• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

AEG Power Solutions LTD. Verified listing Verified listing

  • Registration Tier
    Broker, Dealer
  • Region
    Welwyn Hatfield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    AEG Power Solutions LTD.
  • Address
    ******************
  • SIC Codes
    27900
  • SIC Description
    Manufacture of other electrical equipment
  • Company Number
    00407689
  • Listing UID
    44052
Google Advert
Location
  • 25 Brownfields, Welwyn Garden City AL7 1AN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.804094
  • Longitude
    -0.188913
  • Easting
    524948.0
  • Northing
    213239.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU156293
    • Registration Type
      Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, December 13, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    KROMMENDIJK, Marco
    Appointed On: September 1, 2020
    Occupation: N/A
    Role: secretary
    Address: Unit 2, The Polaris Centre, 41 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN, United Kingdom
    AUDRAIN, Franck Bernard Louis
    Appointed On: March 18, 2019
    Occupation: N/A
    Role: director
    Address: Unit 2, The Polaris Centre, 41 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN, United Kingdom
    GRECO, Francesco Carmine
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 29 Wensleydale Road, Hampton, Middlesex, TW12 2LP
    Resigned On: July 31, 1998
    JORDANS, Martijn
    Appointed On: March 18, 2015
    Occupation: N/A
    Role: secretary
    Address: Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7GD
    Resigned On: April 19, 2016
    KINNEGING, Paul
    Appointed On: September 1, 2012
    Occupation: N/A
    Role: secretary
    Address: Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7GD, United Kingdom
    Resigned On: January 9, 2015
    MICHAELIDES, Marios
    Appointed On: August 7, 2006
    Occupation: N/A
    Role: secretary
    Address: Quendon Cottage Cambridge Road, Quendon, Saffron Walden, CB11 3XJ
    Resigned On: June 11, 2009
    MICHAELIDES, Marios
    Appointed On: February 7, 2005
    Occupation: N/A
    Role: secretary
    Address: Quendon Cottage Cambridge Road, Quendon, Saffron Walden, CB11 3XJ
    Resigned On: July 27, 2005
    MICHAELIDES, Marios
    Appointed On: October 15, 2002
    Occupation: N/A
    Role: secretary
    Address: Quendon Cottage Cambridge Road, Quendon, Saffron Walden, CB11 3XJ
    Resigned On: January 25, 2005
    MINNETIAN, Christopher
    Appointed On: January 25, 2005
    Occupation: N/A
    Role: secretary
    Address: 8 Litchfield Way, Alipne, Nj 07620
    Resigned On: February 7, 2005
    RECHEL, Janine
    Appointed On: April 19, 2016
    Occupation: N/A
    Role: secretary
    Address: Suite 16, Wenta Business Centre, 1 Electric Avenue, Innova Park, Enfield, EN3 7XU, United Kingdom
    Resigned On: July 31, 2017
    THOMAS, Errol Lloyd
    Appointed On: June 11, 2009
    Occupation: N/A
    Role: secretary
    Address: 153 Albert Road, London, N22 7AQ
    Resigned On: August 15, 2012
    TURLEY, Russell
    Appointed On: September 23, 1998
    Occupation: N/A
    Role: secretary
    Address: 8 Manor Drive, Great Baddow, Chelmsford, CM2 7EX
    Resigned On: October 15, 2002
    VADGAMA, Meena
    Appointed On: January 9, 2015
    Occupation: N/A
    Role: secretary
    Address: Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7GD
    Resigned On: March 18, 2015
    WOODS, Robin Rene
    Appointed On: July 27, 2005
    Occupation: N/A
    Role: secretary
    Address: 27 Rue Du Champ De Mars, Paris, FOREIGN, France
    Resigned On: August 7, 2006
    ADAMS, Michael Charles Gordon
    Appointed On: June 11, 2009
    Occupation: N/A
    Role: director
    Address: 3 Arkwright Close, Newbury, Berkshire, RG20 9PD
    Resigned On: October 27, 2011
    BLANC, Jacques Reed
    Appointed On: June 1, 1994
    Occupation: N/A
    Role: director
    Address: 138 Bo De La Republique, 92420, Vaucresson, France
    Resigned On: May 22, 1996
    BROCK, Bruce Alton
    Appointed On: April 22, 2013
    Occupation: N/A
    Role: director
    Address: Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7GD, United Kingdom
    Resigned On: March 30, 2014
    BROCK, Bruce Alton
    Appointed On: January 25, 2005
    Occupation: N/A
    Role: director
    Address: 950, South Garcia, Unit 318, Port Isabel, Texas, FOREIGN, Usa
    Resigned On: July 31, 2010
    BUIST, Gert
    Appointed On: February 1, 2012
    Occupation: N/A
    Role: director
    Address: Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7GD, United Kingdom
    Resigned On: September 5, 2014
    CASPER, Jeffrey Robert
    Appointed On: January 1, 2014
    Occupation: N/A
    Role: director
    Address: Suite 16, Wenta Business Centre, 1 Electric Avenue, Innova Park, Enfield, EN3 7XU, United Kingdom
    Resigned On: February 6, 2019
    COUZENS, Martin Alan
    Appointed On: April 30, 2002
    Occupation: N/A
    Role: director
    Address: 28 Stonards Hill, Epping, Essex, CM16 4QF
    Resigned On: June 29, 2004
    DARMON, Craude
