Company NameFoster Wheeler (London) Limited
DirectorsWilliam George Setter and Andrew Stuart McLean
Company StatusActive
Company Number00887857
CategoryPrivate Limited Company
Incorporation Date16 September 1966(57 years, 7 months ago)
Previous NameFoster Wheeler Power Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(51 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(51 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(53 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr William Charles Chatman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(24 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1996)
RoleEngineer
Correspondence Address12a Hornton Street
London
W8 4NR
Director NameNorman Nicolson Wallace Dunlop
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(24 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleEngineer
Correspondence Address15 Grange Close
Goring-On-Thames
Oxfordshire
RG8 9DY
Director NameTimothy Martin Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadlands Close
Calcot Park
Reading
Berkshire
RG31 7RP
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(24 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Director NameDavid John Roberts
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(24 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 September 1999)
RoleAccountant
Correspondence Address23 Downington Court
Warren
New Jersey
07059
Secretary NameColin Leonard Edward Agombar
NationalityBritish
StatusResigned
Appointed23 May 1991(24 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1991)
RoleCompany Director
Correspondence Address42 Whistlers Avenue
London
SW11 3TS
Secretary NameMr Geoffrey John Rimer
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 July 2008)
RoleSecretary
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameMr John Cecil Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles 78 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameIan Millar Bill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(31 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2004)
RoleEngineer
Correspondence Address4 Walnut Close
Sonning Common
Reading
Berkshire
RG4 9DH
Director NameMr Laurent Jerome Dupagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2004(38 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Stephen Thomas Culshaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(38 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2014)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMs Michelle Karen Davies
NationalityBritish
StatusResigned
Appointed01 April 2009(42 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMr Mark Hilton Denley
StatusResigned
Appointed01 December 2011(45 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Mark Russell Collis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(46 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Nicholas David Shorten
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(48 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Trevor Bryan Staples
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(48 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed02 March 2015(48 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Alan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(49 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(49 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(50 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Carl Anthony Chatfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(51 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ

Contact

Websitefwc.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

11.6m at £0.5Amec Foster Wheeler Energy Limited
56.15%
Ordinary
9m at £0.5Tray (Uk) LTD
43.85%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

1 October 1965Delivered on: 5 March 1968
Persons entitled: B. O. T

Classification: Mortgage
Secured details: £688,750 owing.
Particulars: Land fronting on to brenda road, seaton durham.
Outstanding

