AEG POWER SOLUTIONS LTD.

Address:
Suite 16, Wenta Business Centre 1 Electric Avenue, Innova Park, Enfield, EN3 7XU, England

AEG POWER SOLUTIONS LTD. is a business entity registered at Companies House, UK, with entity identifier is 00407689. The registration start date is April 4, 1946. The current status is Active.

Company Overview

Company Number 00407689
Company Name AEG POWER SOLUTIONS LTD.
Registered Address Suite 16, Wenta Business Centre 1 Electric Avenue
Innova Park
Enfield
EN3 7XU
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1946-04-04
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-06
Returns Last Update 2016-06-08
Confirmation Statement Due Date 2021-06-22
Confirmation Statement Last Update 2020-06-08
Mortgage Charges 5
Mortgage Outstanding 4
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
27900 Manufacture of other electrical equipment

Office Location

Address SUITE 16, WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE
INNOVA PARK
Post Town ENFIELD
Post Code EN3 7XU
Country ENGLAND

Companies with the same post code

Entity Name Office Address
2020 NAIL LIMITED The Wenta Business Centre Suite 66, Electric Avenue, Enfield, Middlesex, EN3 7XU, United Kingdom
ATLANTIS PARTNERS HOLDINGS LTD 145 Innova Park, 1 Electric Avenue, Enfield, EN3 7XU, United Kingdom
DIVINE DISTRIBUTION LTD Wenta Business Centre C/o Boxwood Accountants & Tax Advisors, 1 Electric Avenue, Enfield, EN3 7XU, England
SHIRES M & E LTD Suite 14 The Wenta Business Centre, Innova Park, Electric Ave, Enfield, EN3 7XU, United Kingdom
FRONT LINE ROOFING AND BUILDING LTD Suite 123 The Wenta Business Centre, Innova Park, 1 Electric Avenue, Enfield, EN3 7XU, United Kingdom
BRANDS HQ LTD Suite 152,the Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU, England
BALBAN LTD Suite 135, The Wenta Business Centre, 1 Electric Avenue, Enfield, Middlesex, EN3 7XU, England
WHITESTAR PROPERTY INVESTMENT LONDON LIMITED Unit 60, Wenta House, Electric Avenue, Enfield, EN3 7XU, United Kingdom
WHITESTAR PROPERTY MANAGEMENT LONDON LIMITED Unit 60 Wenta House, Electric Avenue, Enfield, EN3 7XU, United Kingdom
BEAU INTERNATIONAL LTD Suite 135 The Wenta Business Centre, 1 Electric Avenue, Enfield, Middlesex, EN3 7XU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RECHEL, Janine Secretary (Active) Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7GD /
19 April 2016
/
CASPER, Jeffrey Robert Director (Active) Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, United Kingdom, EN3 7GD January 1972 /
1 January 2014
American /
England
Ceo
GRECO, Francesco Carmine Secretary (Resigned) 29 Wensleydale Road, Hampton, Middlesex, TW12 2LP /
/
JORDANS, Martijn Secretary (Resigned) Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7GD /
18 March 2015
/
KINNEGING, Paul Secretary (Resigned) Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, United Kingdom, EN3 7GD /
1 September 2012
/
MICHAELIDES, Marios Secretary (Resigned) Quendon Cottage Cambridge Road, Quendon, Saffron Walden, CB11 3XJ /
7 August 2006
/
MICHAELIDES, Marios Secretary (Resigned) Quendon Cottage Cambridge Road, Quendon, Saffron Walden, CB11 3XJ /
7 February 2005
/
MICHAELIDES, Marios Secretary (Resigned) Quendon Cottage Cambridge Road, Quendon, Saffron Walden, CB11 3XJ /
15 October 2002
/
MINNETIAN, Christopher Secretary (Resigned) 8 Litchfield Way, Alipne, Nj 07620 /
25 January 2005
/
THOMAS, Errol Lloyd Secretary (Resigned) 153 Albert Road, London, N22 7AQ /
11 June 2009
/
TURLEY, Russell Secretary (Resigned) 8 Manor Drive, Great Baddow, Chelmsford, CM2 7EX /
23 September 1998
/
VADGAMA, Meena Secretary (Resigned) Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7GD /
