Company NameAMEC Bkw Limited
DirectorsWilliam George Setter and Andrew Stuart McLean
Company StatusActive
Company Number00169831
CategoryPrivate Limited Company
Incorporation Date23 August 1920(103 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(97 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(97 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(100 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameJean Adolphe Delafont
Date of BirthJune 1927 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1991(70 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 April 1993)
RoleEngineer
Correspondence Address1 Les Mesanges D S F A
78170 La Celles St Cloud
Foreign
Director NameGeorge Anthony May
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(70 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1991)
RoleExecutive Director
Correspondence AddressPO Box 87905
The Hague
Foreign
Director NameRichard Scorborough Dudding
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(70 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1993)
RoleCivil Servant Dept Of Environment
Correspondence Address3 Dora Road
London
SW19 7EZ
Director NameAnthony John Brimble
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(71 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 1996)
RoleChemical Engineer
Correspondence AddressForest Edge 39 Old Bisley Road
Frimley
Camberley
Surrey
GU16 5RE
Director NameHoward Harry Malleson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(71 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleEngineer
Correspondence AddressThe Nook Church Road
Mannings Heath
Horsham
Sussex
RH13 6JE
Director NameDavid John Elvin
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(71 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 1996)
RoleEngineer
Correspondence Address9 Greenhill Way
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7SQ
Secretary NameAdam Robert Zaborniak
NationalityBritish
StatusResigned
Appointed06 April 1992(71 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address158 Turnpike Link
Croydon
Surrey
CR0 5NZ
Director NameMr William Frederick Fortescue
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(71 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 1997)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Timbers
Lewes Road
Haywards Heath
Sussex
RH17 7SP
Director NameSir Thomas John Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(73 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 29 Westfield
15 Kidderpore Avenue
Hampstead London
NW3 7SF
Secretary NameHelen Margaret Mahy
NationalityBritish
StatusResigned
Appointed07 October 1994(74 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1997)
RoleCompany Director
Correspondence AddressCloche Merle Merle Common Road
Merle Common
Oxted
Surrey
RH8 0RP
Secretary NameStephen Robert Trigg
NationalityBritish
StatusResigned
Appointed07 October 1994(74 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Old Orchard
57 Allingham Road
Reigate
Surrey
RH2 8HU
Director NameEdwin Alan Eagle
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(74 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 July 1996)
RoleCompany Director
Correspondence Address51 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER
Director NameHelen Margaret Mahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(75 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1997)
RoleLawyer
Correspondence AddressCloche Merle Merle Common Road
Merle Common
Oxted
Surrey
RH8 0RP
Director NameRichard William John Fletcher
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(76 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 1997)
RoleManaging Director
Correspondence AddressThe Old Farmhouse
Buckland Newton
Dorchester
Dorset
DT2 7DJ
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(76 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfield
12 Beech Road
Reigate
Surrey
RH2 9LR
Director NameJames Albert Hiscock
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(77 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 February 1998)
RoleChartered Accountant
Correspondence AddressBeck Bridge House
Becks Bridge Close Scorton
Richmond
North Yorkshire
DL10 6HA
Director NameBrian Noddings
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(77 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 October 1997)
RoleAccountant
Correspondence Address6 Leith Road
Darlington
County Durham
DL3 8BG
Director NameAlan Robewrt Lyle McPherson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(77 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1999)
RoleCompany Director
Correspondence AddressCarlton Beltie Road
Torphins
Aberdeen
Aberdeenshire
AB31 4JU
Scotland
Director NamePeter Roy Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(77 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 19 February 1998)
RoleCommercial Director
Correspondence AddressTower House 16 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed15 September 1997(77 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Robert James Churchill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(77 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gingells Farm Road
Reading
Berkshire
RG10 9DJ
Director NameAlistair Roderick Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(77 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address111 Queens Road
Richmond
Surrey
TW10 6HF
Director NameStephen Warwick Lee
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(78 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2009)
RoleCo Director
Correspondence AddressThe Barn
Hildenley
Malton
North Yorkshire
YO17 6QU
Director NameDavid Leonard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(80 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 July 2001)
