AMEGA GROUP LIMITED

2 Chancellor Court Occam Road 2 Chancellor Court Occam Road, Guildford, GU2 7AH, Surrey
StatusACTIVE
Company No.02158386
CategoryPrivate Limited Company
Incorporated27 Aug 1987
Age36 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

AMEGA GROUP LIMITED is an active private limited company with number 02158386. It was incorporated 36 years, 8 months, 19 days ago, on 27 August 1987. The company address is 2 Chancellor Court Occam Road 2 Chancellor Court Occam Road, Guildford, GU2 7AH, Surrey.



People

DAVIDSON-SHRINE, Gregory

Secretary

ACTIVE

Assigned on 04 Dec 2019

Current time on role 4 years, 5 months, 11 days

DAVIDSON-SHRINE, Gregory

Director

Solicitor

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 4 months, 29 days

GIBBINS, Simon Mark

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 14 days

BITHELL, Charles Peter

Secretary

Finance Director

RESIGNED

Assigned on 20 Jun 2000

Resigned on 03 Dec 2003

Time on role 3 years, 5 months, 13 days

GREATOREX, Ian Russell

Secretary

Accountant

RESIGNED

Assigned on 31 Jul 2006

Resigned on 05 Jun 2009

Time on role 2 years, 10 months, 5 days

HARKUS MADGE, Joanna Alwen

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

LOVERIDGE, James Douglas

Secretary

Solicitor

RESIGNED

Assigned on 08 Mar 1996

Resigned on 31 May 2000

Time on role 4 years, 2 months, 23 days

PRIOR, Robert Michael

Secretary

Financial Controller

RESIGNED

Assigned on 02 Aug 2004

Resigned on 31 Jul 2006

Time on role 1 year, 11 months, 29 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 04 Dec 2019

Time on role 3 months, 2 days

SHILLINGLAW, Gary Preston

Secretary

Chartered Secretary

RESIGNED

Assigned on 05 Jun 2009

Resigned on 31 Mar 2017

Time on role 7 years, 9 months, 26 days

SYDES, Stephen Charles

Secretary

Director

RESIGNED

Assigned on 03 Dec 2003

Resigned on 30 Jul 2004

Time on role 7 months, 27 days

ROBBINS OLIVEY

Corporate-secretary

RESIGNED

Assigned on

Resigned on 08 Mar 1996

Time on role 28 years, 2 months, 7 days

ALLEN, Richard

Director

Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 05 Nov 2004

Time on role 4 years, 11 months, 4 days

BITHELL, Charles Peter

Director

Finance Director

RESIGNED

Assigned on 20 Jun 2000

Resigned on 03 Dec 2003

Time on role 3 years, 5 months, 13 days

BRAIN, Simon

Director

Accountant

RESIGNED

Assigned on 01 Dec 1999

Resigned on 30 Mar 2000

Time on role 3 months, 29 days

BRYSON, John Macdonald

Director

Company Director

RESIGNED

Assigned on 08 Mar 1996

Resigned on 28 Jun 1999

Time on role 3 years, 3 months, 20 days

COOPER, Malcolm Howard

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jun 2009

Resigned on 02 Feb 2010

Time on role 7 months, 27 days

CROOK, Derek Frederick

Director

Company Director

RESIGNED

Assigned on 08 Mar 1996

Resigned on 04 Feb 2000

Time on role 3 years, 10 months, 27 days

DAVIES, Neil

Director

Accountant

RESIGNED

Assigned on 03 Dec 2003

Resigned on 30 Jul 2004

Time on role 7 months, 27 days

HALL, Philip Francis

Director

General Manager

RESIGNED

Assigned on 01 Oct 1998

Resigned on 13 Sep 2002

Time on role 3 years, 11 months, 12 days

HARKUS MADGE, Joanna Alwen

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

LOVERIDGE, James Douglas

Director

Solicitor

RESIGNED

Assigned on 08 Mar 1996

Resigned on 31 May 2000

Time on role 4 years, 2 months, 23 days

MOORE, John Kenneth

Director

General Manager

RESIGNED

Assigned on 08 Apr 1993

Resigned on 31 May 1995

Time on role 2 years, 1 month, 23 days

NETHERWOOD, John Michael

Director

Sales & Marketing

RESIGNED

Assigned on 01 Dec 1999

Resigned on 22 Oct 2001

Time on role 1 year, 10 months, 21 days

PALLANT, Malcolm George

Director

Electronics Engineer

RESIGNED

Assigned on

Resigned on 30 Oct 1998

Time on role 25 years, 6 months, 15 days

SHATTOCK, Clive

Director

Sales Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 22 Oct 2001

Time on role 1 year, 10 months, 21 days

SHILLINGLAW, Gary Preston

Director

Chartered Secretary

RESIGNED

Assigned on 05 Jun 2009

Resigned on 31 Mar 2017

Time on role 7 years, 9 months, 26 days

SYDES, Stephen Charles

Director

Director

RESIGNED

Assigned on 03 Dec 2003

Resigned on 05 Jun 2009

Time on role 5 years, 6 months, 2 days

TAYLOR, Geoffrey Alexander

Director

Electronics Engineer

RESIGNED

Assigned on

Resigned on 05 Dec 1999

Time on role 24 years, 5 months, 10 days


Some Companies

BODYCRAFT VEHICLE BODY REPAIR SPECIALISTS LTD

2-3 STABLE COURT HERRIARD PARK,BASINGSTOKE,RG25 2PL

Number:07328054
Status:ACTIVE
Category:Private Limited Company

BUSINESS365 LIMITED

SWISS COTTAGE THE HAIE,GLOS,GL14 1HN

Number:10344614
Status:ACTIVE
Category:Private Limited Company

GLENN RIX PLUMBING & HEATING LIMITED

THE CORNER HOUSE 2A NEW ROAD,BURY ST. EDMUNDS,IP29 5QL

Number:06523877
Status:ACTIVE
Category:Private Limited Company

NORTH BERWICK PHYSIO LTD

32 MACNAIR AVENUE,NORTH BERWICK,EH39 4QY

Number:SC402242
Status:ACTIVE
Category:Private Limited Company

SEDILIA LIMITED

172 CLAPHAM PARK ROAD,LONDON,SW4 7DU

Number:05531460
Status:ACTIVE
Category:Private Limited Company

SOLID PRINTING AND PACKAGING LTD

22 WESTMURE STREET GLASGOW,GLASGOW,G31 5BH

Number:SC583251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source