Company NameFoster Wheeler Petroleum Development Limited
Company StatusDissolved
Company Number01184825
CategoryPrivate Limited Company
Incorporation Date23 September 1974(49 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameFoster Wheeler Offshore Limited

Business Activity

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

Directors

Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2016(41 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusClosed
Appointed22 February 2017(42 years, 5 months after company formation)
Appointment Duration12 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed26 August 2016(41 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2018)
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAnthony John Farrington
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1994)
RoleEngineer
Correspondence Address31 Chelwood Gardens
Richmond
Surrey
TW9 4JG
Director NamePeter James Pearson
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 June 1992)
RoleEngineer
Correspondence AddressCherry Orchard
Furze Platt Road
Maidenhead
Berkshire
SL6 6PZ
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 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 NameJames Foley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleEngineer
Correspondence Address67 Horseshoe Cresent
Burghfield Common
Reading
Berkshire
RG7 3XW
Director NameTimothy Martin Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 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 NameNorman Nicolson Wallace Dunlop
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 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 NameMr William Charles Chatman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1996)
RoleEngineer
Correspondence Address12a Hornton Street
London
W8 4NR
Director NameMr John Cecil Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles 78 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Secretary NameColin Leonard Edward Agombar
NationalityBritish
StatusResigned
Appointed23 May 1991(16 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(16 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 NameGraham Leslie Harris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(18 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 June 1999)
RoleEngineer
Correspondence Address33a Conisboro Avenue
Caversham Heights
Reading
Berkshire
RG4 7JE
Director NameRichard John Leamon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(21 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 August 2004)
RoleEngineer
Correspondence Address30 Pulens Lane
Sheet
Petersfield
Hampshire
GU31 4DB
Director NameIan Millar Bill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(22 years, 11 months after company formation)
Appointment Duration7 years, 1 month (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(30 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 NameStephen John Davies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2007)
RoleEngineer
Correspondence Address11 Duncan Gardens
Purley On Thames
Reading
Berkshire
RG8 8DW
Director NameMr Stephen Thomas Culshaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(33 years, 8 months after company formation)
Appointment Duration6 years, 1 month (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(34 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(37 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(38 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 NameDr David Brian McLurgh
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2014(39 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 February 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Trevor Bryan Staples
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2015(40 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2016)
RoleCommercial Director
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(40 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
Secretary NameMrs Helen Morrell
StatusResigned
Appointed02 March 2015(40 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

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

1 at £1Foster Wheeler LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 January 2004Delivered on: 3 February 2004
Satisfied on: 1 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit being the balance standing to the credit of each account held with the bank including natwest account name natwest re foster wheeler petroleum developments LTD currency gbp account number 20549008 sort code 500000 natwest re foster wheeler petroleum developments LTD eur 550/00/23746343 500000 natwest re foster wheeler petroleum developments LTD usd 140/00/23746335 500000. see the mortgage charge document for full details.
Fully Satisfied
26 January 2004Delivered on: 2 February 2004
Satisfied on: 27 January 2005
Persons entitled: Saberasu Japan Investments Ii B.V. as Collateral Agent and Trustee for Itself and Each of Thebeneficiaries

