AMEY PROGRAMME MANAGEMENT LIMITED
Overview
| Company Name | AMEY PROGRAMME MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03959995 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMEY PROGRAMME MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is AMEY PROGRAMME MANAGEMENT LIMITED located?
| Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMEY PROGRAMME MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEY ASSET SERVICES LIMITED | Jul 13, 2000 | Jul 13, 2000 |
| COLESLAW 485 LIMITED | Mar 30, 2000 | Mar 30, 2000 |
What are the latest accounts for AMEY PROGRAMME MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AMEY PROGRAMME MANAGEMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 01, 2025 |
What are the latest filings for AMEY PROGRAMME MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on May 01, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022 | 2 pages | AP01 | ||
Change of details for Amey Plc as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Amanda Lucia Fisher on Jan 16, 2020 | 2 pages | CH01 | ||
Appointment of Ms Amanda Lucia Fisher as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Who are the officers of AMEY PROGRAMME MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| MILNER, Andrew Lee | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 133714170002 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
| WHITE, Alison Scillitoe | Secretary | 14 Avon Crescent OX6 8LZ Bicester Oxfordshire | British | 62671770003 | ||||||||||
| MORGAN COLE (NOMINEES) LIMITED | Nominee Secretary | Buxton Court 3 West Way OX2 0SZ Oxford | 900019600001 | |||||||||||
| BRADBURY, Richard George | Director | Beech Cottage Beech Lane WA6 6LP Norley Cheshire | British | 42234330002 | ||||||||||
| BUTTERS, Nigel Carl | Director | 65 Mount Felix Rivermount KT12 2PJ Walton On Thames Surrey | British | 46089540002 | ||||||||||
| ENTWISTLE, Richard William | Director | Crossways Crays Pond RG8 7QE Goring Heath Oxfordshire | British | 50174710001 | ||||||||||
| EWELL, Melvyn | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 61515760002 | |||||||||
| FISHER, Amanda Lucia | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 237867440001 | |||||||||
| HIPPERSON, Simon Haworth | Director | 28 Hope Court Canada Way BS1 6XU Bristol Avon | British | 75766450001 | ||||||||||
| HOLDER, Kelvin | Director | Georges Oak 2 Home Farm, Compton Verney CV35 7PU Warwick Warwickshire | United Kingdom | British | 162604020001 | |||||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||||||
| KELLEHER, Sean Patrick | Director | 22 Hyde Road Kingsdown SN2 7SB Swindon Wiltshire | United Kingdom | British | 100087300001 | |||||||||
| LEO, Jose | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Spanish | 93348510004 | ||||||||||
| MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | 152304230002 | |||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||
| OSBORNE, Robert Charles | Director | Heath View Bromstead Common TF10 9DG Newport Shropshire | British | 68448420001 | ||||||||||
| PILKINGTON, John | Director | 7 Church Road Linslade LU7 2LR Leighton Buzzard Bedfordshire | England | British | 96767230001 | |||||||||
| SCOWCROFT, Robin | Director | 24 Shipston Road CV37 7LP Stratford Upon Avon Warwickshire | British | 76228600001 | ||||||||||
| STAPLES, Brian Lynn | Director | Pendle House Castle Hill Prestbury SK10 4AR Macclesfield Cheshire | United Kingdom | British | 55479560003 | |||||||||
| MORGAN COLE (DIRECTORS) LIMITED | Nominee Director | Buxton Court 3 West Way OX2 0SZ Oxford | 900019590001 |
Who are the persons with significant control of AMEY PROGRAMME MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amey Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0