CompanyTrack
A

AM NOMINEES LIMITED

Dissolved Leeds

Activities of head offices

Activities of head offices
A

AM NOMINEES LIMITED

Activities of head offices

Founded 12 Apr 1984 Dissolved Leeds, United Kingdom
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL

Credit Report

Discover AM NOMINEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 30 resigned
Status

No officers found

Shareholders

Shareholders (1)

Carillion (am) Limited
100.0%
7,021,42327 Nov 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Carillion (am) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CARILLION (AM) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARILLION PLC united kingdom
AM NOMINEES LIMITED Current Company
WALTER LAWRENCE DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WALTER LAWRENCE HOMES CHILTERNS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jul 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
21 Dec 2018OfficersTermination of Richard Francis Tapp as director on 2018-12-18View(1 page)
12 Dec 2018OfficersTermination of Westley Maffei as director on 2018-12-10View(1 page)
12 Dec 2018OfficersTermination of Westley Maffei as director on 2018-12-10View(1 page)
5 Nov 2018InsolvencyLiquidation Compulsory Winding Up OrderView(3 pages)
22 Jul 2019 Address

Change Registered Office Address Company With Date Old Address New Address

21 Dec 2018 Officers

Termination of Richard Francis Tapp as director on 2018-12-18

12 Dec 2018 Officers

Termination of Westley Maffei as director on 2018-12-10

12 Dec 2018 Officers

Termination of Westley Maffei as director on 2018-12-10

5 Nov 2018 Insolvency

Liquidation Compulsory Winding Up Order

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 22 Jul 2019

Termination of Richard Francis Tapp as director on 2018-12-18

7 years ago on 21 Dec 2018

Termination of Westley Maffei as director on 2018-12-10

7 years ago on 12 Dec 2018

Termination of Westley Maffei as director on 2018-12-10

7 years ago on 12 Dec 2018

Liquidation Compulsory Winding Up Order

7 years ago on 5 Nov 2018