Company NameAMEC (MHL) Limited
DirectorsWilliam George Setter and Andrew Stuart McLean
Company StatusActive
Company Number00713103
CategoryPrivate Limited Company
Incorporation Date17 January 1962(61 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(55 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(56 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(58 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr David Sidney Lamkin
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1994)
RoleBuilding Services Engineer
Correspondence Address113 Salisbury Road
Leigh On Sea
Essex
SS9 2JN
Director NameMr David Woodward
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1994)
RoleDeputy Managing Director And Building Services Eng
Correspondence AddressThe Poplars
Badsell Road
Paddock Wood
Kent
TN12 6LS
Director NameMr John James Pite
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 April 1997)
RolePlumbing Services
Correspondence Address3 Malmains Way
Park Langley
Beckenham
Kent
BR3 2SA
Director NameMr Gordon Reginald Parker
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 1991)
RoleBuilding Services Engineer
Correspondence Address9 Spillbutters
Doddinghurst
Brentwood
Essex
CM15 0LT
Director NameMr John Norman Maclean
Date of BirthFebruary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2001)
RoleElectrical Engineer
Correspondence Address15 Prospect Road
New Barnet
Barnet
Hertfordshire
EN5 5AL
Director NameMichael John Kersey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1993)
RoleChairman
Correspondence Address2 West Riding
Tewin Wood
Welwyn
Hertfordshire
AL6 0PD
Director NameClive Jeremy Groom
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1994)
RoleManaging Director And Building Servicesengineer
Correspondence Address6 Fulmar Court
Arundel Way Highcliffe
Christchurch
BH23 5DX
Director NameMr David Robert Taylor Baird
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1994)
RoleSurveyor
Correspondence Address6 Cosmur Close
London
W12 9SF
Director NameRobert Charles Candy
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleFinance
Correspondence Address51 Bushey Way
Beckenham
Kent
BR3 6TH
Director NameMr Alan Reginald Brown
Date of BirthJanuary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1994)
RoleDeputy Chairman And Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria
Mark Way
Godalming
Surrey
GU7 2BN
Secretary NamePeter Adrian Bowyer
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressPonds Corner Cottage Deers Green
Clavering
Saffron Walden
Essex
CB11 4PX
Director NameMichael Burgoyne
Date of BirthFebruary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(30 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 March 1994)
RoleCompany Director
Correspondence Address67 Manor Drive
Esher
Surrey
KT10 0AZ
Director NameJohn Dean
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(30 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 October 1992)
RoleSector Chairman
Correspondence Address9 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(30 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed01 January 1993(30 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameDavid Burrows Beattie Barclay
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(32 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address4 Fernhill Grange
Bothwell
Glasgow
Lanarkshire
G71 8SH
Scotland
Director NameSimon George Batey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(34 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1996)
RoleFinancial Director
Correspondence AddressCopsley
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(34 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1996)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameMalcolm Kenyon Eckersall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(35 years, 1 month after company formation)
Appointment Duration11 months (resigned 29 January 1998)
RoleManaging Director
Correspondence AddressJuniper House Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(36 years after company formation)
Appointment Duration2 years (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(38 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Director NameAlistair Roderick Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(38 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2001)
RoleManaging Director
Correspondence Address111 Queens Road
Richmond
Surrey
TW10 6HF
Director NameDavid Leonard
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(39 years after company formation)
Appointment Duration5 months (resigned 01 July 2001)
RoleCommercial Director
Correspondence Address55 Hatchellwood View Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Director NameStephen Richard Hogg
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(39 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 December 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 High Back Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5PA
Director NameMr Grahame George Robert Ludlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(39 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFarthings
Horns Road
Hawkhurst
Kent
TN18 4QU
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(42 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director NameIan Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(43 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address58 Bracken Road
Brighouse
West Yorkshire
HX6 2HR
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(46 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 24
The Academy 16 Highgate Hill
London
N19 5NS
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(47 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Helen Morrell
StatusResigned
Appointed22 July 2016(54 years, 6 months after company formation)
