This company is commonly known as Amey Roads Ni Holdings Limited. The company was founded 17 years ago and was given the registration number NI063344. The firm's registered office is in BELFAST. You can find them at Murray House, Murray Street, Belfast, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | AMEY ROADS NI HOLDINGS LIMITED |
---|---|---|
Company Number | : | NI063344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Murray House, Murray Street, Belfast, BT1 6DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St. Giles Square, London, England, WC2H 8AP | Corporate Secretary | 16 July 2021 | Active |
Chancery Exchange, 10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 06 March 2024 | Active |
Murray House, Murray Street, Belfast, BT1 6DN | Director | 25 July 2023 | Active |
Dif Capital Partners, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD | Director | 03 February 2021 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 23 April 2020 | Active |
Victoria House, Victoria Road, Chelmsford, United Kingdom, CM1 1RJ | Corporate Secretary | 12 March 2015 | Active |
Arnott House, 12-16 Bridge Street, Belfast, BT1 1LS | Corporate Secretary | 28 February 2007 | Active |
Victoria House, Victoria Road, Chelmsford, England, CM1 1RJ | Corporate Secretary | 15 March 2015 | Active |
Tubs Hill House, London Road, Sevenoaks, England, TN13 1BL | Corporate Secretary | 18 February 2014 | Active |
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ | Corporate Secretary | 12 December 2007 | Active |
4th, Floor, 6 Gracechurch Street, London, England, EC3V 0AT | Director | 07 June 2013 | Active |
4th Floor, 6, Gracechurch Street, London, England, EC3V 0AT | Director | 30 September 2013 | Active |
1, Old Coach Road, Upper Malone Road, Belfast, BT9 5PR | Director | 01 September 2010 | Active |
Lagan House, 19 Clarendon Road, Belfast, BT1 3BG | Director | 05 October 2007 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Director | 28 February 2007 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 20 May 2008 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 23 April 2020 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 12 July 2010 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 28 February 2007 | Active |
1, Great St. Helen's, London, United Kingdom, EC3A 6HX | Director | 07 September 2011 | Active |
54 Penton Avenue, Staines, Middlesex, TW1S 2ND | Director | 05 October 2007 | Active |
Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 27 July 2012 | Active |
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD | Director | 08 September 2016 | Active |
3rd Floor, 10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 28 November 2023 | Active |
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD | Director | 29 January 2019 | Active |
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD | Director | 17 November 2014 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 01 July 2013 | Active |
2 Wolsey Road, Islington, London, N1 4QH | Director | 28 February 2007 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Director | 24 April 2014 | Active |
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD | Director | 26 November 2015 | Active |
Murray House, Murray Street, Belfast, BT1 6DN | Director | 03 October 2022 | Active |
Schiphol Boulevard 269, 1118 Bh, Schiphol, Netherlands, | Director | 15 November 2011 | Active |
Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 01 February 2013 | Active |
Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 28 February 2007 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 06 September 2016 | Active |
Dif Infra Yield I Uk Limited | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Doran & Minehane, 2nd Floor, 16, Stratford Place, London, England, W1C 1BF |
Nature of control | : |
|
Dif Infra 3 Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 94 - 96 Wigmore Street, London, United Kingdom, W1U 3RF |
Nature of control | : |
|
Amey Ventures Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 3-5, Charlotte Street, Manchester, England, M1 4HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type group. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type group. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type group. | Download |
2021-10-25 | Officers | Change corporate secretary company with change date. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-07-16 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.