Company NameAssociation Of Manufacturers Of Power Generating Systems (Amps)
Company StatusActive
Company Number02440097
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 November 1989(34 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameAndrew Simon Bell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(15 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lands End Way
Oakham
Leicestershire
LE15 6RF
Director NameMr Richard Andrew Collman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(26 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Red Admiral Court
Little Paxton
St. Neots
PE19 6BU
Director NameMr Christopher James Caldwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(29 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrestchic Ltd Second Avenue
Centrum One Hundred
Burton-On-Trent
Staffordshire
DE14 2WF
Director NameMr Riccardo Giovanni Sardelli
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed13 March 2019(29 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleIndustrial Sales Manager
Country of ResidenceEngland
Correspondence AddressVolvo Penta Ltd Wedgnock Industrial Estate
Warwick
CV34 5YA
Director NameMr Paul Aitken
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Paul Richard Webster
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressAtlas Copco Swallowdale Lane
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7EA
Director NameMr Carlos Juan Vicente
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Alan Eric Beech
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Muammer Koken Gunes
Date of BirthNovember 1984 (Born 39 years ago)
NationalityDutch
StatusCurrent
Appointed22 February 2021(31 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMrs Louise Gourlay Allan Hazel
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Neil Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Richard Russett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2023(33 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Geoffrey Richard Halliday
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2023(33 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Paul Campbell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(33 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameStanley Archer
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration10 months (resigned 02 September 1992)
RoleCompany Director
Correspondence Address6 Lodge Gardens
Gristhorpe
Filey
North Yorkshire
YO14 9PW
Secretary NameGerald Harry Parkinson
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 07 December 1999)
RoleCompany Director
Correspondence AddressPriest House
Calfway Lane
Bisley
Gloucestershire
GL6 7AT
Wales
Director NameMr Robert Talbot Beebee
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(4 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 28 February 2021)
RoleDirector Of Distribution
Country of ResidenceEngland
Correspondence AddressHawthorn House Hawthorn House
Charity Field Whatcote
Shipston
Warwickshire
CV36 5EU
Director NameAlan Eric Beech
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Westfields
Cheswardine
Market Drayton
Shropshire
TF9 2PJ
Secretary NameRobert Allen Wheadon
NationalityBritish
StatusResigned
Appointed07 December 1999(10 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressKirkby House
Smannell
Andover
Hampshire
SP11 6JW
Director NamePaul Edwin Blything
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address4 The Grange
Portishead
Avon
BS20 6QL
Director NameMr David Leonard Arthur
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(11 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Elton Road
Banbury
Oxfordshire
OX16 9UB
Secretary NameJohn Clive Marlow
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2014)
RoleAdministrator
Correspondence Address3 Wellingborough Road
Finedon
Wellingborough
Northamptonshire
NN9 5DX
Secretary NameMrs Susan Giselle Houghton
StatusResigned
Appointed01 February 2014(24 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressCamden House 201 Warwick House
Kenilworth
Warwickshire
CV8 1TH
Director NameMr Paul Edwin Blything
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(24 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 March 2019)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressCamden House 201 Warwick Road
Kenilworth
Warwickshire
CV8 1TH
Director NameMr Kevin William Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(24 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPeershaws Bures Road
White Colne
Colchester
Essex
CO6 2QB
Director NameMr Paul Aitken
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(24 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBroadcrown Ltd Airfield Industrial Estate
Hixon
Stafford
ST18 0PF
Director NameMr Kevin Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 March 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Langthwaite Road, Langthwaite Grange Ind Estate
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMr Stanley Archer
