Irvine
Ayrshire
KA11 4HU
Scotland
Director Name | Mrs Katariina Juthstrom |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 16 September 2021(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Amer Sports Corporation Konepajankuja 6 Helsinki 00510 |
Director Name | Alfred David Taylor |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1990(29 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | Eben 238 Eben A-5531 Austria |
Director Name | George Napier |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 November 1990(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 1991) |
Role | Company Director |
Correspondence Address | C/O Wilson Sporting Goods Co 2233 West Street Rivergrove Illinois Foreign |
Director Name | Mr Alistair Michael Thorburn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1990(29 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beeches Wood Kingswood Surrey KT20 6PR |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1990(29 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Hellbrunner Allee 60 Salzburg A-5020 Austria |
Director Name | Michael Angrave Johnson-Hill |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(30 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 February 1992) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Onslow Way Woking Surrey GU22 8QX |
Director Name | Andrew Ferguson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 21 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Director Name | Erkki Railo |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1993) |
Role | International Businessman |
Correspondence Address | 111 1771 Mission Hills Road Northbrook Illinois 60062 Usa Foreign |
Director Name | President & Ceo John Salvatore Riccitieelo |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 1996) |
Role | President/Ceo |
Correspondence Address | 20 East Cedar Street Apt. 14 A/B Chicago Illinois 60611 |
Director Name | Willy Umland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 1994(33 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 April 1995) |
Role | Businessman |
Correspondence Address | Wachholderweg 76 82194 Grobenzell Germany Foreign |
Director Name | Mr Robert Michael Green |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1996) |
Role | Businessman |
Correspondence Address | Green Farm Egerton Green Cholmondeley Malpas Cheshire SY14 8AN Wales |
Director Name | Stephen Charles Murphy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1994(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1996) |
Role | Businessman |
Correspondence Address | Wendl-Dietrich Str 14/1links Munich 80634 |
Director Name | Michael James David Ricketts |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(35 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 July 1996) |
Role | Businessman |
Correspondence Address | Hurst Farm Winchfield Nr Hook Hampshire RG27 8SL |
Director Name | Robert Allan Bond |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 May 2005) |
Role | Businessman |
Correspondence Address | 18 Bramley Road Cheam Sutton Surrey SM2 7LR |
Director Name | Lucius Everett Reese |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1996(35 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 1999) |
Role | Businessman |
Correspondence Address | Bustelli Str 5 Munich 80638 |
Director Name | Kari Kauniskangas |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(38 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2007) |
Role | Businessman |
Correspondence Address | Uudenmaankatu 35b 7 00120 Helsinki Finand |
Secretary Name | Hamish Maccallum Roseweir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(41 years after company formation) |
Appointment Duration | 3 years (resigned 18 April 2005) |
Role | Businessman |
Correspondence Address | 1 Caldwell Road West Kilbride Ayrshire KA23 9LE Scotland |
Director Name | Heikki Koponen |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 18 September 2004(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2007) |
Role | Director, Legal Affairs |
Correspondence Address | Klovinmaki 4 C 6 Espoo 02180 Finland |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2007) |
Role | Businessman |
Correspondence Address | 1 Oaklands Cirencester Gloucestershire GL7 1FA Wales |
Director Name | Michael Stuart White |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(44 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2020) |
Role | Businessman |
Correspondence Address | Theta Building Lyon Way Frimley Surrey GU16 7ER |
Director Name | Philip David Griffiths |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2006(44 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Theta Building Lyon Way Frimley Surrey GU16 7ER |
Director Name | Mirja Kristina Kemetter |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 March 2007(46 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 August 2012) |
Role | Vice President Legal Affairs |
Correspondence Address | Theta Building Lyon Way Frimley Surrey GU16 7ER |
Secretary Name | Gillian Scrutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(46 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Theta Building Lyon Way Frimley Surrey GU16 7ER |
Director Name | Thomas Ehrnrooth |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 January 2008(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2010) |
