AMEY UK LIMITED

23 officers / 26 resignations

CHARRINGTON, Peter Clive

Correspondence address
Orchid 2b Albany South Ocean Boulevard, New Providence Island, Nassau, Bahamas
Role ACTIVE
director
Date of birth
January 1972
Appointed on
28 March 2023
Nationality
British
Occupation
Investment Professional

CONNOLLY, Joseph Adam

Correspondence address
Princes House Jermyn Street, London, England, England, SW1Y 6DN
Role ACTIVE
director
Date of birth
June 1978
Appointed on
24 January 2023
Nationality
British
Occupation
Investment Professional

MOYNIHAN, Colin Berkeley, Lord

Correspondence address
Princes House Jermyn Street, London, England, England, SW1Y 6DN
Role ACTIVE
director
Date of birth
September 1955
Appointed on
30 December 2022
Nationality
British
Occupation
Investment Professional

GEE, Nicholas Wilding

Correspondence address
Princes House Jermyn Street, London, England, England, SW1Y 6DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 December 2022
Nationality
British
Occupation
Investment Professional

BRADLEY, Richard Todd

Correspondence address
510 Madison Avenue, Floor 19, New York, New York, United States, 10022
Role ACTIVE
director
Date of birth
November 1958
Appointed on
30 December 2022
Resigned on
28 March 2023
Nationality
American
Occupation
Operating Partner

CHAICHIAN, Mark Ramin

Correspondence address
Princes House Jermyn Street, London, England, England, SW1Y 6DN
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 December 2022
Nationality
British
Occupation
Investment Professional

AHRENS, Christian

Correspondence address
510 Madison Avenue, Floor 19, New York, New York, United States, 10022
Role ACTIVE
director
Date of birth
July 1976
Appointed on
30 December 2022
Nationality
American
Occupation
Advisor And Director

LAWRIE, Jordan

Correspondence address
10022 510 Madison Avenue, Floor 19, New York, United States
Role ACTIVE
director
Date of birth
June 1988
Appointed on
30 December 2022
Nationality
American
Occupation
Investment Professional

KUSURIN, Ante

Correspondence address
10022 51 Madison Avenue, Floor 19, New York, United States
Role ACTIVE
director
Date of birth
June 1983
Appointed on
30 December 2022
Nationality
Croatian
Occupation
Investment Professional

WILLINGS, Robert Alistair

Correspondence address
Princes House Jermyn Street, London, England, England, SW1Y 6DN
Role ACTIVE
director
Date of birth
October 1970
Appointed on
30 December 2022
Resigned on
24 January 2023
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Chartered Civil Engineer

Average house price in the postcode EC4A 1AB £411,000

GALINDO, Javier

Correspondence address
Principe De Vergara 135 28002, Mdrid, Spain
Role ACTIVE
director
Date of birth
November 1961
Appointed on
24 November 2021
Nationality
Spanish
Occupation
Head Of M&A Global Projects

RODRIGUEZ, Elena Fernandez

Correspondence address
Ferrovial Servicios C/Quintanavides 21 - Edificio 5, 28050, Madrid, Spain
Role ACTIVE
director
Date of birth
March 1966
Appointed on
24 November 2021
Resigned on
30 December 2022
Nationality
Spanish
Occupation
Head Of Legal

VERAMENDI, Alejandro

Correspondence address
Principe De Vergara 135 28002, Mdrid, Spain
Role ACTIVE
director
Date of birth
October 1973
Appointed on
24 November 2021
Resigned on
30 December 2022
Nationality
Spanish
Occupation
Head Of Financing Department

NIETO MIER, Gonzalo

Correspondence address
Ferrovial Servicios C/Quintanavides 21 - Edificio 5, 28050, Madrid, Spain
Role ACTIVE
director
Date of birth
February 1974
Appointed on
9 December 2020
Resigned on
30 December 2022
Nationality
Spanish
Occupation
Transformation Director

PEREZ ARGUEDAS, JUAN

Correspondence address
PARQUE EMPRESARIAL VIA NORTE - EDIFICIO 5 CALLE QU, 28050, MADRID, SPAIN
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
31 March 2020
Nationality
SPANISH
Occupation
CORPORATE DEVELOPMENT DIRECTOR

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
22 January 2020
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC4A 1AB £411,000

LOPEZ SORIA, Fidel

Correspondence address
FERROVIAL SERVICIOS, S.A. Parque Empresarial, Via Norte, Edificio 5 Quintanavides 21, Madrid (28050), Spain
Role ACTIVE
director
Date of birth
August 1967
Appointed on
6 June 2018
Resigned on
24 November 2021
Nationality
Spanish
Occupation
Director

TYLER, Ian Paul

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
July 1960
Appointed on
1 January 2018
Resigned on
30 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 1AB £411,000

BOWIE, Jayne Satoshi

Correspondence address
Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
secretary
Appointed on
28 April 2017

Average house price in the postcode EC4A 1AB £411,000

GONZALEZ DE CANALES MOYANO, Fernando

Correspondence address
Parque Empresarial Via Norte - Edificio 5 Quintanavides, 21, 28050, Madrid, Spain
Role ACTIVE
director
Date of birth
April 1965
Appointed on
29 April 2016
Resigned on
24 November 2021
Nationality
Spanish
Occupation
Financial Director

