AMEY WYE VALLEY LIMITED
OXFORD HEREFORDSHIRE JARVIS SERVICES LIMITED JARVIS HEREFORDSHIRE SERVICES LIMITED JARVISHELF 56 LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4DQ
Company number 04798180
Status Active
Incorporation Date 13 June 2003
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c., 71129 - Other engineering activities, 84110 - General public administration activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr James Stefan Haluch as a director on 27 July 2016; Termination of appointment of Stephen James Munro as a director on 21 June 2016. The most likely internet sites of AMEY WYE VALLEY LIMITED are www.ameywyevalley.co.uk, and www.amey-wye-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Amey Wye Valley Limited is a Private Limited Company. The company registration number is 04798180. Amey Wye Valley Limited has been working since 13 June 2003. The present status of the company is Active. The registered address of Amey Wye Valley Limited is The Sherard Building Edmund Halley Road Oxford Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. HALUCH, James Stefan is a Director of the company. Secretary SECRETARIAT SERVICES LIMITED has been resigned. Director BRAZIER, Martin has been resigned. Director CUNNINGHAM, Anthony has been resigned. Director DOYLE, Robert John has been resigned. Director FENTON, Christopher Victor has been resigned. Director GOLDBERG, Michael has been resigned. Director GREGG, Nicholas Mark has been resigned. Director GYFORD, Stanley John has been resigned. Director HELLIWELL, Stephen John has been resigned. Director KARLSEN, Kjell Konrad has been resigned. Director LAIRD, Stuart Wilson has been resigned. Director LAKE, Andrew James has been resigned. Director LALA, Bilal Hashim has been resigned. Director MARTIN, Andrew John has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director MCKAY, Barry Samuel has been resigned. Director MELLOR, Margaret Louise has been resigned. Director MILNER, Andrew Lee has been resigned. Director MUNRO, Stephen James has been resigned. Director MUNRO, Stephen James has been resigned. Director RICHARDSON, Philip William has been resigned. Director ROCHFORD, David William has been resigned. Director SHARMAN, Nicholas Andrew has been resigned. Director SHORT, Peter has been resigned. Director WEBSTER, Christopher Charles has been resigned. Director WILLIAMS, Michael Stephen has been resigned. Director WILLIAMSON, Clive James Murray has been resigned. Director WORTHINGTON, Geoffrey John has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 31 August 2007

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

Resigned Directors

Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 31 August 2007
Appointed Date: 13 June 2003

Director
BRAZIER, Martin
Resigned: 28 May 2004
Appointed Date: 01 September 2003
64 years old

Director
CUNNINGHAM, Anthony
Resigned: 02 April 2004
Appointed Date: 01 September 2003
77 years old

Director
DOYLE, Robert John
Resigned: 29 November 2004
Appointed Date: 28 May 2004
70 years old

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

Director
GOLDBERG, Michael
Resigned: 11 December 2006
Appointed Date: 16 January 2006
83 years old

Director
GREGG, Nicholas Mark
Resigned: 31 May 2016
Appointed Date: 04 April 2011
62 years old

Director
GYFORD, Stanley John
Resigned: 30 September 2008
Appointed Date: 17 July 2006
77 years old

Director
HELLIWELL, Stephen John
Resigned: 07 May 2010
Appointed Date: 12 October 2007
61 years old

Director
KARLSEN, Kjell Konrad
Resigned: 31 August 2007
Appointed Date: 16 January 2007
68 years old

Director
LAIRD, Stuart Wilson
Resigned: 31 August 2007
Appointed Date: 11 December 2006
72 years old

Director
LAKE, Andrew James
Resigned: 17 April 2009
Appointed Date: 16 January 2006
67 years old

Director
LALA, Bilal Hashim
Resigned: 30 August 2013
Appointed Date: 06 February 2013
62 years old

Director
MARTIN, Andrew John
Resigned: 11 December 2006
Appointed Date: 29 November 2004
68 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 01 September 2003
Appointed Date: 13 June 2003
72 years old

Director
MCKAY, Barry Samuel
Resigned: 29 November 2004
Appointed Date: 01 September 2003
63 years old

Director
MELLOR, Margaret Louise
Resigned: 01 September 2003
Appointed Date: 13 June 2003
65 years old

Director
MILNER, Andrew Lee
Resigned: 06 February 2013
Appointed Date: 13 July 2010
56 years old

Director
MUNRO, Stephen James
Resigned: 21 June 2016
Appointed Date: 12 May 2010
63 years old

Director
MUNRO, Stephen James
Resigned: 31 March 2010
Appointed Date: 03 October 2008
63 years old

Director
RICHARDSON, Philip William
Resigned: 31 March 2005
Appointed Date: 29 November 2004
64 years old

Director
ROCHFORD, David William
Resigned: 13 December 2005
Appointed Date: 29 November 2004
59 years old

Director
SHARMAN, Nicholas Andrew
Resigned: 31 March 2010
Appointed Date: 31 August 2007
78 years old

Director
SHORT, Peter
Resigned: 29 November 2004
Appointed Date: 16 October 2003
70 years old

Director
WEBSTER, Christopher Charles
Resigned: 11 April 2010
Appointed Date: 31 August 2007
67 years old

Director
WILLIAMS, Michael Stephen
Resigned: 16 February 2006
Appointed Date: 21 March 2005
71 years old

Director
WILLIAMSON, Clive James Murray
Resigned: 21 March 2005
Appointed Date: 29 November 2004
77 years old

Director
WORTHINGTON, Geoffrey John
Resigned: 29 November 2004
Appointed Date: 01 September 2003
68 years old

AMEY WYE VALLEY LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
29 Jul 2016
Appointment of Mr James Stefan Haluch as a director on 27 July 2016
28 Jul 2016
Termination of appointment of Stephen James Munro as a director on 21 June 2016
23 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

23 Jun 2016
Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016
...
... and 110 more events
13 Aug 2003
Memorandum and Articles of Association
06 Aug 2003
Company name changed jarvis herefordshire services li mited\certificate issued on 06/08/03
15 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2003
Company name changed jarvishelf 56 LIMITED\certificate issued on 11/07/03
13 Jun 2003
Incorporation