AMERICAN POWER CONVERSION UK LIMITED
LONDON SILCON ELECTRONICS LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL
Company number 02099871
Status Active
Incorporation Date 13 February 1987
Company Type Private Limited Company
Address 2ND FLOOR, 80, VICTORIA STREET, LONDON, ENGLAND, SW1E 5JL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 800,000 ; Termination of appointment of Dale Wrangles as a director on 29 July 2015. The most likely internet sites of AMERICAN POWER CONVERSION UK LIMITED are www.americanpowerconversionuk.co.uk, and www.american-power-conversion-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.American Power Conversion Uk Limited is a Private Limited Company. The company registration number is 02099871. American Power Conversion Uk Limited has been working since 13 February 1987. The present status of the company is Active. The registered address of American Power Conversion Uk Limited is 2nd Floor 80 Victoria Street London England Sw1e 5jl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. Secretary RICHARDS, George has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director GIGUERE, Jeffrey Joseph has been resigned. Director HANNAFORD, Peter Sidney has been resigned. Director MUIR, Donald Michael has been resigned. Director NYGAARD, Nils Hansson has been resigned. Director PERRET, Sylvie Therese has been resigned. Director RICCI, Michael John has been resigned. Director TYRER, Paul Anthony has been resigned. Director WEXLER, Peter has been resigned. Director WRANGLES, Dale has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 01 May 2015

Director
LAMBETH, Trevor
Appointed Date: 11 August 2013
62 years old

Resigned Directors

Secretary
RICHARDS, George
Resigned: 31 December 1998

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 04 December 2013
Appointed Date: 31 December 1998

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 May 2015
Appointed Date: 06 February 2014

Director
GIGUERE, Jeffrey Joseph
Resigned: 16 March 2007
Appointed Date: 31 December 1998
65 years old

Director
HANNAFORD, Peter Sidney
Resigned: 31 August 2010
Appointed Date: 29 January 2010
78 years old

Director
MUIR, Donald Michael
Resigned: 17 May 2005
Appointed Date: 31 December 1998
69 years old

Director
NYGAARD, Nils Hansson
Resigned: 31 December 1998
82 years old

Director
PERRET, Sylvie Therese
Resigned: 11 August 2013
Appointed Date: 21 October 2010
62 years old

Director
RICCI, Michael John
Resigned: 12 April 2010
Appointed Date: 31 December 1998
63 years old

Director
TYRER, Paul Anthony
Resigned: 14 November 2011
Appointed Date: 29 January 2010
54 years old

Director
WEXLER, Peter
Resigned: 02 December 2009
Appointed Date: 16 March 2007
58 years old

Director
WRANGLES, Dale
Resigned: 29 July 2015
Appointed Date: 14 November 2011
60 years old

AMERICAN POWER CONVERSION UK LIMITED Events

31 Aug 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 800,000

15 Oct 2015
Termination of appointment of Dale Wrangles as a director on 29 July 2015
19 Aug 2015
Full accounts made up to 31 December 2014
01 Jul 2015
Registered office address changed from 1 Park Row Leeds LS1 5AB to 2nd Floor, 80 Victoria Street London SW1E 5JL on 1 July 2015
...
... and 120 more events
24 Aug 1987
Accounting reference date notified as 31/05

05 May 1987
Company name changed printfeed LIMITED\certificate issued on 05/05/87
16 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1987
Registered office changed on 16/04/87 from: 7TH floor the graftons stamford new road altrincham cheshire WA14 1DQ

13 Feb 1987
Certificate of Incorporation