ANGLIAN POWER GENERATORS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 02488955
Status Voluntary Arrangement
Incorporation Date 4 April 1990
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 4010 - Production
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017; Administrator's abstract of receipts and payments to 8 January 2017; Administrator's abstract of receipts and payments to 8 July 2016. The most likely internet sites of ANGLIAN POWER GENERATORS LIMITED are www.anglianpowergenerators.co.uk, and www.anglian-power-generators.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Anglian Power Generators Limited is a Private Limited Company. The company registration number is 02488955. Anglian Power Generators Limited has been working since 04 April 1990. The present status of the company is Voluntary Arrangement. The registered address of Anglian Power Generators Limited is Kpmg Llp 15 Canada Square London E14 5gl. . BRYANT, Shaun Kevin is a Secretary of the company. MARSH, Paul Colin is a Director of the company. Secretary ELLIS, Philip Arthur has been resigned. Secretary ELLIS, Philip Arthur has been resigned. Secretary MOSS, William Neville has been resigned. Director ANSTEE, Eric Edward has been resigned. Director ASHTON, Paul has been resigned. Director CRACKETT, John has been resigned. Director DICKIE, Brian Norman has been resigned. Director HURST, Gordon Harry has been resigned. Director HYAMS, Edward Barnard has been resigned. Director MCNALLY, Michael James has been resigned. Director MOSS, William Neville has been resigned. Director STANLEY, Martin Stephen William has been resigned. Director TOTTMAN, Peter John has been resigned. Director WATSON, William Gillbanks has been resigned. Director WOOLDRIDGE, Robert Allred has been resigned. The company operates in "Production".


Current Directors

Secretary
BRYANT, Shaun Kevin
Appointed Date: 30 June 2000

Director
MARSH, Paul Colin
Appointed Date: 03 September 1996
67 years old

Resigned Directors

Secretary
ELLIS, Philip Arthur
Resigned: 30 June 2000
Appointed Date: 29 September 1995

Secretary
ELLIS, Philip Arthur
Resigned: 06 December 1993

Secretary
MOSS, William Neville
Resigned: 29 September 1995
Appointed Date: 06 December 1993

Director
ANSTEE, Eric Edward
Resigned: 24 February 1997
Appointed Date: 06 December 1993
74 years old

Director
ASHTON, Paul
Resigned: 31 January 2002
Appointed Date: 04 April 2000
71 years old

Director
CRACKETT, John
Resigned: 15 October 2002
Appointed Date: 10 November 2000
66 years old

Director
DICKIE, Brian Norman
Resigned: 31 August 2003
Appointed Date: 15 October 2002
70 years old

Director
HURST, Gordon Harry
Resigned: 27 March 1997
Appointed Date: 06 December 1993
84 years old

Director
HYAMS, Edward Barnard
Resigned: 30 September 2000
Appointed Date: 01 April 1998
74 years old

Director
MCNALLY, Michael James
Resigned: 30 October 2003
Appointed Date: 15 October 2002
71 years old

Director
MOSS, William Neville
Resigned: 06 December 1993
80 years old

Director
STANLEY, Martin Stephen William
Resigned: 26 April 2011
Appointed Date: 15 October 2002
62 years old

Director
TOTTMAN, Peter John
Resigned: 03 November 2000
Appointed Date: 04 April 2000
75 years old

Director
WATSON, William Gillbanks
Resigned: 31 March 1998
Appointed Date: 06 December 1993
87 years old

Director
WOOLDRIDGE, Robert Allred
Resigned: 30 October 2003
Appointed Date: 15 October 2002
87 years old

ANGLIAN POWER GENERATORS LIMITED Events

07 Mar 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017
03 Feb 2017
Administrator's abstract of receipts and payments to 8 January 2017
05 Aug 2016
Administrator's abstract of receipts and payments to 8 July 2016
09 Feb 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2016
02 Feb 2016
Administrator's abstract of receipts and payments to 8 January 2016
...
... and 131 more events
02 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1990
Registered office changed on 02/07/90 from: 2 baches street london N1 6UB

27 Jun 1990
Memorandum and Articles of Association

05 Jun 1990
Company name changed tgp 271 LIMITED\certificate issued on 04/06/90

04 Apr 1990
Incorporation