AEG POWER SOLUTIONS LTD.
ENFIELD SAFT POWER SYSTEMS LIMITED SAFT LIMITED SAFT NIFE LIMITED

Hellopages » Greater London » Enfield » EN3 7XU

Company number 00407689
Status Active
Incorporation Date 4 April 1946
Company Type Private Limited Company
Address SUITE 16, WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE, INNOVA PARK, ENFIELD, UNITED KINGDOM, EN3 7XU
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration two hundred and thirty-six events have happened. The last three records are Registered office address changed from Vision 25 3 Electric Avenue Innova Park Enfield Middlesex EN3 7GD to Suite 16, Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU on 19 April 2017; Registration of charge 004076890002, created on 31 March 2017; Termination of appointment of Kevin John Marriott as a director on 2 August 2016. The most likely internet sites of AEG POWER SOLUTIONS LTD. are www.aegpowersolutions.co.uk, and www.aeg-power-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. Aeg Power Solutions Ltd is a Private Limited Company. The company registration number is 00407689. Aeg Power Solutions Ltd has been working since 04 April 1946. The present status of the company is Active. The registered address of Aeg Power Solutions Ltd is Suite 16 Wenta Business Centre 1 Electric Avenue Innova Park Enfield United Kingdom En3 7xu. . RECHEL, Janine is a Secretary of the company. CASPER, Jeffrey Robert is a Director of the company. Secretary GRECO, Francesco Carmine has been resigned. Secretary JORDANS, Martijn has been resigned. Secretary KINNEGING, Paul has been resigned. Secretary MICHAELIDES, Marios has been resigned. Secretary MICHAELIDES, Marios has been resigned. Secretary MICHAELIDES, Marios has been resigned. Secretary MINNETIAN, Christopher has been resigned. Secretary THOMAS, Errol Lloyd has been resigned. Secretary TURLEY, Russell has been resigned. Secretary VADGAMA, Meena has been resigned. Secretary WOODS, Robin Rene has been resigned. Director ADAMS, Michael Charles Gordon has been resigned. Director BLANC, Jacques Reed has been resigned. Director BROCK, Bruce Alton has been resigned. Director BROCK, Bruce Alton has been resigned. Director BUIST, Gert has been resigned. Director COUZENS, Martin Alan has been resigned. Director DARMON, Craude has been resigned. Director DE SAINT JULIEN, Bertrand has been resigned. Director DENYS, Gounot has been resigned. Director DUTAILLY, Jean-Claude has been resigned. Director ESPRIT, Gilles has been resigned. Director GRECO, Francesco Carmine has been resigned. Director HERRITTY, Robert Michael has been resigned. Director KAYSER, Horst, Dr has been resigned. Director KLINKER, Kenneth Arthur Frederick has been resigned. Director LESCIEUX, Jean Pierre has been resigned. Director LINES, Peter James has been resigned. Director MARRIOTT, Kevin John has been resigned. Director MICHAELIDES, Marios has been resigned. Director MICHAELIDES, Marios has been resigned. Director MINNETIAN, Christopher has been resigned. Director PAPENFORT, Dietmar has been resigned. Director PARROTT, Stephen James has been resigned. Director PIERRE, Bernard has been resigned. Director PRESCOTT, David has been resigned. Director PUTOIS, Francois Louis Rene has been resigned. Director QUOBEX, Jean has been resigned. Director SADIQ, Liaqat Ali has been resigned. Director SEARLE, John Edward has been resigned. Director SEARLE, John Edward has been resigned. Director SOULIE, Philippe Christian Michel has been resigned. Director TAYLOR, John Nicolas has been resigned. Director THOMPSON, James, Doctor has been resigned. Director ULRICH, Philippe has been resigned. Director VADGAMA, Meena has been resigned. Director VAN BAREN, Erik has been resigned. Director WILLIS, Terence William Thomas has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
RECHEL, Janine
Appointed Date: 19 April 2016

Director
CASPER, Jeffrey Robert
Appointed Date: 01 January 2014
53 years old

Resigned Directors

Secretary
GRECO, Francesco Carmine
Resigned: 31 July 1998

Secretary
JORDANS, Martijn
Resigned: 19 April 2016
Appointed Date: 18 March 2015

Secretary
KINNEGING, Paul
Resigned: 09 January 2015
Appointed Date: 01 September 2012

Secretary
MICHAELIDES, Marios
Resigned: 11 June 2009
Appointed Date: 07 August 2006

Secretary
MICHAELIDES, Marios
Resigned: 27 July 2005
Appointed Date: 07 February 2005

Secretary
MICHAELIDES, Marios
Resigned: 25 January 2005
Appointed Date: 15 October 2002

Secretary
MINNETIAN, Christopher
Resigned: 07 February 2005
Appointed Date: 25 January 2005

Secretary
THOMAS, Errol Lloyd
Resigned: 15 August 2012
Appointed Date: 11 June 2009

Secretary
TURLEY, Russell
Resigned: 15 October 2002
Appointed Date: 23 September 1998

Secretary
VADGAMA, Meena
Resigned: 18 March 2015
Appointed Date: 09 January 2015

Secretary
WOODS, Robin Rene
Resigned: 07 August 2006
Appointed Date: 27 July 2005

Director
ADAMS, Michael Charles Gordon
Resigned: 27 October 2011
Appointed Date: 11 June 2009
69 years old

