AMEY LUL 2 LIMITED
OXFORD JARVISHELF 38 LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 04602504
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems, 84110 - General public administration activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 6,000,002 ; 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 LUL 2 LIMITED are www.ameylul2.co.uk, and www.amey-lul-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Amey Lul 2 Limited is a Private Limited Company. The company registration number is 04602504. Amey Lul 2 Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Amey Lul 2 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 SECRETARIAT SERVICES LIMITED has been resigned. Director CARLISLE, Celia Diana has been resigned. Director COPELAND, Ian Christopher has been resigned. Director CORBIN, Brian James has been resigned. Director COTTRELL, Keith has been resigned. Director DOVE, Robert Wallace has been resigned. Director EWELL, Melvyn has been resigned. Director FENTON, Christopher Victor has been resigned. Director GARTSHORE, Andrew Robert has been resigned. Director JOHNSON, Robert Nigel has been resigned. Director LEO, Jose has been resigned. Director MALARKEY, John Murray has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director MAWDSLEY, Alan Dean has been resigned. Director MELLOR, Margaret Louise has been resigned. Director MOGG, Charles Michael has been resigned. Director REES, Paul Meredith has been resigned. Director ROEHL, Jeffrey Stewart has been resigned. Director SUTHERLAND, Douglas Iain has been resigned. Director WICKERSON, Richard John has been resigned. The company operates in "Urban and suburban passenger railway transportation by underground, metro and similar systems".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 30 November 2005

Director
MILNER, Andrew Lee
Appointed Date: 01 September 2010
56 years old

Director
NELSON, Andrew Latham
Appointed Date: 26 June 2003
66 years old

Resigned Directors

Secretary
HUI, Carol
Resigned: 30 November 2005
Appointed Date: 26 June 2003

Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 26 June 2003
Appointed Date: 27 November 2002

Director
CARLISLE, Celia Diana
Resigned: 26 June 2003
Appointed Date: 13 December 2002
63 years old

Director
COPELAND, Ian Christopher
Resigned: 29 January 2003
Appointed Date: 13 December 2002
63 years old

Director
CORBIN, Brian James
Resigned: 26 June 2003
Appointed Date: 11 February 2003
68 years old

Director
COTTRELL, Keith
Resigned: 06 February 2013
Appointed Date: 11 July 2005
70 years old

Director
DOVE, Robert Wallace
Resigned: 26 June 2003
Appointed Date: 13 December 2002
71 years old

Director
EWELL, Melvyn
Resigned: 31 March 2016
Appointed Date: 11 July 2005
67 years old

Director
FENTON, Christopher Victor
Resigned: 01 September 2010
Appointed Date: 12 May 2008
63 years old

Director
GARTSHORE, Andrew Robert
Resigned: 26 June 2003
Appointed Date: 11 February 2003
58 years old

Director
JOHNSON, Robert Nigel
Resigned: 26 June 2003
Appointed Date: 11 December 2002
67 years old

Director
LEO, Jose
Resigned: 22 September 2006
Appointed Date: 11 July 2005
65 years old

Director
MALARKEY, John Murray
Resigned: 11 February 2003
Appointed Date: 13 December 2002
76 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 26 June 2003
Appointed Date: 27 November 2002
71 years old

Director
MAWDSLEY, Alan Dean
Resigned: 26 June 2003
Appointed Date: 29 January 2003
68 years old

Director
MELLOR, Margaret Louise
Resigned: 13 December 2002
Appointed Date: 27 November 2002
65 years old

Director
MOGG, Charles Michael
Resigned: 03 September 2003
Appointed Date: 26 June 2003
80 years old

Director
REES, Paul Meredith
Resigned: 11 July 2005
Appointed Date: 22 March 2004
55 years old

Director
ROEHL, Jeffrey Stewart
Resigned: 11 February 2003
Appointed Date: 13 December 2002
75 years old

Director
SUTHERLAND, Douglas Iain
Resigned: 22 March 2004
Appointed Date: 03 September 2003
60 years old

Director
WICKERSON, Richard John
Resigned: 26 June 2003
Appointed Date: 13 December 2002
69 years old

AMEY LUL 2 LIMITED Events

08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6,000,002

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
17 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 6,000,002

14 May 2015
Full accounts made up to 31 December 2014
...
... and 105 more events
23 Dec 2002
Particulars of mortgage/charge
18 Dec 2002
Accounting reference date shortened from 30/11/03 to 30/09/03
09 Dec 2002
Memorandum and Articles of Association
05 Dec 2002
Company name changed jarvishelf 38 LIMITED\certificate issued on 05/12/02
27 Nov 2002
Incorporation

AMEY LUL 2 LIMITED Charges

23 December 2002
Account charge
Delivered: 8 January 2003
Status: Satisfied on 16 March 2004
Persons entitled: Uic International Ii,Limited
Description: The deposit with all rights,benefits and proceeds in…
23 December 2002
Account charge
Delivered: 7 January 2003
Status: Satisfied on 16 March 2004
Persons entitled: Uic International Ii Limited (The "Secured Party")
Description: The account held by the company with the deposit bank. See…
23 December 2002
Second ranking account charge
Delivered: 24 December 2002
Status: Satisfied on 16 March 2004
Persons entitled: Jarvis PLC (The Secured Party)
Description: Credit balance from time to time in the relevant accounts…
21 December 2002
An account charge in respect of the ALUL2 (l/c 15) collateral account
Delivered: 23 December 2002
Status: Satisfied on 16 March 2004
Persons entitled: The Royal Bank of Scotland PLC, in Its Capacity as Trustee for and on Behalf of the Securedparties
Description: By way of first fixed charge the deposit.
21 December 2002
A deposit agreement and account charge in respect of the ALUL2 collection account
Delivered: 23 December 2002
Status: Satisfied on 16 March 2004
Persons entitled: The Royal Bank of Scotland PLC, in Its Capacity as Trustee for and on Behalf of the Securedparties
Description: By way of first fixed charge the deposit.
21 December 2002
An account charge
Delivered: 23 December 2002
Status: Satisfied on 16 March 2004
Persons entitled: The Royal Bank of Scotland PLC, in Its Capacity as Trustee for and on Behalf of the Securedparties
Description: By way of first fixed charge the deposit.
21 December 2002
An account charge
Delivered: 23 December 2002
Status: Satisfied on 16 March 2004
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for and on Behalf of the Securedparties
Description: By way of first fixed charge and with full title guarantee…