This company is commonly known as Am Nominees Limited. The company was founded 40 years ago and was given the registration number 01808326. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | AM NOMINEES LIMITED |
---|---|---|
Company Number | : | 01808326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 April 1984 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Kidmore Road, Caversham, Reading, RG4 7LY | Secretary | 03 July 2006 | Active |
1 The Green, Bisham, Marlow, SL7 1RY | Secretary | 22 September 1997 | Active |
Huggins Cottage, Back Lane, East Clandon, GU4 7SD | Secretary | 09 September 1997 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 12 February 2008 | Active |
Flat 10, 7 Aubert Park, London, N5 1TL | Secretary | 31 December 2005 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Secretary | 01 July 2017 | Active |
59 Chiltley Way, Liphook, GU30 7HE | Secretary | 07 April 1998 | Active |
16 Jacks Lane, Marchington, Uttoxeter, ST14 8LW | Secretary | - | Active |
109a Queensway, London, W2 4BS | Secretary | 03 October 2000 | Active |
29 Muggeridge Close, South Croydon, CR2 7LB | Secretary | 13 April 2004 | Active |
Little Hayes Farm, Alderwasley, Belper, DE56 2RA | Director | - | Active |
31 Lawn Avenue, Etwall, Derby, DE65 6JB | Director | - | Active |
53 Kidmore Road, Caversham, Reading, RG4 7LY | Director | 03 July 2006 | Active |
1 The Green, Bisham, Marlow, SL7 1RY | Director | 07 April 1998 | Active |
Mill Farm House, Common Lane, Sutton On The Hill, DE6 5JA | Director | 10 April 1995 | Active |
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE | Director | 07 July 1997 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 12 February 2008 | Active |
The Rubble Hole, Little London Kings Court, Stroud, GL5 5DX | Director | 11 September 2007 | Active |
Flat 10, 7 Aubert Park, London, N5 1TL | Director | 22 April 2003 | Active |
38 Burdon Lane, Cheam, SM2 7PT | Director | 02 August 2001 | Active |
Flat 3, 2 West Grove, London, SE10 8QT | Director | 06 December 2004 | Active |
1, Mill Road, Stock, CM4 9BH | Director | 09 November 2005 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 01 July 2017 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 12 February 2008 | Active |
20 Argyll Road, London, W8 7BG | Director | 22 July 1997 | Active |
Lane End Farm Dalley Lane, Belper, DE56 2DJ | Director | - | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 12 February 2008 | Active |
Wayside, Blacka Moor Road Dore, Sheffield, S17 3GT | Director | 10 April 1995 | Active |
Little Manor, The Crescent Woodlands Road, Ashurst, SO4 2AQ | Director | 05 February 1993 | Active |
3 Seymour Road, London, N3 2NG | Director | 11 September 2007 | Active |
Carillion (Am) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Termination secretary company with name termination date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Change person secretary company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Officers | Appoint person secretary company with name date. | Download |
2017-07-07 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Officers | Termination secretary company with name termination date. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.