16 Highgate Hill
London
N19 5NS
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Closed |
Appointed | 22 February 2017(73 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2011(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 February 2018) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | John Leslie Price |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 1991(48 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 August 1991) |
Role | Businessman |
Correspondence Address | 536 Coach Grove Road Sw Calgary Alberta T3h 1j4 Foreign |
Director Name | Jean-Paul Berard |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 August 1991(48 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 1992) |
Role | Engineer |
Correspondence Address | 1 Westmount Square Suite 650 Montreal Quebec H32 2sr Foreign |
Director Name | Martin Patterson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 1991(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 December 1994) |
Role | Administrator |
Correspondence Address | 985 Clement Saint - Laurent Quebec H2v 3zx Foreign |
Director Name | Brian Harry Cartwright |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(48 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2001) |
Role | Chartered Engineer |
Correspondence Address | Tannery Cottage Manchester Road Lostock Gralam Northwich Cheshire CW9 7PJ |
Director Name | Arthur Bernard Coady |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 1991(48 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 August 1991) |
Role | Businessman |
Correspondence Address | 79 Bel Air Place Sw Calgary Alberta T2z 2c3 Foreign |
Secretary Name | Mr David John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temple View Banner Lane, Barston Solihull B92 0JY |
Director Name | Claudio Elia |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 July 1992(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 April 1996) |
Role | President And CEO |
Correspondence Address | 40 Ridgeview Avenue Greenwich Ct06830 United States |
Director Name | Michel Avenas |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 1993(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 1996) |
Role | Executive |
Correspondence Address | 16 Rue Du Colonel Candelot 92340 Bourg La Reine France |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 1994(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 1998) |
Role | Company Manager |
Correspondence Address | 3151 Freeman Street Coconut Grove Florida 33133 United States |
Director Name | Msr Andre Lebrun |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 1994(51 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 1995) |
Role | Company Manager |
Correspondence Address | 3 Avenue Stephane Mallarme Paris 75017 France Foreign |
Director Name | Michael George Kennedy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 1998) |
Role | Company Manager |
Correspondence Address | 34 Rue Numa Gillet Montigny Sur Loing 77690 |
Director Name | Didier Gerard Patrick Haegel |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 1994(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1996) |
Role | Company Manager |
Correspondence Address | 13-15 Rue De 8 Mai 1945 Villiers Sur Marne 94350 France Foreign |
Director Name | Jean Louis Deligny |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 1995(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 1998) |
Role | Vice President/Director Genera |
Correspondence Address | 106 Avenue Emile Zola Boulogne Billancourt 92100 |
Director Name | Robert J Reale |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1996(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 1997) |
Role | President |
Correspondence Address | 444 E86th St Apt 36f New York Usa Ny 10028 |
Director Name | Alain Yves Marcel Andre Lancereau |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 1996(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 51 Rue D Archeres Maisons Laffitte France 78600 |
Director Name | Dr Norman Michael Biddle |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(55 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP |
Director Name | Derousseaux Emmanuel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 1998(55 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 November 1998) |
Role | Auditor |
Correspondence Address | 25 Rue St J B De La Salle Lille France 59000 Foreign |
Director Name | Harold William Pearson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 November 1998(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2000) |
Role | Vice President |
Correspondence Address | 136 Avondale Court Burlington Ontario L7l2m8 |
Director Name | Charles Frederick David Redden |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 November 1998(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 161 Woodpark Cx S W Calgary Alberta T2w 6es Canada Foreign |
Director Name | Robert Dittmer |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 November 1998(55 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 78 Sunset Way S E Calgary Alberta T2x 3c1 Canada |
Director Name | Geoffrey Mark Renshaw |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | 9 Morgrove Avenue Knowle Solihull West Midlands B93 9QL |
Secretary Name | Geoffrey Mark Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2000) |
Role | Accountant |
Correspondence Address | 9 Morgrove Avenue Knowle Solihull West Midlands B93 9QL |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(57 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Stephen Warwick Lee |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(57 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2009) |
Role | Co Director |
Correspondence Address | The Barn Hildenley Malton North Yorkshire YO17 6QU |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(61 years, 3 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(62 years 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 | Jonathan Cowper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(65 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2009) |
Role | Accountant |
Correspondence Address | 2 Bluebell Close Etherley Dene Bishop Auckland County Durham DL14 0TL |
Director Name | Didier Maurice Christian Pfleger |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2009(65 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 34 Faubourg De Brisach 90000 Belfort France |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(65 years, 12 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 |
Director Name | Mr John James Clarke |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(66 years after company formation) |
Appointment Duration | 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalehurst Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Director Name | Mark Edward Hugh Allen |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 22 July 2016(73 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 22 February 2017) |
Role | Company Director |
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 |
740k at £1 | Amec Foster Wheeler Group Limited 98.67% Preference |
---|---|
10k at £1 | Amec Foster Wheeler Group Limited 1.33% Ordinary |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 1998 | Delivered on: 9 December 1998 Satisfied on: 22 January 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 57589055. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
10 April 1992 | Delivered on: 28 April 1992 Satisfied on: 22 January 2000 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account(s) in the bank in name of the company. Fully Satisfied |
8 August 1990 | Delivered on: 24 August 1990 Satisfied on: 19 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 1990 | Delivered on: 27 March 1990 Satisfied on: 22 December 1990 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All its right, title and interest in and to all sums payable (including by way of refund) under the insurances particulars as from time to time varies or extended and the benefit of all power and remedies for cancelling and/or enforcing the same (see form 395 for full details). Fully Satisfied |
