This company is commonly known as Gresham Power Electronics Limited. The company was founded 27 years ago and was given the registration number 03494452. The firm's registered office is in SALISBURY. You can find them at Gresham House, Telford Road, Salisbury, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | GRESHAM POWER ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 03494452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gresham House, Telford Road, Salisbury, SP2 7PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gresham House, Telford Road, Salisbury, SP2 7PH | Director | 01 December 2018 | Active |
Gresham House, Telford Road, Salisbury, SP2 7PH | Director | 14 November 2019 | Active |
Gresham House, Telford Road, Salisbury, SP2 7PH | Director | 11 January 2024 | Active |
Belmont, Church Lane, Awbridge, SO51 0HN | Secretary | 12 April 1999 | Active |
22, Woodside Road, Ferndown, Uk, BH22 9LD | Secretary | 23 May 2002 | Active |
Sterling House, 177-181 Farnham Road, Slough, SL1 4XP | Secretary | 25 July 2005 | Active |
52 Ashbourne Avenue, London, NW1 0DJ | Secretary | 21 February 2007 | Active |
11 Horseshoe Close, Billericay, CM12 0YA | Secretary | 13 January 1998 | Active |
Old Library Chambers, 21 Chipper Lane, Salisbury, SP1 1BG | Corporate Secretary | 01 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 January 1998 | Active |
11 Ido Street, Ramat Gan, Israel, | Director | 21 November 2001 | Active |
115 Ben Gurion Jt Azur, Azur, Israel, | Director | 21 January 2001 | Active |
Gresham House, Telford Road, Salisbury, SP2 7PH | Director | 31 October 2018 | Active |
Gresham House, Telford Road, Salisbury, SP2 7PH | Director | 01 December 2016 | Active |
629 J Street, Sacramento, Usa, CA95814 | Director | 13 January 1998 | Active |
Gresham House, Telford Road, Salisbury, SP2 7PH | Director | 08 August 2019 | Active |
12 Lauder Court, Milborne Port, Sherborne, DT9 5EL | Director | 24 January 2008 | Active |
14 Sinnels Field, Shipton Under Wychwood, Chipping Norton, OX7 6EJ | Director | 11 February 1998 | Active |
41920 Christy Street, Fremont, Usa, CA94538 | Director | 13 January 1998 | Active |
891 Viceroy Way, Sunnyvale, United Statess, 95133 | Director | 15 May 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 January 1998 | Active |
Gresham Holdings Inc | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 540, 7272 E. Indian School Road, Scottsdale, United States, |
Nature of control | : |
|
Digital Power Incorporation Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 48430, Lakeview Boulevard, Fremont, United States, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.