Company NameAMEC Foster Wheeler (Holdings) Limited
DirectorsWilliam George Setter and Andrew Stuart McLean
Company StatusActive
Company Number00163609
CategoryPrivate Limited Company
Incorporation Date2 February 1920(104 years, 3 months ago)
Previous NameFoster Wheeler Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(97 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(98 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(99 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameJames Foley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(72 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 1996)
RoleEngineer
Correspondence Address67 Horseshoe Cresent
Burghfield Common
Reading
Berkshire
RG7 3XW
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(72 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Director NameTimothy Martin Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(72 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadlands Close
Calcot Park
Reading
Berkshire
RG31 7RP
Director NameNorman Nicolson Wallace Dunlop
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(72 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleEngineer
Correspondence Address15 Grange Close
Goring-On-Thames
Oxfordshire
RG8 9DY
Director NameKenneth Anselm Deghetto
Date of BirthApril 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1992(72 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 1996)
RoleEngineer
Correspondence Address42 Cornell Drive
Livingston
New Jersey 07039
United States
Director NameAlexander John Criddle
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(72 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleEngineer
Correspondence AddressThe Old Stables Alders Farm Barnes
North Moreton
Didcot
Oxfordshire
OX11 9AZ
Director NameMr William Charles Chatman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1992(72 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1998)
RoleEngineer
Correspondence Address43 N Main Street
Essex
Connecticut
Ct 06426
Director NameNeil William Atwater
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1992(72 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1998)
RoleEngineer
Correspondence AddressFoxhill Road
Box 143
Rs-1 Califon
New Jersey 07830
United States
Director NameLouis Enrico Azzato
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1992(72 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1994)
RoleEngineer
Correspondence Address22 Lord William Penn Drive
Morristown Avenue
New Jersey 07960
Foreign
Secretary NameMr Geoffrey John Rimer
NationalityBritish
StatusResigned
Appointed23 May 1992(72 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 July 2008)
RoleCompany Director
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameIan Millar Bill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(74 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2004)
RoleEngineer
Correspondence Address4 Walnut Close
Sonning Common
Reading
Berkshire
RG4 9DH
Director NameMr John Cecil Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(75 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles 78 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameStephen John Davies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(78 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 November 2007)
RoleEngineer
Correspondence Address11 Duncan Gardens
Purley On Thames
Reading
Berkshire
RG8 8DW
Director NameKeith Ernest Batchelor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(78 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNuffield Court
Nuffield
Henley On Thames
Oxfordshire
RG9 5RU
Director NameMr Michael John Beaumont
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(81 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameJoseph Thomas Doyle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2003(83 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 04 April 2003)
RoleAccountant
Correspondence Address9907 Blackmore Vale Way
Great Falls
Virginia Va 22066
Irish
Director NameBrian Keith Ferraioli
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2003(83 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2007)
RoleAccountant
Correspondence Address92 Sutton Road
Califon
New Jersey Nj 07830
Foreign
Director NameMr Laurent Jerome Dupagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2004(84 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Stephen Thomas Culshaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(84 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 April 2016)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameJohn Thomas La Duc
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2004(84 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 August 2007)
RoleCorporate Executive
Correspondence Address1, Laurelwood Drive
Bernardsville
New Jersey 07924
Foreign
Director NameMr Franco Baseotto
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed02 August 2007(87 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMs Michelle Karen Davies
NationalityBritish
StatusResigned
Appointed01 April 2009(89 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Robert Charles Flexon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2010(90 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 November 2010)
RoleBusiness
Country of ResidenceUnited States
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Filippo Abba
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2011(91 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMr Mark Hilton Denley
StatusResigned
Appointed01 December 2011(91 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Mark Russell Collis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(94 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Colin Ross Fleming
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(94 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed02 March 2015(95 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Alan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(96 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(96 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(97 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Carl Anthony Chatfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(97 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ

Contact

Websiteamecfw.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.000k at £1Foster Wheeler Europe
100.00%
Ordinary

Financials

Year2014
Net Worth£34,106,000
Cash£49,000
Current Liabilities£24,876,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

25 July 2005Delivered on: 29 July 2005
Satisfied on: 6 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 January 2005Delivered on: 25 January 2005
Satisfied on: 6 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies in account numbered 06020263 sort code 12 09 49.
Fully Satisfied
23 May 1975Delivered on: 13 June 1975
Satisfied on: 18 February 2000
Persons entitled: Audley Properties LTD

