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

AMEY OW LIMITED

CHANCERY EXCHANGE, 10 FURNIVAL STREET, LONDON, EC4A 1AB,
Company Registration Number
01922327
Private Limited Company
Active

Company Overview

About Amey Ow Ltd
AMEY OW LIMITED was founded on 1985-06-13 and has its registered office in London. The organisation's status is listed as "Active". Amey Ow Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMEY OW LIMITED
 
Legal Registered Office
CHANCERY EXCHANGE
10 FURNIVAL STREET
LONDON
EC4A 1AB
Other companies in OX4
 
Previous Names
OWEN WILLIAMS LIMITED22/05/2008
Filing Information
Company Number 01922327
Company ID Number 01922327
Date formed 1985-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 11:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEY OW 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 AMEY OW LIMITED
The following companies were found which have the same name as AMEY OW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMEY OW GROUP LIMITED CHANCERY EXCHANGE 10 FURNIVAL STREET LONDON EC4A 1AB Active Company formed on the 1996-03-06
AMEY OW LIMITED RUSHMERE HOUSE 46 CADOGAN PARK BELFAST N. IRELAND BT9 6HH Converted / Closed Company formed on the 2008-01-03
AMEY OWR LIMITED CHANCERY EXCHANGE 10 FURNIVAL STREET LONDON EC4A 1AB Active Company formed on the 1995-03-09

