GRESHAM POWER ELECTRONICS LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
GRESHAM POWER ELECTRONICS LIMITED is a Private Limited Company from SALISBURY and has the status: Active.
GRESHAM POWER ELECTRONICS LIMITED was incorporated 26 years ago on 13/01/1998 and has the registered number: 03494452. The accounts status is SMALL and accounts are next due on 30/09/2024.
GRESHAM POWER ELECTRONICS LIMITED was incorporated 26 years ago on 13/01/1998 and has the registered number: 03494452. The accounts status is SMALL and accounts are next due on 30/09/2024.
GRESHAM POWER ELECTRONICS LIMITED - SALISBURY
This company is listed in the following categories:
26110 - Manufacture of electronic components
26110 - Manufacture of electronic components
27900 - Manufacture of other electrical equipment
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GRESHAM HOUSE
SALISBURY
SP2 7PH
This Company Originates in : United Kingdom
Previous trading names include:
DIGITAL POWER LIMITED (until 23/12/2019)
DIGITAL POWER LIMITED (until 23/12/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN READ | Jul 1956 | American | Director | 2019-11-14 | CURRENT |
MR ROBIN DEAN SHAFFER | Dec 1962 | American | Director | 2024-01-11 | CURRENT |
MRS ALISON CLARE ALEXANDRA KATE EDWARD-SMITHSON | Sep 1965 | British | Director | 2018-12-01 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-01-13 UNTIL 1998-01-13 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-01-13 UNTIL 1998-01-13 | RESIGNED | ||
INCORPORATION SECRETARIES LIMITED | Corporate Secretary | 2005-07-25 UNTIL 2007-05-22 | RESIGNED | ||
SMITH & WILLIAMSON LIMITED | Corporate Secretary | 2004-01-01 UNTIL 2005-02-04 | RESIGNED | ||
PAUL ROBERT BARROW | Secretary | 1999-04-12 UNTIL 2002-05-22 | RESIGNED | ||
MR RICHARD ANTHONY HARPUM | Jun 1961 | British | Secretary | 2002-05-23 UNTIL 2003-05-30 | RESIGNED |
MR MICHA TENE | Aug 1935 | Israeli,British | Secretary | 2007-02-21 UNTIL 2012-12-31 | RESIGNED |
MICHAEL COLIN WOOD | Feb 1957 | British | Secretary | 1998-01-13 UNTIL 1999-04-12 | RESIGNED |
MR AMOS KOHN | Jan 1960 | American | Director | 2016-12-01 UNTIL 2019-11-14 | RESIGNED |
JONATHAN WAX | Mar 1957 | Us Citizen | Director | 2006-05-15 UNTIL 2008-02-25 | RESIGNED |
ROBERT SMITH | Jul 1944 | American | Director | 1998-01-13 UNTIL 2001-12-06 | RESIGNED |
CHRISTOPHER STEPHEN SCHOFIELD | Jan 1957 | British | Director | 1998-02-11 UNTIL 2001-11-21 | RESIGNED |
WILLIAM JOHN MOIR | Jun 1945 | British | Director | 2008-01-24 UNTIL 2018-05-25 | RESIGNED |
MR TIMOTHY VINCENT LONG | Oct 1956 | American | Director | 2019-08-08 UNTIL 2023-11-24 | RESIGNED |
EDWARD LEO LAMMERDING | Oct 1929 | American | Director | 1998-01-13 UNTIL 1998-05-20 | RESIGNED |
DAVID AMITAI | Apr 1942 | Israeli | Director | 2001-11-21 UNTIL 2006-02-02 | RESIGNED |
KAREN JAY | Jul 1960 | British | Director | 2018-10-31 UNTIL 2024-03-13 | RESIGNED |
BEN ZION DIAMANT | Dec 1949 | Israeli | Director | 2001-01-21 UNTIL 2016-09-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gresham Holdings Inc | 2019-10-15 | Scottsdale Az 85251 | Ownership of shares 75 to 100 percent | |
Digital Power Incorporation Inc | 2016-04-06 - 2019-11-14 | Fremont California |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GRESHAM_POWER_ELECTRONICS - Accounts | 2023-10-18 | 31-12-2022 | £464,552 Cash £-460,161 equity |
Gresham_Power_Electronics - Accounts | 2022-09-30 | 31-12-2021 | £201,965 Cash £-330,348 equity |