Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AM NOMINEES LIMITED
Company Information for

AM NOMINEES LIMITED

PWC 8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
01808326
Private Limited Company
Liquidation

Company Overview

About Am Nominees Ltd
AM NOMINEES LIMITED was founded on 1984-04-12 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Am Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AM NOMINEES LIMITED
 
Legal Registered Office
PWC 8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in WV1
 
Filing Information
Company Number 01808326
Company ID Number 01808326
Date formed 1984-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 12:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AM NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AM NOMINEES LIMITED
The following companies were found which have the same name as AM NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AM NOMINEES (TEMPATAN) SDN. BHD. Active
AM NOMINEES (ASING) SDN. BHD. Active
AM NOMINEES LIMITED Unknown

Company Officers of AM NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
WESTLEY MAFFEI
Director 2017-07-01
LEE JAMES MILLS
Director 2008-02-12
RICHARD FRANCIS TAPP
Director 2008-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY FRANCIS GEORGE
Company Secretary 2008-02-12 2017-06-30
TIMOTHY FRANCIS GEORGE
Director 2008-02-12 2017-06-30
STUART WALDMAN
Director 2007-09-11 2009-05-08
STEPHANIE HELEN COFFEY
Company Secretary 2006-07-03 2008-02-12
STEPHANIE HELEN COFFEY
Director 2006-07-03 2008-02-12
MARK GREENWOOD
Director 2007-09-11 2008-02-12
CHRISTOPHER MICHAEL LEE
Director 2005-11-09 2008-02-12
DOMINIC JOSEPH LAVELLE
Director 2004-12-06 2007-04-23
CAROLINE PATRICIA HIGGINS
Company Secretary 2005-12-31 2006-07-03
CAROLINE PATRICIA HIGGINS
Director 2003-04-22 2006-07-03
SALLY SUZANNE WHITTINGTON
Company Secretary 2004-04-13 2005-12-31
GARRY JAMES FORSTER
Director 1997-07-07 2004-11-25
CHRISTOPHER ROBERT PIRNIE
Company Secretary 2000-10-03 2004-04-23
JEFFREY HUME
Director 2001-08-02 2003-10-30
MELANIE RACHEL COX
Director 1998-04-07 2000-09-06
ALEXANDRA MASSIE
Company Secretary 1998-04-07 1998-12-31
GAVIN MATHEW MORRIS
Director 1997-07-22 1998-04-13
MELANIE RACHEL COX
Company Secretary 1997-09-22 1998-04-07
DAVID STUART VINCENT
Director 1993-02-05 1998-01-30
JAMES EDWARD CAWDRON
Director 1992-11-27 1997-12-06
GARRY JAMES FORSTER
Company Secretary 1997-09-09 1997-09-22
STUART WILLIAM MILLER
Company Secretary 1992-11-27 1997-09-09
NEIL FITZSIMMONS
Director 1995-04-10 1997-06-27
GRAHAM ARTHUR HENRY THORPE
Director 1995-04-10 1997-06-13
JOHN HUDSON BANCROFT
Director 1992-11-27 1996-06-24
PETER WHEELDON PARKIN
Director 1992-11-27 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTLEY MAFFEI CARILLION SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2013-09-10 Dissolved 2018-06-12
WESTLEY MAFFEI CARILLION NOMINEES LIMITED Director 2017-10-20 CURRENT 1999-06-10 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA HEATING LIMITED Director 2017-09-11 CURRENT 2006-03-24 Active - Proposal to Strike off
WESTLEY MAFFEI INSPIREDSPACES LIMITED Director 2017-07-01 CURRENT 1983-09-12 Liquidation
WESTLEY MAFFEI CARILLION QUEST TRUSTEE LIMITED Director 2017-07-01 CURRENT 1999-06-01 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2017-07-01 CURRENT 1973-07-19 Liquidation
WESTLEY MAFFEI STIELL FACILITIES LIMITED Director 2017-07-01 CURRENT 1973-07-10 Active - Proposal to Strike off
WESTLEY MAFFEI MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED Director 2017-07-01 CURRENT 1997-06-26 Liquidation
WESTLEY MAFFEI TOWN HOSPITALS LIMITED Director 2017-07-01 CURRENT 2010-05-12 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA NI LIMITED Director 2017-07-01 CURRENT 2001-05-24 Active
