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 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 |
SIC Code | Industry |
---|---|
27900 | Manufacture of other electrical equipment |
Address |
SUITE 16, WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE INNOVA PARK |
Post Town | ENFIELD |
Post Code | EN3 7XU |
Country | ENGLAND |
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 |
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 |
Post Town | ENFIELD |
Post Code | EN3 7XU |
SIC Code | 27900 - Manufacture of other electrical equipment |
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.