AMEY GROUP INFORMATION SERVICES LIMITED
OXFORD MC173 LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 04138741
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 84110 - General public administration activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Melvyn Ewell as a director on 31 March 2016. The most likely internet sites of AMEY GROUP INFORMATION SERVICES LIMITED are www.ameygroupinformationservices.co.uk, and www.amey-group-information-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Amey Group Information Services Limited is a Private Limited Company. The company registration number is 04138741. Amey Group Information Services Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Amey Group Information Services Limited is The Sherard Building Edmund Halley Road Oxford Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. MILNER, Andrew Lee is a Director of the company. NELSON, Andrew Latham is a Director of the company. Secretary HUI, Carol has been resigned. Secretary WHITE, Alison Scillitoe has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ENTWISTLE, Richard William has been resigned. Director EWELL, Melvyn has been resigned. Director KAYSER, Michael Arthur has been resigned. Director LEO, Jose has been resigned. Director MILLER, David John has been resigned. Director MOGG, Charles Michael has been resigned. Director STAPLES, Brian Lynn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 30 November 2005

Director
MILNER, Andrew Lee
Appointed Date: 19 February 2016
56 years old

Director
NELSON, Andrew Latham
Appointed Date: 22 September 2006
66 years old

Resigned Directors

Secretary
HUI, Carol
Resigned: 30 November 2005
Appointed Date: 01 November 2001

Secretary
WHITE, Alison Scillitoe
Resigned: 01 November 2001
Appointed Date: 16 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 2001
Appointed Date: 10 January 2001

Director
ENTWISTLE, Richard William
Resigned: 30 June 2005
Appointed Date: 15 October 2002
72 years old

Director
EWELL, Melvyn
Resigned: 31 March 2016
Appointed Date: 15 October 2002
67 years old

Director
KAYSER, Michael Arthur
Resigned: 15 October 2002
Appointed Date: 11 September 2002
70 years old

Director
LEO, Jose
Resigned: 22 September 2006
Appointed Date: 03 September 2003
65 years old

Director
MILLER, David John
Resigned: 10 September 2002
Appointed Date: 16 February 2001
63 years old

Director
MOGG, Charles Michael
Resigned: 03 September 2003
Appointed Date: 15 October 2002
80 years old

Director
STAPLES, Brian Lynn
Resigned: 28 February 2003
Appointed Date: 16 February 2001
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 February 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Amey Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMEY GROUP INFORMATION SERVICES LIMITED Events

12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
26 May 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Termination of appointment of Melvyn Ewell as a director on 31 March 2016
04 Mar 2016
Appointment of Mr Andrew Lee Milner as a director on 19 February 2016
19 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 13,500,001

...
... and 85 more events
27 Feb 2001
Secretary resigned
27 Feb 2001
Registered office changed on 27/02/01 from: 1 mitchell lane bristol BS1 6BU
27 Feb 2001
Memorandum and Articles of Association
16 Feb 2001
Company name changed MC173 LIMITED\certificate issued on 16/02/01
10 Jan 2001
Incorporation

AMEY GROUP INFORMATION SERVICES LIMITED Charges

14 March 2003
Fixed and floating security document
Delivered: 26 March 2003
Status: Satisfied on 26 March 2004
Persons entitled: Barclays Bank PLC as Security Trustee on Behalf of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…