Amey Utility Services Limited
Other business support service activities not elsewhere classified
Amey Utility Services Limited contacts: address, phone, fax, email, website, shedule
Address: The Sherard Building Edmund Halley Road OX4 4DQ Oxford
Phone: +44-1250 1925598
Fax: +44-1250 1925598
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Amey Utility Services Limited"? - send email to us!
Registration data Amey Utility Services Limited
Register date: 1991-01-30
Register number: 02578069
Type of company: Private Limited Company
Get full report form global database UK for Amey Utility Services LimitedOwner, director, manager of Amey Utility Services Limited
Andrew Lee Milner Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: April 1969, British
Richard James Ward Director. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: December 1977, British
Andrew Latham Nelson Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: April 1959, British
Daniel Lawrence Holland Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: April 1972, British
Melvyn Ewell Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: September 1958, British
David Llewelyn Arnold Director. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: January 1966, British
Joseph John Flood Director. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: March 1965, British
Ian Ellis Fraser Director. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: March 1957, Uk
Andrew Michael Eastwood Director. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: December 1968, British
Lee Greenbury Director. Address: Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom. DoB: December 1963, British
Paul Birch Director. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: n\a, British
Owen Gerard Mclaughlin Director. Address: Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX. DoB: August 1959, British
Jack Mcgrory Director. Address: 12 Woodlands Park, Scarcroft, Leeds, West Yorkshire, LS14 3JU. DoB: March 1954, British
John Gerard Maloney Director. Address: 10 Pendle Hill, Grimsargh, Preston, Lancashire, PR2 5BG. DoB: June 1965, Irish
Paul Birch Secretary. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: n\a, British
Neil Robert Ernest Kirkby Director. Address: 5 Dashwood Close, Grappenhall, Warrington, Cheshire, WA4 3JA. DoB: August 1964, British
Randolf Graham Mcinnes Director. Address: Journeys End, Werneth Low, Stockport, Cheshire, SK14 3AF. DoB: January 1952, British
John Vincent Gavan Director. Address: 23 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JE. DoB: December 1955, British
John Vincent Gavan Secretary. Address: 23 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JE. DoB: December 1955, British
Neil Edward Williams Secretary. Address: 57 Albany Drive, Walton Le Dale, Preston, Lancashire, PR5 4TX. DoB: n\a, British
Graham Whitehead Secretary. Address: 2 Willow Road, Uppermill, Oldham, Lancashire, OL3 6JP. DoB:
Bernadette Mary Pitfield Secretary. Address: 34 Broadwood Drive, Fulwood, Preston, Lancashire, PR2 9SS. DoB:
Robert Careless Director. Address: 43 Newey Road, Hall Green, Birmingham, West Midlands, B28 0JQ. DoB: n\a, British
David Gawler Director. Address: 76 Park Road, Hampton Hill, Middlesex, TW12 1HP. DoB: June 1939, South African
Robert Careless Secretary. Address: 43 Newey Road, Hall Green, Birmingham, West Midlands, B28 0JQ. DoB: n\a, British
John Ellis Jackson Director. Address: Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ. DoB: January 1947, British
Richard John Meyers Director. Address: 84 Hemingford Road, Islington, London, N1 1DD. DoB: December 1946, British
Sean Keogh Director. Address: Whitehead Farm, 650 Whittingham Lane Goosnargh, Preston, Lancashire, PR3 2JJ. DoB: July 1967, British
Robert Burton Johnson Director. Address: 73 Higher Lane, Lymm, Cheshire, WA13 0BZ. DoB: January 1960, British
Bernadette Mary Pitfield Secretary. Address: 34 Broadwood Drive, Fulwood, Preston, Lancashire, PR2 9SS. DoB:
John Anthony Philips Director. Address: 98 Waterloo Road, Southport, Merseyside, PR8 3AY. DoB: October 1956, Uk
Owen Gerard Mclaughlin Director. Address: Greyfriars Hall, Walker Lane Fulwood, Preston, Lancashire, PR2 7AN. DoB: August 1959, British
Michael William Fell Director. Address: 85 High Street, Cambridge, Cambridgeshire, CB2 5PZ. DoB: June 1957, British
Malcolm David Birkett Director. Address: 33 Edge Fold Road, Worsley, Manchester, M28 7GE. DoB: April 1947, British
David William Nesbit Director. Address: 17 Tewkesbury Close, Poynton, Stockport, Cheshire, SK12 1QJ. DoB: October 1953, British
Thomas Strickland Butler Director. Address: Fairfield Whittingham Lane, Haighton, Preston, Lancashire, PR2 5SL. DoB: January 1940, British
David John Ashton Director. Address: Riverside, Pooley Bridge, Penrith, Cumbria, CA6 4QN. DoB: April 1937, British
Jobs in Amey Utility Services Limited vacancies. Career and practice on Amey Utility Services Limited. Working and traineeship
Electrician. From GBP 2200
Driver. From GBP 2300
Engineer. From GBP 2700
Welder. From GBP 1500
Welder. From GBP 1400
Administrator. From GBP 2000
Responds for Amey Utility Services Limited on FaceBook
Read more comments for Amey Utility Services Limited. Leave a respond Amey Utility Services Limited in social networks. Amey Utility Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Amey Utility Services Limited on google map
Other similar UK companies as Amey Utility Services Limited: Ls Fire & Electrical Services Limited | Kamman Automation Ltd. | Blue Salamanda Limited | Support Systems (nottm) Ltd. | Permaflor Limited
This enterprise is widely known under the name of Amey Utility Services Limited. The company first started 25 years ago and was registered under 02578069 as its reg. no.. This headquarters of this firm is registered in Oxford. You may visit them at The Sherard Building, Edmund Halley Road. This company changed its registered name already three times. Up till 2014 the firm has provided its services under the name of Enterprise Utility Services but now the firm is listed under the name Amey Utility Services Limited. This enterprise principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. December 31, 2015 is the last time when account status updates were reported. Twenty five years of experience in this line of business comes to full flow with Amey Utility Services Ltd as the company managed to keep their clients satisfied throughout their long history.
Amey Utility Services Limited is a medium-sized vehicle operator with the licence number OD1108875. The firm has seven transport operating centres in the country. In their subsidiary in Birmingham on Park Lane, 4 machines are available. The centre in Droitwich on Rushock has 6 machines, and the centre in Hereford on Broomy Hill Wtw is equipped with 6 machines. They are equipped with 49 vehicles. The company transport managers are Peter Andrew Livingstone and Leslie Thomas Rusbridge. The firm directors are Andrew Latham Nelson, Daniel Holland and Melvyn Ewell.
There seems to be a number of four directors leading the business at the current moment, namely Andrew Lee Milner, Richard James Ward, Andrew Latham Nelson and Andrew Latham Nelson who have been executing the directors obligations since February 2016. At least one secretary in this firm is a limited company: Sherard Secretariat Services Limited.