AMMANN UK LIMITED
HENLEY-IN-ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 6BP

Company number 02406359
Status Active
Incorporation Date 20 July 1989
Company Type Private Limited Company
Address WAVENSMERE FARM BARNS WAWENSMERE ROAD, WOOTTON WAWEN, HENLEY-IN-ARDEN, WEST MIDLANDS, ENGLAND, B95 6BP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Mr Sascha Niccolo Seglias on 1 February 2017; Appointment of Mr Herbert Pirklbauer as a director on 21 September 2016; Termination of appointment of Marc Balsiger as a director on 1 September 2016. The most likely internet sites of AMMANN UK LIMITED are www.ammannuk.co.uk, and www.ammann-uk.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-six years and three months. Ammann Uk Limited is a Private Limited Company. The company registration number is 02406359. Ammann Uk Limited has been working since 20 July 1989. The present status of the company is Active. The registered address of Ammann Uk Limited is Wavensmere Farm Barns Wawensmere Road Wootton Wawen Henley in Arden West Midlands England B95 6bp. The company`s financial liabilities are £125.95k. It is £-126.04k against last year. And the total assets are £1874.13k, which is £63.08k against last year. APPERLEY, Malcolm Geoffrey is a Director of the company. PIRKLBAUER, Herbert is a Director of the company. SEGLIAS, Sascha Niccolo is a Director of the company. Secretary BROWN, Robert Stephen has been resigned. Secretary SNUGGS, Philip has been resigned. Director BALSIGER, Marc has been resigned. Director BOSSHARD, Urs has been resigned. Director BROWN, Robert Stephen has been resigned. Director EGLI, Elmar Johann has been resigned. Director EGLI, Elmar Johann has been resigned. Director JENNY, Rolf has been resigned. Director KEOGH, Colin Denis has been resigned. Director LEWIS, Andrew Peter has been resigned. Director SCHNEIDER-AMMANN, Johann-Niklaus has been resigned. Director WRIGHTON, Kenneth Hedley has been resigned. The company operates in "Other manufacturing n.e.c.".


ammann uk Key Finiance

LIABILITIES £125.95k
-51%
CASH n/a
TOTAL ASSETS £1874.13k
+3%
All Financial Figures

Current Directors

Director
APPERLEY, Malcolm Geoffrey
Appointed Date: 29 November 2013
75 years old

Director
PIRKLBAUER, Herbert
Appointed Date: 21 September 2016
67 years old

Director
SEGLIAS, Sascha Niccolo
Appointed Date: 01 September 2016
56 years old

Resigned Directors

Secretary
BROWN, Robert Stephen
Resigned: 29 November 2013
Appointed Date: 10 December 2001

Secretary
SNUGGS, Philip
Resigned: 28 May 2001

Director
BALSIGER, Marc
Resigned: 01 September 2016
Appointed Date: 29 November 2013
56 years old

Director
BOSSHARD, Urs
Resigned: 12 October 1998
Appointed Date: 14 February 1997
72 years old

Director
BROWN, Robert Stephen
Resigned: 29 November 2013
Appointed Date: 01 May 2003
65 years old

Director
EGLI, Elmar Johann
Resigned: 26 February 2009
Appointed Date: 01 May 2003
64 years old

Director
EGLI, Elmar Johann
Resigned: 31 May 2002
Appointed Date: 12 October 1998
64 years old

Director
JENNY, Rolf
Resigned: 14 February 1997
76 years old

Director
KEOGH, Colin Denis
Resigned: 11 December 1998
72 years old

Director
LEWIS, Andrew Peter
Resigned: 30 May 2003
Appointed Date: 01 August 1993
71 years old

Director
SCHNEIDER-AMMANN, Johann-Niklaus
Resigned: 14 February 1997
73 years old

Director
WRIGHTON, Kenneth Hedley
Resigned: 31 July 1993
96 years old

AMMANN UK LIMITED Events

02 Feb 2017
Director's details changed for Mr Sascha Niccolo Seglias on 1 February 2017
22 Sep 2016
Appointment of Mr Herbert Pirklbauer as a director on 21 September 2016
12 Sep 2016
Termination of appointment of Marc Balsiger as a director on 1 September 2016
12 Sep 2016
Appointment of Mr Sascha Niccolo Seglias as a director on 1 September 2016
22 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 250,000

...
... and 88 more events
06 Sep 1989
Company name changed hookseal LIMITED\certificate issued on 07/09/89

06 Sep 1989
Company name changed\certificate issued on 06/09/89
04 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Sep 1989
Registered office changed on 04/09/89 from: 70/74 city road london EC1Y 2DQ

20 Jul 1989
Incorporation