Company NameAMEC Building Limited
DirectorsAndrew Stuart McLean and Keith Gordon Dagleish
Company StatusActive
Company Number00165287
CategoryPrivate Limited Company
Incorporation Date15 March 1920(104 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(97 years, 12 months 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
Appointed11 August 2020(100 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameKeith Gordon Dagleish
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(100 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Stewart Martin Atkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(72 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell 32 Bondend Road
Upton St Leonards
Gloucester
Gloucestershire
GL4 8DY
Wales
Director NameCourtney Hugh Cornish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(72 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 1996)
RoleCompany Director
Correspondence Address76 Woodland Way
West Wickham
Kent
BR4 9LR
Director NameMr John Arthur Ronald Cornwall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(72 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleManaging Director
Correspondence AddressGlanafon
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LH
Wales
Director NameMalcolm Kenyon Eckersall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(72 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 1998)
RoleManaging Director
Correspondence AddressJuniper House Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameDerek Eyres
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(72 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1 Green Courts
Bowdon
Altrincham
Cheshire
WA14 2SR
Director NameJohn Bernard Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(72 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address97 Ash Road
Cuddington
Northwich
Cheshire
CW8 2PD
Director NameAnthony Daykin Oldershaw
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(72 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 1996)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLanghorne House
Low Row
Richmond
North Yorkshire
DL11 6PW
Director NameEdward George Smyth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(72 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormley Hill House
Church Lane
Wormley
Herts
EN10 7QQ
Director NamePeter John York
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(72 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 1996)
RoleCompany Director
Correspondence Address9 Park Crescent
Cuddington
Northwich
Cheshire
CW8 2TY
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed08 June 1992(72 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameJohn Rodney Anderson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(72 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 1997)
RoleConstruction Executive
Correspondence AddressMoorcroft Park Road
Littleborough
Lancashire
OL15 9DX
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(77 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(85 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(89 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Kim Andrea Hand
NationalityBritish
StatusResigned
Appointed31 August 2009(89 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressCherry Trees, Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Secretary NameMrs Helen Morrell
StatusResigned
Appointed04 December 2015(95 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(96 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(97 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Mark James Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(97 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2003(83 years, 5 months after company formation)
Appointment Duration17 years (resigned 11 August 2020)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websitespiemathewhall.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

15m at £1Amec Foster Wheeler PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

19 December 1986Delivered on: 3 January 1987
Satisfied on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: 3RD party charge
Secured details: All monies due or to become due from fairclough homes limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land situate on the south east side of main road martlesham suffolk coastal suffolk t/n sk 65618 by way of fixed charge the plant machinery fixtures & fittings equipment implements & utensils.
Fully Satisfied
19 December 1986Delivered on: 3 January 1987
Satisfied on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: 3RD party charge
Secured details: All monies due or to become due from fairclough homes limited to the chargee on any account whatsoever.
Particulars: By way of legal morgage f/h land on the east side of grovehurst road sittingbourne swale kent t/n k 597125 by way of fixed charge the plant machinery & fixtures fittings furniture equipment implements & utensils.
Fully Satisfied
10 December 1986Delivered on: 15 December 1986
Satisfied on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company fairclough homes limited to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 2 alexandra road,1 alexandra road, the nook alexndra road, land lying on the south west side of park road, land & building of the north side of ghyil road, on the east side of alexandra road, on the south west side of park road, on the north east and south west sides of green lane, on the east side of kennedy close, on the south west side of park road, on north eastof green lane and two pieces of land on the north east & south west sides of green lane, all in heathfield wealden east sussex & f/h land & building k/a little haycorns park road wealden e sussex fixed char ge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1986Delivered on: 15 December 1986
Satisfied on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company farclough homes limited to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the south east of london road ipswich suffolk T.N. sk 56252 f/h land and buildings on the south east of london road ipswich aforesaid T.N. sk 28280 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1986Delivered on: 15 December 1986
Satisfied on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company fairclough homes limited to the chargee on any account whatsoever.
Particulars: All that f/h land & buildings situate at otterbourne winchester hampshire fixed charge over all movable plant machinery implements utensils furniture land equipment.
Fully Satisfied
10 December 1986Delivered on: 15 December 1986
Satisfied on: 30 August 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company fairclough homes limited to the chargee on any account whatsoever.
