AMEGA ELECTRONICS LIMITED
GUILDFORD ZQR NO.8 LIMITED

Hellopages » Surrey » Guildford » GU2 7AH
Company number 02179018
Status Active
Incorporation Date 15 October 1987
Company Type Private Limited Company
Address 2 CHANCELLOR COURT OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Mrs Joanna Alwen Harkus Madge as a director on 1 April 2017; Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 1 April 2017; Termination of appointment of Gary Preston Shillinglaw as a director on 31 March 2017. The most likely internet sites of AMEGA ELECTRONICS LIMITED are www.amegaelectronics.co.uk, and www.amega-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Amega Electronics Limited is a Private Limited Company. The company registration number is 02179018. Amega Electronics Limited has been working since 15 October 1987. The present status of the company is Active. The registered address of Amega Electronics Limited is 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey Gu2 7ah. . HARKUS MADGE, Joanna Alwen is a Secretary of the company. GIBBINS, Simon Mark is a Director of the company. HARKUS MADGE, Joanna Alwen is a Director of the company. Secretary BITHELL, Charles Peter has been resigned. Secretary GREATOREX, Ian Russell has been resigned. Secretary LOVERIDGE, James Douglas has been resigned. Secretary PRIOR, Robert Michael has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Director ALLEN, Richard has been resigned. Director BITHELL, Charles Peter has been resigned. Director BRYSON, John Macdonald has been resigned. Director COOPER, Malcolm Howard has been resigned. Director CROOK, Derek Frederick has been resigned. Director CROOK, Derek Frederick has been resigned. Director HALL, Philip Francis has been resigned. Director LOVERIDGE, James Douglas has been resigned. Director LUCK, James Arthur Goodwin has been resigned. Director MCHATTIE, Frederick, Bcom Dipacc Ca Sa has been resigned. Director POLLOCK, Peter Glen has been resigned. Director SHILLINGLAW, Gary Preston has been resigned. Director SYDES, Stephen Charles has been resigned. Director TUCKER, James Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARKUS MADGE, Joanna Alwen
Appointed Date: 01 April 2017

Director
GIBBINS, Simon Mark
Appointed Date: 01 September 2010
59 years old

Director
HARKUS MADGE, Joanna Alwen
Appointed Date: 01 April 2017
46 years old

Resigned Directors

Secretary
BITHELL, Charles Peter
Resigned: 05 December 2003
Appointed Date: 11 September 2000

Secretary
GREATOREX, Ian Russell
Resigned: 05 June 2009
Appointed Date: 31 July 2006

Secretary
LOVERIDGE, James Douglas
Resigned: 31 May 2000

Secretary
PRIOR, Robert Michael
Resigned: 31 July 2006
Appointed Date: 12 August 2004

Secretary
SHILLINGLAW, Gary Preston
Resigned: 31 March 2017
Appointed Date: 05 June 2009

Director
ALLEN, Richard
Resigned: 05 November 2004
Appointed Date: 12 September 2000
76 years old

Director
BITHELL, Charles Peter
Resigned: 05 December 2003
Appointed Date: 19 September 2002
57 years old

Director
BRYSON, John Macdonald
Resigned: 28 June 1999
Appointed Date: 05 September 1995
80 years old

Director
COOPER, Malcolm Howard
Resigned: 02 February 2010
Appointed Date: 05 June 2009
65 years old

Director
CROOK, Derek Frederick
Resigned: 04 February 2000
Appointed Date: 29 June 1999
83 years old

Director
CROOK, Derek Frederick
Resigned: 01 July 1997
83 years old

Director
HALL, Philip Francis
Resigned: 13 September 2002
Appointed Date: 12 September 2000
68 years old

Director
LOVERIDGE, James Douglas
Resigned: 31 May 2000
86 years old

Director
LUCK, James Arthur Goodwin
Resigned: 01 April 1992
89 years old

Director
MCHATTIE, Frederick, Bcom Dipacc Ca Sa
Resigned: 05 September 1995
Appointed Date: 21 November 1991
69 years old

Director
POLLOCK, Peter Glen
Resigned: 11 July 1992
79 years old

Director
SHILLINGLAW, Gary Preston
Resigned: 31 March 2017
Appointed Date: 05 June 2009
76 years old

Director
SYDES, Stephen Charles
Resigned: 05 June 2009
Appointed Date: 05 November 2004
64 years old

Director
TUCKER, James Stuart
Resigned: 30 October 1992
86 years old

AMEGA ELECTRONICS LIMITED Events

03 Apr 2017
Appointment of Mrs Joanna Alwen Harkus Madge as a director on 1 April 2017
03 Apr 2017
Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 1 April 2017
03 Apr 2017
Termination of appointment of Gary Preston Shillinglaw as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Gary Preston Shillinglaw as a secretary on 31 March 2017
11 Dec 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 109 more events
06 Jan 1988
Secretary resigned;director resigned;new director appointed

06 Jan 1988
Secretary resigned;director resigned;new director appointed

06 Jan 1988
Registered office changed on 06/01/88 from: 2 baches st london N1 6UB

03 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Oct 1987
Incorporation