AM NOMINEES LIMITED - LEEDS
Company Profile | Company Filings |
Overview
AM NOMINEES LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
AM NOMINEES LIMITED was incorporated 40 years ago on 12/04/1984 and has the registered number: 01808326. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2019.
AM NOMINEES LIMITED was incorporated 40 years ago on 12/04/1984 and has the registered number: 01808326. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2019.
AM NOMINEES LIMITED - LEEDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 | 30/09/2019 |
Registered Office
PWC 8TH FLOOR CENTRAL SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2017 | 11/12/2018 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER WHEELDON PARKIN | May 1946 | British | Director | RESIGNED | |
STEPHANIE HELEN COFFEY | British | Secretary | 2006-07-03 UNTIL 2008-02-12 | RESIGNED | |
ALEXANDRA MASSIE | British | Secretary | 1998-04-07 UNTIL 1998-12-31 | RESIGNED | |
MS MELANIE RACHEL COX | British | Secretary | 1997-09-22 UNTIL 1998-04-07 | RESIGNED | |
CHRISTOPHER ROBERT PIRNIE | British | Secretary | 2000-10-03 UNTIL 2004-04-23 | RESIGNED | |
SALLY SUZANNE WHITTINGTON | Feb 1977 | Secretary | 2004-04-13 UNTIL 2005-12-31 | RESIGNED | |
STUART WILLIAM MILLER | British | Secretary | RESIGNED | ||
WESTLEY MAFFEI | Secretary | 2017-07-01 UNTIL 2018-12-10 | RESIGNED | ||
CAROLINE PATRICIA HIGGINS | Mar 1957 | Secretary | 2005-12-31 UNTIL 2006-07-03 | RESIGNED | |
MR TIMOTHY FRANCIS GEORGE | May 1960 | British | Secretary | 2008-02-12 UNTIL 2017-06-30 | RESIGNED |
MR GARRY JAMES FORSTER | Nov 1956 | British | Secretary | 1997-09-09 UNTIL 1997-09-22 | RESIGNED |
DOMINIC JOSEPH LAVELLE | Feb 1963 | British | Director | 2004-12-06 UNTIL 2007-04-23 | RESIGNED |
MR DAVID STUART VINCENT | May 1943 | British | Director | 1993-02-05 UNTIL 1998-01-30 | RESIGNED |
MR GRAHAM ARTHUR HENRY THORPE | Oct 1937 | British | Director | 1995-04-10 UNTIL 1997-06-13 | RESIGNED |
MR RICHARD FRANCIS TAPP | Oct 1959 | British | Director | 2008-02-12 UNTIL 2018-12-18 | RESIGNED |
STUART WALDMAN | Aug 1968 | British | Director | 2007-09-11 UNTIL 2009-05-08 | RESIGNED |
MR GAVIN MATHEW MORRIS | Sep 1953 | British | Director | 1997-07-22 UNTIL 1998-04-13 | RESIGNED |
MR LEE JAMES MILLS | Jul 1958 | British | Director | 2008-02-12 UNTIL 2018-10-17 | RESIGNED |
MR WESTLEY MAFFEI | Feb 1982 | British | Director | 2017-07-01 UNTIL 2018-12-10 | RESIGNED |
MR CHRISTOPHER MICHAEL LEE | Dec 1965 | British | Director | 2005-11-09 UNTIL 2008-02-12 | RESIGNED |
MR GARRY JAMES FORSTER | Nov 1956 | British | Director | 1997-07-07 UNTIL 2004-11-25 | RESIGNED |
JEFFREY HUME | Mar 1953 | British | Director | 2001-08-02 UNTIL 2003-10-30 | RESIGNED |
CAROLINE PATRICIA HIGGINS | Mar 1957 | Director | 2003-04-22 UNTIL 2006-07-03 | RESIGNED | |
MARK GREENWOOD | Apr 1959 | British | Director | 2007-09-11 UNTIL 2008-02-12 | RESIGNED |
MR TIMOTHY FRANCIS GEORGE | May 1960 | British | Director | 2008-02-12 UNTIL 2017-06-30 | RESIGNED |
NEIL FITZSIMMONS | Feb 1959 | British | Director | 1995-04-10 UNTIL 1997-06-27 | RESIGNED |
MS MELANIE RACHEL COX | British | Director | 1998-04-07 UNTIL 2000-09-06 | RESIGNED | |
STEPHANIE HELEN COFFEY | British | Director | 2006-07-03 UNTIL 2008-02-12 | RESIGNED | |
JAMES EDWARD CAWDRON | Jan 1951 | British | Director | RESIGNED | |
JOHN HUDSON BANCROFT | May 1939 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carillion (Am) Limited | 2016-04-06 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |