AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED
OXFORD PRIMO FACILITIES MANAGEMENT LIMITED HILLGATE (226) LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4DQ
Company number 04178542
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 84110 - General public administration activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED are www.ameymechanicalandelectricalservices.co.uk, and www.amey-mechanical-and-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Amey Mechanical and Electrical Services Limited is a Private Limited Company. The company registration number is 04178542. Amey Mechanical and Electrical Services Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Amey Mechanical and Electrical Services Limited is The Sherard Building Edmund Halley Road Oxford Oxfordshire 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. Nominee Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Secretary MCDONAGH, James Patrick has been resigned. Director DUGGAN, Gillian has been resigned. Director EWELL, Melvyn has been resigned. Director FENTON, Christopher Victor has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Nominee Director HILLGATE SECRETARIAL LIMITED has been resigned. Director HOLLAND, Daniel Lawrence has been resigned. Director JENKINSON, Maurice Frederick has been resigned. Director LEO, Jose has been resigned. Director MCDONAGH, James Patrick has been resigned. Director WAKELEY, Guy Richard, Dr has been resigned. Director WEBSTER, Christopher Charles has been resigned. Director WILLIAMS, Richard Owen Mander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 07 February 2006

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

Nominee Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 05 June 2001
Appointed Date: 13 March 2001

Secretary
MCDONAGH, James Patrick
Resigned: 07 February 2006
Appointed Date: 05 June 2001

Director
DUGGAN, Gillian
Resigned: 30 April 2016
Appointed Date: 18 November 2008
58 years old

Director
EWELL, Melvyn
Resigned: 31 March 2016
Appointed Date: 07 February 2006
67 years old

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

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 05 June 2001
Appointed Date: 13 March 2001

Nominee Director
HILLGATE SECRETARIAL LIMITED
Resigned: 05 June 2001
Appointed Date: 13 March 2001

Director
HOLLAND, Daniel Lawrence
Resigned: 31 December 2016
Appointed Date: 27 July 2016
53 years old

Director
JENKINSON, Maurice Frederick
Resigned: 30 September 2001
Appointed Date: 05 June 2001
79 years old

Director
LEO, Jose
Resigned: 22 September 2006
Appointed Date: 07 February 2006
65 years old

Director
MCDONAGH, James Patrick
Resigned: 07 February 2006
Appointed Date: 05 June 2001
64 years old

Director
WAKELEY, Guy Richard, Dr
Resigned: 26 September 2008
Appointed Date: 12 May 2008
55 years old

Director
WEBSTER, Christopher Charles
Resigned: 11 April 2010
Appointed Date: 07 February 2006
67 years old

Director
WILLIAMS, Richard Owen Mander
Resigned: 07 February 2006
Appointed Date: 05 June 2001
80 years old

Persons With Significant Control

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

AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
17 Jan 2017
Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016
01 Oct 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Appointment of Mr Daniel Lawrence Holland as a director on 27 July 2016
12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 84 more events
24 Jul 2001
New director appointed
24 Jul 2001
Secretary resigned;director resigned
24 Jul 2001
Director resigned
18 May 2001
Company name changed hillgate (226) LIMITED\certificate issued on 18/05/01
13 Mar 2001
Incorporation

AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Charges

14 January 2002
Debenture
Delivered: 28 January 2002
Status: Satisfied on 15 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…