COGENT POWER LIMITED
NEWPORT EUROPEAN ELECTRICAL STEELS LIMITED

Hellopages » Newport » Newport » NP19 0RB

Company number 02642030
Status Active
Incorporation Date 27 August 1991
Company Type Private Limited Company
Address ORB WORKS, STEPHENSON STREET, NEWPORT, GWENT, NP19 0RB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of Mrs Lisa Griffiths as a secretary on 2 September 2016; Termination of appointment of Andrew David Elias as a secretary on 2 September 2016; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of COGENT POWER LIMITED are www.cogentpower.co.uk, and www.cogent-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Risca & Pontymister Rail Station is 5.5 miles; to Cwmbran Rail Station is 6.2 miles; to Crosskeys Rail Station is 7.3 miles; to Pontypool & New Inn Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cogent Power Limited is a Private Limited Company. The company registration number is 02642030. Cogent Power Limited has been working since 27 August 1991. The present status of the company is Active. The registered address of Cogent Power Limited is Orb Works Stephenson Street Newport Gwent Np19 0rb. . GRIFFITHS, Lisa is a Secretary of the company. ADAM, Henrik is a Director of the company. CICHUTA, Mark Vincent is a Director of the company. CLEMENTS, Philip David is a Director of the company. HARPER, Ron is a Director of the company. REGAN, Joanna Mary is a Director of the company. Secretary ELIAS, Andrew David has been resigned. Secretary GILBERT, Ian Alfred has been resigned. Secretary HERBERT, Roy has been resigned. Secretary MADDOCK, David Stephen has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BEST, Stephen Hamilton has been resigned. Director BRIET, Francois Cornelis Willem has been resigned. Director CARR, Mark Ian has been resigned. Director GABRIEL, David Ronald has been resigned. Director GARDNER, Colin David has been resigned. Director GRANAS, Lennart has been resigned. Director HASAN, Syed Anwar has been resigned. Director HENSTRA, Rauke has been resigned. Director HERBERT, Roy has been resigned. Director HOLLICK, Christopher has been resigned. Director JOHANSSON, Curt Gunnar has been resigned. Director LANCHBURY, Richard Maynard has been resigned. Director LIEBREGTS, Franciscus Johannes Maria has been resigned. Director MADDOCK, David Stephen has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MCDOWALL, John Blyth has been resigned. Director MCOMISH, Malcolm has been resigned. Director NAYLOR, James Peter has been resigned. Director PETTIFOR, Stuart Ian has been resigned. Director ROYLE, Frank Paul has been resigned. Director ROYLE, Frank Paul has been resigned. Director SANDER, Karl Ake Lennart has been resigned. Director SCHABOS, Marcellinus Bernardus Henricus has been resigned. Director SODERBERG, Gosta Herbert has been resigned. Director SPERLE, Jan Olof has been resigned. Director VRINS, Hendrik Antoon Maria has been resigned. Director WALLACE, Edward Peter has been resigned. Director WILKIE, Stuart has been resigned. Director WILKINSON, Kieron has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRIFFITHS, Lisa
Appointed Date: 02 September 2016

Director
ADAM, Henrik
Appointed Date: 19 March 2013
61 years old

Director
CICHUTA, Mark Vincent
Appointed Date: 19 March 2013
62 years old

Director
CLEMENTS, Philip David
Appointed Date: 12 June 2015
60 years old

Director
HARPER, Ron
Appointed Date: 19 March 2013
65 years old

Director
REGAN, Joanna Mary
Appointed Date: 15 January 2008
60 years old

Resigned Directors

Secretary
ELIAS, Andrew David
Resigned: 02 September 2016
Appointed Date: 23 October 2007

Secretary
GILBERT, Ian Alfred
Resigned: 15 July 2003
Appointed Date: 02 December 1991

Secretary
HERBERT, Roy
Resigned: 02 December 1991
Appointed Date: 27 August 1991

Secretary
MADDOCK, David Stephen
Resigned: 23 October 2007
Appointed Date: 15 July 2003

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 27 August 1991
Appointed Date: 27 August 1991

Director
BEST, Stephen Hamilton
Resigned: 29 August 2003
Appointed Date: 27 August 1991
78 years old

Director
BRIET, Francois Cornelis Willem
Resigned: 28 December 2001
Appointed Date: 08 November 1999
77 years old

Director
CARR, Mark Ian
Resigned: 23 May 2003
Appointed Date: 30 April 2001
63 years old

Director
GABRIEL, David Ronald
Resigned: 08 December 1999
Appointed Date: 08 June 1998
83 years old

Director
GARDNER, Colin David
Resigned: 15 March 2004
Appointed Date: 30 April 2001
65 years old

Director
GRANAS, Lennart
Resigned: 31 August 2006
Appointed Date: 15 March 2004
85 years old

Director
HASAN, Syed Anwar
Resigned: 20 March 2013
Appointed Date: 19 July 2007
83 years old

Director
HENSTRA, Rauke
Resigned: 11 July 2007
Appointed Date: 16 February 2006
79 years old

Director
HERBERT, Roy
Resigned: 02 December 1991
Appointed Date: 27 August 1991
89 years old

Director
HOLLICK, Christopher
Resigned: 02 December 1991
Appointed Date: 27 August 1991
77 years old

Director
JOHANSSON, Curt Gunnar
Resigned: 31 August 2006
Appointed Date: 03 June 1997
82 years old

Director
LANCHBURY, Richard Maynard
Resigned: 08 June 1998
Appointed Date: 02 December 1991
82 years old

Director
LIEBREGTS, Franciscus Johannes Maria
Resigned: 11 July 2007
Appointed Date: 16 March 2004
79 years old

Director
MADDOCK, David Stephen
Resigned: 15 January 2008
Appointed Date: 16 March 2004
67 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 27 August 1991
Appointed Date: 27 August 1991

Director
MCDOWALL, John Blyth
Resigned: 08 November 1999
Appointed Date: 27 August 1991
83 years old

Director
MCOMISH, Malcolm
Resigned: 21 April 2009
Appointed Date: 04 January 2007
77 years old

Director
NAYLOR, James Peter
Resigned: 07 April 2012
Appointed Date: 21 April 2009
74 years old

Director
PETTIFOR, Stuart Ian
Resigned: 27 April 2007
Appointed Date: 01 March 2004
80 years old

Director
ROYLE, Frank Paul
Resigned: 11 July 2007
Appointed Date: 15 March 2004
75 years old

Director
ROYLE, Frank Paul
Resigned: 30 April 2001
Appointed Date: 08 December 1999
75 years old

Director
SANDER, Karl Ake Lennart
Resigned: 02 October 2001
Appointed Date: 02 December 1991
87 years old

Director
SCHABOS, Marcellinus Bernardus Henricus
Resigned: 30 December 2006
Appointed Date: 29 August 2003
76 years old

Director
SODERBERG, Gosta Herbert
Resigned: 03 June 1997
Appointed Date: 02 December 1991
90 years old

Director
SPERLE, Jan Olof
Resigned: 15 March 2004
Appointed Date: 03 December 2001
81 years old

Director
VRINS, Hendrik Antoon Maria
Resigned: 01 March 2004
Appointed Date: 01 February 2002
80 years old

Director
WALLACE, Edward Peter
Resigned: 30 April 2001
Appointed Date: 02 December 1991
82 years old

Director
WILKIE, Stuart
Resigned: 12 June 2015
Appointed Date: 06 December 2013
60 years old

Director
WILKINSON, Kieron
Resigned: 04 July 2007
Appointed Date: 23 May 2003
73 years old

COGENT POWER LIMITED Events

13 Sep 2016
Appointment of Mrs Lisa Griffiths as a secretary on 2 September 2016
13 Sep 2016
Termination of appointment of Andrew David Elias as a secretary on 2 September 2016
02 Sep 2016
Confirmation statement made on 27 August 2016 with updates
18 Aug 2016
Full accounts made up to 2 April 2016
27 Aug 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 72,666,900

...
... and 143 more events
05 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

05 Sep 1991
New director appointed

05 Sep 1991
New director appointed

05 Sep 1991
Director resigned;new director appointed

27 Aug 1991
Incorporation