This company is commonly known as Amey Tramlink Limited. The company was founded 27 years ago and was given the registration number 03251656. 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 TRAMLINK LIMITED |
---|---|---|
Company Number | : | 03251656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1996 |
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 | 25 June 2001 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Nominee Secretary | 19 September 1996 | Active |
GU8 | Secretary | 18 September 2000 | Active |
21 Four Wents, Cobham, KT11 2NE | Secretary | 24 October 1996 | Active |
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ | Secretary | 09 February 2000 | Active |
Burcot Grange, Burcot, Abingdon, OX14 3DJ | Director | 24 October 1996 | Active |
21 Park Road, Oxted, RH8 0AN | Director | 24 October 1996 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Nominee Director | 19 September 1996 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 03 September 2003 | Active |
89 Northumberland Road, Leamington Spa, CV32 6HQ | Director | 28 February 2003 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 01 August 2013 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Director | 11 September 2002 | Active |
Spindlewood, Pangbourne Hill, Pangbourne, RG8 8JS | Director | 24 October 1996 | Active |
Tanglewood Park Close, Wilmcote, Stratford Upon Avon, CV37 9XE | Director | 24 October 1996 | Active |
16 Rectory Road, Wokingham, RG40 1DH | Director | 01 March 1997 | Active |
1 Asmara Road, London, NW2 3SS | Director | 12 November 1998 | Active |
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD | Director | 25 June 2001 | Active |
7 Church Road, Linslade, Leighton Buzzard, LU7 2LR | Director | 22 March 2004 | Active |
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR | Director | 13 February 1998 | Active |
Claro House Stratton Chase Drive, Chalfont St Giles, HP8 4NS | Director | 25 June 2001 | Active |
Thatchbrook, Sambourne Lane, Sambourne, B96 6PA | Director | 25 June 2001 | Active |
Amey Technology Services 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 |
2023-02-28 | Gazette | Gazette notice compulsory. | 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 |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Change person director company with change 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 |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.