Company number 03612746
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Ms Nicola Ruth Hindle on 5 September 2016. The most likely internet sites of AMEY LG LIMITED are www.ameylg.co.uk, and www.amey-lg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Amey Lg Limited is a Private Limited Company.
The company registration number is 03612746. Amey Lg Limited has been working since 10 August 1998.
The present status of the company is Active. The registered address of Amey Lg Limited is The Sherard Building Edmund Halley Road Oxford Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. EDMONDSON, Robert is a Director of the company. HALUCH, James Stefan is a Director of the company. HINDLE, Nicola Ruth is a Director of the company. MILNER, Andrew Lee is a Director of the company. NELSON, Andrew Latham is a Director of the company. Nominee Secretary COLE AND COLE (NOMINEES) LIMITED has been resigned. Secretary HUI, Carol has been resigned. Secretary MANTZ, Ann Elizabeth has been resigned. Secretary WHITE, Alison Scillitoe has been resigned. Director ASHLEY, Neil has been resigned. Director BUTTERS, Nigel Carl has been resigned. Director COLDWELL, Frank Michael has been resigned. Nominee Director COLE AND COLE LIMITED has been resigned. Director ENTWISTLE, Richard William has been resigned. Director ENTWISTLE, Richard William has been resigned. Director EVELYN-WOOD, Mark William has been resigned. Director EWELL, Melvyn has been resigned. Director FENTON, Christopher Victor has been resigned. Director GREGG, Nicholas Mark has been resigned. Director HALL, Simon John has been resigned. Director HUI, Carol has been resigned. Director KAYSER, Michael Arthur has been resigned. Director LEO, Jose has been resigned. Director LUCAS, William Anthony has been resigned. Director MILLER, David John has been resigned. Director PILBEAM, Michael has been resigned. Director SHARMAN, Nicholas Andrew has been resigned. Director STAPLES, Brian Lynn has been resigned. Director SWEENEY, John Trevor has been resigned. Director WEBSTER, Christopher Charles has been resigned. Director WITHERS, Stephen John has been resigned. Director WYNN, Phillip Neville has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 30 November 2005
Resigned Directors
Nominee Secretary
COLE AND COLE (NOMINEES) LIMITED
Resigned: 19 August 1998
Appointed Date: 10 August 1998
Secretary
HUI, Carol
Resigned: 30 November 2005
Appointed Date: 06 July 2001
Director
ASHLEY, Neil
Resigned: 23 October 1998
Appointed Date: 19 August 1998
88 years old
Nominee Director
COLE AND COLE LIMITED
Resigned: 19 August 1998
Appointed Date: 10 August 1998
Director
EWELL, Melvyn
Resigned: 31 March 2016
Appointed Date: 20 December 2001
67 years old
Director
HALL, Simon John
Resigned: 20 December 2001
Appointed Date: 01 May 2001
69 years old
Director
HUI, Carol
Resigned: 12 May 2008
Appointed Date: 10 March 2005
69 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: 02 November 1998
63 years old
Director
PILBEAM, Michael
Resigned: 28 February 2001
Appointed Date: 28 July 2000
76 years old
Persons With Significant Control
Amey Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AMEY LG LIMITED Events
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Director's details changed for Ms Nicola Ruth Hindle on 5 September 2016
24 Aug 2016
Appointment of Mr Robert Edmondson as a director on 15 August 2016
12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 128 more events
21 Sep 1998
New secretary appointed
21 Sep 1998
Director resigned
21 Sep 1998
Secretary resigned
27 Aug 1998
Company name changed coleslaw 392 LIMITED\certificate issued on 28/08/98
10 Aug 1998
Incorporation
6 May 2010
A direct agreement
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: All its rights title and interests in,to and under each of…
6 May 2010
A direct agreement
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: All its rights title and interest in to and under each of…
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…