AMANO BLICK INTERNATIONAL (EUROPE) LIMITED

C/O Stanley Black & Decker Hellaby Lane C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN, South Yorkshire, United Kingdom
StatusACTIVE
Company No.03216059
CategoryPrivate Limited Company
Incorporated24 Jun 1996
Age27 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

AMANO BLICK INTERNATIONAL (EUROPE) LIMITED is an active private limited company with number 03216059. It was incorporated 27 years, 10 months, 5 days ago, on 24 June 1996. The company address is C/O Stanley Black & Decker Hellaby Lane C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN, South Yorkshire, United Kingdom.



People

COSTELLO, Steven John

Secretary

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 5 months, 29 days

COSTELLO, Steven John

Director

Chartered Accountant

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 1 month, 28 days

SMILEY, Mark Richard

Director

General Manager Uk & Roi

ACTIVE

Assigned on 15 Jul 2022

Current time on role 1 year, 9 months, 14 days

SOOD, Amit Kumar

Director

Finance Director

ACTIVE

Assigned on 15 Jul 2022

Current time on role 1 year, 9 months, 14 days

COLLINS, Richard Hawke

Secretary

RESIGNED

Assigned on 20 Sep 1999

Resigned on 29 Jul 2004

Time on role 4 years, 10 months, 9 days

HAYHURST, Fred

Secretary

RESIGNED

Assigned on 01 Mar 2010

Resigned on 31 Oct 2013

Time on role 3 years, 7 months, 30 days

HENDERSON, Alex

Secretary

RESIGNED

Assigned on 29 Jul 2004

Resigned on 17 Oct 2008

Time on role 4 years, 2 months, 19 days

MACINNES, Colin David

Secretary

Director

RESIGNED

Assigned on 09 Sep 1996

Resigned on 20 Sep 1999

Time on role 3 years, 11 days

CO FORM (SECRETARIES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jun 1996

Resigned on 01 Jul 1996

Time on role 7 days

PEAKE COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 09 Sep 1996

Time on role 2 months, 8 days

BULLEY, Colin Anthony

Director

Director

RESIGNED

Assigned on 09 Sep 1996

Resigned on 22 Jun 1999

Time on role 2 years, 9 months, 13 days

COGZELL, Matthew James

Director

Hr Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 28 Feb 2014

Time on role 2 years, 5 months, 27 days

COOKE, Dean Christopher

Director

Accountant

RESIGNED

Assigned on 31 Mar 2005

Resigned on 19 Oct 2007

Time on role 2 years, 6 months, 19 days

COOKE, George

Director

Director

RESIGNED

Assigned on 09 Sep 1996

Resigned on 31 Jan 1999

Time on role 2 years, 4 months, 22 days

COWLEY, John Mitchell

Director

Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 08 Jan 2015

Time on role 3 years, 4 months, 7 days

GINNEVER, Bruce Quentin

Director

Director

RESIGNED

Assigned on 14 Apr 1999

Resigned on 24 Jul 2014

Time on role 15 years, 3 months, 10 days

HALLITT, Peter William

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Aug 2004

Resigned on 31 Mar 2005

Time on role 7 months, 4 days

HELAS, John Peter

Director

General Manager

RESIGNED

Assigned on 01 Nov 2016

Resigned on 31 Jul 2017

Time on role 8 months, 30 days

HERZOG, Corinne

Director

Legal Director Europe

RESIGNED

Assigned on 19 Oct 2007

Resigned on 21 Feb 2008

Time on role 4 months, 2 days

HORSELL, Shane

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 21 Feb 2002

Time on role 2 years, 1 month, 20 days

KRIEK, Hendrik Sebastian

Director

Director

RESIGNED

Assigned on 09 Sep 1996

Resigned on 28 Feb 1999

Time on role 2 years, 5 months, 19 days

LORD, Andrew Stephen

Director

Accountant

RESIGNED

Assigned on 01 Nov 2016

Resigned on 15 Jul 2022

Time on role 5 years, 8 months, 14 days

MACINNES, Colin David

Director

Director

RESIGNED

Assigned on 17 May 1999

Resigned on 30 Sep 2000

Time on role 1 year, 4 months, 13 days

MERRIFIELD, Stephanie Irene

Director

Hr Director

RESIGNED

Assigned on 31 Jul 2017

Resigned on 01 Mar 2022

Time on role 4 years, 7 months, 1 day

OKAGAKI, Osamu

Director

Director

RESIGNED

Assigned on 29 Sep 1996

Resigned on 14 Apr 1999

Time on role 2 years, 6 months, 15 days

PEAGAM, Garry John

Director

Director

RESIGNED

Assigned on 30 Sep 2000

Resigned on 27 Aug 2004

Time on role 3 years, 10 months, 27 days

SCOTT-GALL, Ian Harold

Director

Director

RESIGNED

Assigned on 09 Sep 1996

Resigned on 01 Apr 1998

Time on role 1 year, 6 months, 23 days

SMILEY, Mark Richard

Director

General Manager Uk & Roi

RESIGNED

Assigned on 08 Jan 2015

Resigned on 31 Oct 2016

Time on role 1 year, 9 months, 23 days

SOOD, Amit Kumar

Director

Accountant

RESIGNED

Assigned on 18 Jan 2010

Resigned on 31 Oct 2016

Time on role 6 years, 9 months, 13 days

STUBBS, Susan

Director

Hr Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 31 Oct 2016

Time on role 4 years, 4 months, 30 days

TRIPP, John Casey

Director

Chief Finance Officer

RESIGNED

Assigned on 21 Feb 2008

Resigned on 01 Oct 2011

Time on role 3 years, 7 months, 10 days

WILD, Alan

Director

Operations Director

RESIGNED

Assigned on 17 May 1999

Resigned on 11 Jul 2000

Time on role 1 year, 1 month, 25 days

CO FORM (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jun 1996

Resigned on 01 Jul 1996

Time on role 7 days


Some Companies

CLIDEN CONSTRUCTION LIMITED

COLLINGWOOD HOUSE,LONDON,SW1V 3LX

Number:03013383
Status:ACTIVE
Category:Private Limited Company

MADDOCK ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07642871
Status:ACTIVE
Category:Private Limited Company

MOOVE 28 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11728981
Status:ACTIVE
Category:Private Limited Company

REC STUDIOS LIMITED

C/O CHARLES DOUGLAS SOLICITORS LLP 32 OLD BURLINGTON STREET,LONDON,W1S 3AT

Number:11915345
Status:ACTIVE
Category:Private Limited Company

SAFETYFAX LIMITED

10 CALLON AVENUE,,WA11 9PX

Number:05279331
Status:ACTIVE
Category:Private Limited Company

STONECARE (UK) LIMITED

UNIT 7 ST. LUKE'S BUSINESS ESTATE,GLASGOW,G5 0TS

Number:SC199722
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