This company is commonly known as Amey Tube Limited. The company was founded 21 years ago and was given the registration number 04602869. 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 74990 - Non-trading company.
Name | : | AMEY TUBE LIMITED |
---|---|---|
Company Number | : | 04602869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2002 |
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 | 26 June 2003 | Active |
GU8 | Secretary | 26 June 2003 | Active |
Frogmore Hall, Frogmore Park, Watton On Stone, SG14 3RU | Corporate Secretary | 27 November 2002 | Active |
163 Portland Road, London, W11 4LR | Director | 13 December 2002 | Active |
Oakwood, One Pine Street Apartment 2002, San Francisco, Usa, FOREIGN | Director | 13 December 2002 | Active |
71 Woodwarde Road, Dulwich Village, London, SE22 8UN | Director | 11 February 2003 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 11 July 2005 | Active |
Tara Cavendish Road, Saint Georges Hill, Weybridge, KT13 0JT | Director | 13 December 2002 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 11 July 2005 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 12 May 2008 | Active |
6 Jerningham Road, Telegraph Hill, London, SE14 5NX | Director | 11 February 2003 | Active |
16 Kirkwell, Bishopthorpe, York, YO23 2RZ | Director | 11 December 2002 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 11 July 2005 | Active |
The Beeches, Waterhouse Lane, Kingswood, KT20 6HT | Director | 13 December 2002 | Active |
Downing House, Lower Road, Croydon Royston, SG8 0EG | Director | 27 November 2002 | Active |
6 Nepean Street, Roehampton, London, SW15 5DW | Director | 29 January 2003 | Active |
51 Forest Side, Chingford, London, E4 6BA | Director | 27 November 2002 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 19 February 2016 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 01 September 2010 | Active |
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD | Director | 26 June 2003 | Active |
32 Oxford Road, Littlemore, Oxford, OX4 4PE | Director | 22 March 2004 | Active |
2247 Clay Street, San Francisco, Usa, | Director | 13 December 2002 | Active |
Claro House Stratton Chase Drive, Chalfont St Giles, HP8 4NS | Director | 03 September 2003 | Active |
80 Madrid Road, Barnes, London, SW13 9PG | Director | 13 December 2002 | Active |
Jnp Ventures 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 | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-02 | 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 |
2021-05-14 | 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 |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | 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 |
2018-10-02 | 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 |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.