Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(98 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(99 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | James Foley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 1996) |
Role | Engineer |
Correspondence Address | 67 Horseshoe Cresent Burghfield Common Reading Berkshire RG7 3XW |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | Timothy Martin Evans |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broadlands Close Calcot Park Reading Berkshire RG31 7RP |
Director Name | Norman Nicolson Wallace Dunlop |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Engineer |
Correspondence Address | 15 Grange Close Goring-On-Thames Oxfordshire RG8 9DY |
Director Name | Kenneth Anselm Deghetto |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 1996) |
Role | Engineer |
Correspondence Address | 42 Cornell Drive Livingston New Jersey 07039 United States |
Director Name | Alexander John Criddle |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Engineer |
Correspondence Address | The Old Stables Alders Farm Barnes North Moreton Didcot Oxfordshire OX11 9AZ |
Director Name | Mr William Charles Chatman |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1998) |
Role | Engineer |
Correspondence Address | 43 N Main Street Essex Connecticut Ct 06426 |
Director Name | Neil William Atwater |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 1998) |
Role | Engineer |
Correspondence Address | Foxhill Road Box 143 Rs-1 Califon New Jersey 07830 United States |
Director Name | Louis Enrico Azzato |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1994) |
Role | Engineer |
Correspondence Address | 22 Lord William Penn Drive Morristown Avenue New Jersey 07960 Foreign |
Secretary Name | Mr Geoffrey John Rimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 July 2008) |
Role | Company Director |
Correspondence Address | West End Church Street Stokenchurch Buckinghamshire HP14 3UJ |
Director Name | Ian Millar Bill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(74 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2004) |
Role | Engineer |
Correspondence Address | 4 Walnut Close Sonning Common Reading Berkshire RG4 9DH |
Director Name | Mr John Cecil Blythe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(75 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brambles 78 St Marks Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | Stephen John Davies |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(78 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 November 2007) |
Role | Engineer |
Correspondence Address | 11 Duncan Gardens Purley On Thames Reading Berkshire RG8 8DW |
Director Name | Keith Ernest Batchelor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(78 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Nuffield Court Nuffield Henley On Thames Oxfordshire RG9 5RU |
Director Name | Mr Michael John Beaumont |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(81 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Joseph Thomas Doyle |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2003(83 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | 9907 Blackmore Vale Way Great Falls Virginia Va 22066 Irish |
Director Name | Brian Keith Ferraioli |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2003(83 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2007) |
Role | Accountant |
Correspondence Address | 92 Sutton Road Califon New Jersey Nj 07830 Foreign |
Director Name | Mr Laurent Jerome Dupagne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2004(84 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Stephen Thomas Culshaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(84 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 April 2016) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | John Thomas La Duc |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2004(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 August 2007) |
Role | Corporate Executive |
Correspondence Address | 1, Laurelwood Drive Bernardsville New Jersey 07924 Foreign |
Director Name | Mr Franco Baseotto |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 August 2007(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Ms Michelle Karen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Robert Charles Flexon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2010(90 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 November 2010) |
Role | Business |
Country of Residence | United States |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Filippo Abba |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2011(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Mr Mark Hilton Denley |
---|---|
Status | Resigned |
Appointed | 01 December 2011(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Mark Russell Collis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(94 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Colin Ross Fleming |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 02 March 2015(95 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(97 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Carl Anthony Chatfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(97 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Website | amecfw.com |
---|
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
1.000k at £1 | Foster Wheeler Europe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,106,000 |
Cash | £49,000 |
Current Liabilities | £24,876,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
25 July 2005 | Delivered 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 2005 | Delivered 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 1975 | Delivered 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 1965 | Delivered 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 |
13 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
13 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (29 pages) |
13 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages) |
