This company is commonly known as Amey Datel Limited. The company was founded 35 years ago and was given the registration number 02254918. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AMEY DATEL LIMITED |
---|---|---|
Company Number | : | 02254918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1988 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 30 November 2005 | Active |
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH | Director | 15 January 2020 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 22 September 2006 | Active |
GU8 | Secretary | 18 September 2000 | Active |
25 Alder Grove, Poulton Le Fylde, FY6 8EJ | Secretary | 05 September 1994 | Active |
The Windmill Mill Lane, Wrea Green, Preston, PR4 2WP | Secretary | - | Active |
63 Fields Road, Haslingden, Rossendale, BB4 6QA | Secretary | 01 December 1998 | Active |
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ | Secretary | 07 April 2000 | Active |
Bramley Cottage Coppice Hill, Chalford, Stroud, GL6 8DZ | Director | 07 April 2000 | Active |
2 Brookway, Wrea Green, Preston, PR4 2NU | Director | 06 July 1998 | Active |
Beech Cottage Beech Lane, Norley, WA6 6LP | Director | 03 September 2003 | Active |
2 Cohen Close, Chilwell, Nottingham, NG9 6RW | Director | 10 March 2005 | Active |
Crossways Crays Pond, Goring Heath, RG8 7QE | Director | 30 September 2002 | Active |
Crossways Crays Pond, Goring Heath, RG8 7QE | Director | 07 April 2000 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 28 February 2003 | Active |
21 Upper Westby Avenue, Lytham St Annes, Lancashire, FY8 5NH | Director | 06 July 1998 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 13 July 2010 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Director | 11 September 2002 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 03 September 2003 | Active |
5 Earle Close, Yarm, TS15 9SN | Director | 15 June 2007 | Active |
1 Asmara Road, London, NW2 3SS | Director | 07 April 2000 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 30 September 2008 | Active |
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD | Director | 28 February 2003 | Active |
The Rookeries, Roundabout Copse, West Chiltington, RH20 2RB | Director | 01 July 2000 | Active |
25 Canynge Square, Clifton, Bristol, BS8 3LB | Director | 07 April 2000 | Active |
23 Sefton Drive, Worsley, M28 2NG | Director | 30 September 1998 | Active |
The Windmill Mill Lane, Wrea Green, Preston, PR4 2WP | Director | - | Active |
3 The Coppins, Wildwood, Stafford, ST17 4QB | Director | 05 October 1999 | Active |
Bull Rush House 8 Kennett Place, Chilton Foliat, Hungerford, RG17 0TB | Director | 20 December 2001 | Active |
37 Leach Lane, Lytham St Annes, FY8 3AN | Director | 06 July 1998 | Active |
4 Riversleigh Avenue, Lytham St Annes, FY8 5QZ | Director | - | Active |
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR | Director | 07 April 2000 | Active |
6 Scarlet Oaks, Portsmouth Road, Camberley, GU15 1RD | Director | 07 April 2000 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 10 March 2005 | Active |
Amey Ow Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Gazette | Gazette notice voluntary. | Download |
2023-02-22 | Dissolution | Dissolution application strike off company. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.