Role | Senior Vice President |
Correspondence Address | Theta Building Lyon Way Frimley Surrey GU16 7ER |
Director Name | Mr Keith Anthony Wishart |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 2013) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | Old Highfields Highfield Park Marlow Buckinghamshire SL7 2LE |
Director Name | Jussi Pekka Kaarlo Siitonen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 November 2010(49 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2020) |
Role | Chief Financial Officer |
Country of Residence | Finland |
Correspondence Address | Theta Building Lyon Way Frimley Surrey GU16 7ER |
Director Name | Mr Antti Jaaskelainen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 23 August 2012(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2015) |
Role | Chief Development Officer |
Country of Residence | Finland |
Correspondence Address | Theta Building Lyon Way Frimley Surrey GU16 7ER |
Director Name | Mr Tero Tapani Tynkkynen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 January 2013(51 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 December 2020) |
Role | Zone Manager |
Country of Residence | Finland |
Correspondence Address | Theta Building Lyon Way Frimley Surrey GU16 7ER |
Director Name | Mr Domenico John Speciale |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(52 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theta Building Lyon Way Frimley Surrey GU16 7ER |
Director Name | Lauri Petteri Hiltunen |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 August 2015(54 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2021) |
Role | Director, Business Development |
Country of Residence | Finland |
Correspondence Address | 1 Crompton Way Irvine Ayrshire KA11 4HU Scotland |
Website | www.amersports.com |
---|
Registered Address | 1 Crompton Way Irvine Ayrshire KA11 4HU Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine East |
Address Matches | 2 other UK companies use this postal address |
4.1m at £1 | Amer Sports Europe Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,070,204 |
Gross Profit | £429,422 |
Net Worth | £2,510,312 |
Cash | £21,789 |
Current Liabilities | £2,623,601 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 November 2023 (overdue) |
20 September 1985 | Delivered on: 20 September 1985 Satisfied on: 22 April 1988 Persons entitled: The First National Bank of Boston & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.344 acre on east by north side of second avenue, heatherhouse road, irvine, ayrshire with factory buildings. Fully Satisfied |
---|---|
20 September 1985 | Delivered on: 20 September 1985 Satisfied on: 22 April 1988 Persons entitled: Wilson Sporting Goods Co Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.344 acre on east by northside of second avenue, heatherhouse rd irvine, ayrshire. Fully Satisfied |
20 January 1989 | Delivered on: 27 January 1989 Satisfied on: 4 December 1989 Persons entitled: Generale Bank S a/N V Classification: A registered charge Secured details: All sums due or to become due. Particulars: Area of ground lying on the east by north side of second avenue, heatherhouse road, irvine. Fully Satisfied |
20 January 1989 | Delivered on: 27 January 1989 Satisfied on: 4 December 1989 Persons entitled: Generale Bank S a/N V Classification: Standard security Secured details: All sums due or to become due. Particulars: The lease between the provost, magistrates and councillors of the royal burgh of irvine and the company. Fully Satisfied |
18 January 1989 | Delivered on: 19 January 1989 Satisfied on: 4 December 1989 Persons entitled: Dickson Minto W S Classification: Debenture Secured details: All sums due or to become due. Particulars: The leasehold property at unit 1C, harlequin centre southall lane, heston, middlesex. Fully Satisfied |
18 January 1989 | Delivered on: 19 January 1989 Satisfied on: 4 December 1989 Persons entitled: Generale Bank S a/N V Classification: Agreement containing assignation in security Secured details: All sums due or to become due. Particulars: All sums whether of principal, capitalised interest or accrued but uncapitalised interest at anytime standing to the credit of the collateral accounts, (as defined in the agreement). Fully Satisfied |
18 January 1989 | Delivered on: 19 January 1989 Satisfied on: 4 December 1989 Persons entitled: Generale Bank S a/N V Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 September 1985 | Delivered on: 20 September 1985 Satisfied on: 22 April 1988 Persons entitled: The First National Bank of Boston & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease in respect of 6.24 acres on west side of ayr road, irvine. Fully Satisfied |
22 April 1988 | Delivered on: 4 May 1988 Satisfied on: 19 January 1989 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.520 acres or thereby lying on the east by north side of second ave. Heatherhouse rd. Irvine. Fully Satisfied |
22 April 1988 | Delivered on: 4 May 1988 Satisfied on: 19 January 1989 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over area of land on the west side of ayr road irvine. Fully Satisfied |
20 September 1985 | Delivered on: 20 September 1985 Satisfied on: 22 April 1988 Persons entitled: Wilson Sporting Goods Co Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over area of ground lying on west side of ayr rd irvine. Fully Satisfied |
