Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr William Charles Chatman |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1996) |
Role | Engineer |
Correspondence Address | 12a Hornton Street London W8 4NR |
Director Name | Norman Nicolson Wallace Dunlop |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1996) |
Role | Engineer |
Correspondence Address | 15 Grange Close Goring-On-Thames Oxfordshire RG8 9DY |
Director Name | Timothy Martin Evans |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broadlands Close Calcot Park Reading Berkshire RG31 7RP |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | David John Roberts |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 September 1999) |
Role | Accountant |
Correspondence Address | 23 Downington Court Warren New Jersey 07059 |
Secretary Name | Colin Leonard Edward Agombar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 42 Whistlers Avenue London SW11 3TS |
Secretary Name | Mr Geoffrey John Rimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(24 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 July 2008) |
Role | Secretary |
Correspondence Address | West End Church Street Stokenchurch Buckinghamshire HP14 3UJ |
Director Name | Mr John Cecil Blythe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brambles 78 St Marks Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | Ian Millar Bill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2004) |
Role | Engineer |
Correspondence Address | 4 Walnut Close Sonning Common Reading Berkshire RG4 9DH |
Director Name | Mr Laurent Jerome Dupagne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2004(38 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Stephen Thomas Culshaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(38 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2014) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Ms Michelle Karen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Mr Mark Hilton Denley |
---|---|
Status | Resigned |
Appointed | 01 December 2011(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Mark Russell Collis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Nicholas David Shorten |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Trevor Bryan Staples |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 02 March 2015(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(50 years, 5 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 | Mr Carl Anthony Chatfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(51 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Website | fwc.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 |
11.6m at £0.5 | Amec Foster Wheeler Energy Limited 56.15% Ordinary |
---|---|
9m at £0.5 | Tray (Uk) LTD 43.85% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
1 October 1965 | Delivered 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 |
---|
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Appointment of Mr Andrew Stuart Mclean as a director on 9 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Carl Anthony Chatfield as a director on 9 December 2019 (1 page) |
18 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 June 2018 | Change of details for Amec Foster Wheeler Energy Limited as a person with significant control on 5 December 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
4 June 2018 | Cessation of Tray (Uk) Limited as a person with significant control on 5 December 2017 (1 page) |
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) |
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 July 2017 | Notification of Tray (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Tray (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 May 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 | 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 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
6 February 2017 | Satisfaction of charge 1 in full (1 page) |
6 February 2017 | Satisfaction of charge 1 in full (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 September 2016 | Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Alan Dick as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Alan Dick as a director on 26 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 April 2016 | Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
25 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
12 August 2015 | Section 519 (1 page) |
12 August 2015 | Section 519 (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 May 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
24 February 2015 | Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 August 2014 | Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Termination of appointment of Laurent Dupagne as a director (1 page) |
9 May 2013 | Termination of appointment of Laurent Dupagne as a director (1 page) |
9 May 2013 | Appointment of Mr Mark Russell Collis as a director (2 pages) |
9 May 2013 | Appointment of Mr Mark Russell Collis as a director (2 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
6 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
30 November 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
30 November 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
2 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (5 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (5 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
22 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
22 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 23/05/04; no change of members; amend (5 pages) |
23 June 2004 | Return made up to 23/05/04; no change of members; amend (5 pages) |
7 June 2004 | Return made up to 23/05/04; no change of members (5 pages) |
7 June 2004 | Return made up to 23/05/04; no change of members (5 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
7 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
5 May 2000 | Location of register of members (1 page) |
5 May 2000 | Location of register of members (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 23/05/99; full list of members (9 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 June 1999 | Return made up to 23/05/99; full list of members (9 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: foster wheeler house station road reading berkshire RG1 1LX (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: foster wheeler house station road reading berkshire RG1 1LX (1 page) |
18 August 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
19 June 1995 | Return made up to 23/05/95; full list of members (16 pages) |
19 June 1995 | Return made up to 23/05/95; full list of members (16 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 June 1990 | Full accounts made up to 31 December 1989 (21 pages) |
25 June 1990 | Full accounts made up to 31 December 1989 (21 pages) |
21 September 1989 | Full accounts made up to 31 December 1988 (24 pages) |
21 September 1989 | Full accounts made up to 31 December 1988 (24 pages) |
21 November 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
21 November 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
18 May 1988 | Company name changed foster wheeler power products li mited\certificate issued on 19/05/88 (2 pages) |
18 May 1988 | Company name changed foster wheeler power products li mited\certificate issued on 19/05/88 (2 pages) |
31 May 1979 | Accounts made up to 31 December 1978 (27 pages) |
31 May 1979 | Accounts made up to 31 December 1978 (27 pages) |
22 May 1978 | Accounts made up to 31 December 1977 (23 pages) |
22 May 1978 | Annual return made up to 16/05/78 (6 pages) |
22 May 1978 | Accounts made up to 31 December 1977 (23 pages) |
22 May 1978 | Annual return made up to 16/05/78 (6 pages) |
20 May 1977 | Accounts made up to 31 December 1976 (17 pages) |
20 May 1977 | Annual return made up to 18/05/77 (6 pages) |
20 May 1977 | Annual return made up to 18/05/77 (6 pages) |
20 May 1977 | Accounts made up to 31 December 1976 (17 pages) |
12 October 1976 | Annual return made up to 01/07/76 (6 pages) |
12 October 1976 | Accounts made up to 31 December 1975 (13 pages) |
12 October 1976 | Annual return made up to 01/07/76 (6 pages) |
12 October 1976 | Accounts made up to 31 December 1975 (13 pages) |
15 October 1975 | Annual return made up to 13/10/75 (9 pages) |
15 October 1975 | Annual return made up to 13/10/75 (9 pages) |
7 July 1975 | Company name changed\certificate issued on 07/07/75 (4 pages) |
7 July 1975 | Company name changed\certificate issued on 07/07/75 (4 pages) |
5 March 1968 | Particulars of mortgage/charge (4 pages) |
5 March 1968 | Particulars of mortgage/charge (4 pages) |
16 September 1966 | Certificate of incorporation (1 page) |
16 September 1966 | Incorporation (30 pages) |
16 September 1966 | Incorporation (30 pages) |
16 September 1966 | Certificate of incorporation (1 page) |