Download leads from Nexok and grow your business. Find out more

Brian Leslie Amey

British – Born 74 years ago (February 1950)

Brian Leslie Amey
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameEcco Safety Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (46 years, 4 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
Unit 1 Green Park
Coal Road
Leeds
LS14 1FB
Company NameKoito Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (23 years, 6 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
Kingswood Road
Hampton Lovett Ind Estate
Droitwich
Worcestershire
WR9 0QH
Company NamePSV Wipers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
Unit 18 Kempton Road
Keytec 7 Business Park
Pershore
WR10 2TA
Company NameSMR Automotive Services Portchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (58 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
Castle Trading Estate
East Street
Portchester
Hampshire
PO16 9SD
Company NameEastfield No 11 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
2 Axon Commerce Road
Lynch Wood
Peterborough
Cambridgeshire
PE2 6LR
Company NameGh Tools
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (37 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameSeton House Birmingham
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (56 years, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameB.V.I. Lighting
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (74 years, 8 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameDigital Car Instrumentation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameFleetsbridge Randall Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (69 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Company NameBritax International Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameSeton House Automotive Components
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (50 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
Kpmg
One Snowhill Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePerkins Engines (Peterborough) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (6 years, 5 months after company formation)
Appointment Duration3 years (Resigned 31 October 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
Eastfield
Peterborough
PE1 5NA
Company NamePerkins Pension Trust Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
Frank Perkins Way
Eastfield
Peterborough
PE1 5NA
Company NameEastfield No 5 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (11 years after company formation)
Appointment Duration1 year, 6 months (Resigned 31 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgemoor Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Registered Company Address
2 Axon Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing