This company is commonly known as Amey Facilities Partners Limited. The company was founded 27 years ago and was given the registration number 03334448. 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 99999 - Dormant Company.
Name | : | AMEY FACILITIES PARTNERS LIMITED |
---|---|---|
Company Number | : | 03334448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1997 |
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 | 12 May 2017 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 22 September 2006 | Active |
19 Heathside Place, Epsom Downs, KT18 5TX | Secretary | 23 September 1997 | Active |
GU8 | Secretary | 18 September 2000 | Active |
21 Four Wents, Cobham, KT11 2NE | Secretary | 30 July 1999 | Active |
29b Thurloe Square, London, SW7 2SD | Secretary | 12 March 1997 | Active |
22 The Hurdles, Titchfield, Fareham, PO14 4AN | Secretary | 12 March 1997 | Active |
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ | Secretary | 09 February 2000 | Active |
1 Cholmondeley Walk, Richmond, TW9 1NS | Director | 22 April 1997 | Active |
26 Kingsway, Hayling Island, PO11 0LZ | Director | 22 April 1997 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 18 November 2008 | Active |
4 Old School Orchard, Watton At Stone, Hertford, SG14 3SS | Director | 08 April 1998 | Active |
Crossways Crays Pond, Goring Heath, RG8 7QE | Director | 28 February 2003 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 20 December 2001 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 21 July 2006 | Active |
19 Heathside Place, Epsom Downs, KT18 5TX | Director | 23 September 1997 | Active |
Bridge Cottage, The Street Castle Eaton, Swindon, SN6 6JZ | Director | 03 September 2003 | Active |
Pine View Beechfield Road, Alderley Edge, SK9 7EF | Director | 22 April 1997 | 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 |
7 Westmoreland Road, Barnes, London, SW13 9RZ | Director | 12 March 1997 | Active |
4 Cranley Close, Guildford, GU1 2JN | Director | 12 March 1997 | Active |
1 Upbrook Mews, London, W2 3HG | Director | 22 April 1997 | Active |
29b Thurloe Square, London, SW7 2SD | Director | 12 March 1997 | Active |
1 Asmara Road, London, NW2 3SS | Director | 19 July 1999 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD | Director | 28 February 2003 | Active |
Sloping Acre, Lockeridge, Marlborough, SN8 4ED | Director | 19 July 1999 | Active |
Rosemary Cottage Rosemary Lane, Rowledge, Farnham, GU10 4DB | Director | 22 April 1997 | Active |
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR | Director | 19 July 1999 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 12 May 2008 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 12 May 2008 | Active |
Comax Holdings 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 |
2021-09-30 | 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 |
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 |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | 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 |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.