20 April 1988 | Delivered on: 21 April 1988 Satisfied on: 19 January 1989 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee Classification: Debenture Secured details: All sums due or to become due. Particulars: Part ground floor (west) brent house, great west road brentford, middlesex. Fully Satisfied |
20 April 1988 | Delivered on: 21 April 1988 Satisfied on: 19 January 1989 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 September 1985 | Delivered on: 18 September 1985 Satisfied on: 21 April 1988 Persons entitled: The First National Bank of Boston Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 September 1985 | Delivered on: 18 September 1985 Satisfied on: 21 April 1988 Persons entitled: The First National Bank of Boston Classification: Debenture Secured details: All sums due or to become due. Particulars: Part ground floor (west) brent house, great west road, brentford. Fully Satisfied |
12 November 1987 | Delivered on: 19 November 1987 Satisfied on: 22 April 1988 Persons entitled: The Connecticut Bank and Trust Company N a as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: West side of ayr rd, irvine 6.24 acres. Fully Satisfied |
12 November 1987 | Delivered on: 19 November 1987 Satisfied on: 22 April 1988 Persons entitled: The Connecticut Bank and Trust Company N a as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying on the east by north side of second avenue, heather house road, irvine. Fully Satisfied |
16 September 1985 | Delivered on: 18 September 1985 Satisfied on: 21 April 1988 Persons entitled: Wilson Sporting Goods Co Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 October 1987 | Delivered on: 11 November 1987 Satisfied on: 21 April 1988 Persons entitled: The Connecticut Bank and Trust Company N a as Trustee Classification: Debenture Secured details: All sums due or to become due. Particulars: By way of legal mortgage any freehold and leasehold property. Fully Satisfied |
30 October 1987 | Delivered on: 11 November 1987 Satisfied on: 21 April 1988 Persons entitled: The Connecticut Bank and Trust Company N a as Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 May 1987 | Delivered on: 15 May 1987 Satisfied on: 22 April 1988 Persons entitled: Wilson Sporting Goods Co Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.344 acres on east by north side of second ave, heatherhouse rd, irvine. Fully Satisfied |
1 May 1987 | Delivered on: 15 May 1987 Satisfied on: 22 April 1988 Persons entitled: The First National Bank of Chicago and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.344 acres on east by north side of second ave, heatherhouse rd, irvine. Fully Satisfied |
1 May 1987 | Delivered on: 12 May 1987 Satisfied on: 22 April 1988 Persons entitled: The First National Bank of Chicago and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over area of ground on west side of ayr rd, irvine. Fully Satisfied |
1 May 1987 | Delivered on: 12 May 1987 Satisfied on: 22 April 1988 Persons entitled: Wilson Sporting Goods Co Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over area of ground on west side of ayr rd, irvine. Fully Satisfied |
16 September 1985 | Delivered on: 18 September 1985 Satisfied on: 21 April 1988 Persons entitled: Wilson Sporting Goods Co Classification: Debenture Secured details: All sums due or to become due. Particulars: Part ground floor (west) brent house great west road brentford and any other freehold and leasehold property situate in england or wales. Fully Satisfied |
29 April 1987 | Delivered on: 5 May 1987 Satisfied on: 21 April 1988 Persons entitled: Wilson Sporting Goods Co Classification: A registered charge Secured details: All sums due or to become due. Particulars: Leasehold property being part ground floor (west) brent house, great west road, brentford, middlesex. Fully Satisfied |
29 April 1987 | Delivered on: 5 May 1987 Satisfied on: 21 April 1988 Persons entitled: The First National Bank of Chicago as Trustees Classification: Debenture Secured details: All sums due or to become due. Particulars: Leasehold property being part ground floor (west) brent house, great west road, brentford middlesex. Fully Satisfied |
21 April 1987 | Delivered on: 1 May 1987 Satisfied on: 21 April 1988 Persons entitled: The First National Bank of Chicago and Others Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 April 1987 | Delivered on: 1 May 1987 Satisfied on: 21 April 1988 Persons entitled: Wilson Sporting Goods Co. U.S.A. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 September 1985 | Delivered on: 18 September 1985 Satisfied on: 16 December 2008 Persons entitled: Pepsico Inc Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole of the moveable machinery and equipment. Fully Satisfied |
19 September 1985 | Delivered on: 26 September 1985 Persons entitled: Pepsi Co Inc Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the east by north side of second avenue, heatherhouse road, irvine. Outstanding |
13 January 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
18 November 2019 | Full accounts made up to 31 December 2018 (24 pages) |
5 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 31 December 2017 (23 pages) |
21 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
22 September 2016 | Termination of appointment of Gillian Scrutton as a secretary on 31 July 2016 (1 page) |
22 September 2016 | Termination of appointment of Gillian Scrutton as a secretary on 31 July 2016 (1 page) |
