AMEY LIMITED



15 officers / 48 resignations

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
Resigned on
30 December 2022
Nationality
American
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 £396,000

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

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 £396,000

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 £396,000

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 £396,000

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

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
19 February 2016
Resigned on
12 December 2019
Nationality
British
Occupation
Chartered Civil Engineer

Average house price in the postcode EC4A 1AB £396,000

CAMACHO DONEZAR, ANDRES

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

GARCIA, Alfredo

Correspondence address
Ferrovial Servicios, Sa Parque Empresarial Via Norte - Edificio 5, Quintanavides, 21, Madrid 28050, Spain
Role ACTIVE
director
Date of birth
January 1971
Appointed on
10 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 £396,000


LOVELL, ALAN CHARLES

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
29 April 2019
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £41,967,000

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 £41,967,000

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

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 £41,967,000

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 £41,967,000

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 £41,967,000

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
13 July 2005
Resigned on
1 July 2008
Nationality
SPANISH
Occupation
LEGAL DIRECTOR OF FERROVIAL SE

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 £41,967,000

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 £41,967,000

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 MANAG

VILLEN, NICOLAS

Correspondence address
FERROVIAL SA PRINCIPE DE VERGARA 135, 28002 MADRID, SPAIN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
29 May 2003
Resigned on
30 November 2012
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

LEO, JOSE

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
29 May 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £41,967,000

PEREZ TREMPS, JOSE-MARIA

Correspondence address
MESENA 18, 28033, MADRID, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 May 2003
Resigned on
13 July 2005
Nationality
SPANISH
Occupation
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
29 May 2003
Resigned on
29 November 2007
Nationality
SPANISH
Occupation
DIRECTOR

OLIVARES, SANTIAGO

Correspondence address
FERROVIAL SERVICIOS, S.A PARQUE EMPRESARIAL VIA NO, QUINTANAVIDES, 21, MADRID 28050, SPAIN
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
29 May 2003
Resigned on
1 June 2018
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

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 £2,149,000

PAGE, GORDON FRANCIS DE COURCY

Correspondence address
AVRILLIAN, WOODLAND WALK, FERNDOWN, DORSET, BH22 9LP
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
12 November 2001
Resigned on
29 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH22 9LP £1,055,000

EWELL, MELVYN

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 September 2001
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £41,967,000

BILES, JOHN ANTHONY

Correspondence address
THE OLD MANOR, CLIFTONS LANE, REIGATE, SURREY, RH2 9RA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
19 June 2001
Resigned on
29 May 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH2 9RA £1,894,000

WHITEMAN, JOHN EDWARD MICHAEL DOUGLAS

Correspondence address
GOOSE COTTAGE MAPERTON ROAD, CHARLTON HORETHORNE, SHERBORNE, DORSET, DT9 4NT
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
2 April 2001
Resigned on
2 August 2001
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode DT9 4NT £617,000

ROBINSON, IAN

Correspondence address
THE TILEHOUSE, TILEHOUSE LANE, DENHAM, BUCKINGHAMSHIRE, UB9 5DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
7 February 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB9 5DG £2,928,000

HUI, CAROL

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Secretary
Appointed on
18 September 2000
Resigned on
15 March 2009
Nationality
BRITISH

Average house price in the postcode OX4 4DQ £41,967,000

ROBINSON, JOHN HAMILTON

Correspondence address
BULL RUSH HOUSE 8 KENNETT PLACE, CHILTON FOLIAT, HUNGERFORD, BERKSHIRE, RG17 0TB
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
17 March 2000
Resigned on
30 September 2002
Nationality
AMERICAN
Occupation
ENGINEER

Average house price in the postcode RG17 0TB £560,000

COLE, ALAN JACK

Correspondence address
57 HUGH STREET, LONDON, SW1V 4HR
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
10 March 2000
Resigned on
2 November 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4HR £1,642,000

OSBORNE, ROBERT CHARLES

Correspondence address
HEATH VIEW, BROMSTEAD COMMON, NEWPORT, SHROPSHIRE, TF10 9DG
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
9 February 2000
Resigned on
19 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TF10 9DG £610,000

TETLOW, JOHN RICHARD

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

Average house price in the postcode SK11 9RQ £954,000

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
14 January 2000
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
CIVIL ENGINEER COMPANY DIRECTO

Average house price in the postcode CV37 9XD £671,000

PATTEN, JOHN HAGGITT CHARLES

Correspondence address
176A ASHLEY GARDENS, EMERY HILL STREET, LONDON, SW1P 1PD
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
1 December 1999
Resigned on
29 May 2003
Nationality
BRITISH
Occupation
INVESTMENT BANKER COMPANY DIRE

