ADVANCED ENERGY INDUSTRIES U.K. LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 7LT

Company number 02839147
Status Active
Incorporation Date 26 July 1993
Company Type Private Limited Company
Address UNIT 10 HAWTHORN ROAD, LITTLEHAMPTON, WEST SUSSEX, UNITED KINGDOM, BN17 7LT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Appointment of Mrs Lindsey Marie Clayton as a secretary on 1 June 2016. The most likely internet sites of ADVANCED ENERGY INDUSTRIES U.K. LIMITED are www.advancedenergyindustriesuk.co.uk, and www.advanced-energy-industries-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Angmering Rail Station is 2.5 miles; to Barnham Rail Station is 4.1 miles; to Durrington-on-Sea Rail Station is 5.9 miles; to Pulborough Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Energy Industries U K Limited is a Private Limited Company. The company registration number is 02839147. Advanced Energy Industries U K Limited has been working since 26 July 1993. The present status of the company is Active. The registered address of Advanced Energy Industries U K Limited is Unit 10 Hawthorn Road Littlehampton West Sussex United Kingdom Bn17 7lt. . CLAYTON, Lindsey Marie is a Secretary of the company. MCGIMPSEY, Thomas Oliver is a Director of the company. Secretary DOYLE, Simon Dudley has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Secretary CLARK HOWES BUSINESS SERVICES LIMITED has been resigned. Director AUGUSTIN, Peter has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FERDI, Kamel has been resigned. Director FIRESTONE, Lawrence has been resigned. Director SCHATZ, Douglas S has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CLAYTON, Lindsey Marie
Appointed Date: 01 June 2016

Director
MCGIMPSEY, Thomas Oliver
Appointed Date: 11 August 2010
63 years old

Resigned Directors

Secretary
DOYLE, Simon Dudley
Resigned: 01 April 2008
Appointed Date: 26 July 1993

Nominee Secretary
DWYER, Daniel John
Resigned: 26 July 1993
Appointed Date: 26 July 1993

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 05 April 2011
Appointed Date: 01 April 2008

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Resigned: 10 June 2016
Appointed Date: 05 April 2011

Director
AUGUSTIN, Peter
Resigned: 30 June 2008
Appointed Date: 10 September 2007
74 years old

Nominee Director
DOYLE, Betty June
Resigned: 26 July 1993
Appointed Date: 26 July 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 26 July 1993
Appointed Date: 26 July 1993
84 years old

Director
FERDI, Kamel
Resigned: 31 October 2006
Appointed Date: 02 June 1998
68 years old

Director
FIRESTONE, Lawrence
Resigned: 11 August 2010
Appointed Date: 16 August 2007
67 years old

Director
SCHATZ, Douglas S
Resigned: 02 November 2007
Appointed Date: 26 July 1993
79 years old

Persons With Significant Control

Advanced Energy Industries Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADVANCED ENERGY INDUSTRIES U.K. LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
21 Jun 2016
Appointment of Mrs Lindsey Marie Clayton as a secretary on 1 June 2016
10 Jun 2016
Termination of appointment of Clark Howes Business Services Limited as a secretary on 10 June 2016
10 Jun 2016
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to Unit 10 Hawthorn Road Littlehampton West Sussex BN17 7LT on 10 June 2016
...
... and 62 more events
13 Mar 1994
Accounting reference date notified as 31/12

05 Sep 1993
Director resigned;new director appointed

05 Sep 1993
Registered office changed on 05/09/93 from: 50 lincoln's inn fields london. WC2A 3PF.

05 Sep 1993
Secretary resigned;new secretary appointed;director resigned

26 Jul 1993
Incorporation