Knutsford
WA16 8QZ
Director Name | Mr Mark James Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2018(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 1994(32 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Arthur McQuillan |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | General Manager |
Correspondence Address | 3 Park Drive Stockton On Tees Cleveland TS19 8AB |
Director Name | Robert Graham Wilson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 12 Ardrossan Avenue Camberley Surrey GU15 1DD |
Director Name | Mr Ronald Frederick Turner |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Taneys Dell Heath Park Road Leighton Buzzard Bedfordshire LU7 3BB |
Director Name | Colin Stewart Orrell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Woodside View Victoria Road Modest Corner Southborough Tunbridge Wells Kent TN4 0LT |
Director Name | Barrie Leslie Logan |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pump Farmhouse Warley Gap Brentwood Essex CM13 3DR |
Director Name | David Philip Mardinor Harris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Cost Engineer |
Correspondence Address | 155 Leicester Road New Barnet Barnet Hertfordshire EN5 5EB |
Director Name | David John Baughen |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Chartered Engineer |
Correspondence Address | 1 Kings Close Northwood Middlesex HA6 3SB |
Director Name | John William Griffiths |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stroud Road Wimbledon Park London SW19 8DQ |
Director Name | Maurice Bell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Green Tiles High Coppice Station Road Amersham Buckinghamshire HP7 0AW |
Director Name | Dennis Clark |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Flat B 65 Eaton Square London SW1W 9BQ |
Director Name | Maurice Bell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Green Tiles High Coppice Station Road Amersham Buckinghamshire HP7 0AW |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Hubertus Antonio Cecilia Maria Hermans |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1993(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Clovisdonk 9 4707 Vw Roosendaal The Netherlands |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(32 years, 5 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 | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(33 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Director Name | Robert Graham Wilson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 12 Ardrossan Avenue Camberley Surrey GU15 1DD |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(46 years, 12 months after company formation) |
Appointment Duration | 8 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(47 years, 5 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(47 years, 7 months 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(47 years, 7 months 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(53 years, 11 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(54 years, 6 months 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(55 years, 1 month 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 |
Website | amecfw.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 |
10m at £1 | Amec Foster Wheeler PLC 99.99% Ordinary |
---|---|
1000 at £1 | Amec Nominees LTD 0.01% Ordinary |
Latest Accounts | 31 December 2018 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 22 June 2021 (overdue) |
16 November 2021 | Restoration by order of the court (3 pages) |
---|---|
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2020 | Application to strike the company off the register (1 page) |
26 August 2020 | Statement of capital on 26 August 2020
|
26 August 2020 | Solvency Statement dated 12/08/20 (1 page) |
26 August 2020 | Statement by Directors (1 page) |
26 August 2020 | Resolutions
|
10 July 2020 | Statement of capital on 10 July 2020
|
10 July 2020 | Solvency Statement dated 26/06/20 (1 page) |
10 July 2020 | Statement by Directors (1 page) |
10 July 2020 | Resolutions
|
22 June 2020 | Change of share class name or designation (2 pages) |
22 June 2020 | Resolutions
|
22 June 2020 | Memorandum and Articles of Association (30 pages) |
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) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
13 June 2018 | Change of details for Amec Foster Wheeler Limited as a person with significant control on 23 November 2017 (2 pages) |
12 June 2018 | Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary 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) |
8 March 2018 | Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
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) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
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) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (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) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director 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
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
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) |
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) |
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
|
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
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
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) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 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) |
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) |
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) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 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) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 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) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
25 September 2009 | Director appointed christopher laskey fidler (3 pages) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
25 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
25 September 2009 | Director appointed christopher laskey fidler (3 pages) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
25 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 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 (4 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 (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 January 2009 | Director appointed peter james holland (3 pages) |
15 January 2009 | Director appointed peter james holland (3 pages) |
12 January 2009 | Appointment terminated director robert wilson (1 page) |
12 January 2009 | Appointment terminated director robert wilson (1 page) |
17 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
29 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 April 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 | 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) |
20 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
16 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) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
1 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) |
26 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 March 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 (7 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 July 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) |
24 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (9 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 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 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) |
31 July 1998 | Full accounts made up to 31 December 1997 (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; full list of members (6 pages) |
21 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
3 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | New director appointed (1 page) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
6 November 1995 | Director resigned (4 pages) |
6 November 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
21 September 1995 | New director appointed (4 pages) |
21 September 1995 | New director appointed (4 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |
22 January 1995 | Memorandum and Articles of Association (20 pages) |
22 January 1995 | Resolutions
|
22 January 1995 | Resolutions
|
22 January 1995 | Memorandum and Articles of Association (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (126 pages) |
26 September 1994 | Director resigned (2 pages) |
26 September 1994 | Director resigned (2 pages) |
29 September 1993 | Full accounts made up to 31 December 1992 (8 pages) |
29 September 1993 | Full accounts made up to 31 December 1992 (8 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
31 March 1992 | Company name changed matthew hall engineering LIMITED\certificate issued on 01/04/92 (2 pages) |
31 March 1992 | Company name changed matthew hall engineering LIMITED\certificate issued on 01/04/92 (2 pages) |
2 March 1992 | Resolutions
|
2 March 1992 | Resolutions
|
27 June 1991 | Return made up to 08/06/91; full list of members (10 pages) |
27 June 1991 | Return made up to 08/06/91; full list of members (10 pages) |
14 May 1986 | Return made up to 07/05/86; full list of members (7 pages) |
14 May 1986 | Return made up to 07/05/86; full list of members (7 pages) |
30 June 1982 | Accounts made up to 31 December 1981 (11 pages) |
30 June 1982 | Accounts made up to 31 December 1981 (11 pages) |
17 January 1962 | Incorporation (17 pages) |
17 January 1962 | Incorporation (17 pages) |