Company NameAMEC Foster Wheeler Energy Limited
DirectorsStephen James Nicol and Simon Harris
Company StatusActive
Company Number01361134
CategoryPrivate Limited Company
Incorporation Date3 April 1978(46 years ago)
Previous NamesFoster Wheeler (Overseas) Limited and Foster Wheeler Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(39 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Stephen James Nicol
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(40 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameSimon Harris
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(46 years after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameNeil William Atwater
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(13 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 1998)
RoleEngineer
Correspondence AddressFoxhill Road
Box 143
Rs-1 Califon
New Jersey 07830
United States
Director NameKevin Andrew Cassidy
Date of BirthMay 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 1995)
RoleEngineer
Correspondence Address20 Mountainside Drive
Morristown
New Jersey 07960
Foreign
Director NameMr William Charles Chatman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1998)
RoleEngineer
Correspondence Address43 N Main Street
Essex
Connecticut
Ct 06426
Director NameTimothy Martin Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(13 years, 1 month 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 NameKenneth Anselm Deghetto
Date of BirthApril 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 1996)
RoleEngineer
Correspondence Address42 Cornell Drive
Livingston
New Jersey 07039
United States
Director NameNorman Nicolson Wallace Dunlop
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleEngineer
Correspondence Address15 Grange Close
Goring-On-Thames
Oxfordshire
RG8 9DY
Secretary NameColin Leonard Edward Agombar
NationalityBritish
StatusResigned
Appointed23 May 1991(13 years, 1 month 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
Appointed13 May 1992(14 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 05 July 2008)
RoleSecretary
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameIan Millar Bill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(16 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2004)
RoleEngineer
Correspondence Address4 Walnut Close
Sonning Common
Reading
Berkshire
RG4 9DH
Director NameMr John Cecil Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(16 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 November 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles 78 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameStephen John Davies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(17 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 13 November 2007)
RoleEngineer
Correspondence Address11 Duncan Gardens
Purley On Thames
Reading
Berkshire
RG8 8DW
Director NameKeith Ernest Batchelor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(17 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNuffield Court
Nuffield
Henley On Thames
Oxfordshire
RG9 5RU
Director NameFranco Bignami
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed15 August 1996(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1998)
RoleEngineer
Correspondence AddressVia Triulziana 52
20097 San Donato Milanese
Milano
Italy
Director NameMr Michael John Beaumont
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(23 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 03 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameUmberto Della Sala
Date of BirthApril 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed02 May 2001(23 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2013)
RoleEngineer
Country of ResidenceItaly
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameJoseph Thomas Doyle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2003(24 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 04 April 2003)
RoleAccountant
Correspondence Address9907 Blackmore Vale Way
Great Falls
Virginia Va 22066
Irish
Director NameMr Laurent Jerome Dupagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2004(26 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 November 2014)
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 August 2004(26 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 April 2016)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameFrancis Mark Bird
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(28 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Franco Baseotto
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2007(28 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2007)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Franco Baseotto
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed02 August 2007(29 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMs Michelle Karen Davies
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(30 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 February 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMs Michelle Karen Davies
NationalityBritish
StatusResigned
Appointed01 April 2009(31 years 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
Director NameMr Filippo Abba
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed13 July 2011(33 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2014)
RoleEngineer / Md Operations
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMr Mark Hilton Denley
StatusResigned
Appointed01 December 2011(33 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMs Janice Elliott Crawford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(33 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Mark Russell Collis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(34 years, 9 months after company formation)
Appointment Duration5 years (resigned 11 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed02 March 2015(36 years, 11 months after company formation)
Appointment Duration1 year, 11 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(38 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameRoger Martin Cribb
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(39 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShinfield Park Shinfield
Reading
RG2 9FW
Director NameMichael Edward Collins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShinfield Park Shinfield
Reading
RG2 9FW

Contact

Websitefcw.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

2m at £1Foster Wheeler LTD
100.00%
Ordinary

Financials

Year2014
Turnover£325,227,000
Gross Profit£18,282,000
Net Worth£67,015,000
Cash£67,756,000
Current Liabilities£246,971,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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