WESTLEY MAFFEI MOWLEM SCOTLAND LIMITED Director 2017-07-01 CURRENT 1945-03-20 Active
WESTLEY MAFFEI STIELL INFRAMAN LIMITED Director 2017-07-01 CURRENT 1983-07-19 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION HI-TECH LIMITED Director 2017-07-01 CURRENT 1919-10-08 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED Director 2017-07-01 CURRENT 1974-08-09 Liquidation
WESTLEY MAFFEI BUILDING ENVIRONMENTAL HYGIENE LIMITED Director 2017-07-01 CURRENT 1989-07-13 Liquidation
WESTLEY MAFFEI CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2017-07-01 CURRENT 1990-11-12 Active - Proposal to Strike off
WESTLEY MAFFEI BARCLAY MOWLEM (ASIA) LIMITED Director 2017-07-01 CURRENT 1993-04-21 Liquidation
WESTLEY MAFFEI EAGA SERVICES LIMITED Director 2017-07-01 CURRENT 1994-09-14 Active
WESTLEY MAFFEI HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-07-01 CURRENT 1982-09-27 Liquidation
WESTLEY MAFFEI GLASGOW STOCKHOLDERS TRUST LIMITED Director 2017-07-01 CURRENT 1927-11-30 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2017-07-01 CURRENT 1976-08-16 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2017-07-01 CURRENT 1986-10-07 Liquidation
WESTLEY MAFFEI RAINE LIMITED Director 2017-07-01 CURRENT 1946-07-30 Liquidation
WESTLEY MAFFEI JOHN MOWLEM CONSTRUCTION LIMITED Director 2017-07-01 CURRENT 1985-09-17 Active - Proposal to Strike off
WESTLEY MAFFEI AMBS 1 LIMITED Director 2017-07-01 CURRENT 2005-10-28 Liquidation
WESTLEY MAFFEI STEPHENSON MAINTENANCE LIMITED Director 2017-07-01 CURRENT 1936-02-03 Active - Proposal to Strike off
WESTLEY MAFFEI 00199835 LIMITED Director 2017-07-01 CURRENT 1924-08-11 Active
WESTLEY MAFFEI HALL & TAWSE NORTHERN LIMITED Director 2017-07-01 CURRENT 1941-09-30 Active - Proposal to Strike off
WESTLEY MAFFEI J.F. MILLER PROPERTIES LIMITED Director 2017-07-01 CURRENT 1946-02-05 Liquidation
WESTLEY MAFFEI CARILLION INSURANCE ADVISERS LIMITED Director 2017-07-01 CURRENT 1939-01-30 Active - Proposal to Strike off
WESTLEY MAFFEI CRR PARTNERSHIP LIMITED Director 2017-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION DEVELOPMENTS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PRIVATE FINANCE LIMITED Director 2017-10-19 CURRENT 1994-12-02 Liquidation
LEE JAMES MILLS EAGA NI LIMITED Director 2017-01-06 CURRENT 2001-05-24 Active
LEE JAMES MILLS EAGA SERVICES LIMITED Director 2017-01-06 CURRENT 1994-09-14 Active
LEE JAMES MILLS HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-01-06 CURRENT 1982-09-27 Liquidation
LEE JAMES MILLS PLOT B5 SA1 MANAGEMENT COMPANY LIMITED Director 2015-11-06 CURRENT 2004-07-09 Active
LEE JAMES MILLS CARILLION CONSTRUCTION (WEST INDIES) LIMITED Director 2014-09-15 CURRENT 1966-07-11 Liquidation
LEE JAMES MILLS CEDAR (MAPLE OAK) LTD Director 2014-06-11 CURRENT 1979-12-28 Active
LEE JAMES MILLS CRR PARTNERSHIP LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
LEE JAMES MILLS CEDAR WORCESTER LIMITED Director 2012-11-16 CURRENT 2004-07-07 Active
LEE JAMES MILLS CARILLION IRISHENCO LIMITED Director 2012-11-12 CURRENT 2008-08-01 Active
LEE JAMES MILLS CARILLION PROJECT INVESTMENTS LIMITED Director 2011-12-08 CURRENT 1979-02-28 Liquidation
LEE JAMES MILLS CARILLION MANAGED SERVICES LIMITED Director 2011-12-08 CURRENT 1995-11-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION OVERSEAS LIMITED Director 2011-12-08 CURRENT 1976-07-26 Liquidation
LEE JAMES MILLS NEW WORLD LEISURE LIMITED Director 2011-09-19 CURRENT 2005-03-02 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION GB LIMITED Director 2010-07-06 CURRENT 1995-09-22 Liquidation
LEE JAMES MILLS TOWN HOSPITALS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
LEE JAMES MILLS DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
LEE JAMES MILLS CARILLION REGIONAL CONSTRUCTION LIMITED Director 2009-06-30 CURRENT 1935-07-26 Active
