Andrew Lee MILNER
Total number of appointments 98, 66 active appointments
AMEY UK LIMITED
- 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
AMEY SERVICES LIMITED
- 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
AMEY GROUP SERVICES LIMITED
- 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
ENTERPRISE PUBLIC SERVICES LIMITED
- 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
AMEY FINANCE SERVICES LIMITED
- 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
ENTERPRISE LIMITED
- 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
AMEY GROUP INFORMATION SERVICES LIMITED
- 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
NATIONWIDE DISTRIBUTION SERVICES LIMITED
- 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
ENTERPRISE HOLDING COMPANY NO 1 LIMITED
- 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
AMEY LG LIMITED
- 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
AMEY LIMITED
- 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
AMEY IT SERVICES LIMITED
- 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
AMEY HOLDINGS LIMITED
- 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
ACCORD LIMITED
- 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
FLEET AND PLANT HIRE LIMITED
- Correspondence address
- The Matchworks Pavillions 3 And 4 Garston, Liverpool, Merseyside, L19 2PH
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 30 December 2022
Average house price in the postcode L19 2PH £188,000
AMEY PROGRAMME MANAGEMENT LIMITED
- 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
AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED
- 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
TARANIS TOPCO LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 23 September 2020
ANDLAM LIMITED
- Correspondence address
- Cfc House Woodseats Close, Sheffield, United Kingdom, S8 0TB
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 24 February 2020
AMEY MAP SERVICES LIMITED
- Correspondence address
- Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 1 February 2017
- Resigned on
- 12 December 2019
Average house price in the postcode EC4A 1AB £411,000
ENTERPRISE PUBLIC SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
ENTERPRISE MANAGED SERVICES (BPS) LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
ENTERPRISE LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
C.F.M. BUILDING SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY LIMITED
- 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
Average house price in the postcode EC4A 1AB £411,000
AMEY HOLDINGS LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY IT SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
COMAX HOLDINGS LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
ACCORD ASSET MANAGEMENT LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
ACCORD NETWORK MANAGEMENT LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
ENTERPRISE (AOL) LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
COUNTRYWIDE PROPERTY INSPECTIONS LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
A.R.M. SERVICES GROUP LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AVOVE LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
BROPHY GROUNDS MAINTENANCE LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY POWER SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
FLEET AND PLANT HIRE LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY METERING LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
ACCESS HIRE SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
GLOBEMILE LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
BYZAK LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
CRW MAINTENANCE LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
ENTERPRISE LIGHTING SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
HEATING AND BUILDING MAINTENANCE COMPANY LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY (JJMG) LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
MRS ENVIRONMENTAL SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
MRS ST.ALBANS LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY FACILITIES PARTNERS LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY FINANCE SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
ENTERPRISE BUILDING SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY TUBE LIMITED
- 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
Average house price in the postcode EC4A 1AB £411,000
ACCORD LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
ENTERPRISE HOLDING COMPANY NO 1 LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY BUILDING LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY GROUP SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY PROGRAMME MANAGEMENT LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY RAILWAYS HOLDINGS LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY TECHNOLOGY SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
NATIONWIDE DISTRIBUTION SERVICES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- 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
AMEY TPT LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 31 December 2015
- Resigned on
- 12 December 2019
Average house price in the postcode OX4 4DQ £250,460,000
NOVO COMMUNITY LTD
- Correspondence address
- Amey - The Sherard 142 Edmund Halley Road, Oxford, England, OX4 4DQ
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 16 December 2015
- Resigned on
- 12 December 2019
Average house price in the postcode OX4 4DQ £250,460,000
AMEY LUL 2 LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 1 September 2010
- Resigned on
