Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(97 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(100 years 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 | Jean Adolphe Delafont |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1991(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 April 1993) |
Role | Engineer |
Correspondence Address | 1 Les Mesanges D S F A 78170 La Celles St Cloud Foreign |
Director Name | George Anthony May |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(70 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1991) |
Role | Executive Director |
Correspondence Address | PO Box 87905 The Hague Foreign |
Director Name | Richard Scorborough Dudding |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1993) |
Role | Civil Servant Dept Of Environment |
Correspondence Address | 3 Dora Road London SW19 7EZ |
Director Name | Anthony John Brimble |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 December 1996) |
Role | Chemical Engineer |
Correspondence Address | Forest Edge 39 Old Bisley Road Frimley Camberley Surrey GU16 5RE |
Director Name | Howard Harry Malleson |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1993) |
Role | Engineer |
Correspondence Address | The Nook Church Road Mannings Heath Horsham Sussex RH13 6JE |
Director Name | David John Elvin |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 May 1996) |
Role | Engineer |
Correspondence Address | 9 Greenhill Way Hurstwood Lane Haywards Heath West Sussex RH17 7SQ |
Secretary Name | Adam Robert Zaborniak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 158 Turnpike Link Croydon Surrey CR0 5NZ |
Director Name | Mr William Frederick Fortescue |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(71 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 September 1997) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Timbers Lewes Road Haywards Heath Sussex RH17 7SP |
Director Name | Sir Thomas John Parker |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 29 Westfield 15 Kidderpore Avenue Hampstead London NW3 7SF |
Secretary Name | Helen Margaret Mahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | Cloche Merle Merle Common Road Merle Common Oxted Surrey RH8 0RP |
Secretary Name | Stephen Robert Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | The Old Orchard 57 Allingham Road Reigate Surrey RH2 8HU |
Director Name | Edwin Alan Eagle |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(74 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 51 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
Director Name | Helen Margaret Mahy |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1997) |
Role | Lawyer |
Correspondence Address | Cloche Merle Merle Common Road Merle Common Oxted Surrey RH8 0RP |
Director Name | Richard William John Fletcher |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(76 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 1997) |
Role | Managing Director |
Correspondence Address | The Old Farmhouse Buckland Newton Dorchester Dorset DT2 7DJ |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(76 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairfield 12 Beech Road Reigate Surrey RH2 9LR |
Director Name | James Albert Hiscock |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(77 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Beck Bridge House Becks Bridge Close Scorton Richmond North Yorkshire DL10 6HA |
Director Name | Brian Noddings |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(77 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 October 1997) |
Role | Accountant |
Correspondence Address | 6 Leith Road Darlington County Durham DL3 8BG |
Director Name | Alan Robewrt Lyle McPherson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | Carlton Beltie Road Torphins Aberdeen Aberdeenshire AB31 4JU Scotland |
Director Name | Peter Roy Davies |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(77 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 February 1998) |
Role | Commercial Director |
Correspondence Address | Tower House 16 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(77 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr Robert James Churchill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(77 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gingells Farm Road Reading Berkshire RG10 9DJ |
Director Name | Alistair Roderick Grant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 111 Queens Road Richmond Surrey TW10 6HF |
Director Name | Stephen Warwick Lee |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(78 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2009) |
Role | Co Director |
Correspondence Address | The Barn Hildenley Malton North Yorkshire YO17 6QU |
Director Name | David Leonard |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(80 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2001) |
Role | Commercial Director |
Correspondence Address | 55 Hatchellwood View Bessacarr Doncaster South Yorkshire DN4 6UY |
Director Name | Stephen Richard Hogg |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(80 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 December 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 High Back Close Monkton Village Jarrow Tyne & Wear NE32 5PA |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(84 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers Cecil Avenue Halifax West Yorkshire HX3 8SN |