Company Officers of AMEY OW LIMITED

Current Directors
Officer Role Date Appointed
SHERARD SECRETARIAT SERVICES LIMITED
Company Secretary 2006-02-07
NICOLA RUTH HINDLE
Director 2016-02-19
ANDREW LEE MILNER
Director 2008-09-30
ANDREW LATHAM NELSON
Director 2006-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN EWELL
Director 2006-02-07 2016-03-31
CHRISTOPHER VICTOR FENTON
Director 2010-07-13 2012-10-31
CHRISTOPHER CHARLES WEBSTER
Director 2006-02-07 2010-04-11
JOSE LEO
Director 2006-02-07 2006-09-22
JAMES PATRICK MCDONAGH
Company Secretary 2000-02-11 2006-02-07
JAMES PATRICK MCDONAGH
Director 1999-05-28 2006-02-07
RICHARD OWEN MANDER WILLIAMS
Director 1999-05-28 2006-02-07
ROGER CHARLES BAILEY
Director 2000-09-04 2002-06-18
MAURICE FREDERICK JENKINSON
Director 1999-03-05 2001-09-30
RICHARD JAMES MADDOCKS
Company Secretary 1999-03-26 2000-02-11
GEORGE WILLIAM HAM
Director 1998-03-01 1999-05-28
KEN ROY HARLAND
Director 1995-03-29 1999-05-28
JOHN DAVID KEANEY
Director 1998-03-01 1999-05-28
MICHAEL ANTHONY MACKINNON
Director 1998-03-01 1999-05-28
GODFREY EDWARD HEYGATE WEBSTER
Director 1998-03-01 1999-05-28
MARY SAROJA REYNARD
Company Secretary 1998-02-19 1999-03-26
HUGH CURZON WILLIAMS
Director 1992-08-07 1998-03-01
DENIS THOMAS PATRICK SUTTON-TUOHY
Company Secretary 1994-01-01 1998-02-19
JOHN CHARLES COOMBS
Director 1991-05-22 1997-03-20
CLIVE DAVID BASTIN
Director 1992-08-09 1997-03-11
RICHARD OWEN MANDER WILLIAMS
Director 1991-05-22 1997-03-11
GEOFFREY FRANCIS DAY
Director 1991-05-22 1995-08-08
JOHN WILLIAM COTTEE
Company Secretary 1992-08-07 1993-12-22
JOHN WILLIAM COTTEE
Director 1992-08-07 1993-12-22
ARTHUR WILLIAM STRANGE
Company Secretary 1991-05-22 1992-08-07
ROYSTON ERIC FOOT
Director 1991-05-22 1992-08-07
DUDLEY SPENCER WILLS
Director 1991-05-22 1992-08-07
DEREK ARTHUR PRICE
Director 1991-05-22 1991-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHERARD SECRETARIAT SERVICES LIMITED AMEY INFRASTRUCTURE MANAGEMENT (1) LIMITED Company Secretary 2017-11-10 CURRENT 2017-11-06 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEYVTOL LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
SHERARD SECRETARIAT SERVICES LIMITED THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED Company Secretary 2016-03-15 CURRENT 2003-10-09 Active
SHERARD SECRETARIAT SERVICES LIMITED RSP (HOLDINGS) LIMITED Company Secretary 2016-03-15 CURRENT 2003-10-09 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FINANCE SERVICES LIMITED Company Secretary 2015-12-16 CURRENT 2015-12-16 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA IOW SPV LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active
SHERARD SECRETARIAT SERVICES LIMITED THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 2013-12-04 Active
SHERARD SECRETARIAT SERVICES LIMITED MANAGEMENT & TRAINING CORPORATION LIMITED Company Secretary 2014-11-19 CURRENT 2014-10-28 Active
SHERARD SECRETARIAT SERVICES LIMITED NOVO COMMUNITY LTD Company Secretary 2014-11-19 CURRENT 2014-10-28 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA AWRP ODC LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Active
SHERARD SECRETARIAT SERVICES LIMITED AWRP HOLDING CO LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHERARD SECRETARIAT SERVICES LIMITED AWRP SPV LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD LEASING LIMITED Company Secretary 2013-06-11 CURRENT 1999-02-10 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED CCMR LIMITED Company Secretary 2013-06-11 CURRENT 2001-01-31 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE MAINTENANCE SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1985-05-30 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED Company Secretary 2013-06-11 CURRENT 2000-10-25 Dissolved 2017-04-09
SHERARD SECRETARIAT SERVICES LIMITED FIRST CLAIMS RESPONSE LIMITED Company Secretary 2013-06-11 CURRENT 1999-07-26 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE HOLDING COMPANY NO 1 LIMITED Company Secretary 2013-06-11 CURRENT 1989-07-05 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE BUILDING SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1947-04-09 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE MANAGED SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1966-10-13 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE UTILITY SERVICES (DCE) LIMITED Company Secretary 2013-06-11 CURRENT 1968-03-05 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE UTILITY SERVICES (TBC) LIMITED Company Secretary 2013-06-11 CURRENT 1977-05-30 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE PUBLIC SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1990-05-15 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE (VENTURE PARTNER) LIMITED Company Secretary 2013-06-11 CURRENT 1991-05-02 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE MANAGED SERVICES (BPS) LIMITED Company Secretary 2013-06-11 CURRENT 1994-02-18 Active
SHERARD SECRETARIAT SERVICES LIMITED A.R.M. SERVICES GROUP LIMITED Company Secretary 2013-06-11 CURRENT 1999-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE (ERS) LIMITED Company Secretary 2013-06-11 CURRENT 2001-01-23 Active - Proposal to Strike off
SHERARD SECRETARIAT SERVICES LIMITED AMEY POWER SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 2005-02-10 Active
SHERARD SECRETARIAT SERVICES LIMITED TRINITY GROUP HOLDINGS LIMITED Company Secretary 2013-06-11 CURRENT 2001-01-23 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY (JJMG) LIMITED Company Secretary 2013-06-11 CURRENT 1962-03-01 Active
SHERARD SECRETARIAT SERVICES LIMITED AVOVE LIMITED Company Secretary 2013-06-11 CURRENT 1991-01-30 Active
SHERARD SECRETARIAT SERVICES LIMITED HEATING AND BUILDING MAINTENANCE COMPANY LIMITED Company Secretary 2013-06-11 CURRENT 1987-03-20 Active
SHERARD SECRETARIAT SERVICES LIMITED HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED Company Secretary 2013-06-11 CURRENT 1993-07-15 Active
SHERARD SECRETARIAT SERVICES LIMITED HARINGEY ENTERPRISE LIMITED Company Secretary 2013-06-11 CURRENT 1994-07-07 Active
SHERARD SECRETARIAT SERVICES LIMITED MRS ST.ALBANS LIMITED Company Secretary 2013-06-11 CURRENT 1994-08-16 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD ASSET MANAGEMENT LIMITED Company Secretary 2013-06-11 CURRENT 1994-09-14 Active
SHERARD SECRETARIAT SERVICES LIMITED CRW MAINTENANCE LIMITED Company Secretary 2013-06-11 CURRENT 1996-04-26 Active
SHERARD SECRETARIAT SERVICES LIMITED COUNTRYWIDE PROPERTY INSPECTIONS LIMITED Company Secretary 2013-06-11 CURRENT 1996-09-03 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE LIGHTING SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1997-05-27 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCESS HIRE SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 2003-02-27 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE (AOL) LIMITED Company Secretary 2013-06-11 CURRENT 2003-10-15 Active
SHERARD SECRETARIAT SERVICES LIMITED FLEET AND PLANT HIRE LIMITED Company Secretary 2013-06-11 CURRENT 2009-12-23 Active
SHERARD SECRETARIAT SERVICES LIMITED C.F.M. BUILDING SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1993-02-11 Active
SHERARD SECRETARIAT SERVICES LIMITED MRS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1987-10-08 Active
SHERARD SECRETARIAT SERVICES LIMITED BYZAK LIMITED Company Secretary 2013-06-11 CURRENT 1984-04-17 Active
SHERARD SECRETARIAT SERVICES LIMITED DURLEY GROUP HOLDINGS LIMITED Company Secretary 2013-06-11 CURRENT 1996-10-15 Active
SHERARD SECRETARIAT SERVICES LIMITED GLOBEMILE LIMITED Company Secretary 2013-06-11 CURRENT 1997-02-26 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD NETWORK MANAGEMENT LIMITED Company Secretary 2013-06-11 CURRENT 1998-01-22 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD LIMITED Company Secretary 2013-06-11 CURRENT 1999-01-11 Active