Particulars: All that piece of f/h land & buildings situate at wamil way mildenhall forest heath suffolk secondly all that piece of land and building forming part of wamil way mildenhall aforesaid thirdly all that piece of land and building forming part of 26 wamil way mildenhall aforesaid fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1986Delivered on: 15 December 1986
Satisfied on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company fairclough homes limited to the chargee on any account whatsoever.
Particulars: All that f/h land on the north side of north wall road deal dover kent T.N. k 608332 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1986Delivered on: 15 December 1986
Satisfied on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the company fairclough homes limited to the chargee on any account whatsoever.
Particulars: F/H land & building k/a shentone house london road sunningham windsor and maidenhead berkshire T.N. bk 196956 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1990Delivered on: 20 December 1990
Satisfied on: 27 November 1991
Persons entitled: Svenska Handelsbanken

Classification: Assignment
Secured details: All monies due or to become due from thecompany to the chargee pursuant to a facility letter dated 14.12.90 and this charge.
Particulars: All the rights and interest of the company in respect of a building contract dated 7/12/90.
Fully Satisfied
9 August 1988Delivered on: 12 August 1988
Satisfied on: 2 April 1994
Persons entitled: The Sumitomo Trust and Banking Company Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: All rights title and interest of the company in and to monies payable under a contract dated 5/8/88 between the company and the B.council of chelmsford all monies standing to the credit of the deposit account to be opened in the name of the company at the bank.
Fully Satisfied
30 June 1988Delivered on: 13 July 1988
Satisfied on: 15 January 2000
Persons entitled: Tokentriumph Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30.6.88.
Particulars: Plot 24 the friaries lower grovehurst sittingbourne kent.
Fully Satisfied
30 June 1988Delivered on: 13 July 1988
Satisfied on: 15 January 2000
Persons entitled: Tokentriumph Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30.6.88.
Particulars: Plot 1 the spinney green lane heathfield east sussex.
Fully Satisfied
30 June 1988Delivered on: 13 July 1988
Satisfied on: 29 October 1988
Persons entitled: Tokentriumph Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30.6.88.
Particulars: Plot 2 the spinney green lane heathfield east sussex.
Fully Satisfied
30 June 1988Delivered on: 13 July 1988
Satisfied on: 15 January 2000
Persons entitled: Tokentriumph Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30.6.88.
Particulars: Plot 25 the friaries lower grovehurst road sittingbourne kent.
Fully Satisfied
4 March 1987Delivered on: 12 March 1987
Satisfied on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from fairclough homes limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and building known as beechwood and land adjoining thereto heathfield sussex being part of the land under title no P80O96.
Fully Satisfied
19 December 1986Delivered on: 7 January 1987
Satisfied on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: 3RD party charge
Secured details: All monies due or to become due from fairclough homes limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings containing 1.4 acres or thereaboats and situate at melton churchmans suffolk coastal suffolk by way of fixed charge the plant machinery & fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied
10 December 1986Delivered on: 15 December 1986
Satisfied on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the company fairclough homes limited to the chargee on any account whatsoever.
Particulars: F/H land on the west side of chapel lane wanborough thamesdown wiltshire T.N. WT57093 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2021Appointment of Keith Gordon Dagleish as a director on 31 December 2020 (2 pages)
4 January 2021Termination of appointment of Mark James Watson as a director on 31 December 2020 (1 page)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 November 2020Statement of capital on 30 November 2020
  • GBP 1
(5 pages)
30 November 2020Solvency Statement dated 20/11/20 (1 page)
30 November 2020Statement by Directors (1 page)
30 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2020Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page)
11 August 2020Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 June 2018Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 March 2018Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 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 director on 16 February 2018 (1 page)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 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)
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)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 15,000,000
(5 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 15,000,000
(5 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 15,000,000
(5 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 15,000,000
(5 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 15,000,000
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,000,000
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,000,000
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,000,000
