MEMS POWER GENERATION LIMITED
BEECHINGS WAY,GILLINGHAM MEDWAY ELECTRICAL AND MECHANICAL SERVICES LIMITED

Hellopages » Kent » Medway » ME8 6PS

Company number 02028435
Status Active
Incorporation Date 16 June 1986
Company Type Private Limited Company
Address EASTCOURT WORKS, BEECHINGS WAY INDUSTRIAL ESTATE, BEECHINGS WAY,GILLINGHAM, KENT, ME8 6PS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Confirmation statement made on 23 November 2016 with updates; Accounts for a medium company made up to 31 May 2015. The most likely internet sites of MEMS POWER GENERATION LIMITED are www.memspowergeneration.co.uk, and www.mems-power-generation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Mems Power Generation Limited is a Private Limited Company. The company registration number is 02028435. Mems Power Generation Limited has been working since 16 June 1986. The present status of the company is Active. The registered address of Mems Power Generation Limited is Eastcourt Works Beechings Way Industrial Estate Beechings Way Gillingham Kent Me8 6ps. . JARVIS, Claire Helena is a Secretary of the company. DIFFEY, Mark Ian is a Director of the company. JARVIS, Colin Arthur is a Director of the company. JARVIS, Glen is a Director of the company. MAXWELL, Iain Andrew is a Director of the company. Secretary EMMERSON, Roger Stanley has been resigned. Director CHINA, Duncan has been resigned. Director DALLEY, John Alfred has been resigned. Director DYMOTT, Anthony Stephen has been resigned. Director EVANS, Patrick Edward Charles has been resigned. Director HEMER, Andrew Brian has been resigned. Director JONES, Ian has been resigned. Director KNIGHT, Paul has been resigned. Director KOZA, Jan Bohumil has been resigned. Director RAINER, Alan Richard has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
JARVIS, Claire Helena
Appointed Date: 01 September 2008

Director
DIFFEY, Mark Ian
Appointed Date: 11 September 2006
48 years old

Director
JARVIS, Colin Arthur

79 years old

Director
JARVIS, Glen
Appointed Date: 01 June 1997
52 years old

Director
MAXWELL, Iain Andrew
Appointed Date: 01 September 2014
47 years old

Resigned Directors

Secretary
EMMERSON, Roger Stanley
Resigned: 01 September 2008

Director
CHINA, Duncan
Resigned: 06 February 1998
79 years old

Director
DALLEY, John Alfred
Resigned: 21 January 1999
Appointed Date: 01 June 1997
72 years old

Director
DYMOTT, Anthony Stephen
Resigned: 31 October 2008
Appointed Date: 01 June 1997
66 years old

Director
EVANS, Patrick Edward Charles
Resigned: 31 March 2002
88 years old

Director
HEMER, Andrew Brian
Resigned: 03 September 2001
Appointed Date: 11 July 2001
59 years old

Director
JONES, Ian
Resigned: 11 September 2001
Appointed Date: 01 June 1997
67 years old

Director
KNIGHT, Paul
Resigned: 13 November 2015
Appointed Date: 01 June 1998
60 years old

Director
KOZA, Jan Bohumil
Resigned: 31 December 1994
82 years old

Director
RAINER, Alan Richard
Resigned: 31 March 2015
Appointed Date: 01 June 1997
73 years old

Persons With Significant Control

Mr Colin Arthur Jarvis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MEMS POWER GENERATION LIMITED Events

20 Feb 2017
Accounts for a medium company made up to 31 May 2016
24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
22 Feb 2016
Accounts for a medium company made up to 31 May 2015
23 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000

16 Nov 2015
Termination of appointment of Paul Knight as a director on 13 November 2015
...
... and 105 more events
22 Dec 1987
Accounts made up to 31 May 1987

22 Dec 1987
Return made up to 30/06/87; full list of members

20 Sep 1986
Secretary resigned;new secretary appointed

23 Jun 1986
Secretary resigned;new secretary appointed

16 Jun 1986
Certificate of Incorporation

MEMS POWER GENERATION LIMITED Charges

6 November 1997
Mortgage debenture
Delivered: 21 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…