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2018)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Sea Electronics Plc Hunmanby Industrial Estat
Hunmanby
Filey
YO14 0PH
Director NameMr Daniel Thomas Bresson Bayes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(26 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 March 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressApi Heat Transfer Sir Henry Parkes Road
Coventry
CV5 6BN
Director NameMr Martin Bednar
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed10 March 2016(26 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 March 2019)
RoleArea Manager
Country of ResidenceCzech Republic
Correspondence AddressKundratka 2359/17 Kundratka 2359/17
Prague
180 00
Director NameMrs Kathleen Mary Jayne Argent
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(27 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamden House 201 Warwick Road
Kenilworth
Warwickshire
CV8 1TH
Secretary NameMrs Susan Giselle Houghton
StatusResigned
Appointed01 November 2018(29 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressCamden House Warwick Road
Kenilworth
CV8 1TH
Secretary NameMrs Susan Giselle Houghton
StatusResigned
Appointed06 July 2023(33 years, 8 months after company formation)
Appointment Duration1 day (resigned 07 July 2023)
RoleCompany Director
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameAssociation Of Manufacturers Of Power Generating Systems (Corporation)
StatusResigned
Appointed11 March 2010(20 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 March 2010)
Correspondence AddressSamuelson House 62 Forder Way
Hampton
Peterborough
Pe7 8jb
PE7 8JB

Contact

Websitescotgrass.co.uk
Telephone01539 620255
Telephone regionKendal

Location

Registered AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£163,868
Net Worth£63,489
Cash£76,050
Current Liabilities£47,538

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

19 December 2023Appointment of Mr Geoffrey Richard Halliday as a director on 10 June 2023 (2 pages)
22 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 August 2023Termination of appointment of Susan Giselle Houghton as a director on 7 July 2023 (1 page)
18 August 2023Appointment of Mrs Suzanne Hugill as a director on 20 June 2023 (2 pages)
18 August 2023Termination of appointment of Suzanne Hugill as a director on 20 June 2023 (1 page)
18 August 2023Termination of appointment of Susan Giselle Houghton as a secretary on 7 July 2023 (1 page)
17 August 2023Appointment of Mrs Susan Giselle Houghton as a director on 7 July 2023 (2 pages)
16 August 2023Appointment of Mr Paul Campbell as a director on 22 June 2023 (2 pages)
16 August 2023Termination of appointment of Eren Murat Emre as a director on 21 April 2023 (1 page)
17 July 2023Appointment of Mrs Susan Giselle Houghton as a secretary on 6 July 2023 (2 pages)
30 March 2023Termination of appointment of Wendy Suzanne Hobson as a director on 10 March 2023 (1 page)
30 March 2023Appointment of Mr Neil Smith as a director on 10 March 2023 (2 pages)
22 February 2023Termination of appointment of Stephen John Mckinty as a director on 16 January 2023 (1 page)
22 February 2023Termination of appointment of Dean Paul Mansell as a director on 21 February 2023 (1 page)
15 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
3 November 2021Termination of appointment of Paul Campbell as a director on 11 October 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 September 2021Appointment of Mr Muammer Koken Gunes as a director on 22 February 2021 (2 pages)
21 September 2021Appointment of Miss Wendy Suzanne Hobson as a director on 22 July 2021 (2 pages)
21 September 2021Appointment of Mrs Louise Gourlay Allan Hazel as a director on 28 February 2021 (2 pages)
21 September 2021Termination of appointment of Robert Talbot Beebee as a director on 28 February 2021 (1 page)
24 March 2021Termination of appointment of Karl Sullivan as a director on 22 March 2021 (1 page)
1 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
6 November 2020Appointment of Mr Carlos Juan Vicente as a director on 16 June 2020 (2 pages)
29 September 2020Director's details changed for Mr Robert Talbot Beebee on 29 September 2020 (2 pages)
29 September 2020Director's details changed for Mr Robert Talbot Beebee on 29 September 2020 (2 pages)
2 July 2020Memorandum and Articles of Association (21 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 June 2020Termination of appointment of Susan Giselle Houghton as a secretary on 30 June 2020 (1 page)
30 June 2020Registered office address changed from Camden House 201 Warwick Road Kenilworth Warwickshire CV8 1th England to Unit 19 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 30 June 2020 (1 page)
29 June 2020Appointment of Mr Dean Paul Mansell as a director on 16 June 2020 (2 pages)
29 June 2020Appointment of Mr Karl Sullivan as a director on 16 May 2020 (2 pages)