Classification: Mortgage
Secured details: £100,000.
Particulars: Telephone system installed in foster wheeler house reading berks.
Fully Satisfied
1 October 1965Delivered on: 5 October 1965
Satisfied on: 24 December 2003
Persons entitled: The Board of Trade

Classification: Charge
Secured details: All monies due for credit of factory & other building on property.
Particulars: 39,008 acres fronting brena rd leaton durham.
Fully Satisfied

Filing History

13 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (29 pages)
13 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages)
13 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
6 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
6 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages)
6 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
25 April 2022Full accounts made up to 31 December 2020 (30 pages)
20 July 2021Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
28 May 2021Confirmation statement made on 23 May 2021 with updates (3 pages)
15 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (201 pages)
15 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 December 2018 (23 pages)
9 December 2019Appointment of Mr Andrew Stuart Mclean as a director on 9 December 2019 (2 pages)
9 December 2019Termination of appointment of Carl Anthony Chatfield as a director on 9 December 2019 (1 page)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (23 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
7 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
7 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
7 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
7 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (23 pages)
26 September 2017Full accounts made up to 31 December 2016 (23 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
14 February 2017Full accounts made up to 31 December 2015 (24 pages)
14 February 2017Full accounts made up to 31 December 2015 (24 pages)
1 September 2016Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Mr Alan Dick as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Colin Ross Fleming as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Mr Alan Dick as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Lisa Zardet Wood as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Lisa Zardet Wood as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Colin Ross Fleming as a director on 26 August 2016 (1 page)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000,000
(4 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000,000
(4 pages)
22 April 2016Full accounts made up to 31 December 2014 (19 pages)
22 April 2016Full accounts made up to 31 December 2014 (19 pages)
21 April 2016Termination of appointment of Stephen Thomas Culshaw as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Stephen Thomas Culshaw as a director on 20 April 2016 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
31 July 2015Auditor's resignation (1 page)
31 July 2015Auditor's resignation (1 page)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000,000
(5 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000,000
(5 pages)
29 May 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page)
10 April 2015Termination of appointment of Laurent Jerome Dupagne as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Laurent Jerome Dupagne as a director on 31 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
29 January 2015Resolutions
  • RES13 ‐ (The articles) be dis-applied to the extent (if at all) in respect of the acquistion of sale shares 16/01/2015
(1 page)
23 December 2014Termination of appointment of Filippo Abba as a director on 18 December 2014 (1 page)
23 December 2014Termination of appointment of Filippo Abba as a director on 18 December 2014 (1 page)
2 December 2014Appointment of Mr Colin Ross Fleming as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Colin Ross Fleming as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Colin Ross Fleming as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Franco Baseotto as a director on 25 November 2014 (1 page)
2 December 2014Termination of appointment of Franco Baseotto as a director on 25 November 2014 (1 page)
13 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The assignment and transfer by fw financial holdings gmbh ("fwfh") to financial services S.A.R.L. of the following indebtedness in the form of loan notes, together with all accrued and unpaid interest thereon, issued by the company and held by fwfh as creditor ("fwfh notes")be hereby ratified, acknowledged, agreed to and approved. 30/09/2014
(3 pages)
13 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the assignment and transfer by financial services S.A.R.l ("fs") to foster wheeler (gibraltar) holdings LIMITED ("fwg") of the following indebtedness in the form of loan notes, together with all accrued and unpaid interest thereon, issued by the company and held by fs as creditor (the "fs notes") be hereby ratified, acknowledged, agreed to and approved. 30/09/2014
(3 pages)
13 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the assignment and transfer by foster wheeler (gibraltar) holdings LIMITED ("fwg")to foster wheeler llc of the following indebtedness in the form of loan notes, together with all accrued and unpaid interest thereon, issued by the company and held by fwg as creditor ("the fwg notes") be hereby ratified, acknowledged, agreed to and approved. 30/09/2014
(3 pages)
13 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the assignment and transfer by foster wheeler llc ("fwllc") to fw investments LIMITED of the following indebtedness in the form of loan notes, together with all accrued and unpain interest thereon, issued by the company and held by fwllc as creditor (the"fwllc notes") be hereby ratified, acknowledged, agreed to and approved. 30/09/2014
