This company is commonly known as Amey Defence Services (housing) Limited. The company was founded 19 years ago and was given the registration number 05428732. 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 96090 - Other service activities n.e.c..
Name | : | AMEY DEFENCE SERVICES (HOUSING) LIMITED |
---|---|---|
Company Number | : | 05428732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2005 |
End of financial year | : | 31 December 2023 |
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, Furnival Street, London, England, EC4A 1AB | Corporate Secretary | 29 August 2018 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 15 January 2020 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 14 February 2023 | Active |
4 Old Engine Cottages, Old Engine Lane, Lathom, Nr Ormskirk, WN8 8UZ | Secretary | 19 September 2005 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 08 November 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Secretary | 19 April 2005 | Active |
4 Old Engine Cottages, Old Engine Lane, Lathom, Nr Ormskirk, WN8 8UZ | Director | 26 September 2005 | Active |
12 Leighton Drive, Leigh, WN7 3PN | Director | 25 July 2006 | Active |
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT | Director | 07 January 2017 | Active |
Heirs House Farm, Heirs House Lane, Colne, BB8 9TA | Director | 25 July 2006 | Active |
Arkmire House Potters Hill Farm, Long Lane Scorton, Preston, PR3 1DB | Director | 08 December 2007 | Active |
Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ | Director | 10 October 2017 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 23 January 2012 | Active |
2, Dam Lane, Croft, WA3 7HF | Director | 17 October 2008 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Director | 26 September 2005 | Active |
15 Bunkers Hill, Steynton, Milford Haven, SA73 1AG | Director | 19 June 2006 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 23 January 2012 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 01 July 2011 | Active |
23 The Drive, Fulwood, Preston, PR2 8FF | Director | 08 November 2005 | Active |
16 Home Way, Petersfield, GU31 4EE | Director | 08 November 2005 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 24 August 2015 | Active |
Gordon House, Sceptre Way, Walton Summit, Bamber Bridge, United Kingdom, PR5 6AW | Director | 01 June 2011 | Active |
First Floor, 36 Mildred Sylvester Way, Normanton, United Kingdom, WF6 1TA | Director | 19 August 2009 | Active |
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA | Director | 15 November 2006 | Active |
103 Mow Cop Road, Mow Cop, Stoke On Trent, ST7 4NE | Director | 08 November 2005 | Active |
Priory Stables, Florida Street, Castle Cary, BA7 7AE | Director | 08 November 2005 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 08 December 2007 | Active |
Yew Tree House, West Felton, Oswestry, SY11 4EQ | Director | 08 November 2005 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 23 July 2012 | Active |
6 Penkside, Coven, Wolverhampton, WV9 5BL | Director | 01 April 2008 | Active |
4th Floor Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 26 June 2017 | Active |
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ | Director | 08 April 2013 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF | Director | 25 October 2013 | Active |
8th Floor, 1 Eversholt Street, Euston, London, United Kingdom, NW1 2DN | Director | 17 August 2010 | Active |
Carillion Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR |
Nature of control | : |
|
Enterprise Managed Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.