13 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
6 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
6 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages) |
6 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
25 April 2022 | Full accounts made up to 31 December 2020 (30 pages) |
20 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
28 May 2021 | Confirmation statement made on 23 May 2021 with updates (3 pages) |
15 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (201 pages) |
15 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 December 2019 | Appointment of Mr Andrew Stuart Mclean as a director on 9 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Carl Anthony Chatfield as a director on 9 December 2019 (1 page) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
7 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
7 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
14 February 2017 | Full accounts made up to 31 December 2015 (24 pages) |
14 February 2017 | Full accounts made up to 31 December 2015 (24 pages) |
1 September 2016 | Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Alan Dick as a director on 26 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Colin Ross Fleming as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Alan Dick as a director on 26 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Lisa Zardet Wood as a director on 26 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Lisa Zardet Wood as a director on 26 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Colin Ross Fleming as a director on 26 August 2016 (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 April 2016 | Full accounts made up to 31 December 2014 (19 pages) |
22 April 2016 | Full accounts made up to 31 December 2014 (19 pages) |
21 April 2016 | Termination of appointment of Stephen Thomas Culshaw as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Stephen Thomas Culshaw as a director on 20 April 2016 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 May 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Laurent Jerome Dupagne as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Laurent Jerome Dupagne as a director on 31 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
29 January 2015 | Resolutions
|
23 December 2014 | Termination of appointment of Filippo Abba as a director on 18 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Filippo Abba as a director on 18 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Colin Ross Fleming as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Colin Ross Fleming as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Colin Ross Fleming as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Franco Baseotto as a director on 25 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Franco Baseotto as a director on 25 November 2014 (1 page) |
13 October 2014 | Resolutions
|
13 October 2014 | Resolutions
|
13 October 2014 | Resolutions
|
13 October 2014 | Resolutions
|
7 October 2014 | Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 August 2014 | Appointment of Mr Mark Russell Collis as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Mark Russell Collis as a director on 18 August 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
6 November 2013 | Satisfaction of charge 4 in full (4 pages) |
6 November 2013 | Satisfaction of charge 3 in full (4 pages) |
6 November 2013 | Satisfaction of charge 4 in full (4 pages) |
6 November 2013 | Satisfaction of charge 3 in full (4 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Filippo Abba on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Filippo Abba on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Filippo Abba on 1 March 2013 (2 pages) |
29 November 2012 | Termination of appointment of David Wardlaw as a director (1 page) |
29 November 2012 | Termination of appointment of David Wardlaw as a director (1 page) |
25 June 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
25 June 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
12 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
6 December 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
6 December 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
6 October 2011 | Appointment of Mr Filippo Abba as a director (2 pages) |
6 October 2011 | Termination of appointment of William Roder as a director (1 page) |
6 October 2011 | Termination of appointment of William Roder as a director (1 page) |
6 October 2011 | Appointment of Mr Filippo Abba as a director (2 pages) |
20 June 2011 | Director's details changed for Franco Baseotto on 31 March 2010 (2 pages) |
20 June 2011 | Director's details changed for Franco Baseotto on 31 March 2010 (2 pages) |
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
2 June 2011 | Director's details changed for David Wardlaw on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for David Wardlaw on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for David Wardlaw on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Termination of appointment of Robert Flexon as a director (1 page) |
10 November 2010 | Termination of appointment of Robert Flexon as a director (1 page) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
17 June 2010 | Appointment of Mr Robert Charles Flexon as a director (2 pages) |
17 June 2010 | Appointment of Mr Robert Charles Flexon as a director (2 pages) |
16 June 2010 | Termination of appointment of Raymond Milchovich as a director (1 page) |
16 June 2010 | Termination of appointment of Raymond Milchovich as a director (1 page) |
4 June 2010 | Termination of appointment of Michael Beaumont as a director (1 page) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Termination of appointment of Michael Beaumont as a director (1 page) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
5 January 2010 | Appointment of Mr William Troy Roder as a director (2 pages) |
5 January 2010 | Appointment of Mr William Troy Roder as a director (2 pages) |