SHERARD SECRETARIAT SERVICES LIMITED BROPHY GROUNDS MAINTENANCE LIMITED Company Secretary 2013-06-11 CURRENT 2001-03-26 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA MK ODC LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA MK SPV LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA MK HOLDCO LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED NATIONWIDE DISTRIBUTION SERVICES LIMITED Company Secretary 2012-09-18 CURRENT 2005-12-22 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY HALLAM HIGHWAYS LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY HALLAM HIGHWAYS HOLDINGS LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA IOW ODC LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
SHERARD SECRETARIAT SERVICES LIMITED GEO AMEY LIMITED Company Secretary 2011-03-08 CURRENT 2011-03-08 Active
SHERARD SECRETARIAT SERVICES LIMITED TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED Company Secretary 2011-01-31 CURRENT 1996-08-01 Active
SHERARD SECRETARIAT SERVICES LIMITED TPI (HOLDINGS) LIMITED Company Secretary 2011-01-31 CURRENT 2005-10-31 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB SPV LIMITED Company Secretary 2010-08-31 CURRENT 2007-01-16 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB ODC LIMITED Company Secretary 2010-08-31 CURRENT 1969-07-10 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB SERVICES LIMITED Company Secretary 2010-08-31 CURRENT 2007-01-16 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB HOLDCO LIMITED Company Secretary 2010-08-31 CURRENT 2004-12-15 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WASTE MANAGEMENT LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA HOLDCO LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA VENTURES LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
SHERARD SECRETARIAT SERVICES LIMITED ALBANY VENTURES MANAGEMENT SERVICES LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY INVESTMENTS LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY VENTURES ASSET HOLDINGS LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
SHERARD SECRETARIAT SERVICES LIMITED BIRMINGHAM HIGHWAYS HOLDINGS LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 In Administration
SHERARD SECRETARIAT SERVICES LIMITED BIRMINGHAM HIGHWAYS LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active
SHERARD SECRETARIAT SERVICES LIMITED EDUACTION (WALTHAM FOREST) LIMITED Company Secretary 2009-09-01 CURRENT 2000-12-20 Active - Proposal to Strike off
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD SPV TWO LIMITED Company Secretary 2009-06-19 CURRENT 2009-06-19 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD HOLD CO TWO LIMITED Company Secretary 2009-06-19 CURRENT 2009-06-19 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY HIGHWAYS LIMITED Company Secretary 2008-05-22 CURRENT 2008-05-22 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FMP BELFAST STRATEGIC PARTNERSHIP SP CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
SHERARD SECRETARIAT SERVICES LIMITED E4D&G HOLDCO LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-05 Active
SHERARD SECRETARIAT SERVICES LIMITED E4D&G PROJECT CO LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-05 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY WYE VALLEY LIMITED Company Secretary 2007-08-31 CURRENT 2003-06-13 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LIGHTING (NORFOLK) LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD LEP FIN CO ONE LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD LEP LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD HOLD CO ONE LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD PSP LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD SPV ONE LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY ROADS (NORTH LANARKSHIRE) LIMITED Company Secretary 2006-05-03 CURRENT 2000-03-30 Active
SHERARD SECRETARIAT SERVICES LIMITED ALC (SUPERHOLDCO) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ALC (FMC) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ALC (HOLDCO) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ALC (SPC) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Company Secretary 2006-02-07 CURRENT 2001-03-13 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY OWR LIMITED Company Secretary 2006-02-07 CURRENT 1995-03-09 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY OW GROUP LIMITED Company Secretary 2006-02-07 CURRENT 1996-03-06 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY 1321 LIMITED Company Secretary 2005-11-30 CURRENT 1995-08-03 Active - Proposal to Strike off
SHERARD SECRETARIAT SERVICES LIMITED AMEY DATEL GROUP LIMITED Company Secretary 2005-11-30 CURRENT 1996-01-30 Dissolved 2013-09-03
SHERARD SECRETARIAT SERVICES LIMITED AMEY RAILTECH LIMITED Company Secretary 2005-11-30 CURRENT 1998-08-10 Dissolved 2013-08-20
SHERARD SECRETARIAT SERVICES LIMITED AMEY CONSTRUCTION LIMITED Company Secretary 2005-11-30 CURRENT 1989-05-04 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LUL 2 LIMITED Company Secretary 2005-11-30 CURRENT 2002-11-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TUBE LIMITED Company Secretary 2005-11-30 CURRENT 2002-11-27 Active
SHERARD SECRETARIAT SERVICES LIMITED WIMCO LIMITED Company Secretary 2005-11-30 CURRENT 1996-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1990-06-01 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FLEET SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1948-12-21 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY DATEL LIMITED Company Secretary 2005-11-30 CURRENT 1988-05-10 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY BUILDING LIMITED Company Secretary 2005-11-30 CURRENT 1989-11-17 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY COMMUNITY LIMITED Company Secretary 2005-11-30 CURRENT 1990-12-03 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY RAILWAYS HOLDINGS LIMITED Company Secretary 2005-11-30 CURRENT 1992-09-04 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY IT SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1993-02-01 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY RAIL LIMITED Company Secretary 2005-11-30 CURRENT 1994-11-28 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TRAMLINK LIMITED Company Secretary 2005-11-30 CURRENT 1996-09-19 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FACILITIES PARTNERS LIMITED Company Secretary 2005-11-30 CURRENT 1997-03-12 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY GROUP SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1999-03-31 Active
SHERARD SECRETARIAT SERVICES LIMITED JNP VENTURES LIMITED Company Secretary 2005-11-30 CURRENT 1999-11-17 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TECHNOLOGY SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 2000-03-09 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY GROUP INFORMATION SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 2001-01-10 Active
SHERARD SECRETARIAT SERVICES LIMITED JNP VENTURES 2 LIMITED Company Secretary 2005-11-30 CURRENT 2002-11-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY VENTURES INVESTMENTS LIMITED Company Secretary 2005-11-30 CURRENT 2003-04-17 Active
SHERARD SECRETARIAT SERVICES LIMITED COMAX HOLDINGS LIMITED Company Secretary 2005-11-30 CURRENT 1997-01-22 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LG LIMITED Company Secretary 2005-11-30 CURRENT 1998-08-10 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY PROGRAMME MANAGEMENT LIMITED Company Secretary 2005-11-30 CURRENT 2000-03-30 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY VENTURES LIMITED Company Secretary 2005-11-30 CURRENT 2001-02-20 Active