(3 pages)
7 October 2014Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
19 August 2014Appointment of Mr Mark Russell Collis as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Mark Russell Collis as a director on 18 August 2014 (2 pages)
8 July 2014Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000,000
(5 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000,000
(5 pages)
6 November 2013Satisfaction of charge 4 in full (4 pages)
6 November 2013Satisfaction of charge 3 in full (4 pages)
6 November 2013Satisfaction of charge 4 in full (4 pages)
6 November 2013Satisfaction of charge 3 in full (4 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
6 March 2013Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Filippo Abba on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Filippo Abba on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Filippo Abba on 1 March 2013 (2 pages)
29 November 2012Termination of appointment of David Wardlaw as a director (1 page)
29 November 2012Termination of appointment of David Wardlaw as a director (1 page)
25 June 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
25 June 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
12 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
12 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
6 December 2011Termination of appointment of Michelle Davies as a secretary (1 page)
6 December 2011Termination of appointment of Michelle Davies as a secretary (1 page)
6 October 2011Appointment of Mr Filippo Abba as a director (2 pages)
6 October 2011Termination of appointment of William Roder as a director (1 page)
6 October 2011Termination of appointment of William Roder as a director (1 page)
6 October 2011Appointment of Mr Filippo Abba as a director (2 pages)
20 June 2011Director's details changed for Franco Baseotto on 31 March 2010 (2 pages)
20 June 2011Director's details changed for Franco Baseotto on 31 March 2010 (2 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
2 June 2011Director's details changed for David Wardlaw on 2 June 2011 (2 pages)
2 June 2011Director's details changed for David Wardlaw on 2 June 2011 (2 pages)
2 June 2011Director's details changed for David Wardlaw on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
10 November 2010Termination of appointment of Robert Flexon as a director (1 page)
10 November 2010Termination of appointment of Robert Flexon as a director (1 page)
10 September 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
10 September 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
17 June 2010Appointment of Mr Robert Charles Flexon as a director (2 pages)
17 June 2010Appointment of Mr Robert Charles Flexon as a director (2 pages)
16 June 2010Termination of appointment of Raymond Milchovich as a director (1 page)
16 June 2010Termination of appointment of Raymond Milchovich as a director (1 page)
4 June 2010Termination of appointment of Michael Beaumont as a director (1 page)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
4 June 2010Termination of appointment of Michael Beaumont as a director (1 page)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
5 January 2010Appointment of Mr William Troy Roder as a director (2 pages)
5 January 2010Appointment of Mr William Troy Roder as a director (2 pages)
15 October 2009Director's details changed for Raymond John Milchovich on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Lisa Jane Wood on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms Michelle Karen Davies on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Stephen Thomas Culshaw on 15 October 2009 (2 pages)
15 October 2009Director's details changed for David Wardlaw on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Michael John Beaumont on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Stephen Thomas Culshaw on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Raymond John Milchovich on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Michael John Beaumont on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Lisa Jane Wood on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Franco Baseotto on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
15 October 2009Director's details changed for Franco Baseotto on 14 October 2009 (2 pages)
15 October 2009Director's details changed for David Wardlaw on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Franco Baseotto on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms Michelle Karen Davies on 15 October 2009 (1 page)
15 October 2009Director's details changed for Franco Baseotto on 15 October 2009 (2 pages)
7 September 2009Appointment terminated director keith batchelor (1 page)
7 September 2009Appointment terminated director keith batchelor (1 page)
2 July 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
3 June 2009Return made up to 23/05/09; full list of members (6 pages)
3 June 2009Return made up to 23/05/09; full list of members (6 pages)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
12 June 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
12 June 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
2 June 2008Return made up to 23/05/08; full list of members (5 pages)
2 June 2008Return made up to 23/05/08; full list of members (5 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
13 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
13 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
30 May 2007Return made up to 23/05/07; full list of members (3 pages)
30 May 2007Return made up to 23/05/07; full list of members (3 pages)
26 April 2007ML28 to move res to 1361134 (1 page)
26 April 2007ML28 to move arts to 1361134 (1 page)
26 April 2007ML28 to move arts to 1361134 (1 page)
26 April 2007ML28 to move res to 1361134 (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
