Amanda Lucia FISHER

Total number of appointments 28, 23 active appointments

COSTAIN GROUP PLC

Correspondence address
Seventh Floor 70 St Mary Axe, London, United Kingdom, EC3A 8BE
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 December 2023
Nationality
British
Occupation
Company Director

THALIA SERVICES LIMITED

Correspondence address
Chancery Exchange, 10 Furnival Street, London, England, EC4A 1AB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 June 2022
Resigned on
8 November 2022
Nationality
British
Occupation
Chief Executive

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

AMEY UK LIMITED

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

AMEY LIMITED

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

ENTERPRISE PUBLIC SERVICES LIMITED

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
Nationality
British
Occupation
Chief Executive

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

AMEY SERVICES LIMITED

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
Nationality
British
Occupation
Chief Executive

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

AMEY IT SERVICES LIMITED

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
Nationality
British
Occupation
Chief Executive

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

FLEET AND PLANT HIRE LIMITED

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
Nationality
British
Occupation
Chief Executive

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

AMEY PROGRAMME MANAGEMENT LIMITED

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
Nationality
British
Occupation
Chief Executive

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

ENTERPRISE HOLDING COMPANY NO 1 LIMITED

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
Nationality
British
Occupation
Chief Executive

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

AMEY HOLDINGS LIMITED

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
Nationality
British
Occupation
Chief Executive

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

AMEY GROUP SERVICES LIMITED

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
Nationality
British
Occupation
Chief Executive

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

AMEY FINANCE SERVICES LIMITED

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
Nationality
British
Occupation
Chief Executive

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

ACCORD LIMITED

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
Nationality
British
Occupation
Chief Executive

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

AMEY LG LIMITED

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
Nationality
British
Occupation
Chief Executive

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

AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED

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
Nationality
British
Occupation
Chief Executive

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

AMEY GROUP INFORMATION SERVICES LIMITED

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
Nationality
British
Occupation
Chief Executive

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

ENTERPRISE LIMITED

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
Nationality
British
Occupation
Chief Executive

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

NATIONWIDE DISTRIBUTION SERVICES LIMITED

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
Nationality
British
Occupation
Chief Executive

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

AMEY DEFENCE SERVICES (HOUSING) LIMITED

Correspondence address
Sherard Building Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
10 October 2017
Resigned on
15 January 2020
Nationality
British
Occupation
Managing Director

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

AMEY DEFENCE SERVICES LIMITED

Correspondence address
Sherard Building Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
10 October 2017
Resigned on
15 January 2020
Nationality
British
Occupation
Managing Director

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

NOVO COMMUNITY LTD

Correspondence address
Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
12 September 2017
Resigned on
15 January 2020
Nationality
British
Occupation
Md Facilities Management, Defence And Justice

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

C.F.M. BUILDING SERVICES LIMITED

Correspondence address
CORPORATE SERVICES The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
12 September 2017
Resigned on
15 January 2020
Nationality
British
Occupation
Md Facilities Management, Defence And Justice

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


AMEY (AB) LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
November 1963
Appointed on
28 August 2019
Resigned on
25 March 2020
Nationality
British
Occupation
Managing Director

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

GEO AMEY LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
November 1963
Appointed on
27 July 2018
Resigned on
8 April 2020
Nationality
British
Occupation
Managing Director

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

MANAGEMENT & TRAINING CORPORATION LIMITED

Correspondence address
The Sherard Building Edmund Halley Road, Oxford, Oxfordshire, United Kingdom, OX4 4DQ
Role RESIGNED
director
Date of birth
November 1963
Appointed on
27 July 2018
Resigned on
9 January 2019
Nationality
British
Occupation
Managing Director

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

ALC (FMC) LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
November 1963
Appointed on
9 July 2018
Resigned on
24 March 2020
Nationality
British
Occupation
Managing Director

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

AMEY COMMUNITY LIMITED

Correspondence address
Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
November 1963
Appointed on
12 September 2017
Resigned on
15 January 2020
Nationality
British
Occupation
Md Facilities Management, Defence And Justice

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