• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Vertiv Infrastructure LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bedford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    Vertiv Infrastructure LTD
  • Address
    ******************
  • SIC Codes
    27900
  • SIC Description
    Manufacture of other electrical equipment
  • Company Number
    00913511
  • Listing UID
    33797
Advert
Location
  • 2 Franklin Ct, Bedford MK44 3BF, UK

    Get Directions
Advert
Geolocation Details
  • Latitude
    52.129235
  • Longitude
    -0.417012
  • Easting
    508455.0
  • Northing
    249061.0
  • Opportunities
    21
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDU83617
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, February 3, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TOUZALIN, Charmaine Elaine
    Appointed On: June 6, 2023
    Occupation: N/A
    Role: secretary
    Address: Fraser Road, Priory Business Park, Bedford, MK44 3BF, England
    MOSCHETTO, Giovanna
    Appointed On: April 12, 2021
    Occupation: Vp & General Counsel
    Role: director
    Address: Fraser Road, Priory Business Park, Bedford, MK44 3BF, England
    O'KEEFFE, Michael Anthony
    Appointed On: November 30, 2011
    Occupation: Managing Director
    Role: director
    Address: Fraser Road, Priory Business Park, Bedford, MK44 3BF, England
    WOOD, Stephen Paul
    Appointed On: June 6, 2023
    Occupation: Associated General Counsel
    Role: director
    Address: Fraser Road, Priory Business Park, Bedford, MK44 3BF, England
    CLAPHAM, Colin Richard
    Appointed On: February 24, 1995
    Occupation: N/A
    Role: secretary
    Address: The Homestead, Stoke By Nayland, Colchester, Essex, CO6 4QF
    Resigned On: March 31, 2005
    FIELD, Teresa
    Appointed On: January 31, 2011
    Occupation: N/A
    Role: secretary
    Address: 44, Baker Street, London, W1U 7AL
    Resigned On: September 28, 2016
    MESSENT, Jon
    Appointed On: December 9, 2008
    Occupation: Solicitor
    Role: secretary
    Address: 6, Singlets Lane, Flamstead, St Albans, Hertfordshire, AL3 8EP
    Resigned On: December 31, 2010
    MOSS, Anthony
    Appointed On: December 16, 2015
    Occupation: N/A
    Role: secretary
    Address: Tor, Saint-Cloud Way, Maidenhead, SL6 8BN, United Kingdom
    Resigned On: December 9, 2019
    PARSONS, Ian Michael
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 44 Hayward Avenue, Little Lever, Bolton, Lancs, BL3 1NS
    Resigned On: February 24, 1995
    WILLIAMS, Susan
    Appointed On: April 1, 2005
    Occupation: N/A
    Role: secretary
    Address: Flat 3, 51 Harley Street, London, W1G 8QQ
    Resigned On: December 9, 2008
    WOOD, Stephen Paul
    Appointed On: December 9, 2019
    Occupation: N/A
    Role: secretary
    Address: Fraser Road, Priory Business Park, Bedford, MK44 3BF, England
    Resigned On: June 6, 2023
    ALBERTAZZI, Giordano
    Appointed On: September 1, 2014
    Occupation: President Emea
    Role: director
    Address: Fraser Road, Priory Business Park, Bedford, MK44 3BF, England
    Resigned On: April 12, 2021
    AUDRAIN, Franck
    Appointed On: April 1, 2008
    Occupation: Business Executive
    Role: director
    Address: 1, Bis Av De Montespan, Paris, 75116, France
    Resigned On: September 30, 2009
    BERRY, Allan Edward
    Appointed On: August 23, 1995
    Occupation: General Manager
    Role: director
    Address: 20 Hatherley Court Road, Cheltenham, Gloucestershire, GL51 3AG
    Resigned On: December 20, 1996
    BOND, David Henry
    Appointed On: September 1, 2014
    Occupation: Managing Director
    Role: director
    Address: Ebury Gate, 23 Lower Belgrave Street, London, SW1W 0NR
    Resigned On: March 4, 2015
    BRADBURY, James
    Appointed On: N/A
    Occupation: Executive Director
    Role: director
    Address: Barnford, Holy Cross, Clent, West Midlands, DY9 9QD
    Resigned On: October 31, 1995
    BRAY, Ian Alexander
    Appointed On: April 3, 2000
    Occupation: Finance Executive
    Role: director
    Address: 57 Olivers Battery Road North, Winchester, Hampshire, SO22 4JB
    Resigned On: November 30, 2011
    CLAPHAM, Colin Richard
    Appointed On: N/A
    Occupation: Asst Company Secretary
    Role: director
    Address: The Homestead, Stoke By Nayland, Colchester, Essex, CO6 4QF
    Resigned On: August 21, 1995
    CONRAD, Anton
    Appointed On: November 30, 2011
    Occupation: Legal Counsel
    Role: director
    Address: Ebury Gate, 23 Lower Belgrave Street, London, SW1W 0NR
    Resigned On: September 1, 2014
    GATTAGRISA, Paolo
