AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED
4 officers / 15 resignations
MILNER, Andrew Lee
- Correspondence address
- Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 30 December 2022
Average house price in the postcode EC4A 1AB £411,000
FISHER, Amanda Lucia
- Correspondence address
- Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- November 1963
- Appointed on
- 15 January 2020
- Resigned on
- 30 December 2022
Average house price in the postcode EC4A 1AB £411,000
NELSON, Andrew Latham
- Correspondence address
- Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 22 September 2006
Average house price in the postcode EC4A 1AB £411,000
SHERARD SECRETARIAT SERVICES LIMITED
- Correspondence address
- CHANCERY EXCHANGE 10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
- Role ACTIVE
- Secretary
- Appointed on
- 7 February 2006
- Nationality
- BRITISH
Average house price in the postcode EC4A 1AB £411,000
HOLLAND, DANIEL LAWRENCE
- Correspondence address
- COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, ENGLAND, B4 6AT
- Role RESIGNED
- Director
- Date of birth
- April 1972
- Appointed on
- 27 July 2016
- Resigned on
- 31 December 2016
- Nationality
- BRITISH
- Occupation
- SECTOR BUSINESS DIRECTOR
Average house price in the postcode B4 6AT £186,640,000
MILNER, Andrew Lee
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 19 February 2016
- Resigned on
- 12 December 2019
Average house price in the postcode OX4 4DQ £250,460,000
FENTON, CHRISTOPHER VICTOR
- Correspondence address
- THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 13 July 2010
- Resigned on
- 31 October 2012
- Nationality
- BRITISH
- Occupation
- UNITED KINGDOM
Average house price in the postcode OX4 4DQ £250,460,000
DUGGAN, GILLIAN
- Correspondence address
- THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
- Role RESIGNED
- Director
- Date of birth
- July 1967
- Appointed on
- 18 November 2008
- Resigned on
- 30 April 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OX4 4DQ £250,460,000
WAKELEY, GUY RICHARD
- Correspondence address
- THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
- Role RESIGNED
- Director
- Date of birth
- May 1970
- Appointed on
- 12 May 2008
- Resigned on
- 26 September 2008
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode OX4 4DQ £250,460,000
WEBSTER, Christopher Charles
- Correspondence address
- The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- May 1958
- Appointed on
- 7 February 2006
- Resigned on
- 11 April 2010
Average house price in the postcode OX4 4DQ £250,460,000
EWELL, MELVYN
- Correspondence address
- THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 7 February 2006
- Resigned on
- 31 March 2016
- Nationality
- BRITISH
- Occupation
- GROUP FINANCE DIRECTOR
Average house price in the postcode OX4 4DQ £250,460,000
LEO, JOSE
- Correspondence address
- THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
- Role RESIGNED
- Director
- Date of birth
- May 1960
- Appointed on
- 7 February 2006
- Resigned on
- 22 September 2006
- Nationality
- SPANISH
- Occupation
- GROUP FINANCE DIRECTOR
Average house price in the postcode OX4 4DQ £250,460,000
MCDONAGH, JAMES PATRICK
- Correspondence address
- 3 GREENACRES, WALMLEY, SUTTON COLDFIELD, WEST MIDLANDS, B76 1DN
- Role RESIGNED
- Secretary
- Appointed on
- 5 June 2001
- Resigned on
- 7 February 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B76 1DN £510,000
JENKINSON, MAURICE FREDERICK
- Correspondence address
- WILLOW COTTAGE, WINDLESHAM ROAD, CHOBHAM, WOKING, SURREY, GU24 8SY
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 5 June 2001
- Resigned on
- 30 September 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU24 8SY £1,309,000
WILLIAMS, RICHARD OWEN MANDER
- Correspondence address
- 1 THE PADDOCKS, EDGBASTON, BIRMINGHAM, B15 1JB
- Role RESIGNED
- Director
- Date of birth
- November 1945
- Appointed on
- 5 June 2001
- Resigned on
- 7 February 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B15 1JB £1,863,000
MCDONAGH, JAMES PATRICK
- Correspondence address
- 3 GREENACRES, WALMLEY, SUTTON COLDFIELD, WEST MIDLANDS, B76 1DN
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 5 June 2001
- Resigned on
- 7 February 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B76 1DN £510,000
HILLGATE SECRETARIAL LIMITED
- Correspondence address
- 7TH FLOOR HILLGATE HOUSE, 26 OLD BAILEY, LONDON, EC4M 7HW
- Role RESIGNED
- Nominee Director
- Appointed on
- 13 March 2001
- Resigned on
- 5 June 2001
HILLGATE SECRETARIAL LIMITED
- Correspondence address
- 7TH FLOOR HILLGATE HOUSE, 26 OLD BAILEY, LONDON, EC4M 7HW
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 13 March 2001
- Resigned on
- 5 June 2001
HILLGATE NOMINEES LIMITED
- Correspondence address
- 7TH FLOOR HILLGATE HOUSE, 26 OLD BAILEY, LONDON, EC4M 7HW
- Role RESIGNED
- Nominee Director
- Appointed on
- 13 March 2001
- Resigned on
- 5 June 2001
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company