25 June 2020Termination of appointment of Kathleen Mary Jayne Argent as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Eren Murat Emre as a director on 16 June 2020 (2 pages)
25 June 2020Appointment of Mr Alan Eric Beech as a director on 19 June 2020 (2 pages)
25 June 2020Appointment of Mr Paul Richard Webster as a director on 16 June 2020 (2 pages)
25 June 2020Appointment of Mr Paul Campbell as a director on 16 June 2020 (2 pages)
13 May 2020Termination of appointment of Julian Sean Furbank as a director on 1 May 2020 (1 page)
30 April 2020Appointment of Mr Paul Aitken as a director on 14 October 2019 (2 pages)
23 April 2020Termination of appointment of Richard James Teasdale as a director on 17 April 2020 (1 page)
25 March 2020Termination of appointment of Robert Charles Douglas Flello as a director on 25 March 2020 (1 page)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 July 2019Appointment of Mr Christopher James Caldwell as a director on 13 March 2019 (2 pages)
2 July 2019Appointment of Mr Riccardo Giovanni Sardelli as a director on 13 March 2019 (2 pages)
2 July 2019Director's details changed for Mr Richard James Teasdale on 28 June 2018 (2 pages)
2 July 2019Appointment of Mr Robert Charles Douglas Flello as a director on 13 March 2019 (2 pages)
2 July 2019Appointment of Mr Vincent Patrick Mccarry as a director on 13 March 2019 (2 pages)
2 July 2019Director's details changed for Andrew Simon Bell on 1 April 2010 (2 pages)
18 June 2019Termination of appointment of Martin Bednar as a director on 13 March 2019 (1 page)
18 June 2019Termination of appointment of Paul Edwin Blything as a director on 13 March 2019 (1 page)
18 June 2019Termination of appointment of Christopher John Marsland as a director on 13 March 2019 (1 page)
18 June 2019Termination of appointment of Daniel Thomas Bresson Bayes as a director on 13 March 2019 (1 page)
20 November 2018Termination of appointment of Peter Alexander James Calvert as a director on 31 October 2018 (1 page)
20 November 2018Termination of appointment of Paul Aitken as a director on 30 June 2018 (1 page)
20 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
20 November 2018Termination of appointment of Suzanne Wendy Hobson as a director on 1 November 2018 (1 page)
20 November 2018Termination of appointment of Alan Eric Beech as a director on 31 May 2018 (1 page)
20 November 2018Termination of appointment of Stanley Archer as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Mrs Susan Giselle Houghton as a secretary on 1 November 2018 (2 pages)
1 November 2018Secretary's details changed for Mrs Christine Frances Joyce on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Christine Frances Joyce as a secretary on 1 November 2018 (1 page)
1 November 2018Registered office address changed from Peershaws Bures Road White Colne Colchester Essex CO6 2QB to Camden House 201 Warwick Road Kenilworth Warwickshire CV8 1th on 1 November 2018 (1 page)
12 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
24 October 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
24 October 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
17 October 2017Appointment of Mrs Kathleen Mary Jayne Argent as a director on 10 March 2017 (2 pages)
17 October 2017Termination of appointment of Darron William Cavanagh as a director on 10 March 2017 (1 page)
17 October 2017Appointment of Dr Peter Alexander James Calvert as a director on 10 March 2017 (2 pages)
17 October 2017Termination of appointment of Kevin Bell as a director on 10 March 2017 (1 page)
17 October 2017Termination of appointment of Kevin Bell as a director on 10 March 2017 (1 page)
17 October 2017Appointment of Mrs Kathleen Mary Jayne Argent as a director on 10 March 2017 (2 pages)
17 October 2017Termination of appointment of Darron William Cavanagh as a director on 10 March 2017 (1 page)
17 October 2017Appointment of Dr Peter Alexander James Calvert as a director on 10 March 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 November 2016Appointment of Mr Darron William Cavanagh as a director on 10 March 2016 (2 pages)
15 November 2016Appointment of Mr Stanley Archer as a director on 10 March 2016 (2 pages)
15 November 2016Appointment of Mr Suzanne Wendy Hobson as a director on 10 March 2016 (2 pages)
15 November 2016Appointment of Mr Daniel Thomas Bresson Bayes as a director on 10 March 2016 (2 pages)
15 November 2016Director's details changed for Mr Suzanne Wendy Hobson on 10 March 2016 (2 pages)
15 November 2016Appointment of Mr Stanley Archer as a director on 10 March 2016 (2 pages)
15 November 2016Director's details changed for Mr Suzanne Wendy Hobson on 10 March 2016 (2 pages)
15 November 2016Appointment of Mr Suzanne Wendy Hobson as a director on 10 March 2016 (2 pages)
15 November 2016Appointment of Mr Darron William Cavanagh as a director on 10 March 2016 (2 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
15 November 2016Appointment of Mr Richard Andrew Collman as a director on 10 March 2016 (2 pages)