Average house price in the postcode SW1P 1PD £1,951,000

NAPIER, JOHN ALAN

Correspondence address
SLOUGH FARM HOUSE SLOUGH LANE, HEADLEY, EPSOM, SURREY, KT18 6NZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
25 March 1999
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT18 6NZ £7,209,000

PILBEAM, MICHAEL

Correspondence address
SLOPING ACRE, LOCKERIDGE, MARLBOROUGH, WILTSHIRE, SN8 4ED
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
2 November 1998
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 4ED £864,000

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 £1,503,000

STAPLES, BRIAN LYNN

Correspondence address
PENDLE HOUSE, CASTLE HILL PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4AR
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
17 November 1997
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4AR £1,734,000

ENTWISTLE, RICHARD WILLIAM

Correspondence address
CROSSWAYS CRAYS POND, GORING HEATH, OXFORDSHIRE, RG8 7QE
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
4 August 1997
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 7QE £699,000

MCCORMACK, GERARD JOSEPH

Correspondence address
16 RECTORY ROAD, WOKINGHAM, BERKSHIRE, RG40 1DH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
9 December 1996
Resigned on
23 October 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG40 1DH £1,200,000

GEMMILL, ALEXANDER DAVID

Correspondence address
NEWLANDS FARM, WIDDINGTON, SAFFRON WALDEN, ESSEX, CB11 3SN
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
29 April 1996
Resigned on
16 May 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CB11 3SN £1,437,000

FORBES, PETER JOHN

Correspondence address
CHESTNUT HOUSE, UPCOTT LANE, LATTEN, WILTSHIRE, SN6 6DS
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
25 March 1996
Resigned on
4 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN6 6DS £706,000

MANTZ, ANN ELIZABETH

Correspondence address
21 FOUR WENTS, COBHAM, SURREY, KT11 2NE
Role RESIGNED
Secretary
Appointed on
1 January 1996
Resigned on
4 February 2000
Nationality
BRITISH

Average house price in the postcode KT11 2NE £707,000

WEST, TREVOR WILLIAM

Correspondence address
WHITE HAYES, GARDEN CLOSE GIVONS GROVE, LEATHERHEAD, SURREY, KT22 8LT
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
1 November 1994
Resigned on
12 May 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT22 8LT £1,362,000

LUCAS, WILLIAM ANTHONY

Correspondence address
TANGLEWOOD PARK CLOSE, WILMCOTE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9XE
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
1 January 1993
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode CV37 9XE £657,000

SNOOK, JOHN THOMAS

Correspondence address
6 SONNING MEADOWS, SONNING ON THAMES, READING, BERKSHIRE, RG4 6XB
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
4 May 1991
Resigned on
11 May 1995
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RG4 6XB £1,184,000

ASHLEY, NEIL

Correspondence address
BURCOT GRANGE, BURCOT, ABINGDON, OXFORDSHIRE, OX14 3DJ
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
4 May 1991
Resigned on
9 May 2001
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode OX14 3DJ £1,239,000

HOLLAND, DONALD ANDREW

Correspondence address
FOUR OAKS THE WEDGES, WEST CHILTINGDON LANE, HORSHAM, WEST SUSSEX, RH13 7TA
Role RESIGNED
Director
Date of birth
August 1924
Appointed on
4 May 1991
Resigned on
12 May 1999
Nationality
BRITISH
Occupation
ELECTRICAL ENGINEER

CAWTHORNE, DAVID ALWYN

Correspondence address
21 PARK ROAD, OXTED, SURREY, RH8 0AN
Role RESIGNED
Secretary
Appointed on
4 May 1991
Resigned on
1 January 1996
Nationality
BRITISH

Average house price in the postcode RH8 0AN £1,201,000

CAWTHORNE, DAVID ALWYN

Correspondence address
21 PARK ROAD, OXTED, SURREY, RH8 0AN
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
4 May 1991
Resigned on
7 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 0AN £1,201,000

KING, EDMUND ALEC

Correspondence address
SPINDLEWOOD, PANGBOURNE HILL, PANGBOURNE, BERKSHIRE, RG8 8JS
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
4 May 1991
Resigned on
13 February 1998
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode RG8 8JS £3,586,000

DOUGLAS, RICHARD COLIN

Correspondence address
FIELD HOUSE 26 ABINGDON ROAD, DORCHESTER ON THAMES, WALLINGFORD, OXFORDSHIRE, OX10 7JY
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
4 May 1991
Resigned on
8 May 1996
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode OX10 7JY £1,191,000


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