AMEY WYE VALLEY LIMITED

Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom
StatusACTIVE
Company No.04798180
CategoryPrivate Limited Company
Incorporated13 Jun 2003
Age20 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

AMEY WYE VALLEY LIMITED is an active private limited company with number 04798180. It was incorporated 20 years, 11 months, 2 days ago, on 13 June 2003. The company address is Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom.



People

SHERARD SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Aug 2007

Current time on role 16 years, 8 months, 15 days

BENNETT, Keith

Director

Commercial Director

ACTIVE

Assigned on 04 Mar 2021

Current time on role 3 years, 2 months, 11 days

JARVEY, Kevin John

Director

Finance Director

ACTIVE

Assigned on 12 Dec 2018

Current time on role 5 years, 5 months, 3 days

SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Jun 2003

Resigned on 31 Aug 2007

Time on role 4 years, 2 months, 18 days

BRAZIER, Martin

Director

Commercial Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 28 May 2004

Time on role 8 months, 27 days

CUNNINGHAM, Anthony

Director

Company Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 02 Apr 2004

Time on role 7 months, 1 day

DOYLE, Robert John

Director

Chartered Civil Engineer

RESIGNED

Assigned on 28 May 2004

Resigned on 29 Nov 2004

Time on role 6 months, 1 day

FENTON, Christopher Victor

Director

Managing Director

RESIGNED

Assigned on 13 Jul 2010

Resigned on 31 Oct 2012

Time on role 2 years, 3 months, 18 days

GOLDBERG, Michael

Director

Commercial Director

RESIGNED

Assigned on 16 Jan 2006

Resigned on 11 Dec 2006

Time on role 10 months, 26 days

GREGG, Nicholas Mark

Director

Company Director

RESIGNED

Assigned on 04 Apr 2011

Resigned on 31 May 2016

Time on role 5 years, 1 month, 27 days

GYFORD, Stanley John

Director

Civil Engineer

RESIGNED

Assigned on 17 Jul 2006

Resigned on 30 Sep 2008

Time on role 2 years, 2 months, 13 days

HALUCH, James Stefan

Director

Highways Managing Director

RESIGNED

Assigned on 27 Jul 2016

Resigned on 26 Feb 2021

Time on role 4 years, 6 months, 30 days

HELLIWELL, Stephen John

Director

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 07 May 2010

Time on role 2 years, 6 months, 26 days

KARLSEN, Kjell Konrad

Director

Accountant

RESIGNED

Assigned on 16 Jan 2007

Resigned on 31 Aug 2007

Time on role 7 months, 15 days

LAIRD, Stuart Wilson

Director

Business Advisor

RESIGNED

Assigned on 11 Dec 2006

Resigned on 31 Aug 2007

Time on role 8 months, 20 days

LAKE, Andrew James

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Jan 2006

Resigned on 17 Apr 2009

Time on role 3 years, 3 months, 1 day

LALA, Bilal Hashim

Director

Finance Director

RESIGNED

Assigned on 06 Feb 2013

Resigned on 30 Aug 2013

Time on role 6 months, 24 days

MARTIN, Andrew John

Director

Company Director

RESIGNED

Assigned on 29 Nov 2004

Resigned on 11 Dec 2006

Time on role 2 years, 12 days

MASON, Geoffrey Keith Howard

Director

Chartered Secretary

RESIGNED

Assigned on 13 Jun 2003

Resigned on 01 Sep 2003

Time on role 2 months, 19 days

MCKAY, Barry Samuel

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 29 Nov 2004

Time on role 1 year, 2 months, 28 days

MELLOR, Margaret Louise

Director

Chartered Secretary

RESIGNED

Assigned on 13 Jun 2003

Resigned on 01 Sep 2003

Time on role 2 months, 19 days

MILNER, Andrew Lee

Director

Chartered Civil Engineer

RESIGNED

Assigned on 13 Jul 2010

Resigned on 06 Feb 2013

Time on role 2 years, 6 months, 24 days

MUNRO, Stephen James

Director

Business Director

RESIGNED

Assigned on 12 May 2010

Resigned on 21 Jun 2016

Time on role 6 years, 1 month, 9 days

MUNRO, Stephen James

Director

Business Director

RESIGNED

Assigned on 03 Oct 2008

Resigned on 31 Mar 2010

Time on role 1 year, 5 months, 28 days

RICHARDSON, Philip William

Director

Quantity Surveyor

RESIGNED

Assigned on 29 Nov 2004

Resigned on 31 Mar 2005

Time on role 4 months, 2 days

ROCHFORD, David William

Director

Accountant

RESIGNED

Assigned on 29 Nov 2004

Resigned on 13 Dec 2005

Time on role 1 year, 14 days

SHARMAN, Nicholas Andrew

Director

Director

RESIGNED

Assigned on 31 Aug 2007

Resigned on 31 Mar 2010

Time on role 2 years, 7 months

SHORT, Peter

Director

Personnel Manager

RESIGNED

Assigned on 16 Oct 2003

Resigned on 29 Nov 2004

Time on role 1 year, 1 month, 13 days

WEBSTER, Christopher Charles

Director

Director

RESIGNED

Assigned on 31 Aug 2007

Resigned on 11 Apr 2010

Time on role 2 years, 7 months, 11 days

WILLIAMS, Michael Stephen

Director

Project Director

RESIGNED

Assigned on 21 Mar 2005

Resigned on 16 Feb 2006

Time on role 10 months, 26 days

WILLIAMSON, Clive James Murray

Director

Chartered Civil Engineer

RESIGNED

Assigned on 29 Nov 2004

Resigned on 21 Mar 2005

Time on role 3 months, 22 days

WORTHINGTON, Geoffrey John

Director

Chartered Engineer

RESIGNED

Assigned on 01 Sep 2003

Resigned on 29 Nov 2004

Time on role 1 year, 2 months, 28 days


Some Companies

DENLANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11449667
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KLICNOW LTD

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:08102400
Status:ACTIVE
Category:Private Limited Company

MILLENIAL MONEY LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:11954772
Status:ACTIVE
Category:Private Limited Company

ONITAA LIMITED

164 NEW CAVENDISH STREET,LONDON,W1W 6YT

Number:06405931
Status:ACTIVE
Category:Private Limited Company

PROMAT GLASGOW LIMITED

B1 HEYWOOD DISTRIBUTION PARK,HEYWOOD,OL10 2TS

Number:04401299
Status:ACTIVE
Category:Private Limited Company

SD5 ROTHERHAM LTD

8A KINGSWAY HOUSE,BEDWORTH,CV12 8HY

Number:11449822
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