NICOLA RUTH HINDLE KEOLIS AMEY RAIL LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
NICOLA RUTH HINDLE AMEYVTOL LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
NICOLA RUTH HINDLE KEOLIS AMEY METROLINK LIMITED Director 2017-01-11 CURRENT 2015-11-13 Active
NICOLA RUTH HINDLE AMEY TPT LIMITED Director 2016-02-19 CURRENT 2004-08-19 Active
NICOLA RUTH HINDLE AMEY FLEET SERVICES LIMITED Director 2016-02-19 CURRENT 1948-12-21 Active
NICOLA RUTH HINDLE AMEY RAIL LIMITED Director 2016-02-19 CURRENT 1994-11-28 Active
NICOLA RUTH HINDLE AMEY OWR LIMITED Director 2016-02-19 CURRENT 1995-03-09 Active
NICOLA RUTH HINDLE AMEY HIGHWAYS LIMITED Director 2016-02-19 CURRENT 2008-05-22 Active
NICOLA RUTH HINDLE AMEY LG LIMITED Director 2016-02-19 CURRENT 1998-08-10 Active
ANDREW LEE MILNER AMEY UK LIMITED Director 2016-02-26 CURRENT 2003-04-16 Active
ANDREW LEE MILNER AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2016-02-19 CURRENT 2001-03-13 Active
ANDREW LEE MILNER AMEY ENVIRONMENTAL SERVICES LIMITED Director 2016-02-19 CURRENT 2007-11-22 Active
ANDREW LEE MILNER ENTERPRISE HOLDING COMPANY NO 1 LIMITED Director 2016-02-19 CURRENT 1989-07-05 Active
ANDREW LEE MILNER NATIONWIDE DISTRIBUTION SERVICES LIMITED Director 2016-02-19 CURRENT 2005-12-22 Active
ANDREW LEE MILNER ENTERPRISE LIMITED Director 2016-02-19 CURRENT 2007-03-02 Active
ANDREW LEE MILNER AMEY METERING LIMITED Director 2016-02-19 CURRENT 1995-11-27 Active
ANDREW LEE MILNER ENTERPRISE BUILDING SERVICES LIMITED Director 2016-02-19 CURRENT 1947-04-09 Active
ANDREW LEE MILNER ENTERPRISE MANAGED SERVICES LIMITED Director 2016-02-19 CURRENT 1966-10-13 Active
ANDREW LEE MILNER ENTERPRISE PUBLIC SERVICES LIMITED Director 2016-02-19 CURRENT 1990-05-15 Active
ANDREW LEE MILNER ENTERPRISE MANAGED SERVICES (BPS) LIMITED Director 2016-02-19 CURRENT 1994-02-18 Active
ANDREW LEE MILNER A.R.M. SERVICES GROUP LIMITED Director 2016-02-19 CURRENT 1999-05-21 Active
ANDREW LEE MILNER AMEY TUBE LIMITED Director 2016-02-19 CURRENT 2002-11-27 Active
ANDREW LEE MILNER AMEY POWER SERVICES LIMITED Director 2016-02-19 CURRENT 2005-02-10 Active
ANDREW LEE MILNER AMEY HOLDINGS LIMITED Director 2016-02-19 CURRENT 2005-04-27 Active
ANDREW LEE MILNER ALBANY VENTURES MANAGEMENT SERVICES LIMITED Director 2016-02-19 CURRENT 2009-11-05 Active
ANDREW LEE MILNER AMEY INVESTMENTS LIMITED Director 2016-02-19 CURRENT 2009-11-05 Active
ANDREW LEE MILNER THALIA WASTE MANAGEMENT LIMITED Director 2016-02-19 CURRENT 2010-08-02 Active
ANDREW LEE MILNER AMEY FINANCE SERVICES LIMITED Director 2016-02-19 CURRENT 2015-12-16 Active
ANDREW LEE MILNER WIMCO LIMITED Director 2016-02-19 CURRENT 1996-01-31 Active
ANDREW LEE MILNER AMEY (JJMG) LIMITED Director 2016-02-19 CURRENT 1962-03-01 Active
ANDREW LEE MILNER AVOVE LIMITED Director 2016-02-19 CURRENT 1991-01-30 Active
ANDREW LEE MILNER AMEY SERVICES LIMITED Director 2016-02-19 CURRENT 1990-06-01 Active
ANDREW LEE MILNER HEATING AND BUILDING MAINTENANCE COMPANY LIMITED Director 2016-02-19 CURRENT 1987-03-20 Active
ANDREW LEE MILNER AMEY LIMITED Director 2016-02-19 CURRENT 1989-05-04 Active
ANDREW LEE MILNER AMEY BUILDING LIMITED Director 2016-02-19 CURRENT 1989-11-17 Active
ANDREW LEE MILNER AMEY RAILWAYS HOLDINGS LIMITED Director 2016-02-19 CURRENT 1992-09-04 Active
ANDREW LEE MILNER AMEY IT SERVICES LIMITED Director 2016-02-19 CURRENT 1993-02-01 Active
ANDREW LEE MILNER MRS ST.ALBANS LIMITED Director 2016-02-19 CURRENT 1994-08-16 Active
ANDREW LEE MILNER ACCORD ASSET MANAGEMENT LIMITED Director 2016-02-19 CURRENT 1994-09-14 Active
ANDREW LEE MILNER CRW MAINTENANCE LIMITED Director 2016-02-19 CURRENT 1996-04-26 Active
ANDREW LEE MILNER COUNTRYWIDE PROPERTY INSPECTIONS LIMITED Director 2016-02-19 CURRENT 1996-09-03 Active
ANDREW LEE MILNER AMEY FACILITIES PARTNERS LIMITED Director 2016-02-19 CURRENT 1997-03-12 Active
ANDREW LEE MILNER ENTERPRISE LIGHTING SERVICES LIMITED Director 2016-02-19 CURRENT 1997-05-27 Active
ANDREW LEE MILNER AMEY GROUP SERVICES LIMITED Director 2016-02-19 CURRENT 1999-03-31 Active
ANDREW LEE MILNER JNP VENTURES LIMITED Director 2016-02-19 CURRENT 1999-11-17 Active
ANDREW LEE MILNER AMEY TECHNOLOGY SERVICES LIMITED Director 2016-02-19 CURRENT 2000-03-09 Active
ANDREW LEE MILNER AMEY GROUP INFORMATION SERVICES LIMITED Director 2016-02-19 CURRENT 2001-01-10 Active
ANDREW LEE MILNER JNP VENTURES 2 LIMITED Director 2016-02-19 CURRENT 2002-11-27 Active
ANDREW LEE MILNER ACCESS HIRE SERVICES LIMITED Director 2016-02-19 CURRENT 2003-02-27 Active
ANDREW LEE MILNER ENTERPRISE (AOL) LIMITED Director 2016-02-19 CURRENT 2003-10-15 Active
ANDREW LEE MILNER FLEET AND PLANT HIRE LIMITED Director 2016-02-19 CURRENT 2009-12-23 Active
ANDREW LEE MILNER C.F.M. BUILDING SERVICES LIMITED Director 2016-02-19 CURRENT 1993-02-11 Active
ANDREW LEE MILNER MRS ENVIRONMENTAL SERVICES LIMITED Director 2016-02-19 CURRENT 1987-10-08 Active
ANDREW LEE MILNER BYZAK LIMITED Director 2016-02-19 CURRENT 1984-04-17 Active
ANDREW LEE MILNER COMAX HOLDINGS LIMITED Director 2016-02-19 CURRENT 1997-01-22 Active
ANDREW LEE MILNER GLOBEMILE LIMITED Director 2016-02-19 CURRENT 1997-02-26 Active
ANDREW LEE MILNER ACCORD NETWORK MANAGEMENT LIMITED Director 2016-02-19 CURRENT 1998-01-22 Active
ANDREW LEE MILNER ACCORD LIMITED Director 2016-02-19 CURRENT 1999-01-11 Active
ANDREW LEE MILNER AMEY PROGRAMME MANAGEMENT LIMITED Director 2016-02-19 CURRENT 2000-03-30 Active
ANDREW LEE MILNER AMEY VENTURES LIMITED Director 2016-02-19 CURRENT 2001-02-20 Active
ANDREW LEE MILNER BROPHY GROUNDS MAINTENANCE LIMITED Director 2016-02-19 CURRENT 2001-03-26 Active
ANDREW LEE MILNER SHERARD SECRETARIAT SERVICES LIMITED Director 2016-02-19 CURRENT 2005-11-08 Active
ANDREW LEE MILNER AMEY TPT LIMITED Director 2015-12-31 CURRENT 2004-08-19 Active
ANDREW LEE MILNER NOVO COMMUNITY LTD Director 2015-12-16 CURRENT 2014-10-28 Active
ANDREW LEE MILNER AMEY VENTURES ASSET HOLDINGS LIMITED Director 2015-07-24 CURRENT 2009-11-05 Active
ANDREW LEE MILNER AMEY COMMUNITY LIMITED Director 2015-03-13 CURRENT 1990-12-03 Active
ANDREW LEE MILNER AMEY HIGHWAYS LIMITED Director 2013-07-24 CURRENT 2008-05-22 Active
ANDREW LEE MILNER AMEY FLEET SERVICES LIMITED Director 2013-02-06 CURRENT 1948-12-21 Active
ANDREW LEE MILNER AMEY RAIL LIMITED Director 2013-02-06 CURRENT 1994-11-28 Active
ANDREW LEE MILNER TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED Director 2011-01-31 CURRENT 1996-08-01 Active
ANDREW LEE MILNER TPI (HOLDINGS) LIMITED Director 2011-01-31 CURRENT 2005-10-31 Active
ANDREW LEE MILNER AMEY LUL 2 LIMITED Director 2010-09-01 CURRENT 2002-11-27 Active
ANDREW LEE MILNER AMEY LG LIMITED Director 2010-07-13 CURRENT 1998-08-10 Active
ANDREW LEE MILNER AMEY RAILTECH LIMITED Director 2008-09-30 CURRENT 1998-08-10 Dissolved 2013-08-20
ANDREW LEE MILNER AMEY DATEL LIMITED Director 2008-09-30 CURRENT 1988-05-10 Active
ANDREW LEE MILNER AMEY OWR LIMITED Director 2008-09-30 CURRENT 1995-03-09 Active
ANDREW LEE MILNER AMEY OW GROUP LIMITED Director 2008-09-30 CURRENT 1996-03-06 Active
ANDREW LATHAM NELSON AMEY TPT LIMITED Director 2015-12-31 CURRENT 2004-08-19 Active
ANDREW LATHAM NELSON AMEY HOLDINGS LIMITED Director 2015-12-21 CURRENT 2005-04-27 Active
ANDREW LATHAM NELSON ENTERPRISE FOUNDATION (ETR) LIMITED Director 2015-12-18 CURRENT 2007-09-04 Active
ANDREW LATHAM NELSON ICE DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 1985-07-26 Active
ANDREW LATHAM NELSON HARINGEY ENTERPRISE LIMITED Director 2015-12-18 CURRENT 1994-07-07 Active
ANDREW LATHAM NELSON JDM ACCORD LIMITED Director 2015-12-18 CURRENT 1995-02-15 Active