    Appointed On: November 29, 2019
    Occupation: Vp Finance Emea
    Role: director
    Address: Fraser Road, Priory Business Park, Bedford, MK44 3BF, England
    Resigned On: April 12, 2021
    HODGKINSON, Keith Harry
    Appointed On: August 23, 1995
    Occupation: Chief Executive
    Role: director
    Address: 77 Whitmore Road, Newcastle Under Lyme, Staffordshire, ST5 3LZ
    Resigned On: March 31, 2000
    KAMINSKY, Jess Mitchell
    Appointed On: May 12, 2011
    Occupation: Chief Financial Officer
    Role: director
    Address: Ebury Gate, 23 Lower Belgrave Street, London, SW1W 0NR
    Resigned On: February 10, 2012
    LOWE, Andrew John
    Appointed On: October 1, 2001
    Occupation: Director
    Role: director
    Address: Meadow Cottage, Aston Street, Aston Tirrold, Oxfordshire, OX11 9DJ
    Resigned On: October 31, 2011
    LOWE, Andrew John
    Appointed On: August 24, 1995
    Occupation: Managing Director
    Role: director
    Address: Meadow Cottage, Aston Street, Aston Tirrold, Oxfordshire, OX11 9DJ
    Resigned On: March 31, 2000
    MCLAUGHLIN, Alan David
    Appointed On: September 5, 1995
    Occupation: Managing Director
    Role: director
    Address: Highview, Saint Johns Road, Farnham, Surrey, GU9 8NT
    Resigned On: July 3, 2001
    MINARRO VISERAS, Enrique
    Appointed On: March 4, 2015
    Occupation: Managing Director
    Role: director
    Address: 3rd Floor, Accurist House, 44 Baker Street, London, W1U 7AL, United Kingdom
    Resigned On: May 6, 2016
    NOONAN, David Anthony
    Appointed On: November 6, 2012
    Occupation: Vice President Of Finance
    Role: director
    Address: 3rd Floor, Accurist House, 44 Baker Street, London, W1U 7AL, United Kingdom
    Resigned On: December 16, 2015
    PARSONS, Ian Michael
    Appointed On: N/A
    Occupation: Financial Director
    Role: director
    Address: 44 Hayward Avenue, Little Lever, Bolton, Lancs, BL3 1NS
    Resigned On: July 21, 1995
    RENTON, David
    Appointed On: November 21, 1995
    Occupation: General Manager Ups Division
    Role: director
    Address: Hilltop House, Swelling Hill, Ropley, Hampshire, SO24 0DA
    Resigned On: March 31, 2008
    ROWAN, Eamon John
    Appointed On: February 10, 2012
    Occupation: Vice President Finance
    Role: director
    Address: Tor, Saint-Cloud Way, Maidenhead, SL6 8BN, United Kingdom
    Resigned On: November 29, 2019
    STEIN, Zachary
    Appointed On: April 12, 2021
    Occupation: Head Of Strategy & Chief Of Staff
    Role: director
    Address: Fraser Road, Priory Business Park, Bedford, MK44 3BF, England
    Resigned On: June 6, 2023
    UELEN, Peter
    Appointed On: February 26, 2018
    Occupation: Md Northern Europe
    Role: director
    Address: Tor, Saint-Cloud Way, Maidenhead, SL6 8BN, United Kingdom
    Resigned On: September 5, 2018
    VASS, Michael Leslie
    Appointed On: August 24, 1995
    Occupation: Financial Director
    Role: director
    Address: Melrose 14 Orchard Close, Copford, Colchester, Essex, CO6 1DB
    Resigned On: August 31, 1997
    WARNER, Neil William
    Appointed On: September 1, 1997
    Occupation: Finance Director
    Role: director
    Address: Springhill, Heath Rise, Camberley, Surrey, GU15 2ER
    Resigned On: December 31, 2010
    WHELAN, Alan Francis
    Appointed On: May 1, 2017
    Occupation: Managing Director
    Role: director
    Address: 3rd Floor, Accurist House, 44 Baker Street, London, W1U 7AL, United Kingdom
    Resigned On: October 31, 2017
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    VERTIV INFRASTRUCTURE LTD
    Company Number
    00913511
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 31, 2025
    Next Due
    February 14, 2026
    Next Made Up To
    January 31, 2026
    Overdue
    No
    Date Of Creation
    August 18, 1967
    ETag
    b177115f80b06ba19a443815c2993ef439f3fbec
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 31, 2016
    Previous Company Names
    Ceased On
    March 22, 2017
    Effective From
    November 5, 2012
    Name
    EMERSON NETWORK POWER LIMITED
    Ceased On
    November 5, 2012
    Effective From
    December 1, 1990
    Name
    CHLORIDE ELECTRONICS LIMITED
    Ceased On
    December 1, 1990
    Effective From
    October 3, 1984
    Name
    CHLORIDE SYSTEMS LIMITED
    Ceased On
    October 3, 1984
    Effective From
    August 18, 1967
    Name
    CHLORIDE STANDBY SYSTEMS LIMITED
    Registered Office Address
    Address Line 1
    Fraser Road
    Address Line 2
    Priory Business Park
    country
    England
    Locality
    Bedford
    Post Code
    MK44 3BF
    Type
    ltd

