Amey Ow Limited

All UK companiesProfessional, scientific and technical activitiesAmey Ow Limited

Engineering related scientific and technical consulting activities

General public administration activities

Amey Ow Limited contacts: address, phone, fax, email, website, shedule

Address: The Sherard Building Edmund Halley Road OX4 4DQ Oxford

Phone: +44-1543 9174926

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Amey Ow Limited"? - send email to us!

Amey Ow Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Amey Ow Limited.

Registration data Amey Ow Limited

Register date: 1985-06-13

Register number: 01922327

Type of company: Private Limited Company

Get full report form global database UK for Amey Ow Limited

Owner, director, manager of Amey Ow Limited

Nicola Ruth Hindle Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: April 1976, British

Andrew Lee Milner Director. Address: Edmund Halley Road, Oxford, OX4 4DQ. DoB: April 1969, British

Andrew Latham Nelson Director. Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: April 1959, British

Christopher Victor Fenton Director. Address: Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: March 1962, British

Christopher Charles Webster Director. Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: May 1958, British

Melvyn Ewell Director. Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: September 1958, British

Jose Leo Director. Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: May 1960, Spanish

Roger Charles Bailey Director. Address: Thicknall Farm House, Thicknall Lane, Stourbridge, West Midlands, DY9 0HP. DoB: April 1960, British

James Patrick Mcdonagh Secretary. Address: 3 Greenacres, Walmley, Sutton Coldfield, West Midlands, B76 1DN. DoB: March 1961, British

James Patrick Mcdonagh Director. Address: 3 Greenacres, Walmley, Sutton Coldfield, West Midlands, B76 1DN. DoB: March 1961, British

Richard Owen Mander Williams Director. Address: 1 The Paddocks, Edgbaston, Birmingham, B15 1JB. DoB: November 1945, British

Richard James Maddocks Secretary. Address: Bosworth House, 3 The Orchard, Bewdley, Worcestershire, DY12 2LZ. DoB:

Maurice Frederick Jenkinson Director. Address: Willow Cottage, Windlesham Road, Chobham, Woking, Surrey, GU24 8SY. DoB: December 1946, British

Michael Anthony Mackinnon Director. Address: Braemar Cottage Station Approach, Minety, Malmesbury, Wiltshire, SN16 9RG. DoB: January 1947, British

George William Ham Director. Address: 8 Tower Avenue, Upton, Pontefract, West Yorkshire, WF9 1ED. DoB: April 1949, British

Godfrey Edward Heygate Webster Director. Address: 221 Barclay Road, Smethwick, West Midlands, B67 5LA. DoB: September 1946, British

John David Keaney Director. Address: 17 Rowthorn Drive, Monkspath, Solihull, West Midlands, B90 4ST. DoB: December 1952, British

Mary Saroja Reynard Secretary. Address: 1323 Bristol Road South, Northfield, Birmingham, West Midlands, B31 2SR. DoB: n\a, British

Ken Roy Harland Director. Address: 88 Cantley Lane, Bessacarr, Doncaster, DN4 6NH. DoB: January 1948, British

Denis Thomas Patrick Sutton-tuohy Secretary. Address: 20 Avonmore Gardens, Avonmore Road, London, W14 8RU. DoB: February 1957, British

Clive David Bastin Director. Address: Penny Farthing Bush End, Takeley, Bishops Stortford, Hertfordshire, CM22 6NN. DoB: March 1937, British

John William Cottee Director. Address: 14 Church Street, Baldock, Hertfordshire, SG7 5AE. DoB: February 1945, British

Hugh Curzon Williams Director. Address: 2 Balmoral Court, Scotland Street, Birmingham, West Midlands, B1 2RU. DoB: April 1951, British

Derek Arthur Price Director. Address: 126 Heath Court Road, Sutton Coldfield, W Midlands, B75 6NH. DoB: May 1930, British

Richard Owen Mander Williams Director. Address: 1 The Paddocks, Edgbaston, Birmingham, B15 1JB. DoB: November 1945, British

Dudley Spencer Wills Director. Address: Choughs Bakers Lane, Ingatestone, Essex, CM4 0BZ. DoB: August 1927, British

Arthur William Strange Secretary. Address: 15 Manor Close, Worcester Park, Surrey, KT4 7PJ. DoB:

John Charles Coombs Director. Address: 8 Knights End Road, Great Bowden, Market Harborough, Leicestershire, LE16 7EY. DoB: September 1946, British

Geoffrey Francis Day Director. Address: 49 Overdale Avenue, Glenfield, Leicester, Leicestershire, LE3 8GQ. DoB: May 1931, British

Royston Eric Foot Director. Address: 32 Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1QZ. DoB: October 1927, British

Jobs in Amey Ow Limited vacancies. Career and practice on Amey Ow Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Amey Ow Limited on FaceBook

Read more comments for Amey Ow Limited. Leave a respond Amey Ow Limited in social networks. Amey Ow Limited on Facebook and Google+, LinkedIn, MySpace

Address Amey Ow Limited on google map

Other similar UK companies as Amey Ow Limited: Ron Evans (pies) Limited | Monument Limited | Modern Textile Ltd | Lightscape Musicale Limited | Trade Led Limited

01922327 is a company registration number assigned to Amey Ow Limited. It was registered as a PLC on 1985-06-13. It has been present on the British market for thirty one years. This enterprise can be contacted at The Sherard Building Edmund Halley Road in Oxford. The headquarters zip code assigned is OX4 4DQ. It has been on the market under three previous names. The company's initial listed name, Owen Williams, was changed on 2008-05-22 to Sir Owen Williams And Partners. The current name, used since 1994, is Amey Ow Limited. This enterprise SIC code is 71122 which stands for Engineering related scientific and technical consulting activities. The firm's latest records cover the period up to 2015-12-31 and the most current annual return information was released on 2016-06-01. Since the firm started in the field 31 years ago, this firm managed to sustain its great level of success.

The directors currently chosen by this particular company include: Nicola Ruth Hindle hired in 2016, Andrew Lee Milner hired in 2008 in September and Andrew Latham Nelson hired in 2006. At least one secretary in this firm is a limited company: Sherard Secretariat Services Limited.