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(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Keith Gordon Dagleish |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Stephen John Challen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town End House Stobb Hill West View Gainford Darlington Co Durham DL2 3EP |
Director Name | Mr John Martin Cull |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Unit Manager |
Country of Residence | United Kingdom |
Correspondence Address | Danescourt Lea Malmesbury Wiltshire SN16 9PG |
Director Name | William Savage |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 15 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | Peter Roy Davies |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Commercial Director |
Correspondence Address | Tower House 16 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Peter John Rose |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | 85 Durleigh Road Bridgwater Somerset TA6 7JD |
Director Name | Brian Noddings |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Accountant |
Correspondence Address | 6 Leith Road Darlington County Durham DL3 8BG |
Director Name | Alan Nicklin |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Managing Director |
Correspondence Address | 5 The Folly Buntingford Hertfordshire SG9 9EB |
Director Name | Michael John Kersey |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 1993) |
Role | Chairman |
Correspondence Address | 2 West Riding Tewin Wood Welwyn Hertfordshire AL6 0PD |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | John Dean |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(42 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 1992) |
Role | Sector Chairman |
Correspondence Address | 9 Huntly Road Whitley Bay Tyne & Wear NE25 9UR |
Director Name | Mr David Ernest George Manning |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BY |
Director Name | Mr Alan Tony Eckford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 53 Temple Mill Island Bisham Marlow Berkshire SL7 1SQ |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(43 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Director Name | Arthur McQuillan |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1994) |
Role | General Manager |
Correspondence Address | 3 Park Drive Stockton On Tees Cleveland TS19 8AB |
Director Name | Brendan Paul Tobin |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 3 High Green Brooke Norwich Norfolk NR15 1HP |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Ronald Frederick Turner |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taneys Dell Heath Park Road Leighton Buzzard Bedfordshire LU7 3BB |
Director Name | Mr Ronald Frederick Turner |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Taneys Dell Heath Park Road Leighton Buzzard Bedfordshire LU7 3BB |
Director Name | Alexander Clark |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1996) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Queens Road Aberdeen AB1 8DN Scotland |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(59 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 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 Kim Andrea Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Cherry Trees, Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 04 December 2015(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2017) |
Role | Company Director |
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(67 years 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(67 years, 7 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 | Mark James Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(44 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month (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 |
200m at £0.05 | Amec Foster Wheeler PLC 100.00% Ordinary |
---|---|
2 at £0.05 | Amec Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (8 months, 3 weeks from now) |
7 November 1966 | Delivered on: 9 November 1966 Persons entitled: The Norwich Union Life Insurance Society Classification: Deed of variation Secured details: For increasing rate of interest payable on moneys outstanding and secured by a charge dated 28 may 1956 and varying terms therein. Particulars: F/H land between abbey house grounds and the railway sidings abingdon berks. Outstanding |
---|---|
30 March 1960 | Delivered on: 14 April 1960 Persons entitled: Westminster Bank LTD Classification: Deed of variation Secured details: All moneys due or to become due etc secured by a charge dated 3RD oct 1953 all other charges created but not exceeding £110,000. Particulars: Land at willoughby lane tottenham middx. Fully Satisfied |
21 December 1959 | Delivered on: 22 December 1959 Persons entitled: Westminster Bank Olc Classification: Legal charge Secured details: All moneys due etc. Particulars: Land buildings and premises situate on the east side of valley street, north darlington, co durham including all trade and other fixtures present and future. Fully Satisfied |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
4 January 2021 | Termination of appointment of Mark James Watson as a director on 31 December 2020 (1 page) |
4 January 2021 | Appointment of Keith Gordon Dagleish as a director on 31 December 2020 (2 pages) |
3 November 2020 | Statement of capital on 3 November 2020
|
3 November 2020 | Resolutions
|
3 November 2020 | Statement by Directors (1 page) |
3 November 2020 | Solvency Statement dated 26/10/20 (1 page) |
11 August 2020 | Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page) |
10 July 2020 | Statement of capital on 10 July 2020
|
10 July 2020 | Resolutions
|
10 July 2020 | Statement by Directors (1 page) |
10 July 2020 | Solvency Statement dated 26/06/20 (1 page) |
19 June 2020 | Memorandum and Articles of Association (30 pages) |
19 June 2020 | Change of share class name or designation (2 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Statement of company's objects (2 pages) |
19 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 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 (3 pages) |
18 June 2018 | Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Appointment of Mark James Watson as a director 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) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 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) |
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 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
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) |
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 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
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Amec Nominees Limited on 8 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Amec Nominees Limited on 8 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Amec Nominees Limited on 8 June 2011 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
14 December 2010 | Auditor's resignation (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) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2009 | Director appointed christopher laskey fidler (3 pages) |
30 September 2009 | Director appointed christopher laskey fidler (3 pages) |
30 September 2009 | Secretary appointed kim andrea hand (2 pages) |
30 September 2009 | Appointment terminated secretary christpher fidler (1 page) |
30 September 2009 | Appointment terminated secretary christpher fidler (1 page) |
30 September 2009 | Appointment terminated director peter holland (1 page) |
30 September 2009 | Appointment terminated director peter holland (1 page) |
30 September 2009 | Secretary appointed kim andrea hand (2 pages) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
17 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire CW8 2YA (1 page) |
25 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) |
25 October 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
5 July 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) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 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) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 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) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members
|
17 June 2002 | Return made up to 08/06/02; full list of members
|
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 August 1997 | Return made up to 08/06/97; full list of members (6 pages) |
5 August 1997 | Return made up to 08/06/97; full list of members (6 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members
|
24 June 1996 | Return made up to 08/06/96; no change of members
|
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
22 January 1995 | Resolutions
|
22 January 1995 | Resolutions
|
5 September 1993 | Resolutions
|
5 September 1993 | Resolutions
|
13 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
13 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
1 February 1989 | Full accounts made up to 31 December 1987 (14 pages) |
1 February 1989 | Full accounts made up to 31 December 1987 (14 pages) |
18 January 1989 | Registered office changed on 18/01/89 from: sandiway house, hartford, northwich, cheshire CW8 2YA (1 page) |
18 January 1989 | Registered office changed on 18/01/89 from: sandiway house, hartford, northwich, cheshire CW8 2YA (1 page) |
13 May 1988 | Full accounts made up to 31 December 1986 (14 pages) |
13 May 1988 | Full accounts made up to 31 December 1986 (14 pages) |
12 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
12 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
12 December 1984 | Accounts made up to 31 December 1983 (16 pages) |
12 December 1984 | Accounts made up to 31 December 1983 (16 pages) |
5 January 1983 | Accounts made up to 31 December 1981 (20 pages) |
5 January 1983 | Accounts made up to 31 December 1981 (20 pages) |
18 January 1982 | Company name changed\certificate issued on 18/01/82 (2 pages) |
18 January 1982 | Company name changed\certificate issued on 18/01/82 (2 pages) |
18 January 1982 | Company name changed\certificate issued on 18/01/82 (2 pages) |
18 January 1982 | Company name changed\certificate issued on 18/01/82 (2 pages) |
3 October 1979 | Annual return made up to 09/08/79 (4 pages) |
3 October 1979 | Annual return made up to 09/08/79 (4 pages) |
12 September 1978 | Annual return made up to 10/08/78 (18 pages) |
12 September 1978 | Annual return made up to 10/08/78 (18 pages) |
4 October 1977 | Annual return made up to 11/08/77 (14 pages) |
4 October 1977 | Annual return made up to 11/08/77 (14 pages) |
1 July 1973 | Accounts made up to 31 December 2072 (28 pages) |
1 July 1973 | Accounts made up to 31 December 2072 (28 pages) |
29 July 1949 | Certificate of incorporation (1 page) |
29 July 1949 | Certificate of incorporation (1 page) |
28 July 1949 | Incorporation (18 pages) |
28 July 1949 | Incorporation (18 pages) |