Download leads from Nexok and grow your business. Find out more

Denis Francois Andre Scherrer

French – Born 76 years ago (February 1948)

Denis Francois Andre Scherrer
22 Rue Du Mont-Valerien
Saint-Cloud
92210

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameStereau (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Rue Du Mont-Valerien
Saint-Cloud
92210
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameSAUR (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (14 years, 10 months after company formation)
Appointment Duration7 years, 3 months (Resigned 31 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Rue Du Mont-Valerien
Saint-Cloud
92210
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameEcovert Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2001 (4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Rue Du Mont-Valerien
Saint-Cloud
92210
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameEquans E&S Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (2 weeks, 6 days after company formation)
Appointment Duration12 months (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Rue Du Mont-Valerien
Saint-Cloud
92210
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Company NamePipeway Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (Resigned 04 July 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
22 Rue Du Mont-Valerien
Saint-Cloud
92210
Registered Company Address
41-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Company NameEcovert Wycombe Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2001 (8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Rue Du Mont-Valerien
Saint-Cloud
92210
Registered Company Address
2 Whitehall Quay
Leeds
LS1 4HG
Company NameEcovert South Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2001 (6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Rue Du Mont-Valerien
Saint-Cloud
92210
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
Company NameEcovert Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 21 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Rue Du Mont-Valerien
Saint-Cloud
92210
Registered Company Address
28 Countess Gardens
Littledown
Bournemouth
Dorset
BH7 7RR
Company NameDeepcut Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2001 (3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Rue Du Mont-Valerien
Saint-Cloud
92210
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
Company NameOptimum Information Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (8 years, 11 months after company formation)
Appointment Duration8 months (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Rue Du Mont-Valerien
Saint-Cloud
92210
Registered Company Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing