AMADEUS PERFORMANCE EQUIPMENT LIMITED
BATTLE

Hellopages » East Sussex » Rother » TN33 9LJ

Company number 02958266
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address VANTAGE POINT, NORTH TRADE ROAD, BATTLE, EAST SUSSEX, ENGLAND, TN33 9LJ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Carl Johan Freslov as a director on 26 January 2017; Appointment of Ms Tracy Clare Masters as a director on 20 December 2016; Director's details changed for Anne Terrill Holliday on 24 November 2016. The most likely internet sites of AMADEUS PERFORMANCE EQUIPMENT LIMITED are www.amadeusperformanceequipment.co.uk, and www.amadeus-performance-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Robertsbridge Rail Station is 4.8 miles; to Cooden Beach Rail Station is 5.8 miles; to Pevensey Bay Rail Station is 8.2 miles; to Pevensey & Westham Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amadeus Performance Equipment Limited is a Private Limited Company. The company registration number is 02958266. Amadeus Performance Equipment Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Amadeus Performance Equipment Limited is Vantage Point North Trade Road Battle East Sussex England Tn33 9lj. The company`s financial liabilities are £30.22k. It is £21.75k against last year. The cash in hand is £3.22k. It is £-14.99k against last year. And the total assets are £119.94k, which is £-83.67k against last year. LOCKE, John Michael is a Secretary of the company. HOLLIDAY, Anne Terrill is a Director of the company. LOCKE, John Michael is a Director of the company. MASTERS, Tracy Clare is a Director of the company. Secretary EDWARDS, David George has been resigned. Secretary HARRISON, David has been resigned. Secretary TOKE, Yvonne has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director FRESLOV, Carl Johan has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director SANDERS, Victoria Mary Louise has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


amadeus performance equipment Key Finiance

LIABILITIES £30.22k
+256%
CASH £3.22k
-83%
TOTAL ASSETS £119.94k
-42%
All Financial Figures

Current Directors

Secretary
LOCKE, John Michael
Appointed Date: 30 April 2001

Director
HOLLIDAY, Anne Terrill
Appointed Date: 17 August 1994
66 years old

Director
LOCKE, John Michael
Appointed Date: 06 January 2003
79 years old

Director
MASTERS, Tracy Clare
Appointed Date: 20 December 2016
59 years old

Resigned Directors

Secretary
EDWARDS, David George
Resigned: 26 August 1997
Appointed Date: 01 September 1994

Secretary
HARRISON, David
Resigned: 01 June 2000
Appointed Date: 26 August 1997

Secretary
TOKE, Yvonne
Resigned: 30 April 2001
Appointed Date: 01 June 2000

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 17 August 1994
Appointed Date: 12 August 1994

Director
FRESLOV, Carl Johan
Resigned: 26 January 2017
Appointed Date: 01 January 2015
45 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 17 August 1994
Appointed Date: 12 August 1994
62 years old

Director
SANDERS, Victoria Mary Louise
Resigned: 24 November 2016
Appointed Date: 01 January 2015
42 years old

Persons With Significant Control

Mrs Anne Terrill Holliday
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

AMADEUS PERFORMANCE EQUIPMENT LIMITED Events

27 Jan 2017
Termination of appointment of Carl Johan Freslov as a director on 26 January 2017
20 Dec 2016
Appointment of Ms Tracy Clare Masters as a director on 20 December 2016
29 Nov 2016
Director's details changed for Anne Terrill Holliday on 24 November 2016
28 Nov 2016
Termination of appointment of Victoria Mary Louise Sanders as a director on 24 November 2016
28 Nov 2016
Director's details changed for Mr Carl Johan Freslov on 24 November 2016
...
... and 64 more events
07 Nov 1994
New director appointed

22 Aug 1994
Secretary resigned

22 Aug 1994
Director resigned

22 Aug 1994
Ad 17/08/94--------- £ si 999@1=999 £ ic 1/1000

12 Aug 1994
Incorporation