UKBizDB.co.uk

AM NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
53 Kidmore Road, Caversham, Reading, RG4 7LY

Secretary03 July 2006Active
1 The Green, Bisham, Marlow, SL7 1RY

Secretary22 September 1997Active
Huggins Cottage, Back Lane, East Clandon, GU4 7SD

Secretary09 September 1997Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary12 February 2008Active
Flat 10, 7 Aubert Park, London, N5 1TL

Secretary31 December 2005Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Secretary01 July 2017Active
59 Chiltley Way, Liphook, GU30 7HE

Secretary07 April 1998Active
16 Jacks Lane, Marchington, Uttoxeter, ST14 8LW

Secretary-Active
109a Queensway, London, W2 4BS

Secretary03 October 2000Active
29 Muggeridge Close, South Croydon, CR2 7LB

Secretary13 April 2004Active
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

Director03 July 2006Active
1 The Green, Bisham, Marlow, SL7 1RY

Director07 April 1998Active
Mill Farm House, Common Lane, Sutton On The Hill, DE6 5JA

Director10 April 1995Active
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE

Director07 July 1997Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director12 February 2008Active
The Rubble Hole, Little London Kings Court, Stroud, GL5 5DX

Director11 September 2007Active
Flat 10, 7 Aubert Park, London, N5 1TL

Director22 April 2003Active
38 Burdon Lane, Cheam, SM2 7PT

Director02 August 2001Active
Flat 3, 2 West Grove, London, SE10 8QT

Director06 December 2004Active
1, Mill Road, Stock, CM4 9BH

Director09 November 2005Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director01 July 2017Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director12 February 2008Active
20 Argyll Road, London, W8 7BG

Director22 July 1997Active
Lane End Farm Dalley Lane, Belper, DE56 2DJ

Director-Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director12 February 2008Active
Wayside, Blacka Moor Road Dore, Sheffield, S17 3GT

Director10 April 1995Active
Little Manor, The Crescent Woodlands Road, Ashurst, SO4 2AQ

Director05 February 1993Active
3 Seymour Road, London, N3 2NG

Director11 September 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-07-22Address

Change registered office address company with date old address new address.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination secretary company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-11-05Insolvency

Liquidation compulsory winding up order.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Officers

Change person secretary company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type dormant.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type dormant.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.