Company NameAMEC Nominees Limited
Company StatusDissolved
Company Number00374498
CategoryPrivate Limited Company
Incorporation Date15 June 1942(81 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)
Previous NamesSeaward Engineering Limited and Fairclough Nominees Limited

Business Activity

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

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(75 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Mark James Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2018(75 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusClosed
Appointed16 February 2018(75 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 2021)
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr John Swinburne Bateson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(49 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClayton Croft
Clayton-Le-Dale
Blackburn
BB1 9EE
Director NameCharles Ian Bateman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(49 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address"Dalewood" 586 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DX
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed08 June 1991(49 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(50 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(51 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(52 years, 10 months after company formation)
Appointment Duration6 years (resigned 05 April 2001)
RoleSecretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameSimon George Batey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(52 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressCopsley
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Director NameColin Fellowes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(57 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 June 2009)
RoleAssistant Group Secretary
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(57 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed31 March 2000(57 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2003)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(58 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2009)
RoleChatered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(60 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Kim Andrea Hand
NationalityBritish
StatusResigned
Appointed22 July 2009(67 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2010)
RoleCompany Director
Correspondence AddressCherry Trees, Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Director NameMichael Blacker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(67 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address46 Ridgeway
Wargrave
Berkshire
RG10 8AS
Director NameKim Andrea Hand
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(67 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCherry Trees Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Secretary NameMrs Helen Morrell
StatusResigned
Appointed24 September 2010(68 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(73 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(74 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(74 years, 9 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)
Date of BirthJune 1942 (Born 81 years ago)
StatusResigned
Appointed15 December 1998(56 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 January 1999)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA

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

12k at £1Amec Foster Wheeler PLC
99.99%
Ordinary
1 at £1Christopher Laskey Fidler & Amec Foster Wheeler PLC
0.01%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 February 2003Delivered 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

Filing History

13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 July 2017Second filing of Confirmation Statement dated 08/06/2017 (4 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 06/07/2017.
(6 pages)
24 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
24 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 director on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 12,000
(5 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 December 2015Appointment of Mr Grant Richmond Ling as a director on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Kim Andrea Hand as a director on 4 December 2015 (1 page)
7 October 2015Secretary's details changed for Miss Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Miss Helen Webb on 2 October 2015 (1 page)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 12,000
(4 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 12,000
(4 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12,000
(4 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12,000
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 May 2011Termination of appointment of Michael Blacker as a director (1 page)
27 September 2010Termination of appointment of Kim Hand as a secretary (1 page)
27 September 2010Appointment of Miss Helen Webb as a secretary (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
17 November 2009Appointment of Kim Andrea Hand as a director (3 pages)
25 September 2009Director appointed michael blacker (3 pages)
25 September 2009Appointment terminated director peter holland (1 page)
3 August 2009Secretary appointed kim andrea hand (2 pages)
23 July 2009Appointment terminated secretary christopher fidler (1 page)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Appointment terminated director colin fellowes (1 page)
31 March 2009Full accounts made up to 31 December 2008 (9 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
17 June 2008Location of register of members (1 page)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
19 July 2007Return made up to 08/06/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
15 July 2005Full accounts made up to 31 December 2004 (11 pages)
6 July 2005Return made up to 08/06/05; full list of members (3 pages)
14 July 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 August 2003Secretary resigned (1 page)
30 June 2003Return made up to 08/06/03; full list of members (8 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 March 2003Particulars of mortgage/charge (16 pages)
13 September 2002New secretary appointed (2 pages)
24 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
17 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 July 2000Director's particulars changed (1 page)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (1 page)
5 April 2000New director appointed (1 page)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 July 1999Director resigned (1 page)
8 July 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 February 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
27 September 1995Director resigned (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
20 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Director's particulars changed (4 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
19 April 1995Director resigned (4 pages)
28 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
10 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
22 October 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
29 November 1983Company name changed\certificate issued on 29/11/83 (2 pages)
16 November 1983Memorandum and Articles of Association (22 pages)
17 January 1977Company name changed\certificate issued on 17/01/77 (2 pages)
15 June 1942Incorporation (18 pages)