9 January 2015
/
WOODS, Robin Rene Secretary (Resigned) 27 Rue Du Champ De Mars, Paris, France, FOREIGN /
27 July 2005
/
ADAMS, Michael Charles Gordon Director (Resigned) 3 Arkwright Close, Newbury, Berkshire, RG20 9PD January 1956 /
11 June 2009
British /
United Kingdom
Managing Director
BLANC, Jacques Reed Director (Resigned) 138 Bo De La Republique, 92420, Vaucresson, France February 1951 /
1 June 1994
French /
Executive Vp
BROCK, Bruce Alton Director (Resigned) Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, United Kingdom, EN3 7GD April 1943 /
22 April 2013
Amercian /
Usa
Ceo
BROCK, Bruce Alton Director (Resigned) 950 South Garcia, Unit 318, Port Isabel, Texas, Usa, FOREIGN April 1943 /
25 January 2005
United States /
France
Manager
BUIST, Gert Director (Resigned) Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, United Kingdom, EN3 7GD June 1963 /
1 February 2012
Dutch /
Belgium
Managing Director
COUZENS, Martin Alan Director (Resigned) 28 Stonards Hill, Epping, Essex, CM16 4QF November 1948 /
30 April 2002
British /
Hr Director
DARMON, Craude Director (Resigned) 9615 Passy Street, Paris 75016, France August 1942 /
French /
Chief Executive
DE SAINT JULIEN, Bertrand Director (Resigned) 1 Roe Oswaldo Cruz, Paris 75016, France, FOREIGN June 1944 /
French /
General Manager
DENYS, Gounot Director (Resigned) 9 Bld Du Chateau, Neuilly, France, 92200 September 1953 /
6 February 1995
French /
Director
DUTAILLY, Jean-Claude Director (Resigned) 21 Rue P Semard, 92320 Chatillon, France, FOREIGN December 1946 /
1 June 1994
French /
General Manager
ESPRIT, Gilles Director (Resigned) 5 Chemin Du Tour Des Bois, Le Vesinet 78110, France, FOREIGN October 1954 /
30 April 2002
Frenchh /
Ceo
GRECO, Francesco Carmine Director (Resigned) 29 Wensleydale Road, Hampton, Middlesex, TW12 2LP July 1938 /
British /
United Kingdom
Financial Director
HERRITTY, Robert Michael Director (Resigned) 19 Oldbury Avenue, Great Baddow, Chelmsford, CM2 7ED July 1960 /
7 May 2002
British /
Managing Director
KAYSER, Horst, Dr Director (Resigned) Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, United Kingdom, EN3 7GD December 1960 /
9 July 2012
German /
Netherlands
Chief Executive Officer
KLINKER, Kenneth Arthur Frederick Director (Resigned) 47 Hemsdale, Maidenhead, Berkshire, SL6 6SL July 1938 /
British /
Managing Director
LESCIEUX, Jean Pierre Director (Resigned) 32 Rue Des Volontaires, Paris, France, 75015 February 1941 /
French /
General Manager
LINES, Peter James Director (Resigned) The Orchard Farm Close, East Horsley, Leatherhead, Surrey, KT24 5AE December 1933 /
British /
Deputy Managing Director
MARRIOTT, Kevin John Director (Resigned) Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7GD August 1966 /
18 March 2015
British /
England
Managing Director
MICHAELIDES, Marios Director (Resigned) Quendon Cottage Cambridge Road, Quendon, Saffron Walden, CB11 3XJ January 1963 /
27 July 2005
British /
England
Managing Director
MICHAELIDES, Marios Director (Resigned) Quendon Cottage, Cambridge Road Quendon, Saffron Walden, CB11 3XJ July 1961 /
29 June 2004
British /
Director
MINNETIAN, Christopher Director (Resigned) 8 Litchfield Way, Alipne, Nj 07620 December 1968 /
25 January 2005
American /
General Counsel
PAPENFORT, Dietmar Director (Resigned) Vision 25, Electric Avenue, Innova Park, Enfield, Middlesex, England, EN3 7GD April 1965 /
31 October 2011
German /
Germany
Vice President

Competitor

Search similar business entities

Post Town ENFIELD
Post Code EN3 7XU
SIC Code 27900 - Manufacture of other electrical equipment

Improve Information

Please provide details on AEG POWER SOLUTIONS LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches