This company is commonly known as Amdeck Ltd. The company was founded 8 years ago and was given the registration number 10887125. The firm's registered office is in SUDBURY. You can find them at 22 Friars Street, , Sudbury, Suffolk. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
| Name | : | AMDECK LTD | 
|---|---|---|
| Company Number | : | 10887125 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 27 July 2017 | 
| End of financial year | : | 31 December 2023 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 22 Friars Street, Sudbury, Suffolk, United Kingdom, CO10 2AA | 
|---|---|---|
| Country Origin | : | UNITED KINGDOM | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 22, Friars Street, Sudbury, United Kingdom, CO10 2AA | Director | 27 July 2017 | Active | 
| 22, Friars Street, Sudbury, United Kingdom, CO10 2AA | Director | 27 July 2017 | Active | 
| 22, Friars Street, Sudbury, United Kingdom, CO10 2AA | Director | 27 July 2017 | Active | 
| 22, Friars Street, Sudbury, United Kingdom, CO10 2AA | Director | 27 July 2017 | Active | 
| 22, Friars Street, Sudbury, United Kingdom, CO10 2AA | Director | 27 July 2017 | Active | 
| Units 10 & 11, Rolls Royce Estate, Wolverhampton, England, WV4 6JX | Director | 24 September 2020 | Active | 
| Mr Chad Ward | ||
| Notified on | : | 24 September 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | June 1980 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Units 10 & 11, Rolls Royce Estate, Wolverhampton, England, WV4 6JX | 
| Nature of control | : | 
 | 
| Finloc Inc | ||
| Notified on | : | 01 July 2019 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | Canada | 
| Address | : | 11535 1re Avenue, Suite 500, St Georges, Canada, G5Y 7H5 | 
| Nature of control | : | 
 | 
| Louis Guertin | ||
| Notified on | : | 27 July 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1958 | 
| Nationality | : | Canadian | 
| Country of residence | : | United Kingdom | 
| Address | : | 22, Friars Street, Sudbury, United Kingdom, CO10 2AA | 
| Nature of control | : | 
 | 
| Christopher David Stoker | ||
| Notified on | : | 27 July 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | April 1964 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 22, Friars Street, Sudbury, United Kingdom, CO10 2AA | 
| Nature of control | : | 
 | 
| Canam Bridges Canada Inc | ||
| Notified on | : | 27 July 2017 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | Canada | 
| Address | : | Plant And Sales Office, 1445, Rue Du Grand-Tronc, Québec, Canada, G1N 4G1 | 
| Nature of control | : | 
 | 
| Bernard Léon Gouin | ||
| Notified on | : | 27 July 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 1952 | 
| Nationality | : | American | 
| Country of residence | : | United Kingdom | 
| Address | : | 22, Friars Street, Sudbury, United Kingdom, CO10 2AA | 
| Nature of control | : | 
 | 
| Marcel Dutil | ||
| Notified on | : | 27 July 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 1942 | 
| Nationality | : | Canadian | 
| Country of residence | : | United Kingdom | 
| Address | : | 22, Friars Street, Sudbury, United Kingdom, CO10 2AA | 
| Nature of control | : | 
 | 
| Marc Dutil | ||
| Notified on | : | 27 July 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 1964 | 
| Nationality | : | Canadian | 
| Country of residence | : | United Kingdom | 
| Address | : | 22, Friars Street, Sudbury, United Kingdom, CO10 2AA | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.