LEE JAMES MILLS STEPHENSON MAINTENANCE LIMITED Director 2009-06-30 CURRENT 1936-02-03 Active - Proposal to Strike off
LEE JAMES MILLS INSPIREDSPACES LIMITED Director 2009-04-27 CURRENT 1983-09-12 Liquidation
LEE JAMES MILLS MOWLEM SCOTLAND LIMITED Director 2008-09-03 CURRENT 1945-03-20 Active
LEE JAMES MILLS PME PARTNERSHIPS LIMITED Director 2008-09-03 CURRENT 2000-01-05 Liquidation
LEE JAMES MILLS CARILLION ASP LIMITED Director 2008-09-02 CURRENT 2005-06-27 Dissolved 2015-10-20
LEE JAMES MILLS GLASGOW STOCKHOLDERS TRUST LIMITED Director 2008-09-02 CURRENT 1927-11-30 Active - Proposal to Strike off
LEE JAMES MILLS JOHN MOWLEM CONSTRUCTION LIMITED Director 2008-09-02 CURRENT 1985-09-17 Active - Proposal to Strike off
LEE JAMES MILLS 00199835 LIMITED Director 2008-09-02 CURRENT 1924-08-11 Active
LEE JAMES MILLS TBV POWER LIMITED Director 2008-09-01 CURRENT 1990-07-09 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
LEE JAMES MILLS CEDAR 2019 LIMITED Director 2008-04-11 CURRENT 1999-06-01 Liquidation
LEE JAMES MILLS A. FARQUHAR (BUILDERS) LIMITED Director 2008-02-12 CURRENT 1959-12-07 Active
LEE JAMES MILLS POCO PROPERTIES LIMITED Director 2008-02-12 CURRENT 1962-05-10 Dissolved 2016-06-14
LEE JAMES MILLS P.HASSALL (ROTHERHAM) LIMITED Director 2008-02-12 CURRENT 1946-08-24 Active
LEE JAMES MILLS BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2007-03-05 Active
LEE JAMES MILLS WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2008-02-12 CURRENT 1973-07-19 Liquidation
LEE JAMES MILLS STIELL FACILITIES LIMITED Director 2008-02-12 CURRENT 1973-07-10 Active - Proposal to Strike off
LEE JAMES MILLS STIELL INFRAMAN LIMITED Director 2008-02-12 CURRENT 1983-07-19 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES NW LIMITED Director 2008-02-12 CURRENT 1953-07-07 Active
LEE JAMES MILLS ALFRED MCALPINE SLATE LIMITED Director 2008-02-12 CURRENT 1971-04-22 Active
LEE JAMES MILLS ALFRED MCALPINE CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1971-11-26 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES LIMITED Director 2008-02-12 CURRENT 1925-07-15 Active
LEE JAMES MILLS PLUMB INTERIORS CONTRACTING LIMITED Director 2008-02-12 CURRENT 1957-04-29 Active
LEE JAMES MILLS RAINE INDUSTRIES LIMITED Director 2008-02-12 CURRENT 1957-12-06 Active
LEE JAMES MILLS WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2008-02-12 CURRENT 1976-08-16 Active - Proposal to Strike off
LEE JAMES MILLS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1986-10-07 Liquidation
LEE JAMES MILLS RAINE LIMITED Director 2008-02-12 CURRENT 1946-07-30 Liquidation
LEE JAMES MILLS P H FURNITURE LIMITED Director 2008-02-12 CURRENT 1974-07-16 Active
LEE JAMES MILLS WHATLINGS PUBLIC LIMITED COMPANY Director 2008-02-12 CURRENT 1935-11-27 Active
LEE JAMES MILLS WALTER LAWRENCE LIMITED Director 2008-02-12 CURRENT 1919-02-15 Active
LEE JAMES MILLS SPARKINSTANT LIMITED Director 2008-02-12 CURRENT 1937-10-14 Active
LEE JAMES MILLS REEMA CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1947-12-10 Active
LEE JAMES MILLS PLUMB FURNITURE SYSTEMS LIMITED Director 2008-02-12 CURRENT 1921-11-30 Active
LEE JAMES MILLS MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
LEE JAMES MILLS HALL & TAWSE NORTHERN LIMITED Director 2008-02-12 CURRENT 1941-09-30 Active - Proposal to Strike off
LEE JAMES MILLS J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
LEE JAMES MILLS CHOICEUSUAL LIMITED Director 2008-02-12 CURRENT 1928-03-16 Active
LEE JAMES MILLS MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSIONS LIMITED Director 2007-06-20 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSION TRUSTEES LIMITED Director 2007-04-30 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PUBLIC SECTOR TRUSTEES LIMITED Director 2007-04-30 CURRENT 2006-01-25 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION WYSE HOLDINGS LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
