About

Registered Number: 03332999
Date of Incorporation: 13/03/1997 (27 years and 1 month ago)
Company Status: Active
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

 

Based in Camberley, Surrey, Siemens Power Generation Ltd was founded on 13 March 1997, it's status in the Companies House registry is set to "Active". The companies directors are Adams, Nicholas Charles Henry, Eastbrook, Andrew John, Haslestad, Joergen, Schroder, Werner.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Nicholas Charles Henry 26 March 1997 29 May 1997 1
EASTBROOK, Andrew John 26 March 1997 29 May 1997 1
HASLESTAD, Joergen 01 September 1997 21 May 2001 1
SCHRODER, Werner 29 May 1997 01 September 1997 1

Filing History

Document Type Date
AC92 - N/A 10 February 2020
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
TM02 - Termination of appointment of secretary 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AD01 - Change of registered office address 25 April 2014
DISS16(SOAS) - N/A 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AC92 - N/A 24 September 2009
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2006
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2006
363a - Annual Return 29 March 2006
652a - Application for striking off 20 February 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 17 December 2004
363a - Annual Return 14 April 2004
AA - Annual Accounts 14 November 2003
363a - Annual Return 26 April 2003
AA - Annual Accounts 24 February 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
363a - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 05 February 2002
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
AA - Annual Accounts 11 April 2001
363a - Annual Return 10 April 2001
AA - Annual Accounts 15 August 2000
363a - Annual Return 13 April 2000
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
AA - Annual Accounts 25 June 1999
363a - Annual Return 16 March 1999
RESOLUTIONS - N/A 24 September 1998
RESOLUTIONS - N/A 21 September 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
AA - Annual Accounts 16 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363a - Annual Return 30 March 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
RESOLUTIONS - N/A 17 July 1997
RESOLUTIONS - N/A 17 July 1997
RESOLUTIONS - N/A 17 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
225 - Change of Accounting Reference Date 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
287 - Change in situation or address of Registered Office 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
CERTNM - Change of name certificate 04 April 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.