APPLIED ENERGY PRODUCTS LTD
PETERBOROUGH APPLIED ENERGY HOLDINGS LIMITED 115CR (112) LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6SE

Company number 04256292
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address NEWCOMBE HOUSE NEWCOMBE WAY, ORTON SOUTHGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Sean Finbar O'driscoll as a director on 30 March 2017; Appointment of Mr Donal Flynn as a director on 27 January 2017; Appointment of Mr Fergal John Naughton as a director on 27 January 2017. The most likely internet sites of APPLIED ENERGY PRODUCTS LTD are www.appliedenergyproducts.co.uk, and www.applied-energy-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Applied Energy Products Ltd is a Private Limited Company. The company registration number is 04256292. Applied Energy Products Ltd has been working since 20 July 2001. The present status of the company is Active. The registered address of Applied Energy Products Ltd is Newcombe House Newcombe Way Orton Southgate Peterborough Cambridgeshire Pe2 6se. . MAHER, Michael is a Secretary of the company. FLYNN, Donal Francis is a Director of the company. MAHER, Michael is a Director of the company. NAUGHTON, Fergal John is a Director of the company. NAUGHTON, Martin Lawrence is a Director of the company. Secretary COLLIER, Geoffrey Lawrence has been resigned. Secretary PEET, Alastair Jonathan Taylor has been resigned. Secretary STENNING, Kim Joyce has been resigned. Director COLLIER, Geoffrey Lawrence has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director LEE, John William has been resigned. Director O'CONNOR, Sean Stuart has been resigned. Director O'DRISCOLL, Sean Finbar has been resigned. Director PEET, Alastair Jonathan Taylor has been resigned. Director STENNING, Kim Joyce has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAHER, Michael
Appointed Date: 05 September 2012

Director
FLYNN, Donal Francis
Appointed Date: 27 January 2017
51 years old

Director
MAHER, Michael
Appointed Date: 03 October 2007
61 years old

Director
NAUGHTON, Fergal John
Appointed Date: 27 January 2017
50 years old

Director
NAUGHTON, Martin Lawrence
Appointed Date: 03 October 2007
86 years old

Resigned Directors

Secretary
COLLIER, Geoffrey Lawrence
Resigned: 15 June 2009
Appointed Date: 18 December 2001

Secretary
PEET, Alastair Jonathan Taylor
Resigned: 18 December 2001
Appointed Date: 20 July 2001

Secretary
STENNING, Kim Joyce
Resigned: 04 September 2012
Appointed Date: 01 August 2009

Director
COLLIER, Geoffrey Lawrence
Resigned: 15 June 2009
Appointed Date: 18 December 2001
65 years old

Nominee Director
FISHER, Jacqueline
Resigned: 18 December 2001
Appointed Date: 20 July 2001
73 years old

Director
LEE, John William
Resigned: 12 November 2012
Appointed Date: 18 December 2001
68 years old

Director
O'CONNOR, Sean Stuart
Resigned: 03 October 2007
Appointed Date: 05 August 2002
77 years old

Director
O'DRISCOLL, Sean Finbar
Resigned: 30 March 2017
Appointed Date: 03 October 2007
68 years old

Director
PEET, Alastair Jonathan Taylor
Resigned: 18 December 2001
Appointed Date: 20 July 2001
50 years old

Director
STENNING, Kim Joyce
Resigned: 04 September 2012
Appointed Date: 01 August 2009
57 years old

Persons With Significant Control

Glen Electric Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APPLIED ENERGY PRODUCTS LTD Events

07 Apr 2017
Termination of appointment of Sean Finbar O'driscoll as a director on 30 March 2017
08 Feb 2017
Appointment of Mr Donal Flynn as a director on 27 January 2017
08 Feb 2017
Appointment of Mr Fergal John Naughton as a director on 27 January 2017
06 Jan 2017
Full accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 20 July 2016 with updates
...
... and 90 more events
20 Dec 2001
New secretary appointed;new director appointed
20 Dec 2001
Ad 18/12/01--------- £ si 5@1=5 £ ic 2/7
20 Dec 2001
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Dec 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Jul 2001
Incorporation

APPLIED ENERGY PRODUCTS LTD Charges

29 May 2002
Deed of assignment of keyman life policies
Delivered: 1 June 2002
Status: Satisfied on 27 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies being cassidy davis insurance group A6904/05…
20 December 2001
Composite guarantee and debenture
Delivered: 31 December 2001
Status: Satisfied on 27 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: The l/h property k/a morley way, woodstone, peterborough…