ANDREW LATHAM NELSON ACCORD ENVIRONMENTAL SERVICES LIMITED Director 2015-12-18 CURRENT 1995-02-15 Active
ANDREW LATHAM NELSON ACCORD CONSULTING SERVICES LIMITED Director 2015-12-18 CURRENT 2000-04-27 Active
ANDREW LATHAM NELSON AMEY FINANCE SERVICES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ANDREW LATHAM NELSON ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED Director 2013-04-08 CURRENT 1998-09-28 Active
ANDREW LATHAM NELSON FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED Director 2013-04-08 CURRENT 2000-10-25 Dissolved 2017-04-09
ANDREW LATHAM NELSON ENTERPRISE HOLDING COMPANY NO 1 LIMITED Director 2013-04-08 CURRENT 1989-07-05 Active
ANDREW LATHAM NELSON ENTERPRISE LIMITED Director 2013-04-08 CURRENT 2007-03-02 Active
ANDREW LATHAM NELSON AMEY METERING LIMITED Director 2013-04-08 CURRENT 1995-11-27 Active
ANDREW LATHAM NELSON ENTERPRISE BUILDING SERVICES LIMITED Director 2013-04-08 CURRENT 1947-04-09 Active
ANDREW LATHAM NELSON ENTERPRISE MANAGED SERVICES LIMITED Director 2013-04-08 CURRENT 1966-10-13 Active
ANDREW LATHAM NELSON ENTERPRISE PUBLIC SERVICES LIMITED Director 2013-04-08 CURRENT 1990-05-15 Active
ANDREW LATHAM NELSON ENTERPRISE MANAGED SERVICES (BPS) LIMITED Director 2013-04-08 CURRENT 1994-02-18 Active
ANDREW LATHAM NELSON A.R.M. SERVICES GROUP LIMITED Director 2013-04-08 CURRENT 1999-05-21 Active
ANDREW LATHAM NELSON ENTERPRISE (ERS) LIMITED Director 2013-04-08 CURRENT 2001-01-23 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY POWER SERVICES LIMITED Director 2013-04-08 CURRENT 2005-02-10 Active
ANDREW LATHAM NELSON ENTERPRISE FLEET LIMITED Director 2013-04-08 CURRENT 2006-09-20 Active
ANDREW LATHAM NELSON TRINITY GROUP HOLDINGS LIMITED Director 2013-04-08 CURRENT 2001-01-23 Active
ANDREW LATHAM NELSON SLOUGH ENTERPRISE LIMITED Director 2013-04-08 CURRENT 2002-11-14 Active
ANDREW LATHAM NELSON AMEY (JJMG) LIMITED Director 2013-04-08 CURRENT 1962-03-01 Active
ANDREW LATHAM NELSON AVOVE LIMITED Director 2013-04-08 CURRENT 1991-01-30 Active
ANDREW LATHAM NELSON HEATING AND BUILDING MAINTENANCE COMPANY LIMITED Director 2013-04-08 CURRENT 1987-03-20 Active
ANDREW LATHAM NELSON HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED Director 2013-04-08 CURRENT 1993-07-15 Active
ANDREW LATHAM NELSON MRS ST.ALBANS LIMITED Director 2013-04-08 CURRENT 1994-08-16 Active
ANDREW LATHAM NELSON ACCORD ASSET MANAGEMENT LIMITED Director 2013-04-08 CURRENT 1994-09-14 Active
ANDREW LATHAM NELSON CRW MAINTENANCE LIMITED Director 2013-04-08 CURRENT 1996-04-26 Active
ANDREW LATHAM NELSON COUNTRYWIDE PROPERTY INSPECTIONS LIMITED Director 2013-04-08 CURRENT 1996-09-03 Active
ANDREW LATHAM NELSON ENTERPRISE LIGHTING SERVICES LIMITED Director 2013-04-08 CURRENT 1997-05-27 Active
ANDREW LATHAM NELSON ENTERPRISE ISLINGTON LIMITED Director 2013-04-08 CURRENT 1997-10-15 Active
ANDREW LATHAM NELSON ACCESS HIRE SERVICES LIMITED Director 2013-04-08 CURRENT 2003-02-27 Active
ANDREW LATHAM NELSON ENTERPRISE (AOL) LIMITED Director 2013-04-08 CURRENT 2003-10-15 Active
ANDREW LATHAM NELSON FLEET AND PLANT HIRE LIMITED Director 2013-04-08 CURRENT 2009-12-23 Active
ANDREW LATHAM NELSON C.F.M. BUILDING SERVICES LIMITED Director 2013-04-08 CURRENT 1993-02-11 Active
ANDREW LATHAM NELSON MRS ENVIRONMENTAL SERVICES LIMITED Director 2013-04-08 CURRENT 1987-10-08 Active
ANDREW LATHAM NELSON BYZAK LIMITED Director 2013-04-08 CURRENT 1984-04-17 Active
ANDREW LATHAM NELSON DURLEY GROUP HOLDINGS LIMITED Director 2013-04-08 CURRENT 1996-10-15 Active
ANDREW LATHAM NELSON GLOBEMILE LIMITED Director 2013-04-08 CURRENT 1997-02-26 Active
ANDREW LATHAM NELSON ACCORD NETWORK MANAGEMENT LIMITED Director 2013-04-08 CURRENT 1998-01-22 Active
ANDREW LATHAM NELSON ACCORD LIMITED Director 2013-04-08 CURRENT 1999-01-11 Active
ANDREW LATHAM NELSON BROPHY GROUNDS MAINTENANCE LIMITED Director 2013-04-08 CURRENT 2001-03-26 Active
ANDREW LATHAM NELSON NATIONWIDE DISTRIBUTION SERVICES LIMITED Director 2012-09-18 CURRENT 2005-12-22 Active
ANDREW LATHAM NELSON TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED Director 2011-01-31 CURRENT 1996-08-01 Active
ANDREW LATHAM NELSON TPI (HOLDINGS) LIMITED Director 2011-01-31 CURRENT 2005-10-31 Active
ANDREW LATHAM NELSON ALBANY VENTURES MANAGEMENT SERVICES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY INVESTMENTS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY VENTURES ASSET HOLDINGS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY HIGHWAYS LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active
ANDREW LATHAM NELSON AMEY OW LIMITED Director 2008-01-03 CURRENT 2008-01-03 Converted / Closed
ANDREW LATHAM NELSON AMEY ENVIRONMENTAL SERVICES LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
ANDREW LATHAM NELSON PROVIDENCE PATCH LIMITED Director 2007-05-09 CURRENT 1976-03-22 Active
ANDREW LATHAM NELSON YARLS WOOD IMMIGRATION LIMITED Director 2006-09-22 CURRENT 2000-08-07 Dissolved 2014-05-20
ANDREW LATHAM NELSON AMEY 1321 LIMITED Director 2006-09-22 CURRENT 1995-08-03 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY DATEL GROUP LIMITED Director 2006-09-22 CURRENT 1996-01-30 Dissolved 2013-09-03
ANDREW LATHAM NELSON AMEY RAILTECH LIMITED Director 2006-09-22 CURRENT 1998-08-10 Dissolved 2013-08-20
ANDREW LATHAM NELSON AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2006-09-22 CURRENT 2001-03-13 Active
ANDREW LATHAM NELSON AMEY UK LIMITED Director 2006-09-22 CURRENT 2003-04-16 Active
ANDREW LATHAM NELSON WIMCO LIMITED Director 2006-09-22 CURRENT 1996-01-31 Active
ANDREW LATHAM NELSON AMEY SERVICES LIMITED Director 2006-09-22 CURRENT 1990-06-01 Active
ANDREW LATHAM NELSON AMEY FLEET SERVICES LIMITED Director 2006-09-22 CURRENT 1948-12-21 Active
ANDREW LATHAM NELSON AMEY DATEL LIMITED Director 2006-09-22 CURRENT 1988-05-10 Active
ANDREW LATHAM NELSON AMEY LIMITED Director 2006-09-22 CURRENT 1989-05-04 Active
ANDREW LATHAM NELSON AMEY BUILDING LIMITED Director 2006-09-22 CURRENT 1989-11-17 Active
ANDREW LATHAM NELSON AMEY COMMUNITY LIMITED Director 2006-09-22 CURRENT 1990-12-03 Active
ANDREW LATHAM NELSON AMEY RAILWAYS HOLDINGS LIMITED Director 2006-09-22 CURRENT 1992-09-04 Active
ANDREW LATHAM NELSON AMEY IT SERVICES LIMITED Director 2006-09-22 CURRENT 1993-02-01 Active
ANDREW LATHAM NELSON AMEY RAIL LIMITED Director 2006-09-22 CURRENT 1994-11-28 Active
ANDREW LATHAM NELSON AMEY OWR LIMITED Director 2006-09-22 CURRENT 1995-03-09 Active
ANDREW LATHAM NELSON AMEY OW GROUP LIMITED Director 2006-09-22 CURRENT 1996-03-06 Active
ANDREW LATHAM NELSON AMEY FACILITIES PARTNERS LIMITED Director 2006-09-22 CURRENT 1997-03-12 Active
ANDREW LATHAM NELSON AMEY GROUP SERVICES LIMITED Director 2006-09-22 CURRENT 1999-03-31 Active
ANDREW LATHAM NELSON AMEY TECHNOLOGY SERVICES LIMITED Director 2006-09-22 CURRENT 2000-03-09 Active
ANDREW LATHAM NELSON AMEY GROUP INFORMATION SERVICES LIMITED Director 2006-09-22 CURRENT 2001-01-10 Active
ANDREW LATHAM NELSON COMAX HOLDINGS LIMITED Director 2006-09-22 CURRENT 1997-01-22 Active
ANDREW LATHAM NELSON AMEY LG LIMITED Director 2006-09-22 CURRENT 1998-08-10 Active
ANDREW LATHAM NELSON AMEY PROGRAMME MANAGEMENT LIMITED Director 2006-09-22 CURRENT 2000-03-30 Active
ANDREW LATHAM NELSON SHERARD SECRETARIAT SERVICES LIMITED Director 2006-09-22 CURRENT 2005-11-08 Active
ANDREW LATHAM NELSON AMEY LUL 2 LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON AMEY TUBE LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON JNP VENTURES 2 LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON AMEY VENTURES LIMITED Director 2002-12-22 CURRENT 2001-02-20 Active
ANDREW LATHAM NELSON JNP VENTURES LIMITED Director 2002-12-02 CURRENT 1999-11-17 Active
ANDREW LATHAM NELSON AMEY TRAMLINK LIMITED Director 2001-06-25 CURRENT 1996-09-19 Active

