Aberdeen
AB11 6EQ
Scotland
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Keith Gordon Dagleish |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(100 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Stewart Martin Atkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwell 32 Bondend Road Upton St Leonards Gloucester Gloucestershire GL4 8DY Wales |
Director Name | Courtney Hugh Cornish |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 76 Woodland Way West Wickham Kent BR4 9LR |
Director Name | Mr John Arthur Ronald Cornwall |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(72 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | Glanafon Peterston Super Ely Cardiff South Glamorgan CF5 6LH Wales |
Director Name | Malcolm Kenyon Eckersall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 January 1998) |
Role | Managing Director |
Correspondence Address | Juniper House Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Derek Eyres |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(72 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 1 Green Courts Bowdon Altrincham Cheshire WA14 2SR |
Director Name | John Bernard Harrison |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(72 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 97 Ash Road Cuddington Northwich Cheshire CW8 2PD |
Director Name | Anthony Daykin Oldershaw |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1996) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Langhorne House Low Row Richmond North Yorkshire DL11 6PW |
Director Name | Edward George Smyth |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormley Hill House Church Lane Wormley Herts EN10 7QQ |
Director Name | Peter John York |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 9 Park Crescent Cuddington Northwich Cheshire CW8 2TY |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(72 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | John Rodney Anderson |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 1997) |
Role | Construction Executive |
Correspondence Address | Moorcroft Park Road Littleborough Lancashire OL15 9DX |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(85 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 July 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Mrs Kim Andrea Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Cherry Trees, Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 04 December 2015(95 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mrs Jennifer Ann Warburton |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2018) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(97 years 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 Mark James Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(97 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(83 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 11 August 2020) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Website | spiemathewhall.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 |
15m at £1 | Amec Foster Wheeler PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (6 months, 3 weeks from now) |
19 December 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
4 January 2021 | Appointment of Keith Gordon Dagleish as a director on 31 December 2020 (2 pages) |
---|---|
4 January 2021 | Termination of appointment of Mark James Watson as a director on 31 December 2020 (1 page) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
30 November 2020 | Statement of capital on 30 November 2020
|
30 November 2020 | Solvency Statement dated 20/11/20 (1 page) |
30 November 2020 | Statement by Directors (1 page) |
30 November 2020 | Resolutions
|
11 August 2020 | Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page) |
11 August 2020 | Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
11 June 2018 | Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 March 2018 | Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 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 director on 16 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 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) |
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) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2009 | Director appointed christopher laskey fidler (3 pages) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
25 September 2009 | Director appointed christopher laskey fidler (3 pages) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
25 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
25 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
18 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
17 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
29 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire, CW8 2YA. (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire, CW8 2YA. (1 page) |
20 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members
|
30 June 2004 | Return made up to 08/06/04; full list of members
|
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
3 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
16 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
31 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
3 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
25 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (6 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (6 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members (6 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members (6 pages) |
13 October 1994 | Resolutions
|
13 October 1994 | Resolutions
|
8 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
8 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
1 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
1 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
31 July 1992 | Company name changed fairclough building LIMITED\certificate issued on 03/08/92 (2 pages) |
31 July 1992 | Company name changed fairclough building LIMITED\certificate issued on 03/08/92 (2 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
17 September 1991 | Ad 04/09/91--------- £ si 13000000@1=13000000 £ ic 2000000/15000000 (2 pages) |
17 September 1991 | Ad 04/09/91--------- £ si 13000000@1=13000000 £ ic 2000000/15000000 (2 pages) |
17 September 1991 | Resolutions
|
17 September 1991 | £ nc 2000000/15000000 29/08/91 (1 page) |
17 September 1991 | £ nc 2000000/15000000 29/08/91 (1 page) |
17 September 1991 | Resolutions
|
18 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
18 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
18 December 1989 | Resolutions
|
18 December 1989 | Resolutions
|
19 January 1989 | Registered office changed on 19/01/89 from: 14 south audley street london W1Y 5DP (1 page) |
19 January 1989 | Registered office changed on 19/01/89 from: 14 south audley street london W1Y 5DP (1 page) |
8 January 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 January 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 May 1986 | New director appointed (2 pages) |
29 May 1986 | New director appointed (2 pages) |
28 October 1983 | Annual return made up to 29/09/83 (4 pages) |
28 October 1983 | Annual return made up to 29/09/83 (4 pages) |
28 September 1983 | Accounts made up to 31 December 1982 (10 pages) |
28 September 1983 | Accounts made up to 31 December 1982 (10 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (12 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (12 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (12 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (12 pages) |
1 October 1981 | Accounts made up to 31 December 1980 (11 pages) |
1 October 1981 | Accounts made up to 31 December 1980 (11 pages) |
24 October 1980 | Accounts made up to 31 December 1979 (11 pages) |
24 October 1980 | Accounts made up to 31 December 1979 (11 pages) |
10 November 1979 | Annual return made up to 12/10/79 (4 pages) |
10 November 1979 | Annual return made up to 12/10/79 (4 pages) |
25 August 1976 | Company name changed\certificate issued on 25/08/76 (3 pages) |
25 August 1976 | Company name changed\certificate issued on 25/08/76 (3 pages) |
30 September 1969 | Company name changed\certificate issued on 30/09/69 (3 pages) |
30 September 1969 | Company name changed\certificate issued on 30/09/69 (3 pages) |
2 June 1923 | Company name changed\certificate issued on 02/06/23 (3 pages) |
2 June 1923 | Company name changed\certificate issued on 02/06/23 (3 pages) |
15 March 1920 | Certificate of incorporation (1 page) |
15 March 1920 | Incorporation (38 pages) |
15 March 1920 | Certificate of incorporation (1 page) |
15 March 1920 | Incorporation (38 pages) |