M&C ENERGY GROUP LIMITED

Schneider Electric Schneider Electric, Telford, TF3 3BL, England
StatusACTIVE
Company No.01547219
CategoryPrivate Limited Company
Incorporated24 Feb 1981
Age43 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

M&C ENERGY GROUP LIMITED is an active private limited company with number 01547219. It was incorporated 43 years, 2 months, 21 days ago, on 24 February 1981. The company address is Schneider Electric Schneider Electric, Telford, TF3 3BL, England.



People

INVENSYS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 16 days

ROUGNON, Gregoire Adrien Sebastien Jean Marie

Director

Financial Controller

ACTIVE

Assigned on 24 Jul 2023

Current time on role 9 months, 24 days

SAGE, Antoine Marie

Director

Chief Financial Officer Uk & I

ACTIVE

Assigned on 15 Feb 2022

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

WHAITES, Kevin Mark

Director

Director

ACTIVE

Assigned on 14 Jun 2013

Current time on role 10 years, 11 months, 3 days

WILHITE, Stephen Todd

Director

Ceo

ACTIVE

Assigned on 12 Jun 2012

Current time on role 11 years, 11 months, 5 days

CLARKE, Roy Arthur

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 9 months, 15 days

DAWES, David James

Secretary

RESIGNED

Assigned on 02 Jul 2007

Resigned on 24 Mar 2011

Time on role 3 years, 8 months, 22 days

HARMER, William Russell

Secretary

RESIGNED

Assigned on 01 Aug 1994

Resigned on 02 Jul 2007

Time on role 12 years, 11 months, 1 day

BARROW, Colin David

Director

Energy Consultant

RESIGNED

Assigned on 01 Oct 1994

Resigned on 23 Dec 2009

Time on role 15 years, 2 months, 22 days

BIRRELL, Sandra Alison

Director

Energy Consultant

RESIGNED

Assigned on 29 Jan 1999

Resigned on 23 Dec 2009

Time on role 10 years, 10 months, 25 days

CASSON, Stephen David

Director

Energy Consultant

RESIGNED

Assigned on 01 Oct 1994

Resigned on 18 Feb 1997

Time on role 2 years, 4 months, 17 days

CLARKE, Roy Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 9 months, 15 days

COGAN, Terence Patrick

Director

Energy Consultant

RESIGNED

Assigned on 01 Jul 2000

Resigned on 23 Dec 2009

Time on role 9 years, 5 months, 22 days

DICKINSON, Mark

Director

Ceo

RESIGNED

Assigned on 01 Aug 2011

Resigned on 17 May 2013

Time on role 1 year, 9 months, 16 days

GOLDSTEIN, Cyril

Director

Director

RESIGNED

Assigned on

Resigned on 01 Apr 1992

Time on role 32 years, 1 month, 15 days

GRAY, David Andrew

Director

Chartered Acct

RESIGNED

Assigned on 17 Feb 2004

Resigned on 23 Dec 2009

Time on role 5 years, 10 months, 6 days

HENRIKSSON, Gustaf Jacob

Director

Director

RESIGNED

Assigned on 21 Dec 2012

Resigned on 25 Jul 2018

Time on role 5 years, 7 months, 4 days

HIGGINS, Gavin Stewart

Director

Finance Director

RESIGNED

Assigned on 26 Apr 2010

Resigned on 12 Jun 2012

Time on role 2 years, 1 month, 16 days

HIGGINS, Gerald Andrew, Mr.

Director

Executive Vice Chairman

RESIGNED

Assigned on 01 Jul 2010

Resigned on 12 Jun 2012

Time on role 1 year, 11 months, 11 days

INGLIS, Karen

Director

Sales Marketing & Training Dir

RESIGNED

Assigned on 29 Jan 1999

Resigned on 27 Mar 2000

Time on role 1 year, 1 month, 29 days

LAMBETH, Trevor

Director

Accountant

RESIGNED

Assigned on 21 Dec 2012

Resigned on 31 Mar 2022

Time on role 9 years, 3 months, 10 days

LONG, Stuart William

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 10 months, 17 days

MCKINNON, Alasdair Craig

Director

It Director

RESIGNED

Assigned on 13 Dec 2005

Resigned on 23 Dec 2009

Time on role 4 years, 10 days

MCKINNON, Alexander Mckay

Director

Director

RESIGNED

Assigned on

Resigned on 16 Jul 2010

Time on role 13 years, 10 months, 1 day

MERRIAUX, Benoit, Rene, Camille

Director

Director

RESIGNED

Assigned on 25 Jul 2018

Resigned on 24 Jul 2023

Time on role 4 years, 11 months, 30 days

NORTHROP, Simon Paul

Director

Energy Consultant

RESIGNED

Assigned on 01 Oct 1994

Resigned on 12 Jun 2012

Time on role 17 years, 8 months, 11 days

PICKARD, Edward

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jan 1995

Resigned on 23 Dec 2009

Time on role 14 years, 11 months, 18 days

POTACH, James Gregory

Director

Senior Vice President

RESIGNED

Assigned on 12 Jun 2012

Resigned on 21 Dec 2012

Time on role 6 months, 9 days

RICH, Alan Robert

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 19 days

VAN BEMMEL, Bernard Johannes, Ing

Director

Energy Consultant

RESIGNED

Assigned on 22 Mar 2002

Resigned on 23 Dec 2009

Time on role 7 years, 9 months, 1 day


Some Companies

APEX SERVICES (SOUTH WEST) LIMITED

APEX HOUSE,EXETER,EX4 8HH

Number:02562642
Status:ACTIVE
Category:Private Limited Company

ASHFIELD GROUP (YORKSHIRE) LIMITED

ZEAL COURT MOORFIELD ROAD ESTATE,LEEDS,LS19 7BN

Number:07837714
Status:ACTIVE
Category:Private Limited Company

EMMA BECKETT PR LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:07019449
Status:ACTIVE
Category:Private Limited Company

KIRKBY STEPHEN R&R LTD

UNIT 10,WYNYARD BUSINESS PARK,TS22 5TB

Number:11556592
Status:ACTIVE
Category:Private Limited Company

KK CORPORATE CONSULTING LTD

26 MANDEVILLE ROAD,HERTFORSHIRE,EN6 5LQ

Number:09391744
Status:ACTIVE
Category:Private Limited Company

ROSH ENGINEERING LIMITED

UNIT 4, RIVERSIDE COURT,BLAYDON-ON-TYNE,NE21 5SA

Number:01564428
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