• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

AMEY OW Group Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    City of London
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    AMEY OW Group Limited
  • Address
    ******************
  • SIC Codes
    64209
  • SIC Description
    Activities of other holding companies n.e.c.
  • Company Number
    03168596
  • Listing UID
    34476
Google Advert
Location
  • Second Floor, Chancery Exchange, 10 Furnival St, London EC4A 1AB, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.517401
  • Longitude
    -0.11058
  • Easting
    531195.0
  • Northing
    181523.0
  • Opportunities
    9
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU510137
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, November 8, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SHERARD SECRETARIAT SERVICES LIMITED
    Appointed On: February 7, 2006
    Occupation: N/A
    Role: corporate-secretary
    Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB, United Kingdom
    BIRCH, Paul
    Appointed On: January 15, 2020
    Occupation: N/A
    Role: director
    Address: The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH, England
    NELSON, Andrew Latham
    Appointed On: September 22, 2006
    Occupation: N/A
    Role: director
    Address: Amey, Chancery Exchange, 10 Furnival Street, London, EC4A 1AB, United Kingdom
    MCDONAGH, James Patrick
    Appointed On: January 13, 1999
    Occupation: N/A
    Role: secretary
    Address: 3 Greenacres, Walmley, Sutton Coldfield, West Midlands, B76 1DN
    Resigned On: February 7, 2006
    SUTTON-TUOHY, Denis Thomas Patrick
    Appointed On: June 26, 1996
    Occupation: N/A
    Role: secretary
    Address: 20 Avonmore Gardens, Avonmore Road, London, W14 8RU
    Resigned On: January 13, 1999
    OVALSEC LIMITED
    Appointed On: March 6, 1996
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 2 Temple Back East, Temple Quay, Bristol, BS1 6EG
    Resigned On: June 26, 1996
    BAILEY, Roger Charles
    Appointed On: September 4, 2000
    Occupation: N/A
    Role: director
    Address: Thicknall Farm House, Thicknall Lane, Stourbridge, West Midlands, DY9 0HP
    Resigned On: June 18, 2002
    BASTIN, Clive David
    Appointed On: June 26, 1996
    Occupation: N/A
    Role: director
    Address: Penny Farthing Bush End, Takeley, Bishops Stortford, Hertfordshire, CM22 6NN
    Resigned On: November 30, 1998
    COATES, Jeremy William
    Appointed On: January 2, 1998
    Occupation: N/A
    Role: director
    Address: 62 The Grove, Bedford, Bedfordshire, MK40 3JN
    Resigned On: May 29, 1998
    CROWLEY, Keith Graham
    Appointed On: May 1, 1998
    Occupation: N/A
    Role: director
    Address: 48 Shakespeare Drive, Solihull, West Midlands, B90 2AN
    Resigned On: March 5, 1999
    EWELL, Melvyn
    Appointed On: February 7, 2006
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
    Resigned On: March 31, 2016
    FENTON, Christopher Victor
    Appointed On: July 13, 2010
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
    Resigned On: October 31, 2012
    JENKINSON, Maurice Frederick
    Appointed On: March 5, 1999
    Occupation: N/A
    Role: director
    Address: Willow Cottage, Windlesham Road, Chobham, Woking, Surrey, GU24 8SY
    Resigned On: September 30, 2001
    LEO, Jose
    Appointed On: February 7, 2006
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
    Resigned On: September 22, 2006
    MCDONAGH, James Patrick
    Appointed On: May 1, 1998
    Occupation: N/A
    Role: director
    Address: 3 Greenacres, Walmley, Sutton Coldfield, West Midlands, B76 1DN
    Resigned On: February 7, 2006
    MILNER, Andrew Lee
    Appointed On: September 30, 2008
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ
    Resigned On: December 12, 2019
    RENSHAW, Griffith William
    Appointed On: March 5, 1999
    Occupation: N/A
    Role: director
    Address: 8 Exeter Drive, Wellington, Telford, Shropshire, TF1 3PR
    Resigned On: September 4, 2000
    SUTTON-TUOHY, Denis Thomas Patrick
    Appointed On: March 11, 1997
    Occupation: N/A
    Role: director
    Address: 20 Avonmore Gardens, Avonmore Road, London, W14 8RU
    Resigned On: January 13, 1999
    TONER, Gerald Herbert
    Appointed On: May 10, 2000
    Occupation: N/A
    Role: director
    Address: 71 Florence Road, Brighton, East Sussex, BN1 6DL
    Resigned On: May 2, 2001
    WEBSTER, Christopher Charles
    Appointed On: February 7, 2006
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
    Resigned On: April 11, 2010
    WILLIAMS, Richard Owen Mander
    Appointed On: June 26, 1996
    Occupation: N/A
    Role: director
    Address: 1 The Paddocks, Edgbaston, Birmingham, B15 1JB
    Resigned On: February 7, 2006
    OVAL NOMINEES LIMITED
    Appointed On: March 6, 1996
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 2 Temple Back East, Temple Quay, Bristol, BS1 6EG
    Resigned On: June 26, 1996
    OVALSEC LIMITED
    Appointed On: March 6, 1996
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 2 Temple Back East, Temple Quay, Bristol, BS1 6EG
    Resigned On: June 26, 1996
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    AMEY OW GROUP LIMITED
    Company Number
    03168596
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 12, 2026
    Next Due
    February 26, 2027
    Next Made Up To
    February 12, 2027
    Overdue
    No
    Date Of Creation
    March 6, 1996
    ETag
    88612fd65b1b6316446c83d0fafdfce9c7fcfebf
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 1, 2016
    Previous Company Names
    Ceased On
    May 27, 2008
    Effective From
    July 2, 1996
    Name
    OWEN WILLIAMS GROUP LIMITED
    Ceased On
    July 2, 1996
    Effective From
    March 6, 1996
    Name
    OVAL (1055) LIMITED
    Registered Office Address
    Address Line 1
    Chancery Exchange
    Address Line 2
    10 Furnival Street
    country
    United Kingdom
    Locality
    London
    Post Code
    EC4A 1AB
    Type
    ltd

    You May Also Be Interested In

    Ikonic Technology Limited Verified listing

    • Ikonic Technology LTD, P16, Parklands, Heywood, OL10 2TT
    • Rochdale
    • Other information technology service activities, Activities of other holding companies n.e.c.
    • Carrier, Dealer

    Donelan Trading Limited Verified listing

    • Carr Hall Farm, Whalley Road, Blackburn, BB1 9LJ
    • Ribble Valley
    • Activities of other holding companies n.e.c.
    • Carrier, Broker, Dealer

    Concept Signs Limited Verified listing

    • Unit 7, Parkside Industrial Estate, Hickman Avenue, Wolverhampton, WV1 2EN
    • Wolverhampton
    • Activities of other holding companies n.e.c.
    • Carrier, Dealer

    All Weather Roofline Verified listing

    • All Weather Roofline LTD, Sheep Cote Lane, Doncaster, DN7 6AZ
    • Doncaster
    • Activities of other holding companies n.e.c.
    • Carrier, Dealer

    Herts Signs & Graphics Limited Verified listing

    • Herts Signs & Graphics, Comet Way, Hatfield, AL10 9TF
    • Welwyn Hatfield
    • Activities of other holding companies n.e.c.
    • Carrier, Broker, Dealer

    Club L London Limited Verified listing

    • Club L London LTD, Units 4 And 5 Bloomfield Park, Bloomfield Road, Tipton, DY4 9AP
    • Sandwell
    • Activities of other holding companies n.e.c., Non-trading company
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link