15 November 2016Appointment of Mr Richard Andrew Collman as a director on 10 March 2016 (2 pages)
15 November 2016Appointment of Mr Daniel Thomas Bresson Bayes as a director on 10 March 2016 (2 pages)
7 November 2016Termination of appointment of Patrick Newell Stapleton as a director on 10 March 2016 (1 page)
7 November 2016Termination of appointment of Allan James Bretherton as a director on 10 March 2016 (1 page)
7 November 2016Termination of appointment of Allan James Bretherton as a director on 10 March 2016 (1 page)
7 November 2016Termination of appointment of Patrick Newell Stapleton as a director on 10 March 2016 (1 page)
7 November 2016Termination of appointment of Jonathan Edward Clarke as a director on 10 March 2016 (1 page)
7 November 2016Termination of appointment of Jonathan Edward Clarke as a director on 10 March 2016 (1 page)
1 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
1 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
6 April 2016Appointment of Mr Kevin Bell as a director on 10 March 2016 (2 pages)
6 April 2016Appointment of Mr Kevin Bell as a director on 10 March 2016 (2 pages)
5 April 2016Appointment of Mr Martin Bednar as a director on 10 March 2016 (2 pages)
5 April 2016Appointment of Mr Martin Bednar as a director on 10 March 2016 (2 pages)
1 April 2016Full accounts made up to 30 June 2015 (10 pages)
1 April 2016Full accounts made up to 30 June 2015 (10 pages)
10 November 2015Annual return made up to 6 November 2015 no member list (11 pages)
10 November 2015Annual return made up to 6 November 2015 no member list (11 pages)
10 November 2015Annual return made up to 6 November 2015 no member list (11 pages)
16 July 2015Termination of appointment of Keith Marshall as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Keith Marshall as a director on 16 July 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (11 pages)
14 April 2015Full accounts made up to 30 June 2014 (11 pages)
28 November 2014Termination of appointment of Kevin William Bell as a director on 20 October 2014 (1 page)
28 November 2014Annual return made up to 6 November 2014 no member list (12 pages)
28 November 2014Termination of appointment of Kevin William Bell as a director on 20 October 2014 (1 page)
28 November 2014Annual return made up to 6 November 2014 no member list (12 pages)
10 May 2014Appointment of Mr Paul Aitken as a director (2 pages)
10 May 2014Appointment of Mr Paul Aitken as a director (2 pages)
7 May 2014Appointment of Mr Richard James Teasdale as a director (2 pages)
7 May 2014Appointment of Mr Richard James Teasdale as a director (2 pages)
30 April 2014Appointment of Mr Kevin William Bell as a director (2 pages)
30 April 2014Appointment of Mr Kevin William Bell as a director (2 pages)
28 April 2014Director's details changed for Mr Stephen John Mckinty on 10 March 2011 (2 pages)
28 April 2014Director's details changed for Mr Allan James Bretherton on 10 March 2011 (2 pages)
28 April 2014Director's details changed for Mr Jonathan Edward Clarke on 10 March 2011 (2 pages)
28 April 2014Director's details changed for Mr Allan James Bretherton on 10 March 2011 (2 pages)
28 April 2014Director's details changed for Mr Stephen John Mckinty on 10 March 2011 (2 pages)
28 April 2014Director's details changed for Mr Jonathan Edward Clarke on 10 March 2011 (2 pages)
28 April 2014Director's details changed for Mr Julian Sean Furbank on 12 March 2013 (2 pages)
28 April 2014Director's details changed for Mr Julian Sean Furbank on 12 March 2013 (2 pages)
21 March 2014Appointment of Mr Paul Edwin Blything as a director (2 pages)
21 March 2014Appointment of Mr Paul Edwin Blything as a director (2 pages)
17 March 2014Termination of appointment of David Arthur as a director (1 page)
17 March 2014Termination of appointment of Robert Thompson as a director (1 page)
17 March 2014Termination of appointment of David Arthur as a director (1 page)
17 March 2014Termination of appointment of Richard Teasdale as a director (1 page)
17 March 2014Termination of appointment of Robert Thompson as a director (1 page)
17 March 2014Termination of appointment of Richard Teasdale as a director (1 page)
3 February 2014Appointment of Mrs Christine Frances Joyce as a secretary (2 pages)
3 February 2014Termination of appointment of Roger Lane Nott as a director (1 page)
3 February 2014Registered office address changed from Samuelson House 62 Forder Way Hampton Peterborough Cambs PE7 8JB on 3 February 2014 (1 page)
3 February 2014Termination of appointment of John Marlow as a secretary (1 page)
3 February 2014Registered office address changed from Samuelson House 62 Forder Way Hampton Peterborough Cambs PE7 8JB on 3 February 2014 (1 page)
3 February 2014Termination of appointment of Roger Lane Nott as a director (1 page)
3 February 2014Appointment of Mrs Christine Frances Joyce as a secretary (2 pages)
3 February 2014Registered office address changed from Samuelson House 62 Forder Way Hampton Peterborough Cambs PE7 8JB on 3 February 2014 (1 page)
