 2008

Time on role 12 years, 4 months, 10 days

ROWAN, Eamon John

Director

Vice President Finance

RESIGNED

Assigned on 10 Feb 2012

Resigned on 29 Nov 2019

Time on role 7 years, 9 months, 19 days

STEIN, Zachary

Director

Head Of Strategy & Chief Of Staff

RESIGNED

Assigned on 12 Apr 2021

Resigned on 06 Jun 2023

Time on role 2 years, 1 month, 24 days

UELEN, Peter

Director

Md Northern Europe

RESIGNED

Assigned on 26 Feb 2018

Resigned on 05 Sep 2018

Time on role 6 months, 7 days

VASS, Michael Leslie

Director

Financial Director

RESIGNED

Assigned on 24 Aug 1995

Resigned on 31 Aug 1997

Time on role 2 years, 7 days

WARNER, Neil William

Director

Finance Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 31 Dec 2010

Time on role 13 years, 3 months, 30 days

WHELAN, Alan Francis

Director

Managing Director

RESIGNED

Assigned on 01 May 2017

Resigned on 31 Oct 2017

Time on role 6 months

WILLIAMS, Susan

Director

Solicitor

RESIGNED

Assigned on 14 Jul 1999

Resigned on 01 Oct 2001

Time on role 2 years, 2 months, 17 days

WRIGHT, David John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 22 days

YOUNG, Jeffrey John

Director

Vp & Controller

RESIGNED

Assigned on 30 Nov 2011

Resigned on 02 Jan 2014

Time on role 2 years, 1 month, 2 days


Some Companies

BRI-STOR SYSTEMS LIMITED

CHURCH LANE,STAFFORD,ST18 0PS

Number:01680405
Status:ACTIVE
Category:Private Limited Company

DELTA PHI LTD

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:06826366
Status:ACTIVE
Category:Private Limited Company

MILSTONE LIMITED

9 BURROUGHS GARDENS,LONDON,NW4 4AU

Number:09566076
Status:ACTIVE
Category:Private Limited Company

PROGRESSION DESIGN LIMITED

1 HIGH STREET,GUILDFORD,GU2 4HP

Number:10662754
Status:ACTIVE
Category:Private Limited Company

SHIREMOOR TRANSPORT LTD

156 HARROW STREET,PONTEFRACT,WF9 2BQ

Number:08944393
Status:ACTIVE
Category:Private Limited Company

TASTEAKS LTD

UNIT 289 MOAT HOUSE,BELFAST,BT5 5AD

Number:NI660016
Status:ACTIVE
Category:Private Limited Company

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