Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 16 February 2018(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2012(50 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 24 November 2020) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Charles Ian Bateman |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | "Dalewood" 586 Chester Road Sandiway Northwich Cheshire CW8 2DX |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(32 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(34 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 1996) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Roger Douglas Tucker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(35 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 July 1997) |
Role | Accountant |
Correspondence Address | 3 Hallen Close Bristol BS10 7QZ |
Director Name | Mr John James Pite |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | 3 Malmains Way Park Langley Beckenham Kent BR3 2SA |
Director Name | Michael John Marlow |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | High Walls Chapel Lane Gadsby Leicester LE7 4WB |
Director Name | John Scott Gibson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 2000) |
Role | Surveyor |
Correspondence Address | 1 Queens Cottages Lower Icknield Way Bledlow Princes Risborough Buckinghamshire HP27 9QE |
Director Name | Malcolm John Frost |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 2000) |
Role | Contractor |
Correspondence Address | 6 Brooklands Gardens Hornchurch Essex RM11 2AE |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr Alan John Soper |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Alfrick Worcester Worcestershire WR6 5HN |
Director Name | Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 1c Ramsay Court Eaglesham Road, Newton Mearns Glasgow Lanarkshire G77 5DJ Scotland |
Director Name | Mr Michael Straughen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Rubislaw Den North Aberdeen Aberdeenshire AB15 4AN Scotland |
Director Name | Mr Grahame George Robert Ludlow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(41 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Farthings Horns Road Hawkhurst Kent TN18 4QU |
Director Name | David Robert Taylor Baird |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(41 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2005) |
Role | Surveyor |
Correspondence Address | Flat 13 546 Chiswick High Road London W4 5RG |
Secretary Name | Colin Fellowes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(41 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Secretary Name | Colin Fellowes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr Gary William McClellan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(43 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ardleigh Green Road Hornchurch Essex RM11 2JZ |
Director Name | Michael Blacker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 46 Ridgeway Wargrave Berkshire RG10 8AS |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(46 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 24 The Academy 16 Highgate Hill London N19 5NS |
Director Name | Ms Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(49 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2011) |
Role | Lawyer/Company Secretary |
Country of Residence | England |
Correspondence Address | Building 02 Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Ms Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(49 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2011) |
Role | Lawyer/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 02 Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 22 July 2016(55 years, 3 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(55 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 08 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Website | amec.com |
---|
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
2.5m at £1 | Amec Foster Wheeler Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 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) |
---|---|
15 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 | 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) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
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) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
15 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) |
17 January 2012 | Termination of appointment of Eleanor Evans as a director (1 page) |
17 January 2012 | Appointment of Amec Nominees Limited as a director (2 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 May 2011 | Appointment of Ms Eleanor Bronwen Evans as a director (2 pages) |
3 May 2011 | Termination of appointment of Michael Blacker as a director (1 page) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Section 519 (3 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | New director appointed (2 pages) |
25 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) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (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) |
15 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
4 June 2003 | Secretary resigned (1 page) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director's particulars changed (1 page) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (3 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (3 pages) |
28 February 2002 | Director resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
26 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | £ nc 100/2500000 22/12/99 (1 page) |
7 January 2000 | Ad 22/12/99--------- £ si 2499900@1=2499900 £ ic 100/2500000 (2 pages) |
29 November 1999 | Resolutions
|
9 August 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (8 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) |
4 February 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
1 July 1997 | Return made up to 08/06/97; full list of members (8 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Memorandum and Articles of Association (29 pages) |
15 September 1996 | Resolutions
|
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
25 July 1996 | Company name changed james williams & co.(plant hire) LIMITED\certificate issued on 26/07/96 (2 pages) |
27 September 1995 | Director resigned (4 pages) |
27 September 1995 | New director appointed (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members
|
6 October 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
28 February 1994 | Resolutions
|
29 September 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
21 October 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
14 April 1961 | Certificate of incorporation (1 page) |
14 April 1961 | Incorporation (17 pages) |