AEP NETWORKS LIMITED - LONDON
Company Profile | Company Filings |
Overview
AEP NETWORKS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
AEP NETWORKS LIMITED was incorporated 21 years ago on 08/07/2002 and has the registered number: 04479308. The accounts status is DORMANT.
AEP NETWORKS LIMITED was incorporated 21 years ago on 08/07/2002 and has the registered number: 04479308. The accounts status is DORMANT.
AEP NETWORKS LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
35 PORTMAN SQUARE
LONDON
W1H 6LR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANANT PRAKASH | Secretary | 2018-01-03 | CURRENT | ||
SIMON CHARLES CONRAD PRYCE | Dec 1961 | British | Director | 2018-06-18 | CURRENT |
CHRISTOPHER PATRICK MEEHAN | Sep 1959 | Director | 2002-08-14 UNTIL 2002-10-22 | RESIGNED | |
DAVID GARBETT EDWARDS | Secretary | 2011-09-28 UNTIL 2012-04-25 | RESIGNED | ||
SHARON HARRIS | Secretary | 2012-04-25 UNTIL 2018-01-02 | RESIGNED | ||
CFO KATHRYN M. KINNAMON | Jan 1964 | Secretary | 2006-02-02 UNTIL 2011-09-28 | RESIGNED | |
JULIE MARQUISS | British | Secretary | 2002-07-08 UNTIL 2002-08-14 | RESIGNED | |
CHRISTOPHER PATRICK MEEHAN | Sep 1959 | Secretary | 2002-08-14 UNTIL 2006-02-02 | RESIGNED | |
ROBERT JULIAN LANE | Jun 1955 | British | Director | 2002-10-22 UNTIL 2006-11-30 | RESIGNED |
MANAGING DIRECTOR PETER VAN DE GEEST | May 1960 | British | Director | 2009-11-11 UNTIL 2011-09-28 | RESIGNED |
MR RAKESH SHARMA | Jun 1961 | British | Director | 2011-09-28 UNTIL 2017-11-10 | RESIGNED |
AMITABH SHARMA | Jan 1967 | British | Director | 2018-01-02 UNTIL 2019-12-31 | RESIGNED |
MS MARY ELIZABETH WALDNER | Oct 1969 | British | Director | 2013-07-01 UNTIL 2016-03-16 | RESIGNED |
STEPHEN JOHN MARTIN | Sep 1960 | British | Director | 2002-07-08 UNTIL 2002-08-14 | RESIGNED |
MR STEPHEN CLIFFORD MORGAN LEWIS | Jul 1952 | British | Director | 2004-05-25 UNTIL 2008-12-01 | RESIGNED |
MR PAUL DAVID DEAN | Jan 1961 | British | Director | 2011-09-28 UNTIL 2013-03-31 | RESIGNED |
MR ANDREW NORMAN HAMMENT | Sep 1954 | British | Director | 2011-09-28 UNTIL 2012-03-05 | RESIGNED |
PATRICK GERARD DONNELLAN | Nov 1950 | Irish | Director | 2002-08-14 UNTIL 2011-09-28 | RESIGNED |
MR JOHN MATTHEW LEIGH COLLIS | Oct 1967 | British | Director | 2002-10-22 UNTIL 2004-05-25 | RESIGNED |
MR DOUGLAS CASTER | May 1953 | British | Director | 2018-01-02 UNTIL 2018-06-18 | RESIGNED |
VICE PRESIDENT CHARLES CAHILL | Jun 1963 | British | Director | 2007-02-23 UNTIL 2011-09-28 | RESIGNED |
MR MARK ANDERSON | Jun 1956 | British | Director | 2012-03-05 UNTIL 2017-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ultra Electronics Holdings Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |