AMPY HOLDINGS LIMITED

The Landing Trident Business Park The Landing Trident Business Park, Manchester, M22 5XB, England
StatusACTIVE
Company No.03208378
CategoryPrivate Limited Company
Incorporated06 Jun 1996
Age28 years, 13 days
JurisdictionEngland Wales

SUMMARY

AMPY HOLDINGS LIMITED is an active private limited company with number 03208378. It was incorporated 28 years, 13 days ago, on 06 June 1996. The company address is The Landing Trident Business Park The Landing Trident Business Park, Manchester, M22 5XB, England.



People

EGAN, Simon Paul Mcgregor

Director

Managing Director

ACTIVE

Assigned on 01 Mar 2020

Current time on role 4 years, 3 months, 18 days

HARRISON, James

Director

Finance Director

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 2 months, 2 days

BRADLEY, Peter Charles

Secretary

RESIGNED

Assigned on 18 Sep 2003

Resigned on 31 Oct 2014

Time on role 11 years, 1 month, 13 days

EDWARDS, Phillip John

Secretary

RESIGNED

Assigned on 11 Aug 2003

Resigned on 20 Dec 2005

Time on role 2 years, 4 months, 9 days

HOLLIS, Paula Clare

Nominee-secretary

RESIGNED

Assigned on 06 Jun 1996

Resigned on 08 Jul 1996

Time on role 1 month, 2 days

LIDDELL, Peter Vernon

Secretary

RESIGNED

Assigned on 15 Jul 2002

Resigned on 11 Aug 2003

Time on role 1 year, 27 days

PAYNE, Doreen Elizabeth Ellen

Secretary

RESIGNED

Assigned on 08 Jul 1996

Resigned on 10 May 2002

Time on role 5 years, 10 months, 2 days

REDMAN, Brett Alan

Secretary

RESIGNED

Assigned on 10 May 2002

Resigned on 15 Jul 2002

Time on role 2 months, 5 days

WILSON, Neil Antony

Secretary

RESIGNED

Assigned on 12 Jan 2005

Resigned on 29 Nov 2007

Time on role 2 years, 10 months, 17 days

WRIGHT, Victoria Irene

Secretary

RESIGNED

Assigned on 31 Oct 2014

Resigned on 03 Aug 2018

Time on role 3 years, 9 months, 3 days

AIRAKSINEN, Teemu Tapani

Director

Cfo Emea

RESIGNED

Assigned on 06 Jun 2019

Resigned on 24 Sep 2021

Time on role 2 years, 3 months, 18 days

BRADLEY, Peter Charles

Director

Executive

RESIGNED

Assigned on 28 Sep 2004

Resigned on 31 Oct 2014

Time on role 10 years, 1 month, 3 days

BUCKLING, Michael Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 11 Aug 2003

Resigned on 31 Jul 2005

Time on role 1 year, 11 months, 20 days

BUNYON, Ross Murdoch

Director

Executive

RESIGNED

Assigned on 06 Apr 2001

Resigned on 11 Aug 2003

Time on role 2 years, 4 months, 5 days

CARRASCO, Bernard Leon

Director

Manager

RESIGNED

Assigned on 15 Jul 2002

Resigned on 11 Aug 2003

Time on role 1 year, 27 days

CUNNINGHAM, Stephen George

Director

Chief Executive Officer

RESIGNED

Assigned on 19 Apr 2018

Resigned on 20 Feb 2020

Time on role 1 year, 10 months, 1 day

ELMER, Jonathan Richard

Director

Executive

RESIGNED

Assigned on 28 Sep 2004

Resigned on 22 Feb 2013

Time on role 8 years, 4 months, 24 days

ELMER, Jonathan Richard

Director

Executive

RESIGNED

Assigned on 18 Sep 2003

Resigned on 28 Sep 2004

Time on role 1 year, 10 days

FREEMAN, Robin William

Director

Accountant

RESIGNED

Assigned on 01 Jun 1999

Resigned on 06 Apr 2001

Time on role 1 year, 10 months, 5 days

ILTISBERGER, Oliver Bernd

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 20 Oct 2016

Time on role 1 year, 10 months, 19 days

JOKUBAITIS, Albert Zigmas

Director

Group General Manager

RESIGNED

Assigned on 18 Oct 1996

Resigned on 15 Jul 2002

Time on role 5 years, 8 months, 28 days

O'BRIEN, Timothy Ballatyne

Director

Managing Director

RESIGNED

Assigned on 08 Jul 1996

Resigned on 23 Feb 1998

Time on role 1 year, 7 months, 15 days

O'REILLY, Anthony Cameron

Director

Manager

RESIGNED

Assigned on 11 Aug 2003

Resigned on 29 Jul 2011

Time on role 7 years, 11 months, 18 days

PARKER, Grahame Maurice

Director

Corporate Executive

RESIGNED

Assigned on 06 Apr 2001

Resigned on 11 Aug 2003

Time on role 2 years, 4 months, 5 days

PAYNE, Anthony Kenneth Leslie

Director

Engineer

RESIGNED

Assigned on 08 Jul 1996

Resigned on 01 Jul 2003

Time on role 6 years, 11 months, 23 days

PAYNE, Kenneth

Director

Engineer

RESIGNED

Assigned on 08 Jul 1996

Resigned on 01 Jul 2003

Time on role 6 years, 11 months, 23 days

SEITZ, Susanne Carol

Director

Evp Emea

RESIGNED

Assigned on 06 Jun 2019

Resigned on 13 Oct 2021

Time on role 2 years, 4 months, 7 days

STRETCH, Jonathan Hugh

Director

Executive

RESIGNED

Assigned on 22 Feb 2013

Resigned on 14 May 2014

Time on role 1 year, 2 months, 20 days

VALLANCE, Julie Rose

Nominee-director

RESIGNED

Assigned on 06 Jun 1996

Resigned on 08 Jul 1996

Time on role 1 month, 2 days

WALKER, Charles Philip

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Nov 2016

Resigned on 17 Apr 2023

Time on role 6 years, 4 months, 23 days

WATERS, Ralph Graham

Director

Managing Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 06 Apr 2001

Time on role 1 year, 10 months, 5 days

WRIGHT, Victoria Irene

Director

Financial Controller

RESIGNED

Assigned on 14 Aug 2014

Resigned on 03 Aug 2018

Time on role 3 years, 11 months, 20 days


Some Companies

ADVANCED COMPONENTS LIMITED

HUNTINGDON BUSINESS CENTRE,HUNTINGDON,PE29 6EF

Number:05533848
Status:ACTIVE
Category:Private Limited Company

DMCLW LIMITED

35 HILLFIELD DRIVE,GLASGOW,G77 6GD

Number:SC560583
Status:ACTIVE
Category:Private Limited Company
Number:SC263302
Status:ACTIVE
Category:Private Limited Company

FROM DEVON LTD

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:07561629
Status:ACTIVE
Category:Private Limited Company

PSI ACCOUNTANCY LIMITED

31 MADOC STREET,LLANDUDNO,LL30 2TL

Number:07250718
Status:ACTIVE
Category:Private Limited Company

THREE ACRE BREWERY LIMITED

LITTLE WOODBINE FARM LITTLE WOODBINE FARM,CROSS IN HAND,TN21 0SU

Number:11585851
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