RoleCommercial Director
Correspondence Address55 Hatchellwood View Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Director NameStephen Richard Hogg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(80 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 December 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 High Back Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5PA
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(84 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director NameIan Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(84 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address58 Bracken Road
Brighouse
West Yorkshire
HX6 2HR
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(88 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 24
The Academy 16 Highgate Hill
London
N19 5NS
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(88 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Helen Morrell
StatusResigned
Appointed22 July 2016(95 years, 11 months after company formation)
Appointment Duration7 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(96 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2011(91 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 August 2020)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteamec.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

40m at £0.2Amec Capital Projects LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
30 November 2020Statement by Directors (1 page)
30 November 2020Solvency Statement dated 20/11/20 (1 page)
30 November 2020Statement of capital on 30 November 2020
  • GBP 1
(5 pages)
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)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (8 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)
23 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
23 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
23 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
23 February 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 secretary on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
26 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000,000
(20 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000,000
(20 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 August 2015Full accounts made up to 31 December 2014 (13 pages)
3 August 2015Full accounts made up to 31 December 2014 (13 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000,000
(14 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000,000
(14 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000,000
(14 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000,000
(14 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000,000
(14 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000,000
(14 pages)
24 June 2014Accounts made up to 31 December 2013 (13 pages)
24 June 2014Accounts made up to 31 December 2013 (13 pages)
7 August 2013Accounts made up to 31 December 2012 (13 pages)
7 August 2013Accounts made up to 31 December 2012 (13 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (14 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (14 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (14 pages)
10 September 2012Accounts made up to 31 December 2011 (13 pages)
10 September 2012Accounts made up to 31 December 2011 (13 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (14 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (14 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (14 pages)
23 January 2012Accounts made up to 31 December 2010 (13 pages)
23 January 2012Accounts made up to 31 December 2010 (13 pages)
9 January 2012Appointment of Amec Nominees Limited as a director (2 pages)
9 January 2012Termination of appointment of Stephen Hogg as a director (1 page)
9 January 2012Appointment of Amec Nominees Limited as a director (2 pages)
9 January 2012Termination of appointment of Stephen Hogg as a director (1 page)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
26 July 2010Accounts made up to 31 December 2009 (13 pages)
26 July 2010Accounts made up to 31 December 2009 (13 pages)
2 September 2009Accounts made up to 31 December 2008 (15 pages)
2 September 2009Accounts made up to 31 December 2008 (15 pages)
28 July 2009Appointment terminated director stephen lee (1 page)
28 July 2009Appointment terminated director stephen lee (1 page)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
4 February 2009Accounts made up to 31 December 2007 (14 pages)
4 February 2009Accounts made up to 31 December 2007 (14 pages)
20 November 2008Director appointed grant richmond ling (3 pages)
20 November 2008Director appointed grant richmond ling (3 pages)
7 November 2008Appointment terminated director ian charnock (1 page)
7 November 2008Appointment terminated director ian charnock (1 page)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director'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)
21 October 2007Accounts made up to 31 December 2006 (16 pages)
21 October 2007Accounts made up to 31 December 2006 (16 pages)
19 July 2007Return made up to 08/06/07; full list of members (2 pages)
19 July 2007Return made up to 08/06/07; full list of members (2 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
1 November 2006Accounts made up to 31 December 2005 (17 pages)
1 November 2006Accounts made up to 31 December 2005 (17 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
2 February 2006Accounts made up to 31 December 2004 (18 pages)
2 February 2006Accounts made up to 31 December 2004 (18 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
25 June 2005Return made up to 08/06/05; full list of members (3 pages)
25 June 2005Return made up to 08/06/05; full list of members (3 pages)