6 September 1989 | Delivered on: 14 September 1989 Satisfied on: 21 July 1990 Persons entitled: Lloyds Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts present & future the company's entire right, title , benefit & interest present & future in all debts and claims due or owing to the company under the contracts particulars of which are set out in the schedule on form 395 (see form 395 for full details). Fully Satisfied |
22 February 1989 | Delivered on: 27 February 1989 Satisfied on: 2 May 1991 Persons entitled: Banque Arake Et International I'investisement Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title benefit and interest under the contracts see form 395 for full details. Fully Satisfied |
16 May 1980 | Delivered on: 25 May 1980 Persons entitled: Royal Exchange Assurance Classification: Supplemental trust deed Secured details: For securing debenture stock of guest keen and nettlefords (U.K.) LTD amounting to £3,509,390 supplemental to a trust deed dated 17-11-70 & deeds supplemental thereto. Particulars: Floating charge over the undertaking and assets present and future including uncalled capital. Fully Satisfied |
12 May 1999 | Delivered on: 26 May 1999 Persons entitled: Canadian Imperial Bank of Commerce (The "Administrative Agent") Classification: Assignment of insurance (the "assignment") Secured details: In favour of the chargee all present and future indebtedness, liabilities and obligations of the company to each of the administrative agent and the other credit providers under, in connection with or with respect to each of the secured credit documents, and any unpaid balance thereof. Particulars: The company assigns and transfers to the administrative agent all of its interests as insured under the policies of insurance described in the certificate of insurance attached as exhibit a to the assignment and under any and all policies issued in replacement of or in substitution for such policies or renewals of such policies. See the mortgage charge document for full details. Outstanding |
12 May 1999 | Delivered on: 26 May 1999 Persons entitled: Canadian Imperial Bank of Commerce (The "Administrative Agent") Classification: Fixed and floating security document (the "security document") Secured details: In favour of the chargee all present and future indebtedness, liabilities and obligations of such chargor to each of the administrative agent and the other credit providers under, in connection with or with respect to each of the secured credit documents, and any unpaid balance thereof. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (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) |
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
8 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
13 October 2011 | Termination of appointment of Mark Allen as a director (1 page) |
13 October 2011 | Appointment of Amec Nominees Limited as a director (2 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Section 519 (3 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
22 June 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mark Edward Hugh Allen on 8 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mark Edward Hugh Allen on 8 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Grant Richmond Ling on 8 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Grant Richmond Ling on 8 June 2010 (2 pages) |
27 January 2010 | Appointment of Grant Richmond Ling as a director (3 pages) |
27 January 2010 | Appointment of Mark Edward Hugh Allen as a director (3 pages) |
21 January 2010 | Termination of appointment of John Clarke as a director (1 page) |
21 January 2010 | Termination of appointment of Didier Pfleger as a director (1 page) |
25 September 2009 | Appointment terminated director jonathan cowper (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 August 2009 | Appointment terminated director stephen lee (1 page) |
18 August 2009 | Director appointed didier maurice christian pfleger (2 pages) |
18 August 2009 | Director appointed john james clarke (2 pages) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
17 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) |
24 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 November 2008 | Director appointed jonathan cowper (3 pages) |
7 November 2008 | Appointment terminated director ian charnock (1 page) |
22 October 2008 | Full accounts made up to 31 December 2006 (12 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
8 February 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) |
20 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
22 February 2007 | Director's particulars changed (1 page) |
14 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 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) |
2 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
25 October 2004 | New director appointed (3 pages) |
25 October 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
28 June 2004 | Company name changed amec birwelco LIMITED\certificate issued on 28/06/04 (2 pages) |
6 February 2004 | Total exemption full accounts made up to 31 December 2002 (18 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
14 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
28 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
28 February 2002 | Resolutions
|
8 January 2002 | Director resigned (1 page) |
14 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
31 July 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: mucklow hse mucklow hill halesowen west midlands B62 8DG (1 page) |
15 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
23 October 2000 | Company name changed agra birwelco LIMITED\certificate issued on 24/10/00 (2 pages) |
30 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Return made up to 01/11/99; full list of members
|
10 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Full group accounts made up to 31 July 1999 (20 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 September 1999 | Return made up to 07/08/99; full list of members (8 pages) |
28 May 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
28 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
26 May 1999 | Particulars of mortgage/charge (17 pages) |
26 May 1999 | Particulars of mortgage/charge (17 pages) |
26 May 1999 | Particulars of mortgage/charge (15 pages) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Company name changed birwelco LIMITED\certificate issued on 01/03/99 (2 pages) |
9 December 1998 | Particulars of mortgage/charge (5 pages) |
20 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Return made up to 07/08/98; full list of members (8 pages) |
4 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (3 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
24 September 1997 | Return made up to 07/08/97; full list of members
|
4 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 August 1996 | Return made up to 07/08/96; no change of members (8 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 June 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
10 January 1996 | Director's particulars changed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (2 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
10 August 1995 | Return made up to 07/08/95; no change of members (6 pages) |
7 August 1994 | Full accounts made up to 31 December 1993 (17 pages) |
7 January 1994 | Full accounts made up to 31 December 1992 (16 pages) |
26 August 1992 | Full accounts made up to 31 December 1991 (16 pages) |
26 August 1992 | Return made up to 07/08/92; no change of members
|
5 September 1990 | Full accounts made up to 31 December 1989 (15 pages) |
8 June 1989 | Resolutions
|
23 October 1987 | Full accounts made up to 31 December 1986 (15 pages) |