SMALL ELECTRICAL APPLIANCE MARKETING ASSOCIATION
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6PZ

Company number 01667836
Status Active
Incorporation Date 28 September 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RUTLAND HOUSE MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6PZ
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 12 August 2016 with updates; Appointment of Mr Duncan Singleton as a director on 8 December 2015. The most likely internet sites of SMALL ELECTRICAL APPLIANCE MARKETING ASSOCIATION are www.smallelectricalappliancemarketing.co.uk, and www.small-electrical-appliance-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Small Electrical Appliance Marketing Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01667836. Small Electrical Appliance Marketing Association has been working since 28 September 1982. The present status of the company is Active. The registered address of Small Electrical Appliance Marketing Association is Rutland House Minerva Business Park Lynch Wood Peterborough Cambridgeshire Pe2 6pz. . BLURING, Simon Jonathan is a Secretary of the company. BLURING, Simon Jonathan is a Director of the company. MISKIMMIN-JONES, Neal Edward Thomas is a Director of the company. SAMMARTINI, Francesco is a Director of the company. SINGLETON, Duncan is a Director of the company. WRIGHT, Timothy John is a Director of the company. Secretary GOREL, Hans has been resigned. Secretary MCGIFFEN, Denis has been resigned. Secretary MOORE, James Michael has been resigned. Secretary PATEL, Nam has been resigned. Secretary PRIOR, Gary John has been resigned. Secretary THOMPSON, Christopher Gordon has been resigned. Secretary WAINWRIGHT, Nigel Preston has been resigned. Secretary WILTON, Larry Wayne has been resigned. Director BURNS, Martin John has been resigned. Director BURNS, Martin John has been resigned. Director BURRAGE, Jonathan Leslie has been resigned. Director FORMELA, Adam Jonathan has been resigned. Director GOREL, Hans has been resigned. Director GRANTHAM, Antony Simon has been resigned. Director GRANTHAM, Simon has been resigned. Director HAM, Christopher David has been resigned. Director HOTSTON, Peter has been resigned. Director HUGHAN, Marc Alexander has been resigned. Director INFELD, Gregers has been resigned. Director KINDER, Simon Lawrence has been resigned. Director LENNOX, James Andrew has been resigned. Director MACKEY, Ian has been resigned. Director MCGIFFEN, Denis has been resigned. Director MESHER, Neil Anthony has been resigned. Director MOORE, James Michael has been resigned. Director NICHOLSON, Ian David has been resigned. Director NICHOLSON, Ian David has been resigned. Director POULAIN, Alan has been resigned. Director PRIOR, Gary John has been resigned. Director SAWYER, Robin has been resigned. Director STAEHLI, Jacques Albert has been resigned. Director THOMPSON, Christopher Gordon has been resigned. Director WAINWRIGHT, Nigel Preston has been resigned. Director WILTON, Larry Wayne has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
BLURING, Simon Jonathan
Appointed Date: 22 October 2009

Director
BLURING, Simon Jonathan
Appointed Date: 03 October 2007
69 years old

Director
MISKIMMIN-JONES, Neal Edward Thomas
Appointed Date: 30 October 2012
51 years old

Director
SAMMARTINI, Francesco
Appointed Date: 30 October 2012
60 years old

Director
SINGLETON, Duncan
Appointed Date: 08 December 2015
51 years old

Director
WRIGHT, Timothy John
Appointed Date: 27 October 2010
63 years old

Resigned Directors

Secretary
GOREL, Hans
Resigned: 23 March 1993

Secretary
MCGIFFEN, Denis
Resigned: 31 October 1995
Appointed Date: 29 July 1994

Secretary
MOORE, James Michael
Resigned: 02 November 1993
Appointed Date: 23 March 1993

Secretary
PATEL, Nam
Resigned: 22 November 2001
Appointed Date: 23 November 2000

Secretary
PRIOR, Gary John
Resigned: 23 November 2000
Appointed Date: 30 October 1997

Secretary
THOMPSON, Christopher Gordon
Resigned: 30 October 1997
Appointed Date: 31 October 1995