Director Name | Ian Graeme Lloyd Charnock |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(84 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 58 Bracken Road Brighouse West Yorkshire HX6 2HR |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(88 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 24 The Academy 16 Highgate Hill London N19 5NS |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(88 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 22 July 2016(95 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(96 years, 6 months 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 | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(91 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 August 2020) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Website | amec.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 |
40m at £0.2 | Amec Capital Projects LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (6 months ago) |
---|---|
Next Return Due | 22 June 2024 (6 months, 2 weeks from now) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
30 November 2020 | Statement by Directors (1 page) |
30 November 2020 | Solvency Statement dated 20/11/20 (1 page) |
30 November 2020 | Statement of capital on 30 November 2020
|
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) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 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) |
23 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
23 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
23 February 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 secretary on 22 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages) |
26 July 2016 | Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages) |
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 June 2014 | Accounts made up to 31 December 2013 (13 pages) |
24 June 2014 | Accounts made up to 31 December 2013 (13 pages) |
7 August 2013 | Accounts made up to 31 December 2012 (13 pages) |
7 August 2013 | Accounts made up to 31 December 2012 (13 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (14 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (14 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (14 pages) |
10 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
10 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (14 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (14 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (14 pages) |
23 January 2012 | Accounts made up to 31 December 2010 (13 pages) |
23 January 2012 | Accounts made up to 31 December 2010 (13 pages) |
9 January 2012 | Appointment of Amec Nominees Limited as a director (2 pages) |
9 January 2012 | Termination of appointment of Stephen Hogg as a director (1 page) |
9 January 2012 | Appointment of Amec Nominees Limited as a director (2 pages) |
9 January 2012 | Termination of appointment of Stephen Hogg as a director (1 page) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Section 519 (3 pages) |
14 December 2010 | Section 519 (3 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Accounts made up to 31 December 2009 (13 pages) |
26 July 2010 | Accounts made up to 31 December 2009 (13 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (15 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (15 pages) |
28 July 2009 | Appointment terminated director stephen lee (1 page) |
28 July 2009 | Appointment terminated director stephen lee (1 page) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
4 February 2009 | Accounts made up to 31 December 2007 (14 pages) |
4 February 2009 | Accounts made up to 31 December 2007 (14 pages) |
20 November 2008 | Director appointed grant richmond ling (3 pages) |
20 November 2008 | Director appointed grant richmond ling (3 pages) |
7 November 2008 | Appointment terminated director ian charnock (1 page) |
7 November 2008 | Appointment terminated director ian charnock (1 page) |
17 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | 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) |
21 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
21 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
19 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
1 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
2 February 2006 | Accounts made up to 31 December 2004 (18 pages) |
2 February 2006 | Accounts made up to 31 December 2004 (18 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
25 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
25 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
25 October 2004 | New director appointed (3 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (3 pages) |
13 October 2004 | Accounts made up to 31 December 2003 (18 pages) |
13 October 2004 | Accounts made up to 31 December 2003 (18 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
23 September 2003 | Accounts made up to 31 December 2002 (18 pages) |
23 September 2003 | Accounts made up to 31 December 2002 (18 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
11 November 2002 | Accounts made up to 31 December 2001 (15 pages) |