- 12 December 2019
Average house price in the postcode OX4 4DQ £250,460,000
AMEY OW LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 30 September 2008
- Resigned on
- 12 December 2019
Average house price in the postcode OX4 4DQ £250,460,000
AMEY OW GROUP LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 30 September 2008
- Resigned on
- 12 December 2019
Average house price in the postcode OX4 4DQ £250,460,000
AMEY OWR LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 30 September 2008
- Resigned on
- 12 December 2019
Average house price in the postcode OX4 4DQ £250,460,000
AMEY UK LIMITED
- 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
Average house price in the postcode EC4A 1AB £411,000
ENTERPRISE MANAGED SERVICES LIMITED
- 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
WIMCO LIMITED
- 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
SHERARD SECRETARIAT SERVICES LIMITED
- 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
JNP VENTURES LIMITED
- 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
JNP VENTURES 2 LIMITED
- Correspondence address
- Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 19 February 2016
- Resigned on
- 12 December 2019
Average house price in the postcode EC4A 1AB £411,000
THALIA WASTE MANAGEMENT LIMITED
- 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
ALBANY VENTURES MANAGEMENT SERVICES LIMITED
- 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
AMEY VENTURES LIMITED
- 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
AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED
- 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
AMEY INVESTMENTS LIMITED
- 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
AMEY GROUP INFORMATION SERVICES LIMITED
- 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
AMEY ENVIRONMENTAL SERVICES LIMITED
- 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
AMEY VENTURES ASSET HOLDINGS LIMITED
- Correspondence address
- Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 24 July 2015
- Resigned on
- 12 December 2019
Average house price in the postcode EC4A 1AB £411,000
AMEY COMMUNITY LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, Oxfordshire, England, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 13 March 2015
- Resigned on
- 12 December 2019
Average house price in the postcode OX4 4DQ £250,460,000
KEOLIS AMEY DOCKLANDS LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 2 July 2014
- Resigned on
- 20 July 2018
Average house price in the postcode OX4 4DQ £250,460,000
SCOT ROADS PARTNERSHIP FINANCE LTD
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 11 February 2014
- Resigned on
- 27 July 2016
Average house price in the postcode OX4 4DQ £250,460,000
SCOT ROADS PARTNERSHIP HOLDINGS LTD
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 11 February 2014
- Resigned on
- 27 July 2016
Average house price in the postcode OX4 4DQ £250,460,000
SCOT ROADS PARTNERSHIP PROJECT LTD
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 11 February 2014
- Resigned on
- 27 July 2016
Average house price in the postcode OX4 4DQ £250,460,000
AMEY HIGHWAYS LIMITED
- Correspondence address
- Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 24 July 2013
- Resigned on
- 12 December 2019
Average house price in the postcode EC4A 1AB £411,000
AMEY FLEET SERVICES LIMITED
- Correspondence address
- Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 6 February 2013
- Resigned on
- 12 December 2019
Average house price in the postcode EC4A 1AB £411,000
AMEY RAIL LIMITED
- Correspondence address
- Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 6 February 2013
- Resigned on
- 12 December 2019
Average house price in the postcode EC4A 1AB £411,000
GEO AMEY LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 23 November 2011
- Resigned on
- 1 August 2016
Average house price in the postcode OX4 4DQ £250,460,000
TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED
- Correspondence address
- Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 31 January 2011
- Resigned on
- 12 December 2019
Average house price in the postcode EC4A 1AB £411,000
TPI (HOLDINGS) LIMITED
- Correspondence address
- Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 31 January 2011
- Resigned on
- 12 December 2019
Average house price in the postcode EC4A 1AB £411,000
JNP VENTURES LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 1 September 2010
- Resigned on
- 6 February 2013
Average house price in the postcode OX4 4DQ £250,460,000
JNP VENTURES 2 LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 1 September 2010
- Resigned on
- 6 February 2013
Average house price in the postcode OX4 4DQ £250,460,000
AMEY TUBE LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 1 September 2010
- Resigned on
- 6 February 2013
Average house price in the postcode OX4 4DQ £250,460,000
AMEY WYE VALLEY LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 13 July 2010
- Resigned on
- 6 February 2013
Average house price in the postcode OX4 4DQ £250,460,000
AMEY LG LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 13 July 2010
- Resigned on
- 12 December 2019
Average house price in the postcode OX4 4DQ £250,460,000
AMEY RAILTECH LIMITED
- Correspondence address
- 147 Springfield Road, Millhouses, Sheffield, Yorkshire, S7 2GH
- Role
- director
- Date of birth
- April 1969
- Appointed on
- 30 September 2008
Average house price in the postcode S7 2GH £482,000
AMEY DATEL LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1969
- Appointed on
- 30 September 2008
- Resigned on
- 12 December 2019
Average house price in the postcode OX4 4DQ £250,460,000