AMEY UK PLC
OXFORD TIVERGATE PLC

Hellopages » Oxfordshire » Oxford » OX4 4DQ
Company number 04736639
Status Active
Incorporation Date 16 April 2003
Company Type Public Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 84110 - General public administration activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr Fernando Gonzalez De Canales Moyano as a director on 29 April 2016; Termination of appointment of Fernando Gonzalez De Canales Moyano as a director on 29 April 2016; Appointment of Ms Carol Hui as a director on 26 January 2017. The most likely internet sites of AMEY UK PLC are www.ameyuk.co.uk, and www.amey-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Amey Uk Plc is a Public Limited Company. The company registration number is 04736639. Amey Uk Plc has been working since 16 April 2003. The present status of the company is Active. The registered address of Amey Uk Plc is The Sherard Building Edmund Halley Road Oxford Ox4 4dq. . ROBERTSON, Wayne Anthony is a Secretary of the company. CAMACHO DONEZAR, Andres is a Director of the company. GARCIA, Alfredo is a Director of the company. GONZALEZ DE CANALES MOYANO, Fernando is a Director of the company. HUI, Carol is a Director of the company. MILNER, Andrew Lee is a Director of the company. MOTTRAM, Richard Clive, Sir is a Director of the company. NELSON, Andrew Latham is a Director of the company. OLIVARES, Santiago is a Director of the company. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary HUI, Carol has been resigned. Director AGUIRRE DE CARCER MORENO, Jaime has been resigned. Director BROWN, Austen Patrick, Sir has been resigned. Director ENTWISTLE, Richard William has been resigned. Director EWELL, Melvyn has been resigned. Director HUI, Carol has been resigned. Director JODRA URIATE, Inigo has been resigned. Director LEO, Jose has been resigned. Director LOPEZ-SORIA, Fidel has been resigned. Director MEIRAS, Inigo has been resigned. Director MOYANO, Fernando Gonzalez De Canales has been resigned. Director PEREZ TREMPS, Jose-Maria has been resigned. Director ROBINSON, Ian, Sir has been resigned. Director ROMERO SULLA, Javier has been resigned. Director VILLEN, Nicolas has been resigned. Director WEBSTER, Christopher Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBERTSON, Wayne Anthony
Appointed Date: 16 March 2009

Director
CAMACHO DONEZAR, Andres
Appointed Date: 21 May 2014
49 years old

Director
GARCIA, Alfredo
Appointed Date: 01 July 2008
55 years old

Director
GONZALEZ DE CANALES MOYANO, Fernando
Appointed Date: 29 April 2016
60 years old

Director
HUI, Carol
Appointed Date: 26 January 2017
69 years old

Director
MILNER, Andrew Lee
Appointed Date: 26 February 2016
56 years old

Director
MOTTRAM, Richard Clive, Sir
Appointed Date: 19 August 2008
79 years old

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

Director
OLIVARES, Santiago
Appointed Date: 15 October 2003
58 years old

Resigned Directors

Secretary
DAVIES, Dunstana Adeshola
Resigned: 15 October 2003
Appointed Date: 16 April 2003

Secretary
HUI, Carol
Resigned: 15 March 2009
Appointed Date: 15 October 2003

Director
AGUIRRE DE CARCER MORENO, Jaime
Resigned: 31 December 2015
Appointed Date: 16 December 2003
74 years old

Director
BROWN, Austen Patrick, Sir
Resigned: 30 June 2008
Appointed Date: 31 March 2004
85 years old

Director
ENTWISTLE, Richard William
Resigned: 30 June 2005
Appointed Date: 15 October 2003
73 years old

Director
EWELL, Melvyn
Resigned: 31 March 2016
Appointed Date: 15 October 2003
67 years old

Director
HUI, Carol
Resigned: 15 March 2009
Appointed Date: 01 January 2004
69 years old

Director
JODRA URIATE, Inigo
Resigned: 21 May 2014
Appointed Date: 18 April 2011
59 years old

Director
LEO, Jose
Resigned: 22 September 2006
Appointed Date: 15 October 2003
65 years old

Director
LOPEZ-SORIA, Fidel
Resigned: 18 April 2011
Appointed Date: 02 October 2007
58 years old

Director
MEIRAS, Inigo
Resigned: 29 November 2007
Appointed Date: 15 October 2003
62 years old

Director
MOYANO, Fernando Gonzalez De Canales
Resigned: 29 April 2016
Appointed Date: 29 April 2016
60 years old

Director
PEREZ TREMPS, Jose-Maria
Resigned: 13 July 2005
Appointed Date: 15 October 2003
73 years old

Director
ROBINSON, Ian, Sir
Resigned: 31 December 2003
Appointed Date: 15 October 2003
83 years old

Director
ROMERO SULLA, Javier
Resigned: 01 July 2008
Appointed Date: 16 December 2003
65 years old

Director
VILLEN, Nicolas
Resigned: 30 November 2012
Appointed Date: 15 October 2003
76 years old

Director
WEBSTER, Christopher Charles
Resigned: 11 April 2010
Appointed Date: 26 January 2006
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 October 2003
Appointed Date: 16 April 2003

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 15 October 2003
Appointed Date: 16 April 2003

Persons With Significant Control

Ferrovial S.A
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMEY UK PLC Events

30 Mar 2017
Appointment of Mr Fernando Gonzalez De Canales Moyano as a director on 29 April 2016
30 Mar 2017
Termination of appointment of Fernando Gonzalez De Canales Moyano as a director on 29 April 2016
15 Feb 2017
Appointment of Ms Carol Hui as a director on 26 January 2017
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
...
... and 117 more events
23 Oct 2003
New director appointed
23 Oct 2003
New director appointed
23 Oct 2003
New director appointed
23 Oct 2003
New secretary appointed
16 Apr 2003
Incorporation

AMEY UK PLC Charges

18 March 2004
Charge on bank accounts
Delivered: 31 March 2004
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC as Facility Agent
Description: All rights in respect of any amount standing to the credit…
27 January 2004
Fixed and floating security document
Delivered: 28 January 2004
Status: Satisfied on 26 March 2004
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The company charges in favour of the security trustee…