(5 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Auditor's resignation (3 pages)
14 December 2010Auditor's resignation (3 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2009Director appointed christopher laskey fidler (3 pages)
25 September 2009Appointment terminated director peter holland (1 page)
25 September 2009Director appointed christopher laskey fidler (3 pages)
25 September 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Appointment terminated secretary christopher fidler (1 page)
25 September 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Appointment terminated director peter holland (1 page)
25 September 2009Appointment terminated secretary christopher fidler (1 page)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
17 June 2008Return made up to 08/06/08; full list of members (3 pages)
17 June 2008Return made up to 08/06/08; full list of members (3 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire, CW8 2YA. (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire, CW8 2YA. (1 page)
20 July 2007Return made up to 08/06/07; full list of members (2 pages)
20 July 2007Return made up to 08/06/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (3 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (3 pages)
30 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 August 2003New director appointed (3 pages)
7 August 2003New director appointed (3 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 February 2002Director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
3 August 2001Full accounts made up to 31 December 2000 (9 pages)
3 August 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
25 September 1996Full accounts made up to 31 December 1995 (9 pages)
25 September 1996Full accounts made up to 31 December 1995 (9 pages)
6 September 1996Return made up to 08/06/96; no change of members (6 pages)
6 September 1996Return made up to 08/06/96; no change of members (6 pages)
25 August 1995Full accounts made up to 31 December 1994 (9 pages)
25 August 1995Full accounts made up to 31 December 1994 (9 pages)
20 July 1995Return made up to 08/06/95; no change of members (6 pages)
20 July 1995Return made up to 08/06/95; no change of members (6 pages)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
8 October 1994Full accounts made up to 31 December 1993 (13 pages)
8 October 1994Full accounts made up to 31 December 1993 (13 pages)
1 September 1993Full accounts made up to 31 December 1992 (13 pages)
1 September 1993Full accounts made up to 31 December 1992 (13 pages)
6 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 July 1992Company name changed fairclough building LIMITED\certificate issued on 03/08/92 (2 pages)
31 July 1992Company name changed fairclough building LIMITED\certificate issued on 03/08/92 (2 pages)
14 July 1992Full accounts made up to 31 December 1991 (12 pages)
14 July 1992Full accounts made up to 31 December 1991 (12 pages)
17 September 1991Ad 04/09/91--------- £ si 13000000@1=13000000 £ ic 2000000/15000000 (2 pages)
17 September 1991Ad 04/09/91--------- £ si 13000000@1=13000000 £ ic 2000000/15000000 (2 pages)
17 September 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 September 1991£ nc 2000000/15000000 29/08/91 (1 page)
17 September 1991£ nc 2000000/15000000 29/08/91 (1 page)
17 September 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 1991Full accounts made up to 31 December 1990 (12 pages)
18 July 1991Full accounts made up to 31 December 1990 (12 pages)
18 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1989Registered office changed on 19/01/89 from: 14 south audley street london W1Y 5DP (1 page)
19 January 1989Registered office changed on 19/01/89 from: 14 south audley street london W1Y 5DP (1 page)
8 January 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 January 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 May 1986New director appointed (2 pages)
29 May 1986New director appointed (2 pages)
28 October 1983Annual return made up to 29/09/83 (4 pages)
28 October 1983Annual return made up to 29/09/83 (4 pages)
28 September 1983Accounts made up to 31 December 1982 (10 pages)
28 September 1983Accounts made up to 31 December 1982 (10 pages)
4 October 1982Accounts made up to 31 December 1981 (12 pages)
4 October 1982Accounts made up to 31 December 1981 (12 pages)
4 October 1982Accounts made up to 31 December 1981 (12 pages)
4 October 1982Accounts made up to 31 December 1981 (12 pages)
1 October 1981Accounts made up to 31 December 1980 (11 pages)
1 October 1981Accounts made up to 31 December 1980 (11 pages)
24 October 1980Accounts made up to 31 December 1979 (11 pages)
24 October 1980Accounts made up to 31 December 1979 (11 pages)
10 November 1979Annual return made up to 12/10/79 (4 pages)
10 November 1979Annual return made up to 12/10/79 (4 pages)
25 August 1976Company name changed\certificate issued on 25/08/76 (3 pages)
25 August 1976Company name changed\certificate issued on 25/08/76 (3 pages)
30 September 1969Company name changed\certificate issued on 30/09/69 (3 pages)
30 September 1969Company name changed\certificate issued on 30/09/69 (3 pages)
2 June 1923Company name changed\certificate issued on 02/06/23 (3 pages)
2 June 1923Company name changed\certificate issued on 02/06/23 (3 pages)
15 March 1920Certificate of incorporation (1 page)
15 March 1920Incorporation (38 pages)
15 March 1920Certificate of incorporation (1 page)
15 March 1920Incorporation (38 pages)