LEE JAMES MILLS RICHARD CRITTALL & COMPANY LIMITED Director 2007-03-26 CURRENT 1957-06-06 Active
LEE JAMES MILLS WYSEPROPERTY Director 2005-07-11 CURRENT 1997-12-24 Active - Proposal to Strike off
LEE JAMES MILLS PME PENSION TRUSTEE (DB) LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION QUEST TRUSTEE LIMITED Director 2004-09-01 CURRENT 1999-06-01 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION FLEET LEASE LIMITED Director 2004-03-31 CURRENT 2002-06-11 Dissolved 2014-04-29
LEE JAMES MILLS WARD STREET DEVELOPMENTS LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION ENGINEERING LIMITED Director 2001-10-10 CURRENT 1993-05-13 Dissolved 2014-04-15
LEE JAMES MILLS CARILLION HI-TECH LIMITED Director 2001-05-16 CURRENT 1919-10-08 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2001-05-16 CURRENT 1990-11-12 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION NOMINEES LIMITED Director 2001-05-16 CURRENT 1999-06-10 Active - Proposal to Strike off
RICHARD FRANCIS TAPP THE CENTRE FOR TOMORROW'S COMPANY Director 2017-02-25 CURRENT 1996-02-27 Liquidation
RICHARD FRANCIS TAPP CULTURAL COMMUNITY SOLUTIONS LIMITED Director 2013-10-18 CURRENT 2008-06-02 Liquidation
RICHARD FRANCIS TAPP WARMSURE LIMITED Director 2011-06-08 CURRENT 2006-04-04 Active - Proposal to Strike off
RICHARD FRANCIS TAPP A.F.R. LIMITED Director 2011-06-08 CURRENT 1987-11-11 Active
RICHARD FRANCIS TAPP CARILLION HEATING SERVICES LIMITED Director 2011-06-08 CURRENT 2003-12-16 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION ENERGY SERVICES SCOTLAND LIMITED Director 2011-06-08 CURRENT 1987-01-21 Liquidation
RICHARD FRANCIS TAPP 1ST INSULATION PARTNERS LIMITED Director 2011-06-08 CURRENT 1986-10-10 Liquidation
RICHARD FRANCIS TAPP R.G. FRANCIS LIMITED Director 2011-06-08 CURRENT 1972-04-28 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION HOME SERVICES LIMITED Director 2011-06-08 CURRENT 1982-12-13 Liquidation
RICHARD FRANCIS TAPP MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
RICHARD FRANCIS TAPP J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
RICHARD FRANCIS TAPP THE BRITISH OCCUPATIONAL HEALTH RESEARCH FOUNDATION Director 2005-12-01 CURRENT 1999-03-05 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION INSURANCE ADVISERS LIMITED Director 2003-12-31 CURRENT 1939-01-30 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION PENSION PLAN TRUSTEES LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active - Proposal to Strike off
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR LIMITED Director 2001-12-01 CURRENT 1988-02-04 Liquidation
RICHARD FRANCIS TAPP EASTBOURNE HARBOUR COMPANY LIMITED Director 2001-12-01 CURRENT 1973-10-24 Liquidation
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-12-01 CURRENT 2001-01-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS TAPP
2018-12-12TM02Termination of appointment of Westley Maffei on 2018-12-10
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI
2018-11-05COCOMPCompulsory winding up order
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS
2018-10-01CH01Director's details changed for Mr Lee James Mills on 2018-10-01
2018-10-01CH03SECRETARY'S DETAILS CHNAGED FOR WESTLEY MAFFEI on 2018-10-01
2018-10-01PSC05Change of details for Carillion (Am) Limited as a person with significant control on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07AP01DIRECTOR APPOINTED MR WESTLEY MAFFEI
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANCIS GEORGE
2017-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 7021423
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 7021423
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY FRANCIS GEORGE on 2015-03-02