3 February 2014Termination of appointment of John Marlow as a secretary (1 page)
19 December 2013Full accounts made up to 30 June 2013 (12 pages)
19 December 2013Full accounts made up to 30 June 2013 (12 pages)
13 November 2013Annual return made up to 6 November 2013 no member list (16 pages)
13 November 2013Annual return made up to 6 November 2013 no member list (16 pages)
13 November 2013Annual return made up to 6 November 2013 no member list (16 pages)
3 May 2013Termination of appointment of David Walker as a director (1 page)
3 May 2013Termination of appointment of David Walker as a director (1 page)
16 April 2013Termination of appointment of Michael Ferris as a director (1 page)
16 April 2013Appointment of Mr Christopher John Marsland as a director (2 pages)
16 April 2013Termination of appointment of Andrew Horwell as a director (1 page)
16 April 2013Appointment of Mr Robert John Thompson as a director (2 pages)
16 April 2013Appointment of Mr Robert John Thompson as a director (2 pages)
16 April 2013Termination of appointment of Andrew Horwell as a director (1 page)
16 April 2013Director's details changed for Mr Julian Sean Furbank on 16 April 2013 (2 pages)
16 April 2013Appointment of Mr Julian Sean Furbank as a director (2 pages)
16 April 2013Termination of appointment of Michael Ferris as a director (1 page)
16 April 2013Director's details changed for Mr Julian Sean Furbank on 16 April 2013 (2 pages)
16 April 2013Appointment of Mr Christopher John Marsland as a director (2 pages)
16 April 2013Appointment of Mr Julian Sean Furbank as a director (2 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 December 2012Full accounts made up to 30 June 2012 (11 pages)
21 December 2012Full accounts made up to 30 June 2012 (11 pages)
12 November 2012Annual return made up to 6 November 2012 no member list (16 pages)
12 November 2012Annual return made up to 6 November 2012 no member list (16 pages)
12 November 2012Annual return made up to 6 November 2012 no member list (16 pages)
6 June 2012Termination of appointment of Darren Tasker as a director (1 page)
6 June 2012Termination of appointment of Jeffrey Stuart as a director (1 page)
6 June 2012Termination of appointment of Darren Tasker as a director (1 page)
6 June 2012Termination of appointment of Jeffrey Stuart as a director (1 page)
21 March 2012Appointment of Mr Jeffrey James Stuart as a director (2 pages)
21 March 2012Appointment of Mr Jeffrey James Stuart as a director (2 pages)
18 November 2011Annual return made up to 6 November 2011 no member list (17 pages)
18 November 2011Annual return made up to 6 November 2011 no member list (17 pages)
18 November 2011Annual return made up to 6 November 2011 no member list (17 pages)
14 October 2011Full accounts made up to 30 June 2011 (13 pages)
14 October 2011Full accounts made up to 30 June 2011 (13 pages)
26 July 2011Termination of appointment of Roger Watterson as a director (1 page)
26 July 2011Termination of appointment of Roger Watterson as a director (1 page)
12 May 2011Termination of appointment of Keith Williamson as a director (1 page)
12 May 2011Termination of appointment of Keith Williamson as a director (1 page)
12 May 2011Appointment of Mr Allan James Bretherton as a director (2 pages)
12 May 2011Appointment of Mr Allan James Bretherton as a director (2 pages)
12 May 2011Termination of appointment of Anthony Hegarty as a director (1 page)
12 May 2011Termination of appointment of Christopher Connors as a director (1 page)
12 May 2011Appointment of Mr Jonathan Edward Clarke as a director (2 pages)
12 May 2011Appointment of Mr Stephen John Mckinty as a director (2 pages)
12 May 2011Appointment of Mr Jonathan Edward Clarke as a director (2 pages)
12 May 2011Appointment of Mr Stephen John Mckinty as a director (2 pages)
12 May 2011Termination of appointment of Anthony Hegarty as a director (1 page)
12 May 2011Termination of appointment of Christopher Connors as a director (1 page)
2 December 2010Full accounts made up to 30 June 2010 (12 pages)
2 December 2010Full accounts made up to 30 June 2010 (12 pages)
23 November 2010Annual return made up to 6 November 2010 no member list (18 pages)
23 November 2010Annual return made up to 6 November 2010 no member list (18 pages)
23 November 2010Annual return made up to 6 November 2010 no member list (18 pages)
18 May 2010Termination of appointment of Barry Shirtliff as a director (1 page)
18 May 2010Termination of appointment of Association of Manufacturers of Power Generating Systems as a director (1 page)
18 May 2010Termination of appointment of Barry Shirtliff as a director (1 page)
18 May 2010Appointment of Richard James Teasdale as a director (2 pages)
18 May 2010Appointment of Richard James Teasdale as a director (2 pages)
18 May 2010Termination of appointment of Association of Manufacturers of Power Generating Systems as a director (1 page)
27 April 2010Appointment of Association of Manufacturers of Power Generating Systems as a director (2 pages)