    You May Also Be Interested In

    AEG Power Solutions LTD. Verified listing

    • A E G Power Solutions LTD, Unit 2, The Polaris Centre, 41, Brownfields, Welwyn Garden City, AL7 1AN
    • Welwyn Hatfield
    • Manufacture of other electrical equipment
    • Broker, Dealer

    Rocoil Limited Verified listing

    • 5, Almsford Avenue, Harrogate, HG2 8HD
    • North Yorkshire
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Paktronic Engineering Company Limited Verified listing

    • Paktronic Engineering CO LTD, Paktronic Engineering, Alma Park Road, Grantham, NG31 9SE
    • South Kesteven
    • Manufacture of electronic industrial process control equipment, Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Hitec Power Protection Limited Verified listing

    • Hitec Power Protection LTD, Unit 1740, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD
    • Solihull
    • Manufacture of other electrical equipment, Repair of electrical equipment, Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    AR Controls LTD Verified listing

    • Unit 15E, Southwick Industrial EST, Riverside Road, Sunderland, SR5 3TX
    • Sunderland
    • Manufacture of other electrical equipment, Manufacture of other general-purpose machinery n.e.c., Manufacture of other special-purpose machinery n.e.c., Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Connectiq LTD Verified listing

    • Block 50, Upper Mills Trading Estate, Stonehouse, GL10 2BJ
    • Stroud
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link