AMX UK LIMITED

25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.02801120
CategoryPrivate Limited Company
Incorporated18 Mar 1993
Age31 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution24 Apr 2022
Years2 years, 18 days

SUMMARY

AMX UK LIMITED is an dissolved private limited company with number 02801120. It was incorporated 31 years, 1 month, 25 days ago, on 18 March 1993 and it was dissolved 2 years, 18 days ago, on 24 April 2022. The company address is 25 Farringdon Street, London, EC4A 4AB.



People

ALLEN, Marcus

Director

Director

ACTIVE

Assigned on 20 Jul 2018

Current time on role 5 years, 9 months, 23 days

GROTH, Frank Georg Donald

Director

Director

ACTIVE

Assigned on 29 Jun 2017

Current time on role 6 years, 10 months, 13 days

STACEY, John

Director

Company Director

ACTIVE

Assigned on 18 Oct 2014

Current time on role 9 years, 6 months, 25 days

GRAVES, Elizabeth Mary

Secretary

RESIGNED

Assigned on 01 May 1994

Resigned on 24 Jun 1997

Time on role 3 years, 1 month, 23 days

HUNT, Susan

Secretary

RESIGNED

Assigned on 25 Jun 1997

Resigned on 09 Dec 1998

Time on role 1 year, 5 months, 14 days

LEEDHAM, Deborah Bridget

Secretary

RESIGNED

Assigned on 18 Mar 1993

Resigned on 01 May 1994

Time on role 1 year, 1 month, 13 days

PREISS, Andrew Michael

Secretary

Accountant

RESIGNED

Assigned on 03 Feb 2004

Resigned on 31 Oct 2014

Time on role 10 years, 8 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Mar 1993

Resigned on 18 Mar 1993

Time on role

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Dec 1998

Resigned on 03 Feb 2003

Time on role 4 years, 1 month, 25 days

APPLE, Chris Charles

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Apr 2010

Resigned on 18 Oct 2014

Time on role 4 years, 5 months, 29 days

CARROLL, Robert

Director

Chairman & Ceo

RESIGNED

Assigned on 02 Nov 2001

Resigned on 31 Dec 2005

Time on role 4 years, 1 month, 29 days

CREE, Rebecca Louise

Director

Accountant

RESIGNED

Assigned on 01 Feb 2015

Resigned on 31 Oct 2016

Time on role 1 year, 8 months, 30 days

FLETCHER, Paul

Director

Vice President

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 Aug 2001

Time on role 1 year, 2 months

GERDARD POWELL, Rupert Owen

Director

Technical Director

RESIGNED

Assigned on 19 Oct 2003

Resigned on 31 Mar 2006

Time on role 2 years, 5 months, 12 days

HARDI, Joe

Director

Manufacturing

RESIGNED

Assigned on 01 Jun 1993

Resigned on 30 Mar 2001

Time on role 7 years, 9 months, 29 days

IASENZA, Marisa Brenda

Director

Director

RESIGNED

Assigned on 29 Jun 2017

Resigned on 20 Jul 2018

Time on role 1 year, 21 days

LEEDHAM, Anthony Wakefield

Director

General Manager

RESIGNED

Assigned on 18 Mar 1993

Resigned on 31 Oct 2000

Time on role 7 years, 7 months, 13 days

MILLER, Scott

Director

President

RESIGNED

Assigned on 01 Jun 1993

Resigned on 11 Sep 2000

Time on role 7 years, 3 months, 10 days

MORRISON, Kevin John

Director

Company Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 Oct 2014

Time on role 5 years, 17 days

NELSON, Jean

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Aug 2001

Resigned on 18 Feb 2003

Time on role 1 year, 6 months, 17 days

OLINGER, Michael

Director

Vice President

RESIGNED

Assigned on 14 Dec 2000

Resigned on 18 Oct 2014

Time on role 13 years, 10 months, 4 days

PENN, Timothy John

Director

Managing Director

RESIGNED

Assigned on 19 Jun 2003

Resigned on 01 Oct 2009

Time on role 6 years, 3 months, 12 days

PREISS, Andrew Michael

Director

Accountant

RESIGNED

Assigned on 31 Mar 2006

Resigned on 31 Oct 2014

Time on role 8 years, 7 months

SUKO, Todd Andrew

Director

Company Director

RESIGNED

Assigned on 18 Oct 2014

Resigned on 29 Jun 2017

Time on role 2 years, 8 months, 11 days


Some Companies

ANDERSON APPAREL LIMITED

ABERLLEFENNI HOUSE,MACHYNLLETH,SY20 8AG

Number:03562001
Status:ACTIVE
Category:Private Limited Company

CHINATOWN RESTAURANT (OUNDLE) LIMITED

30 ASHTON ROAD,OUNDLE,PE8 4HP

Number:04721444
Status:ACTIVE
Category:Private Limited Company

DJ & RA EVANS LIMITED

28 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG

Number:07640336
Status:ACTIVE
Category:Private Limited Company

MORGAN'S OF LOSSIEMOUTH LIMITED

NETHERLEE, CLACKMARRAS,ELGIN,IV30 8RJ

Number:SC329602
Status:ACTIVE
Category:Private Limited Company

PARSERVE LIMITED

6 HORNBEAM CLOSE,EPSOM,KT17 3FG

Number:09722714
Status:ACTIVE
Category:Private Limited Company

RIVER VALLEY DEVELOPMENT ASSOCIATION LIMITED

C/O HANNA'S CLOSE,KILKEEL,BT34 4AH

Number:NI029953
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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