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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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
Nationality
British
Occupation
Chartered Civil Engineer

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