AMEY RAILTECH LIMITED

4 officers / 21 resignations

MILNER, Andrew Lee

Correspondence address
147 Springfield Road, Millhouses, Sheffield, Yorkshire, S7 2GH
Role
director
Date of birth
April 1969
Appointed on
30 September 2008
Nationality
British
Occupation
Chartered Civil Engineer

Average house price in the postcode S7 2GH £482,000

NELSON, Andrew Latham

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role
director
Date of birth
April 1959
Appointed on
22 September 2006
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

SHERARD SECRETARIAT SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX4 4DQ
Role
Secretary
Appointed on
30 November 2005
Nationality
BRITISH

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
Director
Date of birth
September 1958
Appointed on
20 December 2001
Nationality
BRITISH
Occupation
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
10 March 2005
Resigned on
11 April 2010
Nationality
British
Occupation
Contracts Manager

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
3 September 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

MOGG, CHARLES MICHAEL

Correspondence address
LADYWOOD STRAY, CHURCH ROAD, WILMCOTE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9XD
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
28 February 2003
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
CIVIL ENGINEER AND COMPANY DIR

Average house price in the postcode CV37 9XD £701,000

ENTWISTLE, RICHARD WILLIAM

Correspondence address
CROSSWAYS CRAYS POND, GORING HEATH, OXFORDSHIRE, RG8 7QE
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
28 February 2003
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 7QE £695,000

KAYSER, MICHAEL ARTHUR

Correspondence address
17 HARTSBOURNE AVENUE, BUSHEY HEATH, HERTFORDSHIRE, WD23 1JP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
11 September 2002
Resigned on
15 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD23 1JP £2,267,000

GORMAN, TIMOTHY PAUL

Correspondence address
HOPLANDS, GALLANTS LANE, EAST FARLEIGH, KENT, ME15 0JS
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
30 April 2001
Resigned on
20 December 2001
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode ME15 0JS £878,000

PROSSER, IAN DAVID

Correspondence address
19 GLEBE COURT, MELSONBY, RICHMOND, NORTH YORKSHIRE, DL10 5NU
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
30 April 2001
Resigned on
20 December 2001
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode DL10 5NU £453,000

HUI, CAROL

Correspondence address
OLD BARN, PETWORTH ROAD WITLEY, GODALMING, SURREY, GU8 5QW
Role RESIGNED
Secretary
Date of birth
August 1956
Appointed on
18 September 2000
Resigned on
30 November 2005
Nationality
BRITISH

Average house price in the postcode GU8 5QW £1,024,000

TETLOW, JOHN RICHARD

Correspondence address
WHITTAKER COURT, GAWSWORTH NEW HALL, CHURCH LANE, GAWSWORTH, MACCLESFIELD, CHESHIRE, SK11 9RQ
Role RESIGNED
Secretary
Date of birth
September 1942
Appointed on
9 February 2000
Resigned on
18 September 2000
Nationality
BRITISH

Average house price in the postcode SK11 9RQ £969,000

PILBEAM, MICHAEL

Correspondence address
SLOPING ACRE, LOCKERIDGE, MARLBOROUGH, WILTSHIRE, SN8 4ED
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
28 February 1999
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode SN8 4ED £867,000

MILLER, DAVID JOHN

Correspondence address
1 ASMARA ROAD, LONDON, NW2 3SS
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
2 November 1998
Resigned on
10 September 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW2 3SS £1,525,000

SNOWDON, JOHN WATSON TEASDALE

Correspondence address
BYLANDS ELMS ROAD, GRAVEL HILL CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9QU
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
15 October 1998
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 9QU £762,000

BROWN, JOHN MALCOLM

Correspondence address
APPLEWOOD, DRAYTON BEAUCHAMP, AYLESBURY, BUCKINGHAMSHIRE, HP22 5LS
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
15 October 1998
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 5LS £1,105,000

LINDSAY, ANTHONY JOHN JOSEPH

Correspondence address
25 THE GLEBE, CUMNOR, OXFORD, OXFORDSHIRE, OX2 9QA
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
15 October 1998
Resigned on
20 December 2001
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode OX2 9QA £607,000

ZIEVE, JON DORON

Correspondence address
35 SEDGECOMBE AVENUE, KENTON, HARROW, MIDDLESEX, HA3 0HW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
1 October 1998
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA3 0HW £795,000

MANTZ, ANN ELIZABETH

Correspondence address
21 FOUR WENTS, COBHAM, SURREY, KT11 2NE
Role RESIGNED
Secretary
Date of birth
March 1952
Appointed on
19 August 1998
Resigned on
4 February 2000
Nationality
BRITISH

Average house price in the postcode KT11 2NE £690,000

MCCORMACK, GERARD JOSEPH

Correspondence address
16 RECTORY ROAD, WOKINGHAM, BERKSHIRE, RG40 1DH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
19 August 1998
Resigned on
23 October 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG40 1DH £1,307,000

ENTWISTLE, RICHARD WILLIAM

Correspondence address
CROSSWAYS CRAYS POND, GORING HEATH, OXFORDSHIRE, RG8 7QE
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
19 August 1998
Resigned on
20 December 2001
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode RG8 7QE £695,000

STAPLES, BRIAN LYNN

Correspondence address
PENDLE HOUSE, CASTLE HILL PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4AR
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
19 August 1998
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode SK10 4AR £1,867,000

COLE AND COLE LIMITED

Correspondence address
BUXTON COURT, 3 WEST WAY, OXFORD, OX2 0SZ
Role RESIGNED
Nominee Director
Appointed on
10 August 1998
Resigned on
19 August 1998

COLE AND COLE (NOMINEES) LIMITED

Correspondence address
BUXTON COURT, 3 WEST WAY, OXFORD, OX2 0SZ
Role RESIGNED
Nominee Secretary
Appointed on
10 August 1998
Resigned on
19 August 1998

More Company Information