Check the

AMETHYST DESIGNS LIMITED

Company
AMETHYST DESIGNS LIMITED (01602689)

AMETHYST DESIGNS

Phone: +44 (0)1954 789 696
A⁺ rating

KEY FINANCES

Year
2016
Assets
£752.77k ▼ £-26.78k (-3.44 %)
Cash
£19.15k ▲ £13.46k (236.73 %)
Liabilities
£597.41k ▼ £-40.6k (-6.36 %)
Net Worth
£155.36k ▲ £13.81k (9.76 %)

REGISTRATION INFO

Company name
AMETHYST DESIGNS LIMITED
Company number
01602689
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 1981
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
amethyst-designs.co.uk
Phones
+44 (0)1954 789 696
+44 (0)1954 789 662
01954 789 696
01954 789 662
Registered Address
47/48 VIKING WAY,
BAR HILL,
CAMBRIDGE,
CAMBRIDGESHIRE,
CB23 8EL

ECONOMIC ACTIVITIES

27110
Manufacture of electric motors, generators and transformers

LAST EVENTS

03 Mar 2017
Director's details changed for Mr Paul Frederick Wealleans on 1 March 2017
03 Mar 2017
Director's details changed for Andrew Greavett on 1 March 2017
02 Mar 2017
Director's details changed for Mr Paul Frederick Wealleans on 1 March 2017

CHARGES

24 January 2008
Status
Outstanding
Delivered
31 January 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AMETHYST DESIGNS LIMITED DIRECTORS

Andrew Greavett

  Acting
Appointed
01 July 1998
Occupation
Production Director
Role
Director
Age
58
Nationality
British
Address
47/48, Viking Way, Bar Hill, Cambridge, England, CB23 8EL
Country Of Residence
England
Name
GREAVETT, Andrew

Paul Frederick Wealleans

  Acting PSC
Appointed
01 July 1998
Occupation
Operations Director
Role
Director
Age
54
Nationality
British
Address
47/48, Viking Way, Bar Hill, Cambridge, England, CB23 8EL
Country Of Residence
England
Name
WEALLEANS, Paul Frederick
Notified On
18 July 2016
Nature Of Control
Has significant influence or control

Michael George Mcevoy

  Resigned
Appointed
31 January 2006
Resigned
01 September 2012
Role
Secretary
Address
25 Spinney Walk, Peterborough, Cambridgeshire, PE3 9NR
Name
MCEVOY, Michael George

Patricia Janet Sheridan

  Resigned
Resigned
06 August 2003
Role
Secretary
Address
Hazeldene, Station Road Longstanton, Cambridge, Cambs, CB24 3DS
Name
SHERIDAN, Patricia Janet

John Simmonds

  Resigned
Appointed
31 July 2003
Resigned
31 January 2006
Role
Secretary
Address
201 Coombe Lane, London, SW20 0RG
Name
SIMMONDS, John

John William Anderson

  Resigned
Resigned
06 August 2003
Occupation
Technical Sales Manager
Role
Director
Age
85
Nationality
British
Address
143 Station Road, Willingham, Cambridge, Cambridgeshire, CB4 5HG
Name
ANDERSON, John William

Nigel John Drake

  Resigned
Appointed
31 July 2003
Resigned
30 November 2005
Occupation
Consultant
Role
Director
Age
66
Nationality
British
Address
19 Shirley Park Road, Croydon, Surrey, CR0 7EW
Name
DRAKE, Nigel John

Patricia Janet Sheridan

  Resigned
Resigned
06 August 2003
Occupation
Administration Manager
Role
Director
Age
82
Nationality
British
Address
Hazeldene, Station Road Longstanton, Cambridge, Cambs, CB24 3DS
Country Of Residence
England
Name
SHERIDAN, Patricia Janet

John Simmonds

  Resigned
Appointed
31 July 2003
Resigned
31 January 2006
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
201 Coombe Lane, London, SW20 0RG
Country Of Residence
United Kingdom
Name
SIMMONDS, John

REVIEWS


Check The Company
Excellent according to the company’s financial health.