Amey Roads Ni Limited BELFAST


Amey Roads Ni started in year 2007 as Private Limited Company with registration number NI063803. The Amey Roads Ni company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Belfast at Murray House. Postal code: BT1 6DN. Since December 12, 2014 Amey Roads Ni Limited is no longer carrying the name Amey Lagan Roads.

The company has 4 directors, namely Rodney F., William J. and Helen M. and others. Of them, Katherine P. has been with the company the longest, being appointed on 23 April 2020 and Rodney F. has been with the company for the least time - from 28 November 2023. As of 15 May 2024, there were 36 ex directors - Nadiia K., Jack W. and others listed below. There were no ex secretaries.

Amey Roads Ni Limited Address / Contact

Office Address Murray House
Office Address2 Murray Street
Town Belfast
Post code BT1 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI063803
Date of Incorporation Fri, 23rd Mar 2007
Industry Other transportation support activities
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Rodney F.

Position: Director

Appointed: 28 November 2023

William J.

Position: Director

Appointed: 25 July 2023

Pario Ltd

Position: Corporate Secretary

Appointed: 16 July 2021

Helen M.

Position: Director

Appointed: 03 February 2021

Katherine P.

Position: Director

Appointed: 23 April 2020

Nadiia K.

Position: Director

Appointed: 03 October 2022

Resigned: 06 July 2023

Jack W.

Position: Director

Appointed: 24 November 2021

Resigned: 03 October 2022

John C.

Position: Director

Appointed: 23 April 2020

Resigned: 07 March 2022

Erwan F.

Position: Director

Appointed: 29 January 2019

Resigned: 31 December 2019

Katherine P.

Position: Director

Appointed: 22 June 2018

Resigned: 13 March 2020

Louis F.

Position: Director

Appointed: 08 September 2016

Resigned: 12 October 2022

Peter L.

Position: Director

Appointed: 06 September 2016

Resigned: 22 June 2018

Charles H.

Position: Director

Appointed: 26 November 2015

Resigned: 21 August 2017

Imagile Secretariat Services Limited

Position: Corporate Secretary

Appointed: 12 March 2015

Resigned: 01 July 2021

Andrew F.

Position: Director

Appointed: 17 November 2014

Resigned: 06 September 2018

Paul N.

Position: Director

Appointed: 17 November 2014

Resigned: 26 November 2015

Adam W.

Position: Director

Appointed: 23 October 2014

Resigned: 24 November 2021

Jill H.

Position: Director

Appointed: 24 April 2014

Resigned: 23 October 2014

Scott M.

Position: Director

Appointed: 24 April 2014

Resigned: 23 October 2014

Pario Limited

Position: Corporate Secretary

Appointed: 18 February 2014

Resigned: 31 January 2015

Moira T.

Position: Director

Appointed: 16 January 2014

Resigned: 07 January 2019

Angela R.

Position: Director

Appointed: 16 January 2014

Resigned: 03 February 2021

Hugh B.

Position: Director

Appointed: 30 September 2013

Resigned: 17 November 2014

Asif G.

Position: Director

Appointed: 01 July 2013

Resigned: 13 March 2020

Iain B.

Position: Director

Appointed: 07 June 2013

Resigned: 30 September 2013

Michael N.

Position: Director

Appointed: 06 February 2013

Resigned: 30 September 2013

Kevin L.

Position: Director

Appointed: 01 February 2013

Resigned: 23 October 2014

Julian D.

Position: Director

Appointed: 27 July 2012

Resigned: 17 November 2014

Engel K.

Position: Director

Appointed: 15 November 2011

Resigned: 08 September 2016

Stuart D.

Position: Director

Appointed: 07 September 2011

Resigned: 27 July 2012

Eleanor L.

Position: Director

Appointed: 07 September 2011

Resigned: 07 June 2013

Angela R.

Position: Director

Appointed: 19 October 2010

Resigned: 15 November 2011

Declan C.

Position: Director

Appointed: 01 September 2010

Resigned: 01 September 2010

Stephen W.

Position: Director

Appointed: 13 July 2010

Resigned: 06 February 2013

John C.

Position: Director

Appointed: 12 July 2010

Resigned: 06 September 2016

Martin C.

Position: Director

Appointed: 24 May 2008

Resigned: 04 April 2011

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 12 December 2007

Resigned: 28 February 2014

Christopher W.

Position: Director

Appointed: 05 October 2007

Resigned: 11 April 2010

Nicholas D.

Position: Director

Appointed: 05 October 2007

Resigned: 20 May 2008

Declan C.

Position: Director

Appointed: 05 October 2007

Resigned: 01 September 2010

L&b Secretarial Limited

Position: Corporate Secretary

Appointed: 23 March 2007

Resigned: 12 December 2007

Asif G.

Position: Director

Appointed: 23 March 2007

Resigned: 05 October 2007

Gerard C.

Position: Director

Appointed: 23 March 2007

Resigned: 01 February 2012

Keith C.

Position: Director

Appointed: 23 March 2007

Resigned: 30 June 2013

Michael L.

Position: Director

Appointed: 23 March 2007

Resigned: 23 October 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Amey Roads Ni Holdings Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amey Roads Ni Holdings Limited

Murray House Murray Street, Belfast, Northern Ireland, BT1 6DN, Northern Ireland

Legal authority United Kingdom (Northern Ireland)
Legal form Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni063344
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Amey Lagan Roads December 12, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on March 6, 2024
filed on: 15th, March 2024
Free Download (1 page)

Company search

Advertisements