Secretary
WAINWRIGHT, Nigel Preston
Resigned: 22 October 2009
Appointed Date: 22 November 2001

Secretary
WILTON, Larry Wayne
Resigned: 29 July 1994
Appointed Date: 02 November 1993

Director
BURNS, Martin John
Resigned: 22 October 2009
Appointed Date: 04 December 2003
73 years old

Director
BURNS, Martin John
Resigned: 25 November 1999
Appointed Date: 30 October 1997
73 years old

Director
BURRAGE, Jonathan Leslie
Resigned: 11 May 2016
Appointed Date: 13 November 2013
53 years old

Director
FORMELA, Adam Jonathan
Resigned: 23 November 2000
Appointed Date: 29 October 1998
65 years old

Director
GOREL, Hans
Resigned: 22 March 1993
79 years old

Director
GRANTHAM, Antony Simon
Resigned: 08 December 2005
Appointed Date: 04 December 2003
64 years old

Director
GRANTHAM, Simon
Resigned: 31 October 2001
Appointed Date: 25 November 1999
64 years old

Director
HAM, Christopher David
Resigned: 23 March 1993
80 years old

Director
HOTSTON, Peter
Resigned: 25 June 1998
Appointed Date: 31 October 1996
78 years old

Director
HUGHAN, Marc Alexander
Resigned: 08 December 2015
Appointed Date: 25 November 2014
73 years old

Director
INFELD, Gregers
Resigned: 10 November 1994
74 years old

Director
KINDER, Simon Lawrence
Resigned: 16 May 2010
Appointed Date: 04 December 2003
63 years old

Director
LENNOX, James Andrew
Resigned: 30 April 2014
Appointed Date: 08 December 2005
67 years old

Director
MACKEY, Ian
Resigned: 17 December 2002
Appointed Date: 22 November 2001
66 years old

Director
MCGIFFEN, Denis
Resigned: 20 June 1996
Appointed Date: 29 July 1994
89 years old

Director
MESHER, Neil Anthony
Resigned: 31 August 2012
Appointed Date: 22 October 2009
58 years old

Director
MOORE, James Michael
Resigned: 31 October 1995
Appointed Date: 23 March 1993
66 years old

Director
NICHOLSON, Ian David
Resigned: 30 October 2012
Appointed Date: 27 October 2010
63 years old

Director
NICHOLSON, Ian David
Resigned: 03 October 2007
Appointed Date: 08 December 2005
63 years old

Director
POULAIN, Alan
Resigned: 09 May 2003
Appointed Date: 17 December 2002
76 years old

Director
PRIOR, Gary John
Resigned: 23 November 2000
Appointed Date: 30 October 1997
64 years old

Director
SAWYER, Robin
Resigned: 31 August 2005
Appointed Date: 23 November 2000
72 years old

Director
STAEHLI, Jacques Albert
Resigned: 26 June 1997
Appointed Date: 10 November 1994
80 years old

Director
THOMPSON, Christopher Gordon
Resigned: 30 October 1997
Appointed Date: 31 October 1995
77 years old

Director
WAINWRIGHT, Nigel Preston
Resigned: 13 November 2013
Appointed Date: 22 November 2001
63 years old

Director
WILTON, Larry Wayne
Resigned: 29 July 1994
Appointed Date: 02 November 1993
77 years old

SMALL ELECTRICAL APPLIANCE MARKETING ASSOCIATION Events

30 Dec 2016
Accounts for a small company made up to 31 July 2016
16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
16 Aug 2016
Appointment of Mr Duncan Singleton as a director on 8 December 2015
15 Aug 2016
Termination of appointment of Marc Alexander Hughan as a director on 8 December 2015
15 Aug 2016
Termination of appointment of Jonathan Leslie Burrage as a director on 11 May 2016
...
... and 137 more events
24 Sep 1987
Registered office changed on 24/09/87 from: c/o moulinex LIMITED station approach coulsdon surrey CR3 2UD

03 Aug 1987
Director resigned;new director appointed

03 Aug 1987
Director resigned;new director appointed

03 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association