NEXANS POWER ACCESSORIES (UK) LTD
CASTLEFORD NEXANS POWER ACCESSORIES LTD ALCATEL CABLE ACCESSORIES LIMITED

Hellopages » West Yorkshire » Wakefield » WF10 2JA

Company number 02528060
Status Active
Incorporation Date 6 August 1990
Company Type Private Limited Company
Address UNIT 2 AIRE & CALDER INDUSTRIAL, PARK LOCK LANE, CASTLEFORD, WEST YORKSHIRE, WF10 2JA
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Mark Rogers as a director on 14 September 2016; Appointment of Mr Jamie Edward Steele as a director on 21 March 2016; Termination of appointment of Gary Halton as a director on 8 November 2016. The most likely internet sites of NEXANS POWER ACCESSORIES (UK) LTD are www.nexanspoweraccessoriesuk.co.uk, and www.nexans-power-accessories-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Featherstone Rail Station is 3.6 miles; to Garforth Rail Station is 4.7 miles; to Sandal & Agbrigg Rail Station is 7.1 miles; to Moorthorpe Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexans Power Accessories Uk Ltd is a Private Limited Company. The company registration number is 02528060. Nexans Power Accessories Uk Ltd has been working since 06 August 1990. The present status of the company is Active. The registered address of Nexans Power Accessories Uk Ltd is Unit 2 Aire Calder Industrial Park Lock Lane Castleford West Yorkshire Wf10 2ja. . DE WOLF, Roland is a Director of the company. ROGERS, Mark is a Director of the company. STEELE, Jamie Edward is a Director of the company. Secretary DE SCHAEPMEESTER, Rudy has been resigned. Secretary MERTENS, Marc has been resigned. Secretary POPPLETON, Alan has been resigned. Secretary VANHUYNEGEM, Reginald has been resigned. Director BRUNIE, Cecile Gaelle has been resigned. Director HALTON, Gary has been resigned. Director MACHON, Jean Phillippe has been resigned. Director PAUWELS, Geert Maria Hugo Andreas has been resigned. Director PERROTT, Andrew Charles has been resigned. Director VIALLE, Alain has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Director
DE WOLF, Roland
Appointed Date: 01 January 2015
67 years old

Director
ROGERS, Mark
Appointed Date: 14 September 2016
63 years old

Director
STEELE, Jamie Edward
Appointed Date: 21 March 2016
42 years old

Resigned Directors

Secretary
DE SCHAEPMEESTER, Rudy
Resigned: 07 July 2008
Appointed Date: 30 June 1999

Secretary
MERTENS, Marc
Resigned: 31 March 1996

Secretary
POPPLETON, Alan
Resigned: 04 November 2016
Appointed Date: 08 July 2008

Secretary
VANHUYNEGEM, Reginald
Resigned: 30 June 1999
Appointed Date: 01 April 1996

Director
BRUNIE, Cecile Gaelle
Resigned: 16 December 2015
Appointed Date: 24 July 2014
45 years old

Director
HALTON, Gary
Resigned: 08 November 2016
Appointed Date: 01 September 2006
62 years old

Director
MACHON, Jean Phillippe
Resigned: 11 February 1997
71 years old

Director
PAUWELS, Geert Maria Hugo Andreas
Resigned: 31 December 2014
Appointed Date: 19 July 2012
60 years old

Director
PERROTT, Andrew Charles
Resigned: 24 June 2016
Appointed Date: 19 July 2012
62 years old

Director
VIALLE, Alain
Resigned: 01 September 2006
Appointed Date: 11 February 1997
82 years old

Persons With Significant Control

Nexans Sa Paris
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEXANS POWER ACCESSORIES (UK) LTD Events

21 Mar 2017
Appointment of Mr Mark Rogers as a director on 14 September 2016
21 Mar 2017
Appointment of Mr Jamie Edward Steele as a director on 21 March 2016
21 Mar 2017
Termination of appointment of Gary Halton as a director on 8 November 2016
21 Mar 2017
Termination of appointment of Alan Poppleton as a secretary on 4 November 2016
14 Dec 2016
Full accounts made up to 31 December 2015
...
... and 89 more events
08 Feb 1991
Director resigned;new director appointed

08 Feb 1991
Secretary resigned;new secretary appointed

07 Feb 1991
Registered office changed on 07/02/91 from: 31 corsham street london N1 6DR

23 Jan 1991
Company name changed lambscrest LIMITED\certificate issued on 24/01/91
06 Aug 1990
Incorporation