27 April 2010Appointment of Association of Manufacturers of Power Generating Systems as a director (2 pages)
10 December 2009Full accounts made up to 30 June 2009 (12 pages)
10 December 2009Full accounts made up to 30 June 2009 (12 pages)
19 November 2009Annual return made up to 6 November 2009 no member list (10 pages)
19 November 2009Annual return made up to 6 November 2009 no member list (10 pages)
19 November 2009Annual return made up to 6 November 2009 no member list (10 pages)
16 November 2009Director's details changed for Roger Watterson on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Michael Andrew Ferris on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Alan Eric Beech on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Keith Williamson on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Patrick Newell Stapleton on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Keith Marshall on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Barry Anthony Shirtliff on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Anthony Hugh Hegarty on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Rear Admiral Roger Charles Lane Nott on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Rear Admiral Roger Charles Lane Nott on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Alan Eric Beech on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Robert Talbot Beebee on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David Leonard Arthur on 16 November 2009 (2 pages)
16 November 2009Director's details changed for David Lawrence Walker on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Christopher Robert Connors on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Simon Bell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David Leonard Arthur on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Darren James Tasker on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Roger Watterson on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Michael Horwell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Keith Williamson on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Michael Horwell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Darren James Tasker on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Keith Marshall on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Christopher Robert Connors on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Michael Andrew Ferris on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Barry Anthony Shirtliff on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Robert Talbot Beebee on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Anthony Hugh Hegarty on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Patrick Newell Stapleton on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Simon Bell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for David Lawrence Walker on 16 November 2009 (2 pages)
23 June 2009Director appointed christopher robert connors (2 pages)
23 June 2009Director appointed christopher robert connors (2 pages)
20 January 2009Appointment terminated director david perry (1 page)
20 January 2009Appointment terminated director david perry (1 page)
5 December 2008Full accounts made up to 30 June 2008 (12 pages)
5 December 2008Full accounts made up to 30 June 2008 (12 pages)
7 November 2008Location of register of members (1 page)
7 November 2008Annual return made up to 06/11/08 (7 pages)
7 November 2008Location of register of members (1 page)
7 November 2008Annual return made up to 06/11/08 (7 pages)
16 April 2008Director appointed keith marshall (2 pages)
16 April 2008Director appointed keith marshall (2 pages)
28 March 2008Director appointed david lawrence walker (2 pages)
28 March 2008Director appointed david lawrence walker (2 pages)
2 February 2008Registered office changed on 02/02/08 from: samuelson house paxton road peterborough cambridgeshire PE2 5LT (1 page)
2 February 2008Registered office changed on 02/02/08 from: samuelson house paxton road peterborough cambridgeshire PE2 5LT (1 page)
19 November 2007Annual return made up to 06/11/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 2007Annual return made up to 06/11/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2007Full accounts made up to 30 June 2007 (12 pages)
11 October 2007Full accounts made up to 30 June 2007 (12 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
27 November 2006Annual return made up to 06/11/06 (9 pages)
27 November 2006Annual return made up to 06/11/06 (9 pages)
20 September 2006Full accounts made up to 30 June 2006 (13 pages)
20 September 2006Full accounts made up to 30 June 2006 (13 pages)
2 December 2005Annual return made up to 06/11/05
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 December 2005Annual return made up to 06/11/05
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 September 2005Full accounts made up to 30 June 2005 (14 pages)
