Knutsford
WA16 8QZ
Director Name | Mr Mark James Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2018(75 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Secretary Name | Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 16 February 2018(75 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr John Swinburne Bateson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(49 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clayton Croft Clayton-Le-Dale Blackburn BB1 9EE |
Director Name | Charles Ian Bateman |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(49 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | "Dalewood" 586 Chester Road Sandiway Northwich Cheshire CW8 2DX |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(49 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(50 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(52 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2001) |
Role | Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Simon George Batey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Copsley Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
Director Name | Colin Fellowes |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(57 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 June 2009) |
Role | Assistant Group Secretary |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(57 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 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 Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2003) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(58 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2009) |
Role | Chatered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(60 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 July 2009) |
Role | Company Director |
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 | 22 July 2009(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 2010) |
Role | Company Director |
Correspondence Address | Cherry Trees, Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Director Name | Michael Blacker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 46 Ridgeway Wargrave Berkshire RG10 8AS |
Director Name | Kim Andrea Hand |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(67 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 December 2015) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Cherry Trees Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 24 September 2010(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
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(74 years, 1 month 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(74 years, 9 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) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 15 December 1998(56 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 04 January 1999) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
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 |
12k at £1 | Amec Foster Wheeler PLC 99.99% Ordinary |
---|---|
1 at £1 | Christopher Laskey Fidler & Amec Foster Wheeler PLC 0.01% Ordinary |
Latest Accounts | 31 December 2018 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2003 | Delivered on: 3 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the borrower or nominee to the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original securities and all other securities and all rights, monies and property. See the mortgage charge document for full details. Outstanding |
---|
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
6 July 2017 | Second filing of Confirmation Statement dated 08/06/2017 (4 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates
|
24 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
24 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 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) |
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 December 2015 | Appointment of Mr Grant Richmond Ling as a director on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a director on 4 December 2015 (1 page) |
7 October 2015 | Secretary's details changed for Miss Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Miss Helen Webb on 2 October 2015 (1 page) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 May 2011 | Termination of appointment of Michael Blacker as a director (1 page) |
27 September 2010 | Termination of appointment of Kim Hand as a secretary (1 page) |
27 September 2010 | Appointment of Miss Helen Webb as a secretary (1 page) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
17 November 2009 | Appointment of Kim Andrea Hand as a director (3 pages) |
25 September 2009 | Director appointed michael blacker (3 pages) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
3 August 2009 | Secretary appointed kim andrea hand (2 pages) |
23 July 2009 | Appointment terminated secretary christopher fidler (1 page) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated director colin fellowes (1 page) |
31 March 2009 | Full accounts made up to 31 December 2008 (9 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (4 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) |
30 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
19 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 August 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 March 2003 | Particulars of mortgage/charge (16 pages) |
13 September 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members
|
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
17 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 July 2000 | Director's particulars changed (1 page) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (1 page) |
5 April 2000 | New director appointed (1 page) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 08/06/99; no change of members
|
10 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
12 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
27 September 1995 | Director resigned (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members
|
5 July 1995 | Director's particulars changed (4 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned (4 pages) |
28 October 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
10 November 1993 | Resolutions
|
7 October 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
22 October 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
29 November 1983 | Company name changed\certificate issued on 29/11/83 (2 pages) |
16 November 1983 | Memorandum and Articles of Association (22 pages) |
17 January 1977 | Company name changed\certificate issued on 17/01/77 (2 pages) |
15 June 1942 | Incorporation (18 pages) |