Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 16 February 2018(69 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 16 March 2021) |
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 | Closed |
Appointed | 11 August 2020(72 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Joseph Carl Johnson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(43 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 56 Pemberton Road Winstanley Wigan WN3 6DA |
Director Name | George Edward Payne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(43 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 October 1991) |
Role | Chartered Surveyor |
Correspondence Address | Birchwood House Coombe Vale Gerrards Cross Bucks SL9 7LT |
Director Name | Paul Kevin Quigley |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(43 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 October 1991) |
Role | Company Director |
Correspondence Address | 15 Marlborough Road Bowdon Altrincham Cheshire WA14 2RR |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(43 years after company formation) |
Appointment Duration | 25 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 | Richard Martin Clampett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonerest Stone Lane, Emley Huddersfield West Yorkshire HD8 9RT |
Director Name | Alan Brian Lamerton |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(43 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dean Drive Bowdon Altrincham Cheshire WA14 3NE |
Director Name | Malcolm Kenyon Eckersall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 1998) |
Role | Managing Director |
Correspondence Address | Juniper House Snows Ride Windlesham Surrey GU20 6LA |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(49 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 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(57 years, 1 month 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(60 years, 5 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 | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 22 July 2016(68 years, 2 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(68 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) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(58 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 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 |
1.000k at £1 | Amec Foster Wheeler PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
26 July 2016 | Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
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 (3 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 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
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Section 519 (3 pages) |
2 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
2 July 2010 | Director's details changed for Amec Nominees Limited 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 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
2 July 2010 | Director's details changed for Amec Nominees Limited 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) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 November 2008 | Director appointed grant richmond ling (3 pages) |
7 November 2008 | Appointment terminated director ian charnock (1 page) |
18 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
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 debenture register (1 page) |
17 June 2008 | Location of register of members (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
26 October 2007 | 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 (2 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 March 2007 | Director resigned (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | New director appointed (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
29 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
11 May 2004 | Director's particulars changed (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 February 2004 | Director's particulars changed (1 page) |
17 July 2003 | Director resigned (1 page) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 February 2002 | Director's particulars changed (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
14 April 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
29 February 2000 | Resolutions
|
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 July 1997 | Auditor's resignation (1 page) |
25 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
7 August 1996 | Director resigned (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
14 March 1995 | New director appointed (2 pages) |
13 October 1994 | Resolutions
|
31 August 1993 | Full accounts made up to 31 December 1992 (5 pages) |
7 May 1993 | Resolutions
|
31 July 1992 | Company name changed\certificate issued on 31/07/92 (2 pages) |
28 September 1983 | Accounts made up to 31 December 1982 (11 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (10 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (10 pages) |
21 May 1975 | Accounts made up to 31 March 1975 (4 pages) |
29 May 1948 | Incorporation (39 pages) |