27 September 2005Full accounts made up to 30 June 2005 (14 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New secretary appointed (2 pages)
23 July 2005New secretary appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Registered office changed on 23/07/05 from: kirkby house smannell andover hampshire SP11 6JW (1 page)
23 July 2005Registered office changed on 23/07/05 from: kirkby house smannell andover hampshire SP11 6JW (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
7 December 2004Full accounts made up to 30 June 2004 (8 pages)
7 December 2004Full accounts made up to 30 June 2004 (8 pages)
12 November 2004Annual return made up to 06/11/04 (8 pages)
12 November 2004Annual return made up to 06/11/04 (8 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
19 November 2003Full accounts made up to 30 June 2003 (7 pages)
19 November 2003Full accounts made up to 30 June 2003 (7 pages)
17 November 2003Annual return made up to 06/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2003Annual return made up to 06/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
19 November 2002Full accounts made up to 30 June 2002 (7 pages)
19 November 2002Full accounts made up to 30 June 2002 (7 pages)
15 November 2002Annual return made up to 06/11/02 (9 pages)
15 November 2002Annual return made up to 06/11/02 (9 pages)
4 January 2002Full accounts made up to 30 June 2001 (8 pages)
4 January 2002Full accounts made up to 30 June 2001 (8 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
15 November 2001Annual return made up to 06/11/01 (6 pages)
15 November 2001Annual return made up to 06/11/01 (6 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
4 January 2001Full accounts made up to 30 June 2000 (8 pages)
4 January 2001Full accounts made up to 30 June 2000 (8 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
16 November 2000Annual return made up to 06/11/00 (6 pages)
16 November 2000Annual return made up to 06/11/00 (6 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
28 March 2000Full accounts made up to 30 June 1999 (8 pages)
28 March 2000Full accounts made up to 30 June 1999 (8 pages)
15 February 2000Annual return made up to 09/11/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2000Annual return made up to 09/11/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: solicitors chambers 30 cambray place cheltenham glos GL50 1JP (1 page)
25 January 2000Registered office changed on 25/01/00 from: solicitors chambers 30 cambray place cheltenham glos GL50 1JP (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
12 April 1999Memorandum and Articles of Association (9 pages)
12 April 1999Memorandum and Articles of Association (9 pages)
8 February 1999Full accounts made up to 30 June 1998 (8 pages)
8 February 1999Full accounts made up to 30 June 1998 (8 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 November 1998Annual return made up to 06/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1998Annual return made up to 06/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
5 December 1997Full accounts made up to 30 June 1997 (7 pages)
5 December 1997Full accounts made up to 30 June 1997 (7 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
24 November 1997Annual return made up to 06/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1997Annual return made up to 06/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
19 February 1997Annual return made up to 06/11/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 February 1997Full accounts made up to 30 June 1996 (7 pages)
19 February 1997Full accounts made up to 30 June 1996 (7 pages)
19 February 1997Annual return made up to 06/11/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
18 March 1996Full accounts made up to 30 June 1995 (4 pages)
18 March 1996Full accounts made up to 30 June 1995 (4 pages)
17 February 1996Annual return made up to 06/11/95
  • 363(288) ‐ Director resigned
(8 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Memorandum and Articles of Association (13 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Annual return made up to 06/11/95
  • 363(288) ‐ Director resigned
(8 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Memorandum and Articles of Association (13 pages)
20 February 1995Company name changed association of manufacturers of power generating systems and ass ociation of british generating s et manufacturers (amps + abgsm)\certificate issued on 21/02/95 (2 pages)
20 February 1995Company name changed association of manufacturers of power generating systems and ass ociation of british generating s et manufacturers (amps + abgsm)\certificate issued on 21/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
26 June 1992Company name changed association of manufacturers of power generating systems\certificate issued on 29/06/92 (2 pages)
26 June 1992Company name changed association of manufacturers of power generating systems\certificate issued on 29/06/92 (2 pages)
6 November 1989Incorporation (22 pages)
6 November 1989Incorporation (22 pages)