Amano Blick International (europe) Limited ROTHERHAM


Amano Blick International (europe) started in year 1996 as Private Limited Company with registration number 03216059. The Amano Blick International (europe) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Rotherham at C/o Stanley Black & Decker Hellaby Lane. Postal code: S66 8HN. Since 1996/10/03 Amano Blick International (europe) Limited is no longer carrying the name Sunflower Systems.

Currently there are 3 directors in the the firm, namely Mark S., Amit S. and Steven C.. In addition one secretary - Steven C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amano Blick International (europe) Limited Address / Contact

Office Address C/o Stanley Black & Decker Hellaby Lane
Office Address2 Hellaby
Town Rotherham
Post code S66 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216059
Date of Incorporation Mon, 24th Jun 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Mark S.

Position: Director

Appointed: 15 July 2022

Amit S.

Position: Director

Appointed: 15 July 2022

Steven C.

Position: Director

Appointed: 01 March 2022

Steven C.

Position: Secretary

Appointed: 31 October 2013

Stephanie M.

Position: Director

Appointed: 31 July 2017

Resigned: 01 March 2022

John H.

Position: Director

Appointed: 01 November 2016

Resigned: 31 July 2017

Andrew L.

Position: Director

Appointed: 01 November 2016

Resigned: 15 July 2022

Mark S.

Position: Director

Appointed: 08 January 2015

Resigned: 31 October 2016

Susan S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2016

John C.

Position: Director

Appointed: 01 September 2011

Resigned: 08 January 2015

Matthew C.

Position: Director

Appointed: 01 September 2011

Resigned: 28 February 2014

Fred H.

Position: Secretary

Appointed: 01 March 2010

Resigned: 31 October 2013

Amit S.

Position: Director

Appointed: 18 January 2010

Resigned: 31 October 2016

John T.

Position: Director

Appointed: 21 February 2008

Resigned: 01 October 2011

Corinne H.

Position: Director

Appointed: 19 October 2007

Resigned: 21 February 2008

Dean C.

Position: Director

Appointed: 31 March 2005

Resigned: 19 October 2007

Peter H.

Position: Director

Appointed: 27 August 2004

Resigned: 31 March 2005

Alex H.

Position: Secretary

Appointed: 29 July 2004

Resigned: 17 October 2008

Garry P.

Position: Director

Appointed: 30 September 2000

Resigned: 27 August 2004

Shane H.

Position: Director

Appointed: 01 January 2000

Resigned: 21 February 2002

Richard C.

Position: Secretary

Appointed: 20 September 1999

Resigned: 29 July 2004

Alan W.

Position: Director

Appointed: 17 May 1999

Resigned: 11 July 2000

Colin M.

Position: Director

Appointed: 17 May 1999

Resigned: 30 September 2000

Bruce G.

Position: Director

Appointed: 14 April 1999

Resigned: 24 July 2014

Osamu O.

Position: Director

Appointed: 29 September 1996

Resigned: 14 April 1999

Ian S.

Position: Director

Appointed: 09 September 1996

Resigned: 01 April 1998

Hendrik K.

Position: Director

Appointed: 09 September 1996

Resigned: 28 February 1999

George C.

Position: Director

Appointed: 09 September 1996

Resigned: 31 January 1999

Colin B.

Position: Director

Appointed: 09 September 1996

Resigned: 22 June 1999

Colin M.

Position: Secretary

Appointed: 09 September 1996

Resigned: 20 September 1999

Peake Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 1996

Resigned: 09 September 1996

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1996

Resigned: 01 July 1996

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 24 June 1996

Resigned: 01 July 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Stanley Security Solutions - Europe Limited from Slough, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stanley Security Solutions - Europe Limited

270 Bath Road, Bramble Road, Slough, Berkshire, SL1 4DX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 875534
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sunflower Systems October 3, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 16th, August 2023
Free Download (3 pages)

Company search