Appointment Duration7 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(55 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2011(49 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 August 2020)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteamec.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

15m at £1Amec Capital Projects LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (5 months, 4 weeks ago)
Next Return Due22 June 2024 (6 months, 2 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
3 November 2020Statement of capital on 3 November 2020
  • GBP 1
(5 pages)
3 November 2020Solvency Statement dated 26/10/20 (1 page)
3 November 2020Statement by Directors (1 page)
3 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2020Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page)
11 August 2020Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
1 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
1 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
26 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,000,000
(5 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,000,000
(5 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 15,000,000
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 15,000,000
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 15,000,000
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,000,000
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,000,000
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,000,000
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 January 2012Termination of appointment of Stephen Hogg as a director (1 page)
9 January 2012Appointment of Amec Nominees Limited as a director (2 pages)
9 January 2012Termination of appointment of Stephen Hogg as a director (1 page)
9 January 2012Appointment of Amec Nominees Limited as a director (2 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 November 2008Director appointed grant richmond ling (3 pages)
20 November 2008Director appointed grant richmond ling (3 pages)
7 November 2008Appointment terminated director ian charnock (1 page)
7 November 2008Appointment terminated director ian charnock (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
3 October 2007Company name changed matthew hall LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed matthew hall LIMITED\certificate issued on 03/10/07 (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
19 July 2007Return made up to 08/06/07; full list of members (3 pages)
19 July 2007Return made up to 08/06/07; full list of members (3 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
29 June 2006Return made up to 08/06/06; full list of members (3 pages)
29 June 2006Return made up to 08/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 October 2004New director appointed (3 pages)
25 October 2004New director appointed (3 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
8 November 2001New director appointed (3 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (3 pages)
3 August 2001Full accounts made up to 31 December 2000 (13 pages)
3 August 2001Full accounts made up to 31 December 2000 (13 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
19 December 2000Full accounts made up to 31 December 1999 (11 pages)
19 December 2000Full accounts made up to 31 December 1999 (11 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 December 1998 (9 pages)
4 July 1999Full accounts made up to 31 December 1998 (9 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Return made up to 08/06/98; full list of members (6 pages)
21 July 1998Return made up to 08/06/98; full list of members (6 pages)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
3 July 1997Return made up to 08/06/97; no change of members (4 pages)
3 July 1997Return made up to 08/06/97; no change of members (4 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
10 July 1996Full accounts made up to 31 December 1995 (15 pages)
10 July 1996Full accounts made up to 31 December 1995 (15 pages)
24 June 1996Return made up to 08/06/96; no change of members (6 pages)
24 June 1996Return made up to 08/06/96; no change of members (6 pages)
25 August 1995Full accounts made up to 31 December 1994 (15 pages)
25 August 1995Full accounts made up to 31 December 1994 (15 pages)
6 July 1995Return made up to 08/06/95; full list of members (8 pages)
6 July 1995Return made up to 08/06/95; full list of members (8 pages)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
30 September 1992Company name changed matthew hall mechanical & electr ical engineers LIMITED\certificate issued on 01/10/92 (2 pages)
30 September 1992Company name changed matthew hall mechanical & electr ical engineers LIMITED\certificate issued on 01/10/92 (2 pages)
27 July 1992Return made up to 08/06/92; full list of members (11 pages)
27 July 1992Return made up to 08/06/92; full list of members (11 pages)
15 July 1991Return made up to 08/06/91; full list of members (9 pages)
15 July 1991Return made up to 08/06/91; full list of members (9 pages)
9 July 1990Return made up to 08/06/90; full list of members (6 pages)
9 July 1990Return made up to 08/06/90; full list of members (6 pages)
29 January 1990Return made up to 22/12/89; full list of members (4 pages)
25 May 1988Return made up to 13/05/88; full list of members (7 pages)
11 July 1983Accounts made up to 31 December 1982 (11 pages)
11 July 1983Accounts made up to 31 December 1982 (11 pages)
2 February 1983Company name changed\certificate issued on 02/02/83 (2 pages)
2 February 1983Company name changed\certificate issued on 02/02/83 (2 pages)
18 June 1982Accounts made up to 31 December 1981 (24 pages)
18 June 1982Accounts made up to 31 December 1981 (24 pages)
30 June 1981Accounts made up to 31 December 1980 (13 pages)
30 June 1981Accounts made up to 31 December 1980 (13 pages)
1 July 1980Accounts made up to 31 December 1979 (12 pages)
1 July 1980Accounts made up to 31 December 1979 (12 pages)
17 January 1962Incorporation (18 pages)
17 January 1962Incorporation (18 pages)