AMEYCESPA (AWRP) HOLDING CO LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 08717836
Status Active
Incorporation Date 3 October 2013
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Appointment of Mr Kevin Brown as a director on 22 September 2016; Termination of appointment of Nicholas Tommy Cole as a director on 12 August 2016. The most likely internet sites of AMEYCESPA (AWRP) HOLDING CO LIMITED are www.ameycespaawrpholdingco.co.uk, and www.ameycespa-awrp-holding-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Ameycespa Awrp Holding Co Limited is a Private Limited Company. The company registration number is 08717836. Ameycespa Awrp Holding Co Limited has been working since 03 October 2013. The present status of the company is Active. The registered address of Ameycespa Awrp Holding Co Limited is The Sherard Building Edmund Halley Road Oxford Oxfordshire Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. BROWN, Kevin is a Director of the company. COHEN, Gershon Daniel is a Director of the company. CONNELLY, John Gerard is a Director of the company. D'ALONZO, Fabio is a Director of the company. EDMONDSON, Robert is a Director of the company. GHAFOOR, Asif is a Director of the company. KNIGHT, Richard Daniel is a Director of the company. Director COLE, Nicholas Tommy has been resigned. Director CONNELLY, John Gerard has been resigned. Director GREENWELL, Paul has been resigned. Director GREENWELL, Paul has been resigned. Director GREGG, Nicholas Mark has been resigned. Director HAUGHEY, William James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 03 October 2013

Director
BROWN, Kevin
Appointed Date: 22 September 2016
49 years old

Director
COHEN, Gershon Daniel
Appointed Date: 29 January 2015
61 years old

Director
CONNELLY, John Gerard
Appointed Date: 28 October 2014
64 years old

Director
D'ALONZO, Fabio
Appointed Date: 28 October 2014
48 years old

Director
EDMONDSON, Robert
Appointed Date: 02 May 2016
56 years old

Director
GHAFOOR, Asif
Appointed Date: 03 October 2013
54 years old

Director
KNIGHT, Richard Daniel
Appointed Date: 28 October 2014
51 years old

Resigned Directors

Director
COLE, Nicholas Tommy
Resigned: 12 August 2016
Appointed Date: 28 October 2014
47 years old

Director
CONNELLY, John Gerard
Resigned: 24 October 2014
Appointed Date: 03 October 2013
64 years old

Director
GREENWELL, Paul
Resigned: 16 October 2015
Appointed Date: 28 October 2014
63 years old

Director
GREENWELL, Paul
Resigned: 24 October 2014
Appointed Date: 03 October 2013
63 years old

Director
GREGG, Nicholas Mark
Resigned: 31 May 2016
Appointed Date: 03 October 2013
62 years old

Director
HAUGHEY, William James
Resigned: 29 January 2015
Appointed Date: 28 October 2014
50 years old

Persons With Significant Control

Equitix Concessions 3 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Aberdeen Infrastructure Investments (No 5) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMEYCESPA (AWRP) HOLDING CO LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 31 December 2015
12 Dec 2016
Appointment of Mr Kevin Brown as a director on 22 September 2016
12 Dec 2016
Termination of appointment of Nicholas Tommy Cole as a director on 12 August 2016
19 Oct 2016
Confirmation statement made on 9 October 2016 with updates
07 Jun 2016
Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016
...
... and 20 more events
08 Dec 2014
Current accounting period extended from 31 October 2015 to 31 December 2015
18 Nov 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Oct 2014
Registration of charge 087178360001, created on 30 October 2014
16 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2

03 Oct 2013
Incorporation
Statement of capital on 2013-10-03
  • GBP 2

AMEYCESPA (AWRP) HOLDING CO LIMITED Charges

30 October 2014
Charge code 0871 7836 0001
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale (London Branch) (and Its Sucessors in Title and Permitted Tranferees)
Description: Contains fixed charge…