14 September 2016 | Appointment of Lauri Petteri Hiltunen as a director on 6 August 2015 (2 pages) |
14 September 2016 | Appointment of Lauri Petteri Hiltunen as a director on 6 August 2015 (2 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 August 2016 | Termination of appointment of Antti Jaaskelainen as a director on 18 May 2015 (1 page) |
22 August 2016 | Termination of appointment of Antti Jaaskelainen as a director on 18 May 2015 (1 page) |
7 January 2016 | Statement of company's objects (2 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Statement of company's objects (2 pages) |
7 January 2016 | Resolutions
|
16 December 2015 | Auditor's resignation (1 page) |
16 December 2015 | Auditor's resignation (1 page) |
15 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
18 August 2015 | Section 519 (1 page) |
18 August 2015 | Section 519 (1 page) |
8 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
21 August 2014 | Termination of appointment of Philip David Griffiths as a director on 14 March 2014 (2 pages) |
21 August 2014 | Termination of appointment of Philip David Griffiths as a director on 14 March 2014 (2 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 December 2013 | Appointment of Domenico John Speciale as a director (3 pages) |
3 December 2013 | Appointment of Domenico John Speciale as a director (3 pages) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 February 2013 | Appointment of Mr Tero Tapani Tynkkynen as a director (3 pages) |
19 February 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 February 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 February 2013 | Appointment of Mr Tero Tapani Tynkkynen as a director (3 pages) |
28 January 2013 | Termination of appointment of Keith Wishart as a director (2 pages) |
28 January 2013 | Termination of appointment of Keith Wishart as a director (2 pages) |
13 November 2012 | Annual return made up to 26 October 2012 (17 pages) |
13 November 2012 | Annual return made up to 26 October 2012 (17 pages) |
12 September 2012 | Termination of appointment of Mirja Kemetter as a director (3 pages) |
12 September 2012 | Termination of appointment of Mirja Kemetter as a director (3 pages) |
12 September 2012 | Appointment of Mr Antti Jaaskelainen as a director (6 pages) |
12 September 2012 | Appointment of Mr Antti Jaaskelainen as a director (6 pages) |
25 July 2012 | Company name changed precor products LIMITED\certificate issued on 25/07/12
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Company name changed precor products LIMITED\certificate issued on 25/07/12
|
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
24 February 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 February 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (22 pages) |
17 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (22 pages) |
4 July 2011 | Company name changed amer sports uk LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed amer sports uk LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Resolutions
|
4 July 2011 | Resolutions
|
21 February 2011 | Full accounts made up to 31 December 2010 (26 pages) |
21 February 2011 | Full accounts made up to 31 December 2010 (26 pages) |
21 December 2010 | Termination of appointment of Thomas Ehrnrooth as a director (2 pages) |
21 December 2010 | Appointment of Jussi Pekka Kaarlo Siitonen as a director (3 pages) |
21 December 2010 | Appointment of Jussi Pekka Kaarlo Siitonen as a director (3 pages) |
21 December 2010 | Termination of appointment of Thomas Ehrnrooth as a director (2 pages) |
7 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (17 pages) |
7 December 2010 | Director's details changed for Mirja Kristina Huttunen on 11 November 2009 (3 pages) |
7 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (17 pages) |
7 December 2010 | Director's details changed for Mirja Kristina Huttunen on 11 November 2009 (3 pages) |
12 February 2010 | Full accounts made up to 31 December 2009 (26 pages) |
12 February 2010 | Full accounts made up to 31 December 2009 (26 pages) |
22 December 2009 | Director's details changed for Thomas Ehrnrooth on 11 November 2009 (3 pages) |
22 December 2009 | Director's details changed for Mirja Kristina Huttunen on 11 November 2009 (3 pages) |
22 December 2009 | Director's details changed for Philip David Griffiths on 11 November 2009 (3 pages) |
22 December 2009 | Director's details changed for Thomas Ehrnrooth on 11 November 2009 (3 pages) |
22 December 2009 | Annual return made up to 26 October 2009 (16 pages) |
22 December 2009 | Director's details changed for Philip David Griffiths on 11 November 2009 (3 pages) |
22 December 2009 | Director's details changed for Michael Stuart White on 11 November 2009 (3 pages) |
22 December 2009 | Secretary's details changed for Gillian Scrutton on 11 November 2009 (3 pages) |
22 December 2009 | Secretary's details changed for Gillian Scrutton on 11 November 2009 (3 pages) |
22 December 2009 | Director's details changed for Michael Stuart White on 11 November 2009 (3 pages) |
22 December 2009 | Annual return made up to 26 October 2009 (16 pages) |
22 December 2009 | Director's details changed for Mirja Kristina Huttunen on 11 November 2009 (3 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
16 February 2009 | Director appointed keith anthony wishart (2 pages) |
16 February 2009 | Director appointed keith anthony wishart (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 November 2008 | Return made up to 26/10/08; no change of members (10 pages) |
6 November 2008 | Return made up to 26/10/08; no change of members (10 pages) |
8 July 2008 | Director's change of particulars / michael white / 02/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / michael white / 02/07/2008 (1 page) |
12 March 2008 | Full accounts made up to 31 December 2007 (25 pages) |
12 March 2008 | Full accounts made up to 31 December 2007 (25 pages) |
9 February 2008 | Registered office changed on 09/02/08 from: ayr road irvine ayrshire KA12 8HG (1 page) |
9 February 2008 | Registered office changed on 09/02/08 from: ayr road irvine ayrshire KA12 8HG (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
20 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
15 February 2007 | Full accounts made up to 31 December 2006 (23 pages) |
15 February 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
3 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
15 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
15 August 2005 | Full accounts made up to 31 December 2004 (25 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (25 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
20 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (24 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (24 pages) |
15 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (23 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (23 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
21 October 2002 | Return made up to 26/10/02; full list of members
|
21 October 2002 | Return made up to 26/10/02; full list of members
|
17 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
15 January 2002 | Company name changed wilson sporting goods co. Limite d\certificate issued on 15/01/02 (2 pages) |
15 January 2002 | Company name changed wilson sporting goods co. Limite d\certificate issued on 15/01/02 (2 pages) |
19 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
25 October 2000 | Return made up to 26/10/00; full list of members
|
25 October 2000 | Return made up to 26/10/00; full list of members
|
27 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
7 December 1999 | Return made up to 26/10/99; full list of members
|
7 December 1999 | Return made up to 26/10/99; full list of members
|
19 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
27 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
7 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
27 October 1995 | Return made up to 26/10/95; no change of members (8 pages) |
27 October 1995 | Return made up to 26/10/95; no change of members (8 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
19 December 1993 | Resolutions
|
19 December 1993 | £ nc 2540000/4100000 13/12/93 (1 page) |
19 December 1993 | Ad 13/12/93--------- £ si 1560000@1=1560000 £ ic 2540000/4100000 (2 pages) |
19 December 1993 | Resolutions
|
19 December 1993 | Ad 13/12/93--------- £ si 1560000@1=1560000 £ ic 2540000/4100000 (2 pages) |
19 December 1993 | £ nc 2540000/4100000 13/12/93 (1 page) |
19 November 1990 | Full accounts made up to 24 February 1990 (14 pages) |
19 November 1990 | Full accounts made up to 24 February 1990 (14 pages) |
16 January 1990 | Memorandum and Articles of Association (11 pages) |
16 January 1990 | Memorandum and Articles of Association (11 pages) |
16 January 1990 | Resolutions
|
16 January 1990 | Resolutions
|
12 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
12 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
11 October 1989 | Annual return made up to 28/09/89 (6 pages) |
11 October 1989 | Annual return made up to 28/09/89 (6 pages) |
16 December 1988 | Full accounts made up to 26 December 1987 (15 pages) |
16 December 1988 | Full accounts made up to 26 December 1987 (15 pages) |
26 April 1988 | Memorandum and Articles of Association (25 pages) |
26 April 1988 | Resolutions
|
26 April 1988 | G122 notice of redemption (1 page) |
26 April 1988 | G122 notice of redemption (1 page) |
26 April 1988 | Memorandum and Articles of Association (25 pages) |
26 April 1988 | Resolutions
|
31 December 1987 | Full accounts made up to 27 December 1986 (14 pages) |
31 December 1987 | Full accounts made up to 27 December 1986 (14 pages) |
8 April 1987 | Full accounts made up to 28 December 1985 (15 pages) |
8 April 1987 | Full accounts made up to 28 December 1985 (15 pages) |
31 January 1986 | Accounts made up to 29 December 1984 (13 pages) |
31 January 1986 | Accounts made up to 29 December 1984 (13 pages) |
26 April 1985 | Accounts made up to 31 December 1983 (13 pages) |
26 April 1985 | Accounts made up to 31 December 1983 (13 pages) |
13 March 1984 | Accounts made up to 25 December 1982 (11 pages) |
13 March 1984 | Accounts made up to 25 December 1982 (11 pages) |
11 March 1983 | Accounts made up to 26 December 1981 (12 pages) |
11 March 1983 | Accounts made up to 26 December 1981 (12 pages) |
26 March 1982 | Accounts made up to 27 December 1980 (11 pages) |
26 March 1982 | Accounts made up to 27 December 1980 (11 pages) |
28 February 1982 | Accounts made up to 30 December 1978 (10 pages) |
28 February 1982 | Accounts made up to 30 December 1978 (10 pages) |
19 November 1980 | Accounts made up to 20 December 1979 (11 pages) |
19 November 1980 | Accounts made up to 20 December 1979 (11 pages) |