Classification: Security agreement
Secured details: All monies due or to become due from the company and of each chargor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all the f/h, heritable and l/h property (if any), all plant, machinery, computers, vehicles, office or other equipment now or in the future owned by it; floating charges, the material contracts; the natwest deposits; the operating accounts;.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
22 November 2017Application to strike the company off the register (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
8 October 2016Amended accounts for a dormant company made up to 31 December 2015 (4 pages)
8 October 2016Amended accounts for a dormant company made up to 31 December 2015 (4 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 Mark Russell Collis 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 2016Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Amec Nominees Limited 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 1
(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 1
(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)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
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)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 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 1
(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 1
(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 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 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)
25 February 2015Termination of appointment of David Brian Mclurgh as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of David Brian Mclurgh as a director on 25 February 2015 (1 page)
24 February 2015Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Trevor Bryan Staples as a director on 24 January 2015 (2 pages)
24 February 2015Appointment of Mr Trevor Bryan Staples as a director on 24 January 2015 (2 pages)
24 February 2015Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages)
17 November 2014Statement of capital on 17 November 2014
  • GBP 1
(4 pages)
17 November 2014Statement of capital on 17 November 2014
  • GBP 1
(4 pages)
6 November 2014Statement by Directors (1 page)
6 November 2014Solvency Statement dated 17/10/14 (1 page)
6 November 2014Solvency Statement dated 17/10/14 (1 page)
6 November 2014Statement by Directors (1 page)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 August 2014Appointment of Dr David Brian Mclurgh as a director on 15 August 2014 (2 pages)
19 August 2014Appointment of Dr David Brian Mclurgh as a director on 15 August 2014 (2 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 600,000
(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 600,000
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 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 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
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)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (4 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 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 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 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)
20 October 2009Director's details changed for Mr Laurent Dupagne 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 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 Stephen Thomas Culshaw on 14 October 2009 (2 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 June 2009Return made up to 23/05/09; full list of members (3 pages)
3 June 2009Return made up to 23/05/09; full list of members (3 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 (9 pages)
12 June 2008Full accounts made up to 31 December 2007 (9 pages)
9 June 2008Director appointed mr stephen thomas culshaw (1 page)
9 June 2008Director appointed mr stephen thomas culshaw (1 page)
2 June 2008Return made up to 23/05/08; full list of members (3 pages)
2 June 2008Return made up to 23/05/08; full list of members (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
13 July 2007Full accounts made up to 31 December 2006 (10 pages)
13 July 2007Full accounts made up to 31 December 2006 (10 pages)
30 May 2007Return made up to 23/05/07; full list of members (2 pages)
30 May 2007Return made up to 23/05/07; full list of members (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
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 (10 pages)
8 June 2005Full accounts made up to 31 December 2004 (10 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 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)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
7 June 2004Return made up to 23/05/04; no change of members (6 pages)
7 June 2004Return made up to 23/05/04; no change of members (6 pages)
20 May 2004Full accounts made up to 31 December 2003 (10 pages)
20 May 2004Full accounts made up to 31 December 2003 (10 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Memorandum and Articles of Association (6 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Memorandum and Articles of Association (6 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
2 February 2004Particulars of mortgage/charge (20 pages)
2 February 2004Particulars of mortgage/charge (20 pages)
19 August 2003Full accounts made up to 31 December 2002 (10 pages)
19 August 2003Full accounts made up to 31 December 2002 (10 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)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
8 October 2002Full accounts made up to 31 December 2001 (10 pages)
8 October 2002Full accounts made up to 31 December 2001 (10 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)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
13 June 2001Return made up to 23/05/01; full list of members (7 pages)
13 June 2001Return made up to 23/05/01; full list of members (7 pages)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Full accounts made up to 31 December 1999 (11 pages)
5 May 2000Location of register of members (1 page)
5 May 2000Location of register of members (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
3 June 1999Return made up to 23/05/99; full list of members (7 pages)
3 June 1999Return made up to 23/05/99; full list of members (7 pages)
3 June 1999Full accounts made up to 31 December 1998 (11 pages)
3 June 1999Full accounts made up to 31 December 1998 (11 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)
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 (11 pages)
4 June 1998Full accounts made up to 31 December 1997 (11 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 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 (12 pages)
9 June 1997Full accounts made up to 31 December 1996 (12 pages)
9 June 1997Return made up to 23/05/97; full list of members (7 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)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
18 June 1996Return made up to 23/05/96; full list of members (8 pages)
18 June 1996Full accounts made up to 31 December 1995 (13 pages)
18 June 1996Full accounts made up to 31 December 1995 (13 pages)
18 June 1996Return made up to 23/05/96; full list of members (8 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
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 (18 pages)
19 June 1995Return made up to 23/05/95; full list of members (18 pages)
18 May 1995Full accounts made up to 31 December 1994 (13 pages)
18 May 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
16 September 1983Increase in nominal capital (1 page)
16 September 1983Increase in nominal capital (1 page)