Filing History

1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
9 December 2019Appointment of Mr Andrew Stuart Mclean as a director on 9 December 2019 (2 pages)
9 December 2019Termination of appointment of Carl Anthony Chatfield as a director on 9 December 2019 (1 page)
18 October 2019Full accounts made up to 31 December 2018 (19 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (18 pages)
4 June 2018Change of details for Amec Foster Wheeler Energy Limited as a person with significant control on 5 December 2017 (2 pages)
4 June 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
4 June 2018Cessation of Tray (Uk) Limited as a person with significant control on 5 December 2017 (1 page)
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)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
6 July 2017Notification of Tray (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Tray (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 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)
6 February 2017Satisfaction of charge 1 in full (1 page)
6 February 2017Satisfaction of charge 1 in full (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2016Full accounts made up to 31 December 2015 (18 pages)
5 December 2016Full accounts made up to 31 December 2015 (18 pages)
1 September 2016Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Mr Alan Dick as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Mr Alan Dick as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,288,465
(4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,288,465
(4 pages)
12 April 2016Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
25 January 2016Full accounts made up to 31 December 2014 (13 pages)
25 January 2016Full accounts made up to 31 December 2014 (13 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
12 August 2015Section 519 (1 page)
12 August 2015Section 519 (1 page)
31 July 2015Auditor's resignation (1 page)
31 July 2015Auditor's resignation (1 page)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,288,465
(4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,288,465
(4 pages)
29 May 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
24 February 2015Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
19 August 2014Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages)
4 August 2014Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,288,465
(4 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,288,465
(4 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
9 May 2013Termination of appointment of Laurent Dupagne as a director (1 page)
9 May 2013Termination of appointment of Laurent Dupagne as a director (1 page)
9 May 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
9 May 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
6 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
6 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
30 November 2011Termination of appointment of Michelle Davies as a secretary (1 page)
30 November 2011Termination of appointment of Michelle Davies as a secretary (1 page)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
20 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
2 July 2009Full accounts made up to 31 December 2008 (15 pages)
2 July 2009Full accounts made up to 31 December 2008 (15 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
12 June 2008Full accounts made up to 31 December 2007 (11 pages)
12 June 2008Full accounts made up to 31 December 2007 (11 pages)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
13 July 2007Full accounts made up to 31 December 2006 (10 pages)
13 July 2007Full accounts made up to 31 December 2006 (10 pages)
24 May 2007Return made up to 23/05/07; full list of members (2 pages)
24 May 2007Return made up to 23/05/07; full list of members (2 pages)
20 June 2006Full accounts made up to 31 December 2005 (10 pages)
20 June 2006Full accounts made up to 31 December 2005 (10 pages)
19 June 2006Return made up to 23/05/06; full list of members (5 pages)
19 June 2006Return made up to 23/05/06; full list of members (5 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
22 June 2005Return made up to 23/05/05; full list of members (6 pages)
22 June 2005Return made up to 23/05/05; full list of members (6 pages)
8 June 2005Full accounts made up to 31 December 2004 (9 pages)
8 June 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
23 June 2004Return made up to 23/05/04; no change of members; amend (5 pages)
23 June 2004Return made up to 23/05/04; no change of members; amend (5 pages)
7 June 2004Return made up to 23/05/04; no change of members (5 pages)
7 June 2004Return made up to 23/05/04; no change of members (5 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2003Return made up to 23/05/03; full list of members (7 pages)
11 June 2003Return made up to 23/05/03; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 June 2002Return made up to 23/05/02; full list of members (7 pages)
2 June 2002Return made up to 23/05/02; full list of members (7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 23/05/01; full list of members (6 pages)
13 June 2001Return made up to 23/05/01; full list of members (6 pages)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2000Return made up to 23/05/00; full list of members (6 pages)
7 June 2000Return made up to 23/05/00; full list of members (6 pages)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 May 2000Location of register of members (1 page)
5 May 2000Location of register of members (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
3 June 1999Return made up to 23/05/99; full list of members (9 pages)
3 June 1999Full accounts made up to 31 December 1998 (6 pages)
3 June 1999Full accounts made up to 31 December 1998 (6 pages)
3 June 1999Return made up to 23/05/99; full list of members (9 pages)
1 June 1999Registered office changed on 01/06/99 from: foster wheeler house station road reading berkshire RG1 1LX (1 page)
1 June 1999Registered office changed on 01/06/99 from: foster wheeler house station road reading berkshire RG1 1LX (1 page)
18 August 1998Auditor's resignation (2 pages)
18 August 1998Auditor's resignation (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
16 June 1998Return made up to 23/05/98; full list of members (8 pages)
16 June 1998Return made up to 23/05/98; full list of members (8 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1997Return made up to 23/05/97; full list of members (7 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Return made up to 23/05/97; full list of members (7 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
18 June 1996Full accounts made up to 31 December 1995 (9 pages)
18 June 1996Return made up to 23/05/96; full list of members (7 pages)
18 June 1996Full accounts made up to 31 December 1995 (9 pages)
18 June 1996Return made up to 23/05/96; full list of members (7 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
19 June 1995Return made up to 23/05/95; full list of members (16 pages)
19 June 1995Return made up to 23/05/95; full list of members (16 pages)
18 May 1995Full accounts made up to 31 December 1994 (12 pages)
18 May 1995Full accounts made up to 31 December 1994 (12 pages)
25 June 1990Full accounts made up to 31 December 1989 (21 pages)
25 June 1990Full accounts made up to 31 December 1989 (21 pages)
21 September 1989Full accounts made up to 31 December 1988 (24 pages)
21 September 1989Full accounts made up to 31 December 1988 (24 pages)
21 November 1988Full group accounts made up to 31 December 1987 (22 pages)
21 November 1988Full group accounts made up to 31 December 1987 (22 pages)
18 May 1988Company name changed foster wheeler power products li mited\certificate issued on 19/05/88 (2 pages)
18 May 1988Company name changed foster wheeler power products li mited\certificate issued on 19/05/88 (2 pages)
31 May 1979Accounts made up to 31 December 1978 (27 pages)
31 May 1979Accounts made up to 31 December 1978 (27 pages)
22 May 1978Accounts made up to 31 December 1977 (23 pages)
22 May 1978Annual return made up to 16/05/78 (6 pages)
22 May 1978Accounts made up to 31 December 1977 (23 pages)
22 May 1978Annual return made up to 16/05/78 (6 pages)
20 May 1977Accounts made up to 31 December 1976 (17 pages)
20 May 1977Annual return made up to 18/05/77 (6 pages)
20 May 1977Annual return made up to 18/05/77 (6 pages)
20 May 1977Accounts made up to 31 December 1976 (17 pages)
12 October 1976Annual return made up to 01/07/76 (6 pages)
12 October 1976Accounts made up to 31 December 1975 (13 pages)
12 October 1976Annual return made up to 01/07/76 (6 pages)
12 October 1976Accounts made up to 31 December 1975 (13 pages)
15 October 1975Annual return made up to 13/10/75 (9 pages)
15 October 1975Annual return made up to 13/10/75 (9 pages)
7 July 1975Company name changed\certificate issued on 07/07/75 (4 pages)
7 July 1975Company name changed\certificate issued on 07/07/75 (4 pages)
5 March 1968Particulars of mortgage/charge (4 pages)
5 March 1968Particulars of mortgage/charge (4 pages)
16 September 1966Certificate of incorporation (1 page)
16 September 1966Incorporation (30 pages)
16 September 1966Incorporation (30 pages)
16 September 1966Certificate of incorporation (1 page)