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 7021423
2014-11-27AR0127/11/14 FULL LIST
2014-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 7021423
2013-11-27AR0127/11/13 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2013-05-31AR0127/11/12 FULL LIST
2013-05-31AC92ORDER OF COURT - RESTORATION
2012-09-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2012-06-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-05-28DS01APPLICATION FOR STRIKING-OFF
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-11-28AR0127/11/11 FULL LIST
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-30AR0127/11/10 FULL LIST
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-30AR0127/11/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS TAPP / 01/10/2009
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR STUART WALDMAN
2008-11-28363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, KINNAIRD HOUSE, 1 PALL MALL EAST, LONDON, SW1Y 5AZ
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE COFFEY
2008-04-16288aDIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE
2008-04-01288aDIRECTOR APPOINTED LEE JAMES MILLS
2008-03-14288aDIRECTOR APPOINTED RICHARD FRANCIS TAPP
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEE
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR MARK GREENWOOD
2008-03-03288aSECRETARY APPOINTED TIMOTHY FRANCIS GEORGE
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY STEPHANIE COFFEY
2007-11-28363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2006-11-28363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-01-16288aNEW SECRETARY APPOINTED
2006-01-16288bSECRETARY RESIGNED
2005-11-28363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-06363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14288bSECRETARY RESIGNED
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-18288bDIRECTOR RESIGNED
2003-11-18363(288)DIRECTOR RESIGNED
2003-11-18363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-06-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-03288aNEW DIRECTOR APPOINTED
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 8 SUFFOLK STREET, LONDON, SW1Y 4HG
2002-11-18363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-07-27AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AM NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-10-23
Petitions to Wind Up (Companies)2018-10-01
Fines / Sanctions
No fines or sanctions have been issued against AM NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1995-11-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-03-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AM NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of AM NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AM NOMINEES LIMITED
Trademarks
We have not found any records of AM NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AM NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AM NOMINEES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AM NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyAM NOMINEES LIMITEDEvent Date2018-10-17
In the High Court Of Justice case number 007464 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAM NOMINEES LIMITEDEvent Date2018-09-05
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number 007464 CR-2018-007464 A Petition to wind up the above-named company (registered no 01808326) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 5 September 2018 by Lee James Mills, Westley Maffei and Richard Francis Tapp of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 17 October 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on 16 October 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AM NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AM NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.