AMEY LG LIMITED
OXFORD AMEY INFRASTRUCTURE SERVICES LIMITED AMEY HIGHWAYS LIMITED COLESLAW 392 LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4DQ

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

Director
EDMONDSON, Robert
Appointed Date: 15 August 2016
56 years old

Director
HALUCH, James Stefan
Appointed Date: 27 July 2016
56 years old

Director
HINDLE, Nicola Ruth
Appointed Date: 19 February 2016
49 years old

Director
MILNER, Andrew Lee
Appointed Date: 13 July 2010
56 years old

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

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

Secretary
MANTZ, Ann Elizabeth
Resigned: 11 February 1999
Appointed Date: 19 August 1998

Secretary
WHITE, Alison Scillitoe
Resigned: 06 July 2001
Appointed Date: 11 February 1999

Director
ASHLEY, Neil
Resigned: 23 October 1998
Appointed Date: 19 August 1998
88 years old

Director
BUTTERS, Nigel Carl
Resigned: 26 April 2000
Appointed Date: 19 August 1998
81 years old

Director
COLDWELL, Frank Michael
Resigned: 20 December 2001
Appointed Date: 18 September 1998
77 years old

Nominee Director
COLE AND COLE LIMITED
Resigned: 19 August 1998
Appointed Date: 10 August 1998

Director
ENTWISTLE, Richard William
Resigned: 30 June 2005
Appointed Date: 28 February 2003
72 years old

Director
ENTWISTLE, Richard William
Resigned: 20 December 2001
Appointed Date: 26 April 2000
72 years old

Director
EVELYN-WOOD, Mark William
Resigned: 31 January 2000
Appointed Date: 18 September 1998
85 years old

Director
EWELL, Melvyn
Resigned: 31 March 2016
Appointed Date: 20 December 2001
67 years old

Director
FENTON, Christopher Victor
Resigned: 31 October 2012
Appointed Date: 13 July 2010
63 years old

Director
GREGG, Nicholas Mark
Resigned: 31 May 2016
Appointed Date: 04 April 2011
62 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
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
LUCAS, William Anthony
Resigned: 31 January 2000
Appointed Date: 19 August 1998
84 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

Director
SHARMAN, Nicholas Andrew
Resigned: 31 March 2010
Appointed Date: 12 May 2008
77 years old

Director
STAPLES, Brian Lynn
Resigned: 28 February 2003
Appointed Date: 19 August 1998
80 years old

Director
SWEENEY, John Trevor
Resigned: 20 December 2001
Appointed Date: 26 April 2000
64 years old

Director
WEBSTER, Christopher Charles
Resigned: 11 April 2010
Appointed Date: 06 April 1999
67 years old

Director
WITHERS, Stephen John
Resigned: 06 February 2013
Appointed Date: 12 May 2008
67 years old

Director
WYNN, Phillip Neville
Resigned: 06 July 2001
Appointed Date: 26 April 2000
68 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

AMEY LG LIMITED Charges

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…