11 November 2002 | Accounts made up to 31 December 2001 (15 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (16 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
10 July 2000 | Accounts made up to 31 December 1999 (19 pages) |
10 July 2000 | Accounts made up to 31 December 1999 (19 pages) |
10 July 2000 | Accounts made up to 31 December 1998 (19 pages) |
10 July 2000 | Accounts made up to 31 December 1998 (19 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
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) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
18 February 1999 | Accounts made up to 31 December 1997 (20 pages) |
18 February 1999 | Accounts made up to 31 December 1997 (20 pages) |
3 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
3 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
24 April 1998 | Return made up to 06/04/98; no change of members
|
24 April 1998 | Return made up to 06/04/98; no change of members
|
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
1 January 1998 | Company name changed amec king-wilkinson LIMITED\certificate issued on 02/01/98 (4 pages) |
1 January 1998 | Company name changed amec king-wilkinson LIMITED\certificate issued on 02/01/98 (4 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
15 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
15 October 1997 | Memorandum and Articles of Association (30 pages) |
15 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
15 October 1997 | Memorandum and Articles of Association (30 pages) |
14 October 1997 | Company name changed babcock king-wilkinson LIMITED\certificate issued on 15/10/97 (2 pages) |
14 October 1997 | Company name changed babcock king-wilkinson LIMITED\certificate issued on 15/10/97 (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 11 the boulevard crawley sussex RH10 1UX (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 11 the boulevard crawley sussex RH10 1UX (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
8 October 1997 | Ad 10/09/97--------- £ si [email protected]=2000000 £ ic 8000000/10000000 (2 pages) |
8 October 1997 | Ad 10/09/97--------- £ si [email protected]=2000000 £ ic 8000000/10000000 (2 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
22 June 1997 | Accounts made up to 31 March 1997 (24 pages) |
22 June 1997 | Accounts made up to 31 March 1997 (24 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
1 May 1997 | Return made up to 06/04/97; no change of members (8 pages) |
1 May 1997 | Return made up to 06/04/97; no change of members (8 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
25 February 1997 | Accounts made up to 31 March 1996 (24 pages) |
25 February 1997 | Accounts made up to 31 March 1996 (24 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 06/04/96; full list of members (10 pages) |
13 June 1996 | Return made up to 06/04/96; full list of members (10 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
4 July 1995 | New director appointed (6 pages) |
4 July 1995 | New director appointed (6 pages) |
19 June 1995 | Accounts made up to 31 March 1995 (23 pages) |
19 June 1995 | Accounts made up to 31 March 1995 (23 pages) |
5 May 1995 | Return made up to 06/04/95; no change of members
|
5 May 1995 | Return made up to 06/04/95; no change of members
|
31 May 1994 | Accounts made up to 31 March 1994 (18 pages) |
31 May 1994 | Accounts made up to 31 March 1994 (18 pages) |
20 October 1993 | Company name changed\certificate issued on 20/10/93 (2 pages) |
20 October 1993 | Company name changed\certificate issued on 20/10/93 (2 pages) |
23 September 1993 | Accounts made up to 31 March 1993 (18 pages) |
23 September 1993 | Accounts made up to 31 March 1993 (18 pages) |
3 February 1993 | Accounts made up to 31 March 1992 (19 pages) |
3 February 1993 | Accounts made up to 31 March 1992 (19 pages) |
22 November 1991 | Accounts made up to 31 March 1991 (20 pages) |
22 November 1991 | Accounts made up to 31 March 1991 (20 pages) |
13 November 1990 | Accounts made up to 31 March 1990 (20 pages) |
13 November 1990 | Accounts made up to 31 March 1990 (20 pages) |
21 January 1990 | Accounts made up to 31 March 1989 (20 pages) |
21 January 1990 | Accounts made up to 31 March 1989 (20 pages) |
31 July 1987 | Full group accounts made up to 28 December 1986 (24 pages) |
31 July 1987 | Full group accounts made up to 28 December 1986 (24 pages) |
17 June 1983 | Accounts made up to 2 January 1983 (23 pages) |
17 June 1983 | Accounts made up to 2 January 1983 (23 pages) |
17 June 1983 | Accounts made up to 2 January 1983 (23 pages) |
10 February 1983 | Accounts made up to 3 January 1982 (23 pages) |
10 February 1983 | Accounts made up to 3 January 1982 (23 pages) |
10 February 1983 | Accounts made up to 3 January 1982 (23 pages) |
8 June 1976 | Accounts made up to 28 December 1974 (3 pages) |
8 June 1976 | Accounts made up to 28 December 1974 (3 pages) |
21 May 1975 | Accounts made up to 29 December 2073 (2 pages) |
21 May 1975 | Accounts made up to 29 December 2073 (2 pages) |
21 March 1955 | Company name changed\certificate issued on 21/03/55 (9 pages) |
21 March 1955 | Company name changed\certificate issued on 21/03/55 (9 pages) |
23 August 1920 | Incorporation (55 pages) |
23 August 1920 | Incorporation (55 pages) |