Director
BLANC, Jacques Reed
Resigned: 22 May 1996
Appointed Date: 01 June 1994
74 years old

Director
BROCK, Bruce Alton
Resigned: 30 March 2014
Appointed Date: 22 April 2013
82 years old

Director
BROCK, Bruce Alton
Resigned: 31 July 2010
Appointed Date: 25 January 2005
82 years old

Director
BUIST, Gert
Resigned: 05 September 2014
Appointed Date: 01 February 2012
62 years old

Director
COUZENS, Martin Alan
Resigned: 29 June 2004
Appointed Date: 30 April 2002
76 years old

Director
DARMON, Craude
Resigned: 28 January 1992
83 years old

Director
DE SAINT JULIEN, Bertrand
Resigned: 30 June 1993
81 years old

Director
DENYS, Gounot
Resigned: 30 May 1997
Appointed Date: 06 February 1995
72 years old

Director
DUTAILLY, Jean-Claude
Resigned: 01 October 1998
Appointed Date: 01 June 1994
78 years old

Director
ESPRIT, Gilles
Resigned: 25 January 2005
Appointed Date: 30 April 2002
70 years old

Director
GRECO, Francesco Carmine
Resigned: 31 July 1998
87 years old

Director
HERRITTY, Robert Michael
Resigned: 29 June 2004
Appointed Date: 07 May 2002
65 years old

Director
KAYSER, Horst, Dr
Resigned: 18 April 2013
Appointed Date: 09 July 2012
64 years old

Director
KLINKER, Kenneth Arthur Frederick
Resigned: 31 July 1998
87 years old

Director
LESCIEUX, Jean Pierre
Resigned: 06 April 1998
84 years old

Director
LINES, Peter James
Resigned: 07 June 1996
91 years old

Director
MARRIOTT, Kevin John
Resigned: 02 August 2016
Appointed Date: 18 March 2015
59 years old

Director
MICHAELIDES, Marios
Resigned: 11 June 2009
Appointed Date: 27 July 2005
62 years old

Director
MICHAELIDES, Marios
Resigned: 25 January 2005
Appointed Date: 29 June 2004
64 years old

Director
MINNETIAN, Christopher
Resigned: 07 February 2005
Appointed Date: 25 January 2005
56 years old

Director
PAPENFORT, Dietmar
Resigned: 27 July 2012
Appointed Date: 31 October 2011
60 years old

Director
PARROTT, Stephen James
Resigned: 30 April 2002
Appointed Date: 01 October 1998
70 years old

Director
PIERRE, Bernard
Resigned: 03 January 1995
Appointed Date: 28 January 1992
86 years old

Director
PRESCOTT, David
Resigned: 30 April 2012
Appointed Date: 27 October 2011
66 years old

Director
PUTOIS, Francois Louis Rene
Resigned: 01 October 1998
Appointed Date: 04 November 1992
84 years old

Director
QUOBEX, Jean
Resigned: 04 November 1992
85 years old

Director
SADIQ, Liaqat Ali
Resigned: 25 January 2005
Appointed Date: 29 June 2004
64 years old

Director
SEARLE, John Edward
Resigned: 01 October 1998
Appointed Date: 10 June 1996
71 years old

Director
SEARLE, John Edward
Resigned: 01 January 1994
71 years old

Director
SOULIE, Philippe Christian Michel
Resigned: 01 July 1996
Appointed Date: 04 November 1992
75 years old

Director
TAYLOR, John Nicolas
Resigned: 28 March 2002
Appointed Date: 01 October 1998
66 years old

Director
THOMPSON, James, Doctor
Resigned: 01 October 1998
84 years old

Director
ULRICH, Philippe
Resigned: 28 March 2002
Appointed Date: 01 October 1998
72 years old

Director
VADGAMA, Meena
Resigned: 18 March 2015
Appointed Date: 09 January 2015
63 years old

Director
VAN BAREN, Erik
Resigned: 05 October 2007
Appointed Date: 07 February 2005
69 years old

Director
WILLIS, Terence William Thomas
Resigned: 25 July 1996
85 years old

AEG POWER SOLUTIONS LTD. Events

19 Apr 2017
Registered office address changed from Vision 25 3 Electric Avenue Innova Park Enfield Middlesex EN3 7GD to Suite 16, Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU on 19 April 2017
10 Apr 2017
Registration of charge 004076890002, created on 31 March 2017
16 Aug 2016
Termination of appointment of Kevin John Marriott as a director on 2 August 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 30,039,302

26 Apr 2016
Appointment of Janine Rechel as a secretary on 19 April 2016
...
... and 226 more events
14 Feb 1987
Secretary resigned;new secretary appointed

10 Sep 1986
Full accounts made up to 31 December 1985

10 Sep 1986
Return made up to 04/09/86; full list of members
04 Apr 1946
Certificate of incorporation
04 Apr 1946
Incorporation

AEG POWER SOLUTIONS LTD. Charges

31 March 2017
Charge code 0040 7689 0002
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Abb Treuhand Gmbh Wirtschaftsprufungsgesellschaft as Security Trustee
Description: Contains fixed charge…
25 January 2005
Composite guarantee and debenture
Delivered: 3 February 2005
Status: Satisfied on 16 January 2015
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: F/H property k/a 97/101 perefrine road hainault essex t/no…