20 June 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
19 June 2006Return made up to 23/05/06; full list of members (9 pages)
19 June 2006Return made up to 23/05/06; full list of members (9 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
29 July 2005Particulars of mortgage/charge (11 pages)
29 July 2005Particulars of mortgage/charge (11 pages)
22 June 2005Return made up to 23/05/05; full list of members (10 pages)
22 June 2005Return made up to 23/05/05; full list of members (10 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
25 January 2005Particulars of mortgage/charge (5 pages)
25 January 2005Particulars of mortgage/charge (5 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
7 June 2004Return made up to 23/05/04; no change of members (9 pages)
7 June 2004Return made up to 23/05/04; no change of members (9 pages)
20 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
20 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 November 2003Memorandum and Articles of Association (21 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Memorandum and Articles of Association (21 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2003Memorandum and Articles of Association (34 pages)
18 September 2003Memorandum and Articles of Association (34 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
19 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
11 June 2003Return made up to 23/05/03; full list of members (9 pages)
11 June 2003Return made up to 23/05/03; full list of members (9 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
8 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
8 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
2 June 2002Return made up to 23/05/02; full list of members (9 pages)
2 June 2002Return made up to 23/05/02; full list of members (9 pages)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
13 June 2001Return made up to 23/05/01; change of members (9 pages)
13 June 2001Return made up to 23/05/01; change of members (9 pages)
13 June 2001Full group accounts made up to 31 December 2000 (22 pages)
13 June 2001Full group accounts made up to 31 December 2000 (22 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2000Return made up to 23/05/00; full list of members (8 pages)
7 June 2000Full group accounts made up to 31 December 1999 (22 pages)
7 June 2000Return made up to 23/05/00; full list of members (8 pages)
7 June 2000Full group accounts made up to 31 December 1999 (22 pages)
5 May 2000Location of register of members (1 page)
5 May 2000Location of register of members (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
3 June 1999Full group accounts made up to 31 December 1998 (21 pages)
3 June 1999Return made up to 23/05/99; full list of members (10 pages)
3 June 1999Return made up to 23/05/99; full list of members (10 pages)
3 June 1999Full group accounts made up to 31 December 1998 (21 pages)
1 June 1999Registered office changed on 01/06/99 from: foster wheeler hse station rd. Reading. Berks RG1 1LX (1 page)
1 June 1999Registered office changed on 01/06/99 from: foster wheeler hse station rd. Reading. Berks RG1 1LX (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
18 August 1998Auditor's resignation (2 pages)
18 August 1998Auditor's resignation (2 pages)
16 June 1998Return made up to 23/05/98; full list of members (8 pages)
16 June 1998Return made up to 23/05/98; full list of members (8 pages)
15 June 1998New director appointed (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
4 June 1998Full group accounts made up to 31 December 1997 (21 pages)
4 June 1998Full group accounts made up to 31 December 1997 (21 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
9 June 1997Full group accounts made up to 31 December 1996 (23 pages)
9 June 1997Full group accounts made up to 31 December 1996 (23 pages)
9 June 1997Return made up to 23/05/97; full list of members (8 pages)
9 June 1997Return made up to 23/05/97; full list of members (8 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
18 June 1996Return made up to 23/05/96; full list of members (10 pages)
18 June 1996Return made up to 23/05/96; full list of members (10 pages)
18 June 1996Full group accounts made up to 31 December 1995 (25 pages)
18 June 1996Full group accounts made up to 31 December 1995 (25 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
28 April 1996Director's particulars changed (1 page)
28 April 1996Director's particulars changed (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
27 June 1995Return made up to 23/05/95; full list of members (11 pages)
27 June 1995Return made up to 23/05/95; full list of members (11 pages)
27 June 1995Director's particulars changed;new director appointed (2 pages)
27 June 1995Director's particulars changed;new director appointed (2 pages)
18 May 1995Full group accounts made up to 31 December 1994 (25 pages)
18 May 1995Full group accounts made up to 31 December 1994 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (193 pages)
3 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
3 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
13 June 1975Particulars of mortgage/charge (4 pages)
13 June 1975Particulars of mortgage/charge (4 pages)
2 February 1970Incorporation (52 pages)
2 February 1970Incorporation (52 pages)
5 October 1965Particulars of mortgage/charge (3 pages)
5 October 1965Particulars of mortgage/charge (3 pages)
19 December 1952Memorandum and Articles of Association (23 pages)
19 December 1952Memorandum and Articles of Association (23 pages)
18 April 1928Company name changed\certificate issued on 18/04/28 (2 pages)
18 April 1928Company name changed\certificate issued on 18/04/28 (2 pages)
2 February 1920Certificate of incorporation (1 page)
2 February 1920Certificate of incorporation (1 page)