GARCIA, Alfredo

Correspondence address
Serrano Galvache 56, Edificio Madrono, Madrid, 28033, Spain
Role ACTIVE
director
Date of birth
January 1971
Appointed on
1 July 2008
Resigned on
24 November 2021
Nationality
Spanish
Occupation
Lawyer

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
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1AB £411,000


LOVELL, ALAN CHARLES

Correspondence address
CHANCERY EXCHANGE 10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
29 April 2019
Resigned on
13 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 1AB £411,000

HUI, CAROL

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
26 January 2017
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
LAWYER

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

MOYANO, FERNANDO GONZALEZ DE CANALES

Correspondence address
PARQUE EMPRESARIAL VIA NORTE QUINTANAVIDES, 21, EDIFICIO 5, 4TH FLOOR, MADRID, SPAIN, 28050
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
29 April 2016
Resigned on
29 April 2016
Nationality
SPANISH
Occupation
FINANCIAL DIRECTOR

MILNER, Andrew Lee

Correspondence address
Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
April 1969
Appointed on
26 February 2016
Resigned on
12 December 2019
Nationality
British
Occupation
Chartered Civil Engineer

Average house price in the postcode EC4A 1AB £411,000

CAMACHO DONEZAR, ANDRES

Correspondence address
PARQUE EMPRESARIAL VIA NORTE - EDIFICIO 5 QUINTANA, MADRID, SPAIN, 28050
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 May 2014
Resigned on
25 March 2020
Nationality
SPANISH
Occupation
DIRECTOR

JODRA URIATE, INIGO

Correspondence address
SERRANO GALVACHE, 56 EDIFICIO MADRONO, MADRID, 28033, SPAIN
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
18 April 2011
Resigned on
21 May 2014
Nationality
SPANISH
Occupation
DIRECTOR

ROBERTSON, WAYNE ANTHONY

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Secretary
Appointed on
16 March 2009
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

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

MOTTRAM, RICHARD CLIVE

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
19 August 2008
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR CONSULTANT

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

LOPEZ-SORIA, FIDEL

Correspondence address
FERROVIAL SERVICES SA, SERRANO GALVACHE 56 EDIFICIO MADRONO, MADRID, 28033, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
2 October 2007
Resigned on
18 April 2011
Nationality
SPANISH
Occupation
CORPORATE DEVELOPMENT DIRECTOR

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
26 January 2006
Resigned on
11 April 2010
Nationality
British
Occupation
Director

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

BROWN, AUSTEN PATRICK

Correspondence address
AMEY PLC, SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
31 March 2004
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
NON EXEC DIRECTOR

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

HUI, CAROL

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 January 2004
Resigned on
15 March 2009
Nationality
BRITISH
Occupation
LAWYER

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

ROMERO SULLA, JAVIER

Correspondence address
GRUPO FERROVIAL SA, PRINCIPE DE VERGARA 135, MADRID, 28002, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
16 December 2003
Resigned on
1 July 2008
Nationality
SPANISH
Occupation
LEGAL DIRECTOR OF FERROVIAL SE

AGUIRRE DE CARCER MORENO, JAIME

Correspondence address
FERROVIAL S.A. PRINCIPE DE VERGARA 135, MADRID, 28002, SPAIN
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
16 December 2003
Resigned on
31 December 2015
Nationality
SPANISH
Occupation
HUMAN RESOURCES GENERAL MANAGE

HUI, CAROL

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Secretary
Appointed on
15 October 2003
Resigned on
15 March 2009
Nationality
BRITISH

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

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

VILLEN, NICOLAS

Correspondence address
FERROVIAL SA PRINCIPE DE VERGARA 135, 28002 MADRID, SPAIN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
15 October 2003
Resigned on
30 November 2012
Nationality
SPANISH
Occupation
CHIEF FINANCIAL OFFICER

ROBINSON, IAN

Correspondence address
THE TILEHOUSE, TILEHOUSE LANE, DENHAM, BUCKINGHAMSHIRE, UB9 5DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
15 October 2003
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB9 5DG £2,438,000

PEREZ TREMPS, JOSE-MARIA

Correspondence address
MESENA 18, 28033, MADRID, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
15 October 2003
Resigned on
13 July 2005
Nationality
SPANISH
Occupation
DIRECTOR

OLIVARES, SANTIAGO

Correspondence address
FERROVIAL SERVICIOS S.A., SERRANO GALVACHE 56, EDIFICIO MADRONO, 28033 MADRID, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
15 October 2003
Resigned on
1 June 2018
Nationality
SPANISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

MEIRAS, INIGO

Correspondence address
GRUPO FERROVIAL, S.A. PRINCIPE DE VERGARA 135, MADRID, 28002, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
15 October 2003
Resigned on
29 November 2007
Nationality
SPANISH
Occupation
DIRECTOR

EWELL, MELVYN

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 October 2003
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

ENTWISTLE, RICHARD WILLIAM

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

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

DAVIES, DUNSTANA ADESHOLA

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Secretary
Appointed on
16 April 2003
Resigned on
15 October 2003
Nationality
BRITISH

Average house price in the postcode CR0 2HT £346,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
16 April 2003
Resigned on
15 October 2003

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
16 April 2003
Resigned on
15 October 2003

Average house price in the postcode N1 7JQ £5,126,000


More Company Information


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