25 October 2004New director appointed (3 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (3 pages)
13 October 2004Accounts made up to 31 December 2003 (18 pages)
13 October 2004Accounts made up to 31 December 2003 (18 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
23 September 2003Accounts made up to 31 December 2002 (18 pages)
23 September 2003Accounts made up to 31 December 2002 (18 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
11 November 2002Accounts made up to 31 December 2001 (15 pages)
11 November 2002Accounts made up to 31 December 2001 (15 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
31 October 2001Accounts made up to 31 December 2000 (16 pages)
31 October 2001Accounts made up to 31 December 2000 (16 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
10 July 2000Accounts made up to 31 December 1999 (19 pages)
10 July 2000Accounts made up to 31 December 1999 (19 pages)
10 July 2000Accounts made up to 31 December 1998 (19 pages)
10 July 2000Accounts made up to 31 December 1998 (19 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
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)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
18 February 1999Accounts made up to 31 December 1997 (20 pages)
18 February 1999Accounts made up to 31 December 1997 (20 pages)
3 August 1998Return made up to 31/07/98; full list of members (8 pages)
3 August 1998Return made up to 31/07/98; full list of members (8 pages)
24 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
1 January 1998Company name changed amec king-wilkinson LIMITED\certificate issued on 02/01/98 (4 pages)
1 January 1998Company name changed amec king-wilkinson LIMITED\certificate issued on 02/01/98 (4 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
15 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
15 October 1997Memorandum and Articles of Association (30 pages)
15 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
15 October 1997Memorandum and Articles of Association (30 pages)
14 October 1997Company name changed babcock king-wilkinson LIMITED\certificate issued on 15/10/97 (2 pages)
14 October 1997Company name changed babcock king-wilkinson LIMITED\certificate issued on 15/10/97 (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 11 the boulevard crawley sussex RH10 1UX (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 11 the boulevard crawley sussex RH10 1UX (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Director resigned (1 page)
8 October 1997Ad 10/09/97--------- £ si [email protected]=2000000 £ ic 8000000/10000000 (2 pages)
8 October 1997Ad 10/09/97--------- £ si [email protected]=2000000 £ ic 8000000/10000000 (2 pages)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
22 June 1997Accounts made up to 31 March 1997 (24 pages)
22 June 1997Accounts made up to 31 March 1997 (24 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
1 May 1997Return made up to 06/04/97; no change of members (8 pages)
1 May 1997Return made up to 06/04/97; no change of members (8 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
25 February 1997Accounts made up to 31 March 1996 (24 pages)
25 February 1997Accounts made up to 31 March 1996 (24 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned (1 page)
3 November 1996New director appointed (2 pages)
3 November 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
13 June 1996Return made up to 06/04/96; full list of members (10 pages)
13 June 1996Return made up to 06/04/96; full list of members (10 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
4 July 1995New director appointed (6 pages)
4 July 1995New director appointed (6 pages)
19 June 1995Accounts made up to 31 March 1995 (23 pages)
19 June 1995Accounts made up to 31 March 1995 (23 pages)
5 May 1995Return made up to 06/04/95; no change of members
  • 363(287) ‐ Registered office changed on 05/05/95
(10 pages)
5 May 1995Return made up to 06/04/95; no change of members
  • 363(287) ‐ Registered office changed on 05/05/95
(10 pages)
31 May 1994Accounts made up to 31 March 1994 (18 pages)
31 May 1994Accounts made up to 31 March 1994 (18 pages)
20 October 1993Company name changed\certificate issued on 20/10/93 (2 pages)
20 October 1993Company name changed\certificate issued on 20/10/93 (2 pages)
23 September 1993Accounts made up to 31 March 1993 (18 pages)
23 September 1993Accounts made up to 31 March 1993 (18 pages)
3 February 1993Accounts made up to 31 March 1992 (19 pages)
3 February 1993Accounts made up to 31 March 1992 (19 pages)
22 November 1991Accounts made up to 31 March 1991 (20 pages)
22 November 1991Accounts made up to 31 March 1991 (20 pages)
13 November 1990Accounts made up to 31 March 1990 (20 pages)
13 November 1990Accounts made up to 31 March 1990 (20 pages)
21 January 1990Accounts made up to 31 March 1989 (20 pages)
21 January 1990Accounts made up to 31 March 1989 (20 pages)
31 July 1987Full group accounts made up to 28 December 1986 (24 pages)
31 July 1987Full group accounts made up to 28 December 1986 (24 pages)
17 June 1983Accounts made up to 2 January 1983 (23 pages)
17 June 1983Accounts made up to 2 January 1983 (23 pages)
17 June 1983Accounts made up to 2 January 1983 (23 pages)
10 February 1983Accounts made up to 3 January 1982 (23 pages)
10 February 1983Accounts made up to 3 January 1982 (23 pages)
10 February 1983Accounts made up to 3 January 1982 (23 pages)
8 June 1976Accounts made up to 28 December 1974 (3 pages)
8 June 1976Accounts made up to 28 December 1974 (3 pages)
21 May 1975Accounts made up to 29 December 2073 (2 pages)
21 May 1975Accounts made up to 29 December 2073 (2 pages)
21 March 1955Company name changed\certificate issued on 21/03/55 (9 pages)
21 March 1955Company name changed\certificate issued on 21/03/55 (9 pages)
23 August 1920Incorporation (55 pages)
23 August 1920Incorporation (55 pages)