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 9615 Passy Street, Paris 75016, France
    Resigned On: January 28, 1992
    DE SAINT JULIEN, Bertrand
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 1 Roe Oswaldo Cruz, Paris 75016, FOREIGN, France
    Resigned On: June 30, 1993
    DENYS, Gounot
    Appointed On: February 6, 1995
    Occupation: N/A
    Role: director
    Address: 9 Bld Du Chateau, Neuilly, 92200, France
    Resigned On: May 30, 1997
    DUTAILLY, Jean-Claude
    Appointed On: June 1, 1994
    Occupation: N/A
    Role: director
    Address: 21 Rue P Semard, 92320 Chatillon, France, FOREIGN
    Resigned On: October 1, 1998
    ESPRIT, Gilles
    Appointed On: April 30, 2002
    Occupation: N/A
    Role: director
    Address: 5 Chemin Du Tour Des Bois, Le Vesinet 78110, France, FOREIGN
    Resigned On: January 25, 2005
    GRECO, Francesco Carmine
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 29 Wensleydale Road, Hampton, Middlesex, TW12 2LP
    Resigned On: July 31, 1998
    HERRITTY, Robert Michael
    Appointed On: May 7, 2002
    Occupation: N/A
    Role: director
    Address: 19 Oldbury Avenue, Great Baddow, Chelmsford, CM2 7ED
    Resigned On: June 29, 2004
    KAYSER, Horst, Dr
    Appointed On: July 9, 2012
    Occupation: N/A
    Role: director
    Address: Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7GD, United Kingdom
    Resigned On: April 18, 2013
    KLINKER, Kenneth Arthur Frederick
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 47 Hemsdale, Maidenhead, Berkshire, SL6 6SL
    Resigned On: July 31, 1998
    LESCIEUX, Jean Pierre
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 32 Rue Des Volontaires, Paris, 75015, France
    Resigned On: April 6, 1998
    LINES, Peter James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Orchard Farm Close, East Horsley, Leatherhead, Surrey, KT24 5AE
    Resigned On: June 7, 1996
    MARRIOTT, Kevin John
    Appointed On: March 18, 2015
    Occupation: N/A
    Role: director
    Address: Vision 25, 3 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7GD
    Resigned On: August 2, 2016
    MICHAELIDES, Marios
    Appointed On: July 27, 2005
    Occupation: N/A
    Role: director
    Address: Quendon Cottage Cambridge Road, Quendon, Saffron Walden, CB11 3XJ
    Resigned On: June 11, 2009
    MICHAELIDES, Marios
    Appointed On: June 29, 2004
    Occupation: N/A
    Role: director
    Address: Quendon Cottage, Cambridge Road Quendon, Saffron Walden, CB11 3XJ
    Resigned On: January 25, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    small
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    AEG POWER SOLUTIONS LTD.
    Company Number
    00407689
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 8, 2025
    Next Due
    June 22, 2026
    Next Made Up To
    June 8, 2026
    Overdue
    No
    Date Of Creation
    April 4, 1946
    ETag
    cdfa17abdd131486bdee8066d35f95ab0646786c
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 8, 2016
    Previous Company Names
    Ceased On
    October 15, 2008
    Effective From
    March 8, 2001
    Name
    SAFT POWER SYSTEMS LIMITED
    Ceased On
    March 8, 2001
    Effective From
    February 3, 1998
    Name
    SAFT LIMITED
    Ceased On
    February 3, 1998
    Effective From
    July 1, 1991
    Name
    SAFT NIFE LIMITED
    Ceased On
    July 1, 1991
    Effective From
    February 2, 1988
    Name
    SAFT (UK) LIMITED
    Ceased On
    February 2, 1988
    Effective From
    April 4, 1946
    Name
    SAFT (UNITED KINGDOM) LIMITED
    Registered Office Address
    Address Line 1
    Unit 2 The Polaris Centre
    Address Line 2
    41 Brownfields
    country
    United Kingdom
    Locality
    Welwyn Garden City
    Post Code
    AL7 1AN
    Region
    Hertfordshire
    Type
    ltd

    You May Also Be Interested In

    OFF Grid Energy LTD Verified listing

    • The Energy Innovation Centre, Unit 3 & 4, Lawford Road, Rugby, CV21 2UX
    • Rugby
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Btech LTD Verified listing

    • 97, Rodway Road, Bristol, BS34 5PH
    • South Gloucestershire
    • Manufacture of other electrical equipment, Repair of machinery, Repair of electrical equipment, Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    222 Sports Limited Verified listing

    • 222 Sports Limited, Glove Factory Studios, 1 Brook Lane, Trowbridge, BA14 6RL
    • Wiltshire
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Power Capacitors Limited Verified listing

    • Power Capacitors LTD, Redfern Road, Birmingham, B11 2BH
    • Birmingham
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Alerter Group LTD Verified listing

    • Alerter Group LTD, 4, Mallard Way, Derby, DE24 8GX
    • Derby
    • Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Allbury LTD Verified listing

    • A J Electrical Services, Anjou Crescent, Fareham, PO15 5DA
    • Fareham
    • Manufacture of tools, Manufacture of electricity distribution and control apparatus, Manufacture of other electrical equipment, Electrical installation
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link