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
2023-12-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14AUDITOR'S RESIGNATION
2022-12-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01AP01DIRECTOR APPOINTED MR MATTHEW KING
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEFAN HALUCH
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07AP01DIRECTOR APPOINTED MR PETER STUART ANDERSON
2020-06-04AP01DIRECTOR APPOINTED MR KEITH BENNETT
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-31AP01DIRECTOR APPOINTED MR ALEX GILBERT
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA RUTH HINDLE
2020-01-16CH01Director's details changed for Ms Nicola Ruth Hindle on 2020-01-16
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE MILNER
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03PSC05Change of details for Amey Ow Group Limited as a person with significant control on 2019-09-02
2019-09-02CH04SECRETARY'S DETAILS CHNAGED FOR SHERARD SECRETARIAT SERVICES LIMITED on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR JAMES STEFAN HALUCH
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 740311
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 740311
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-07CH01Director's details changed for Ms Nicola Ruth Hindle on 2016-09-05
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 740311
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 740311
2016-06-07AR0101/06/16 FULL LIST
2016-06-07AR0101/06/16 FULL LIST
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN EWELL
2016-03-03AP01DIRECTOR APPOINTED MS NICOLA RUTH HINDLE
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 740311
2015-06-18AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 740311
2014-06-20AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11CC04Statement of company's objects
2014-02-11RES01ADOPT ARTICLES 11/02/14
2013-07-29MISCSection 519
2013-07-15MISCSection 519
2013-06-25AR0101/06/13 ANNUAL RETURN FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENTON
2012-06-21AR0101/06/12 ANNUAL RETURN FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11CH01Director's details changed for Mr Andrew Lee Milner on 2011-12-09
2011-06-27AR0101/06/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN EWELL / 30/11/2010
2010-07-26AP01DIRECTOR APPOINTED CHRISTOPHER VICTOR FENTON
2010-06-04AR0101/06/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBSTER
2010-02-10AR0102/02/10 FULL LIST
2010-02-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE MILNER / 02/10/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-10-03288aDIRECTOR APPOINTED ANDREW LEE MILNER
2008-05-22CERTNMCOMPANY NAME CHANGED OWEN WILLIAMS LIMITED CERTIFICATE ISSUED ON 22/05/08
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-05-09190LOCATION OF DEBENTURE REGISTER
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-09-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-25RES13DOCS APP 14/09/06
2006-09-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-16288aNEW SECRETARY APPOINTED
2006-02-28AUDAUDITOR'S RESIGNATION
2006-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-23225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: EDGBASTON HOUSE THREE DUCHESS PLACE HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8NH
2006-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-02-23RES12VARYING SHARE RIGHTS AND NAMES
2006-02-06363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-11-16AAFULL ACCOUNTS MADE UP TO 29/07/05
2005-02-10363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-11-11AAFULL ACCOUNTS MADE UP TO 30/07/04
2004-05-28363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-11-18AAFULL ACCOUNTS MADE UP TO 25/07/03
2003-06-05363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/07/02
2002-07-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities



Licences & Regulatory approval
We could not find any licences issued to AMEY OW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMEY OW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1993-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1992-08-11 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
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 AMEY OW LIMITED

Intangible Assets
Patents
We have not found any records of AMEY OW LIMITED registering or being granted any patents
Domain Names

AMEY OW LIMITED owns 1 domain names.

ccsmedia.co.uk  

Trademarks
We have not found any records of AMEY OW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMEY OW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-3 GBP £2,985
Mid Sussex District Council 2016-1 GBP £8,272 Financial Expenses
Brighton & Hove City Council 2016-1 GBP £8,031 Highways and Roads - Mntnce
Brighton & Hove City Council 2015-12 GBP £14,246 CAP Transport
Mid Sussex District Council 2015-11 GBP £9,999 Financial Expenses
Brighton & Hove City Council 2015-11 GBP £34,828 CAP Transport
Brighton & Hove City Council 2015-10 GBP £1,616 Highways and Roads - Mntnce
Mid Sussex District Council 2015-9 GBP £14,500 Financial Expenses
Brighton & Hove City Council 2015-9 GBP £5,417 CAP Transport
Brighton & Hove City Council 2015-8 GBP £4,595 CAP Transport
Brighton & Hove City Council 2015-7 GBP £4,282 Support Services (SSC)
Brighton & Hove City Council 2015-5 GBP £6,675 Support Services (SSC)
Kent County Council 2015-4 GBP £383,656 Debtor - Government Department
Brighton & Hove City Council 2015-4 GBP £38,937 CAP Transport
City of York Council 2015-3 GBP £420
Kent County Council 2015-3 GBP £599,756 Debtor - Government Department
Brighton & Hove City Council 2015-3 GBP £20,298 Highways and Roads - Mntnce
Kent County Council 2015-2 GBP £921,028 Debtor - Government Department
Brighton & Hove City Council 2015-2 GBP £22,672 Transport Plan Policy Strategy
Kent County Council 2015-1 GBP £907,819 Private Contractors
Birmingham City Council 2015-1 GBP £56,189
Brighton & Hove City Council 2015-1 GBP £34,771 Support Services (SSC)
Kent County Council 2014-12 GBP £846,403 Infrastructure
Brighton & Hove City Council 2014-12 GBP £57,816 CAP Transport
Kent County Council 2014-11 GBP £1,233,195 Private Contractors
Brighton & Hove City Council 2014-11 GBP £17,614 Support Services (SSC)
Kent County Council 2014-10 GBP £375,627 Miscellaneous Other
Brighton & Hove City Council 2014-10 GBP £5,714 CAP Other Env Services
Kent County Council 2014-9 GBP £960,520 Private Contractors
Brighton & Hove City Council 2014-9 GBP £37,397 CAP Transport
City of York Council 2014-9 GBP £1,000
East Riding Council 2014-9 GBP £78,853
Manchester City Council 2014-8 GBP £60,372
City of York Council 2014-8 GBP £560
East Riding Council 2014-8 GBP £25,514
Brighton & Hove City Council 2014-8 GBP £16,394 Management Services (DEC)
Kent County Council 2014-7 GBP £1,008,473 Infrastructure
Buckinghamshire County Council 2014-7 GBP £185,065
Brighton & Hove City Council 2014-7 GBP £51,548 CAP Transport
City of York Council 2014-7 GBP £480
Kent County Council 2014-6 GBP £301,839 Miscellaneous Other
Buckinghamshire County Council 2014-6 GBP £255,977
Brighton & Hove City Council 2014-6 GBP £8,929 CAP Transport
Brighton & Hove City Council 2014-5 GBP £13,904 Highways and Roads - Mntnce
Hampshire County Council 2014-5 GBP £89,453 Other wrk chargeable to scheme
Buckinghamshire County Council 2014-4 GBP £403,464
Hampshire County Council 2014-4 GBP £44,726 Other wrk chargeable to scheme
Brighton & Hove City Council 2014-4 GBP £62,769 CAP Other Env Services
Kent County Council 2014-4 GBP £370,060 Miscellaneous Other
Buckinghamshire County Council 2014-3 GBP £128,578
East Riding Council 2014-3 GBP £42,762
City of York Council 2014-3 GBP £2,320
Brighton & Hove City Council 2014-3 GBP £20,159 CAP Transport
Kent County Council 2014-3 GBP £846,615 Infrastructure
Buckinghamshire County Council 2014-2 GBP £128,578 Miscellaneous (Other) Expenses
Brighton & Hove City Council 2014-2 GBP £4,738 Support Services (SSC)
Kent County Council 2014-2 GBP £2,711,621 Infrastructure
Brighton & Hove City Council 2014-1 GBP £26,973 CAP Other Env Services
Kent County Council 2014-1 GBP £751,321 Miscellaneous Other
Buckinghamshire County Council 2014-1 GBP £128,578
Buckinghamshire County Council 2013-12 GBP £128,578
Brighton & Hove City Council 2013-12 GBP £29,790 Highways and Roads - Mntnce
Kent County Council 2013-12 GBP £404,267 Miscellaneous Other
Buckinghamshire County Council 2013-11 GBP £128,578
Brighton & Hove City Council 2013-11 GBP £31,312 Highways and Roads - Mntnce
Kent County Council 2013-11 GBP £381,867 Miscellaneous Other
Buckinghamshire County Council 2013-10 GBP £128,578
Brighton & Hove City Council 2013-10 GBP £55,162 CAP Other Env Services
Kent County Council 2013-10 GBP £549,437 Miscellaneous Other
Cumbria County Council 2013-9 GBP £10,510
Brighton & Hove City Council 2013-9 GBP £5,363 Support Services (SSC)
Buckinghamshire County Council 2013-8 GBP £128,578
Brighton & Hove City Council 2013-8 GBP £29,408 Cap - Transport
Cumbria County Council 2013-8 GBP £26,058
Kent County Council 2013-8 GBP £695,597 Miscellaneous Other
Buckinghamshire County Council 2013-7 GBP £257,155
Borough Council of King's Lynn & West Norfolk 2013-7 GBP £1,609 External Fees/Consultancy
Brighton & Hove City Council 2013-7 GBP £41,695 Support Services (SSC)
Hampshire County Council 2013-7 GBP £48,952 Other wrk chargeable to scheme
Kent County Council 2013-7 GBP £157,041 Miscellaneous Other
Buckinghamshire County Council 2013-6 GBP £170,936
Cumbria County Council 2013-6 GBP £12,661
Brighton & Hove City Council 2013-6 GBP £14,158 Cap - Transport
Cumbria County Council 2013-5 GBP £11,331
Buckinghamshire County Council 2013-5 GBP £128,578
Brighton & Hove City Council 2013-5 GBP £936 Cap - Transport
Buckinghamshire County Council 2013-4 GBP £128,578
Brighton & Hove City Council 2013-4 GBP £61,460 Cap - Other Env Services
Cumbria County Council 2013-4 GBP £17,533
Brighton & Hove City Council 2013-3 GBP £113,096 Cap - Transport
Cumbria County Council 2013-2 GBP £11,049
Brighton & Hove City Council 2013-2 GBP £10,196 Transport plan policy strategy
Cumbria County Council 2013-1 GBP £54,920
Brighton & Hove City Council 2013-1 GBP £40,702 Cap - Transport
Brighton & Hove City Council 2012-12 GBP £19,295 Support Services (SSC)
Cumbria County Council 2012-12 GBP £44,089
Cumbria County Council 2012-11 GBP £62,873
Brighton & Hove City Council 2012-11 GBP £26,316 Highways and Roads - Mntnce
Brighton & Hove City Council 2012-10 GBP £39,953 Cap - Transport
Cumbria County Council 2012-10 GBP £14,132
Cumbria County Council 2012-9 GBP £5,699
Brighton & Hove City Council 2012-9 GBP £11,440 Highways and Roads - Mntnce
Cumbria County Council 2012-8 GBP £812
Brighton & Hove City Council 2012-8 GBP £12,836 Cap - Transport
Cumbria County Council 2012-7 GBP £74,541
Cumbria County Council 2012-6 GBP £62,895
Brighton & Hove City Council 2012-6 GBP £6,007 Highways and Roads - Mntnce
Cumbria County Council 2012-5 GBP £72,135
Brighton & Hove City Council 2012-5 GBP £9,743 Highways and Roads - Mntnce
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £44,889 Technical Surveys
Cumbria County Council 2012-4 GBP £67,684
Cumbria County Council 2012-3 GBP £4,301
Bristol City Council 2012-2 GBP £27,326
Bristol City Council 2011-12 GBP £2,021 PROJECT DEVELOPMENT - MAJOR SCHEMES
Bristol City Council 2011-11 GBP £3,121 PROJECT DEVELOPMENT - MAJOR SCHEMES
Hampshire County Council 2011-11 GBP £11,663 Design Consultant
Bristol City Council 2011-10 GBP £962 PROJECT DEVELOPMENT - MAJOR SCHEMES
Bristol City Council 2011-9 GBP £6,713 PROJECT DEVELOPMENT - MAJOR SCHEMES
Bristol City Council 2011-7 GBP £10,243 PROJECT DEVELOPMENT - MAJOR SCHEMES
Bristol City Council 2011-5 GBP £1,348 PROJECT DEVELOPMENT - MAJOR SCHEMES
Hampshire County Council 2011-4 GBP £8,220 Design Consultant
Bristol City Council 2011-4 GBP £1,101 STUDIES INTO MAJOR HIGHWAY IMPROVEMENTS
Bristol City Council 2011-3 GBP £6,850 STUDIES INTO MAJOR HIGHWAY IMPROVEMENTS
Bristol City Council 2011-2 GBP £18,717 STUDIES INTO MAJOR HIGHWAY IMPROVEMENTS
Surrey County Council 2010-4 GBP £8,450
Bristol City Council 0-0 GBP £18,278 STUDIES INTO MAJOR HIGHWAY IMPROVEMENTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Department for Regional Development Transport systems consultancy services 2014/3/14 GBP 1,730,000