15 October 2009 | Director's details changed for Raymond John Milchovich on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Lisa Jane Wood on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Stephen Thomas Culshaw on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Wardlaw on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Michael John Beaumont on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stephen Thomas Culshaw on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Raymond John Milchovich on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Michael John Beaumont on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Lisa Jane Wood on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Franco Baseotto on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Franco Baseotto on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Wardlaw on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Franco Baseotto on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Franco Baseotto on 15 October 2009 (2 pages) |
7 September 2009 | Appointment terminated director keith batchelor (1 page) |
7 September 2009 | Appointment terminated director keith batchelor (1 page) |
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
12 June 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
12 June 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
13 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
13 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
26 April 2007 | ML28 to move res to 1361134 (1 page) |
26 April 2007 | ML28 to move arts to 1361134 (1 page) |
26 April 2007 | ML28 to move arts to 1361134 (1 page) |
26 April 2007 | ML28 to move res to 1361134 (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (9 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (9 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
29 July 2005 | Particulars of mortgage/charge (11 pages) |
29 July 2005 | Particulars of mortgage/charge (11 pages) |
22 June 2005 | Return made up to 23/05/05; full list of members (10 pages) |
22 June 2005 | Return made up to 23/05/05; full list of members (10 pages) |
8 June 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
8 June 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
25 January 2005 | Particulars of mortgage/charge (5 pages) |
25 January 2005 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 23/05/04; no change of members (9 pages) |
7 June 2004 | Return made up to 23/05/04; no change of members (9 pages) |
20 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
20 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2003 | Memorandum and Articles of Association (21 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Memorandum and Articles of Association (21 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Memorandum and Articles of Association (34 pages) |
18 September 2003 | Memorandum and Articles of Association (34 pages) |
18 September 2003 | Resolutions
|
19 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
19 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
8 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
8 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (9 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (9 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 23/05/01; change of members (9 pages) |
13 June 2001 | Return made up to 23/05/01; change of members (9 pages) |
13 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
13 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
7 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
5 May 2000 | Location of register of members (1 page) |
5 May 2000 | Location of register of members (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
3 June 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
3 June 1999 | Return made up to 23/05/99; full list of members (10 pages) |
3 June 1999 | Return made up to 23/05/99; full list of members (10 pages) |
3 June 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: foster wheeler hse station rd. Reading. Berks RG1 1LX (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: foster wheeler hse station rd. Reading. Berks RG1 1LX (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
18 August 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
15 June 1998 | New director appointed (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
9 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
9 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (8 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (8 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
18 June 1996 | Return made up to 23/05/96; full list of members (10 pages) |
18 June 1996 | Return made up to 23/05/96; full list of members (10 pages) |
18 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
18 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
28 April 1996 | Director's particulars changed (1 page) |
28 April 1996 | Director's particulars changed (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
27 June 1995 | Return made up to 23/05/95; full list of members (11 pages) |
27 June 1995 | Return made up to 23/05/95; full list of members (11 pages) |
27 June 1995 | Director's particulars changed;new director appointed (2 pages) |
27 June 1995 | Director's particulars changed;new director appointed (2 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (193 pages) |
3 December 1990 | Resolutions
|
3 December 1990 | Resolutions
|
13 June 1975 | Particulars of mortgage/charge (4 pages) |
13 June 1975 | Particulars of mortgage/charge (4 pages) |
2 February 1970 | Incorporation (52 pages) |
2 February 1970 | Incorporation (52 pages) |
5 October 1965 | Particulars of mortgage/charge (3 pages) |
5 October 1965 | Particulars of mortgage/charge (3 pages) |
19 December 1952 | Memorandum and Articles of Association (23 pages) |
19 December 1952 | Memorandum and Articles of Association (23 pages) |
18 April 1928 | Company name changed\certificate issued on 18/04/28 (2 pages) |
18 April 1928 | Company name changed\certificate issued on 18/04/28 (2 pages) |
2 February 1920 | Certificate of incorporation (1 page) |
2 February 1920 | Certificate of incorporation (1 page) |