AMWELL SYSTEMS LIMITED

Newstead Industrial Estate Newstead Industrial Estate, Trentham, ST4 8HX, Staffordhsire
StatusACTIVE
Company No.02611422
CategoryPrivate Limited Company
Incorporated16 May 1991
Age32 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

AMWELL SYSTEMS LIMITED is an active private limited company with number 02611422. It was incorporated 32 years, 11 months, 30 days ago, on 16 May 1991. The company address is Newstead Industrial Estate Newstead Industrial Estate, Trentham, ST4 8HX, Staffordhsire.



People

SHERRY, Jonathan Steven

Secretary

Director

ACTIVE

Assigned on 27 Feb 2009

Current time on role 15 years, 2 months, 16 days

HOPKIRK, Ritchie

Director

Operations Director

ACTIVE

Assigned on 09 Apr 2020

Current time on role 4 years, 1 month, 6 days

REES, Martin Gareth

Director

Director

ACTIVE

Assigned on 01 Nov 2006

Current time on role 17 years, 6 months, 14 days

SHERRY, Jonathan Steven

Director

Director

ACTIVE

Assigned on 01 Nov 2006

Current time on role 17 years, 6 months, 14 days

WALLIS, Daren Johnathan

Director

Director

ACTIVE

Assigned on 19 Apr 2011

Current time on role 13 years, 26 days

RICE, Peter

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 2006

Time on role 17 years, 6 months, 14 days

SHEPHERD, Amanda Louise

Secretary

Finance Director

RESIGNED

Assigned on 26 Feb 2007

Resigned on 27 Feb 2009

Time on role 2 years, 1 day

SHERRY, Jonathan Steven

Secretary

Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 26 Feb 2007

Time on role 3 months, 25 days

COCKMAN, William Eric

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 14 days

FERRETTI, Victor John

Director

Director

RESIGNED

Assigned on 29 Jan 2004

Resigned on 01 Nov 2006

Time on role 2 years, 9 months, 3 days

MORRIS, Michael David

Director

Administration Director

RESIGNED

Assigned on

Resigned on 31 Mar 2004

Time on role 20 years, 1 month, 14 days

PRICE, Christopher Stephen

Director

Production Director

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 6 months, 14 days

RICE, Peter

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 01 Nov 2006

Time on role 17 years, 6 months, 14 days

SHEPHERD, Amanda Louise

Director

Finance Director

RESIGNED

Assigned on 26 Feb 2007

Resigned on 27 Feb 2009

Time on role 2 years, 1 day

TATTERSALL, David John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Nov 2006

Time on role 17 years, 6 months, 14 days

WALLIS, Daren Johnathan

Director

Director

RESIGNED

Assigned on 13 Apr 2011

Resigned on 13 Apr 2011

Time on role


Some Companies

AMBITIOUS ACADEMY SOCIAL ENTERPRISE CIC

11 KINVER HOUSE,LONDON,N19 4AS

Number:10885175
Status:ACTIVE
Category:Community Interest Company

GIGAGOCH LTD

2 REBECCA COURT,KENLEY,CR8 5AF

Number:09580297
Status:ACTIVE
Category:Private Limited Company

GORBUTT GARDENS MANAGEMENT LIMITED

ABACUS HOUSE,PLYMOUTH,PL4 8JY

Number:09153951
Status:ACTIVE
Category:Private Limited Company

HENRY WILLIAMS & SON(ROADS)LIMITED

UNIT 1 PARK ROAD INDUSTRIAL EST,RHOSYMEDRE,LL14 3AX

Number:00606942
Status:ACTIVE
Category:Private Limited Company

J BROWNETT KITCHENS AND BATHROOMS LIMITED

15 BATTLE ROAD,TEWKESBURY,GL20 5TZ

Number:08451007
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEU L&L BELGIQUE INVEST LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11104120
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