The Department plans to establish a transportation planning and analysis function in order to take the lead in transportation policy and strategy development and to help ensure effective decision making in relation to transportation schemes and transportation planning generally. The Department is therefore building an in-house team with a technical capability to undertake analyses and to manage the development of a multi-modal modelling system and specialist transportation studies. The specialist assistance, covering transport modelling and a range of transport planning issues will be delivered by way of a Framework Agreement.

Department for Regional Development Civil engineering consultancy services 2013/7/25

Civil engineering consultancy services. The framework shall replace the current Consultancy Framework, which expires on 31.7.2013. It will comprise up to 6 Consultants to assist Roads Service deliver the Major Works Programme.

Centro research and development services and related consultancy services

II.1.5) Short description of the contract or purchase(s)

Department for Regional Development Highways consultancy services 2014/2/24 GBP

Highways consultancy services. Transport systems consultancy services. The Department wishes to develop a mutually beneficial Professional Service Contract with an external Consultant to assist in the delivery of Departmental/ Roads Service programmes by providing as required, Transport and Highway Engineering Consultancy Services.

Trafford Council Architectural, construction, engineering and inspection services 2013/08/30

Production of Affordable and Sustainable Civil Engineering Design, upgrading and refurbishment projects, Topographical surveys,Structural /Condition surveys, Design/Management and interpretation of Site Investigations,Traffic Impact assessments, Feasibilty Studies, Structural engineering generally, Civil Engineering Generally,Traffic and Highways, Drainage Design Adopotion, Flood Risk Assessment, Whole Life Cost Considerations, Preparation of work packages suitable to tender, Monitoring of Construction Works. Health Safety Environment Management Training.

Kent County Council Highways consultancy services 2013/01/15 GBP 50,000,000

Kent County Council (the Council) is the largest local authority in England covering an area of 3,500 square kilometres. It has an annual expenditure of over £1bn on goods and services and a population of 1.3 m. The Council provides a wide range of personal and strategic services on behalf of its residents, operating in partnership with 12 district councils and 289 parish/town councils.

Outgoings
Business Rates/Property Tax
No properties were found where AMEY OW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMEY OW 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
AMEY OW LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 110,400

CategoryAward Date Award/Grant
Use Case scenarios and early trials : 2011-01-01 € 110,400

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.