AMEY TRAMLINK LIMITED

Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom
StatusDISSOLVED
Company No.03251656
CategoryPrivate Limited Company
Incorporated19 Sep 1996
Age27 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years11 months, 29 days

SUMMARY

AMEY TRAMLINK LIMITED is an dissolved private limited company with number 03251656. It was incorporated 27 years, 8 months, 2 days ago, on 19 September 1996 and it was dissolved 11 months, 29 days ago, on 23 May 2023. The company address is Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom.



People

SHERARD SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Nov 2005

Current time on role 18 years, 5 months, 21 days

BIRCH, Paul

Director

Corporate Services Director

ACTIVE

Assigned on 12 May 2017

Current time on role 7 years, 9 days

NELSON, Andrew Latham

Director

Director

ACTIVE

Assigned on 25 Jun 2001

Current time on role 22 years, 10 months, 26 days

HUI, Carol

Secretary

RESIGNED

Assigned on 18 Sep 2000

Resigned on 30 Nov 2005

Time on role 5 years, 2 months, 12 days

MANTZ, Ann Elizabeth

Secretary

Secretary

RESIGNED

Assigned on 24 Oct 1996

Resigned on 04 Feb 2000

Time on role 3 years, 3 months, 11 days

TETLOW, John Richard

Secretary

RESIGNED

Assigned on 09 Feb 2000

Resigned on 18 Sep 2000

Time on role 7 months, 9 days

COLE AND COLE (NOMINEES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Sep 1996

Resigned on 24 Oct 1996

Time on role 1 month, 5 days

ASHLEY, Neil

Director

Civil Engineer

RESIGNED

Assigned on 24 Oct 1996

Resigned on 08 Oct 1998

Time on role 1 year, 11 months, 15 days

CAWTHORNE, David Alwyn

Director

Chartered Accountant

RESIGNED

Assigned on 24 Oct 1996

Resigned on 01 Mar 1997

Time on role 4 months, 8 days

COTTRELL, Keith

Director

Investment Manager

RESIGNED

Assigned on 03 Sep 2003

Resigned on 30 Jun 2013

Time on role 9 years, 9 months, 27 days

EWELL, Melvyn

Director

Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 03 Sep 2003

Time on role 6 months, 3 days

GHAFOOR, Asif

Director

Director

RESIGNED

Assigned on 01 Aug 2013

Resigned on 13 Mar 2020

Time on role 6 years, 7 months, 12 days

KAYSER, Michael Arthur

Director

Company Director

RESIGNED

Assigned on 11 Sep 2002

Resigned on 15 Oct 2002

Time on role 1 month, 4 days

KING, Edmund Alec

Director

Director

RESIGNED

Assigned on 24 Oct 1996

Resigned on 13 Feb 1998

Time on role 1 year, 3 months, 20 days

LUCAS, William Anthony

Director

Civil Engineer

RESIGNED

Assigned on 24 Oct 1996

Resigned on 31 Jan 2000

Time on role 3 years, 3 months, 7 days

MCCORMACK, Gerard Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1997

Resigned on 23 Oct 1998

Time on role 1 year, 7 months, 22 days

MILLER, David John

Director

Chartered Accountant

RESIGNED

Assigned on 12 Nov 1998

Resigned on 10 Sep 2002

Time on role 3 years, 9 months, 28 days

MOGG, Charles Michael

Director

Civil Engineer & Company Direc

RESIGNED

Assigned on 25 Jun 2001

Resigned on 03 Sep 2003

Time on role 2 years, 2 months, 8 days

PILKINGTON, John

Director

Business Development Director

RESIGNED

Assigned on 22 Mar 2004

Resigned on 30 May 2008

Time on role 4 years, 2 months, 8 days

STAPLES, Brian Lynn

Director

Director

RESIGNED

Assigned on 13 Feb 1998

Resigned on 28 Feb 2003

Time on role 5 years, 15 days

SUTHERLAND, Douglas Iain

Director

Civil Engineer

RESIGNED

Assigned on 25 Jun 2001

Resigned on 22 Mar 2004

Time on role 2 years, 8 months, 27 days

TURK, Andrew Mark

Director

Accountant

RESIGNED

Assigned on 25 Jun 2001

Resigned on 28 Feb 2003

Time on role 1 year, 8 months, 3 days

COLE AND COLE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Sep 1996

Resigned on 24 Oct 1996

Time on role 1 month, 5 days


Some Companies

AXXOR MEDIA LIMITED

17 WOODSIDE CLOSE,AMERSHAM,HP6 5EG

Number:08875166
Status:ACTIVE
Category:Private Limited Company

COLLINGDON COURT FREEHOLD LIMITED

35 LEAGRAVE ROAD,LUTON,LU4 8HT

Number:08040455
Status:ACTIVE
Category:Private Limited Company

LINGUA BUSINESS LTD

304 LEICESTER ROAD,WIGSTON,LE18 1JX

Number:10117328
Status:ACTIVE
Category:Private Limited Company

MOBELL FOODS LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC614163
Status:ACTIVE
Category:Private Limited Company

PREMIER PAINT AND BODY LTD

11 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ

Number:09087681
Status:ACTIVE
Category:Private Limited Company

SOUTH FARM LIMITED

LAKE HOUSE,ROYSTON,SG8 9JN

Number:06925357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source