AMETEK EUROPEAN HOLDINGS LIMITED
LEICESTER INTERCEDE 2379 LIMITED

Hellopages » Leicestershire » Blaby » LE4 9JQ

Company number 07397586
Status Active
Incorporation Date 5 October 2010
Company Type Private Limited Company
Address 36, 2 NEW STAR ROAD, LEICESTER, LEICESTERSHIRE, LE4 9JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Statement of capital following an allotment of shares on 13 February 2017 GBP 257,788,278 ; Second filing for the appointment of Joy Atwell as a secretary; Second filing for the termination of Kathryn Ethel Sena as a secretary. The most likely internet sites of AMETEK EUROPEAN HOLDINGS LIMITED are www.ametekeuropeanholdings.co.uk, and www.ametek-european-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Ametek European Holdings Limited is a Private Limited Company. The company registration number is 07397586. Ametek European Holdings Limited has been working since 05 October 2010. The present status of the company is Active. The registered address of Ametek European Holdings Limited is 36 2 New Star Road Leicester Leicestershire Le4 9jq. . ATWELL, Joy is a Secretary of the company. COLEY, David Bruce is a Secretary of the company. COLEY, David Bruce is a Director of the company. SPERANZA, Emanuela is a Director of the company. Secretary SENA, Kathryn Ethel has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director IMRIE, Allan has been resigned. Director MANDOS, Robert R has been resigned. Director MOCKLER, John Andrew has been resigned. Director MOLINELLI, John Joseph has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ATWELL, Joy
Appointed Date: 11 January 2017

Secretary
COLEY, David Bruce
Appointed Date: 30 November 2010

Director
COLEY, David Bruce
Appointed Date: 30 November 2010
59 years old

Director
SPERANZA, Emanuela
Appointed Date: 31 March 2014
56 years old

Resigned Directors

Secretary
SENA, Kathryn Ethel
Resigned: 11 January 2017
Appointed Date: 30 November 2010

Secretary
MITRE SECRETARIES LIMITED
Resigned: 30 November 2010
Appointed Date: 05 October 2010

Director
IMRIE, Allan
Resigned: 31 March 2014
Appointed Date: 30 November 2010
80 years old

Director
MANDOS, Robert R
Resigned: 23 September 2014
Appointed Date: 01 July 2012
67 years old

Director
MOCKLER, John Andrew
Resigned: 29 August 2014
Appointed Date: 30 November 2010
60 years old

Director
MOLINELLI, John Joseph
Resigned: 01 July 2012
Appointed Date: 30 November 2010
78 years old

Director
YUILL, William George Henry
Resigned: 30 November 2010
Appointed Date: 05 October 2010
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 30 November 2010
Appointed Date: 05 October 2010

Director
MITRE SECRETARIES LIMITED
Resigned: 30 November 2010
Appointed Date: 05 October 2010

Persons With Significant Control

Ametek Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMETEK EUROPEAN HOLDINGS LIMITED Events

15 Feb 2017
Statement of capital following an allotment of shares on 13 February 2017
  • GBP 257,788,278

01 Feb 2017
Second filing for the appointment of Joy Atwell as a secretary
01 Feb 2017
Second filing for the termination of Kathryn Ethel Sena as a secretary
18 Jan 2017
Appointment of Ms Joy Atwell as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 01/02/2017

18 Jan 2017
Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 01/02/2017

...
... and 40 more events
20 Dec 2010
Appointment of John Joseph Molinelli as a director
20 Dec 2010
Appointment of David Bruce Coley as a secretary
20 Dec 2010
Appointment of Kathryn Ethel Sena as a secretary
01 Dec 2010
Company name changed intercede 2379 LIMITED\certificate issued on 01/12/10
  • CONNOT ‐

05 Oct 2010
Incorporation