AMALGAMATED POWER ENGINEERING LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE24 8BJ
Company number 00926916
Status Active
Incorporation Date 6 February 1968
Company Type Private Limited Company
Address MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of AMALGAMATED POWER ENGINEERING LIMITED are www.amalgamatedpowerengineering.co.uk, and www.amalgamated-power-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Amalgamated Power Engineering Limited is a Private Limited Company. The company registration number is 00926916. Amalgamated Power Engineering Limited has been working since 06 February 1968. The present status of the company is Active. The registered address of Amalgamated Power Engineering Limited is Moor Lane Derby Derbyshire De24 8bj. . MANSFIELD, William Scott is a Director of the company. ROLLS-ROYCE INDUSTRIES LIMITED is a Director of the company. Secretary ASHFIELD, John Richard has been resigned. Secretary GOMA, Delrose Joy has been resigned. Secretary WARREN, John Emmerson has been resigned. Secretary ROLLS-ROYCE SECRETARIAT LIMITED has been resigned. Director ALLAN, Gerard has been resigned. Director ASHFIELD, John Richard has been resigned. Director BALE, David Randal has been resigned. Director CONE, Harry Douglas has been resigned. Director GOMA, Delrose Joy has been resigned. Director WALDRON, Karen has been resigned. Director WARREN, John Emmerson has been resigned. Director WEST, Alan Edward has been resigned. Director ROLLS-ROYCE DIRECTORATE LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MANSFIELD, William Scott
Appointed Date: 22 October 2013
61 years old

Director
ROLLS-ROYCE INDUSTRIES LIMITED
Appointed Date: 31 August 2015

Resigned Directors

Secretary
ASHFIELD, John Richard
Resigned: 05 September 1995

Secretary
GOMA, Delrose Joy
Resigned: 19 April 2010
Appointed Date: 01 May 1998

Secretary
WARREN, John Emmerson
Resigned: 30 April 1998
Appointed Date: 05 September 1995

Secretary
ROLLS-ROYCE SECRETARIAT LIMITED
Resigned: 31 August 2015
Appointed Date: 19 April 2010

Director
ALLAN, Gerard
Resigned: 31 December 2013
Appointed Date: 05 September 1995
73 years old

Director
ASHFIELD, John Richard
Resigned: 05 September 1995
78 years old

Director
BALE, David Randal
Resigned: 27 June 2008
Appointed Date: 07 December 2004
69 years old

Director
CONE, Harry Douglas
Resigned: 09 May 1997
Appointed Date: 05 September 1995
83 years old

Director
GOMA, Delrose Joy
Resigned: 19 April 2010
Appointed Date: 07 December 2004
67 years old

Director
WALDRON, Karen
Resigned: 19 April 2010
Appointed Date: 28 February 2008
53 years old

Director
WARREN, John Emmerson
Resigned: 28 February 2008
Appointed Date: 09 May 1997
72 years old

Director
WEST, Alan Edward
Resigned: 05 September 1995
Appointed Date: 31 October 1991
91 years old

Director
ROLLS-ROYCE DIRECTORATE LIMITED
Resigned: 31 August 2015
Appointed Date: 19 April 2010

Persons With Significant Control

Rolls-Royce Power Engineering Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMALGAMATED POWER ENGINEERING LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 31 December 2016
08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4,756,827.14

24 Sep 2015
Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015
...
... and 108 more events
09 Aug 1986
Return made up to 28/07/86; full list of members

24 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Aug 1981
Accounts made up to 31 December 1980
17 May 1980
Accounts made up to 31 December 1979
31 Aug 1976
Accounts made up to 31 December 1975