25 July 2005Delivered on: 29 July 2005
Satisfied on: 6 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 January 2004Delivered on: 12 February 2004
Satisfied on: 6 April 2005
Persons entitled: Saberasu Japan Investments Ii B.V. (As Agent and Trustee)

Classification: A standard security which was presented for registration in scotland on 30 january 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Foley house 5 seaward place glasgow.
Fully Satisfied
26 January 2004Delivered on: 3 February 2004
Satisfied on: 3 December 2013
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 energy LTD currency gbp account number 20548931 sort code 500000 natwest re foster wheeler energy LTD eur 550/00/23746319 500000 natwest re foster wheeler energy LTD usd 140/00/23746297 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.

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Foley house sheilds road glasgow scotland t/n GLA118640, land lying to the north east of whitley wood lane shinfield t/n BK118340 (f/h properties) shinfield park reading t/n BK357750 (l/h property) fixed security over f/h, heritable and l/h property, fixed security over specified assets including plant machinery computers vehicles monies standing to the credit of collection and realisation accounts goodwill, fixed security over accounts receivable, assigns the material insurances floating charge all undertaking and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
23 January 2004Delivered on: 30 January 2004
Satisfied on: 6 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the security account and any account opened by the bank. See the mortgage charge document for full details.
Fully Satisfied
1 April 1998Delivered on: 4 April 1998
Satisfied on: 27 August 1998
Persons entitled: West Berkshire District Council

Classification: Legal charge
Secured details: £11,375,000 due from the company to the chargee.
Particulars: Shire hall shinfield park reading berkshire t/nos.BK118340 and BK240122.
Fully Satisfied

Filing History

17 April 2024Appointment of Simon Harris as a director on 17 April 2024 (2 pages)
17 April 2024Termination of appointment of Michael Edward Collins as a director on 17 April 2024 (1 page)
3 January 2024Full accounts made up to 31 December 2022 (36 pages)
26 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (37 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
13 May 2022Full accounts made up to 31 December 2020 (36 pages)
25 October 2021Full accounts made up to 31 December 2019 (34 pages)
28 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 March 2020Full accounts made up to 31 December 2018 (43 pages)
5 December 2019Termination of appointment of Roger Martin Cribb as a director on 5 December 2019 (1 page)
5 December 2019Appointment of Michael Edward Collins as a director on 5 December 2019 (2 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 October 2018Full accounts made up to 31 December 2017 (37 pages)
3 July 2018Termination of appointment of Nicholas David Shorten as a director on 30 June 2018 (1 page)
3 July 2018Appointment of Mr Stephen James Nicol as a director on 30 June 2018 (2 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
17 January 2018Termination of appointment of Mark Russell Collis as a director on 11 January 2018 (1 page)
17 January 2018Appointment of Roger Martin Cribb as a director on 11 January 2018 (2 pages)
2 January 2018Full accounts made up to 31 December 2016 (39 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
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)
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)
2 November 2016Full accounts made up to 31 December 2015 (39 pages)
2 November 2016Full accounts made up to 31 December 2015 (39 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 52,000,000
(4 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 52,000,000
(4 pages)
21 April 2016Termination of appointment of Stephen Thomas Culshaw as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Stephen Thomas Culshaw as a director on 20 April 2016 (1 page)
12 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 22/12/2015
(6 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 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 22/12/2015
(6 pages)
5 April 2016Full accounts made up to 31 December 2014 (31 pages)
5 April 2016Full accounts made up to 31 December 2014 (31 pages)
29 February 2016Termination of appointment of David Brian Mclurgh as a director on 21 January 2016 (1 page)
29 February 2016Termination of appointment of David Brian Mclurgh as a director on 21 January 2016 (1 page)
11 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 52,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2016.
(5 pages)
14 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 52,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2016.
(5 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)
12 August 2015Sec 519 (1 page)
12 August 2015Sec 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 2,000,000
(5 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 2,000,000
(5 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 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)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
25 February 2015Appointment of Mr Nicholas David Shorten as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Mr Trevor Bryan Staples as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Mr Trevor Bryan Staples as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Mr Nicholas David Shorten as a director on 25 February 2015 (2 pages)
13 February 2015Termination of appointment of Michelle Karen Davies as a director on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Michelle Karen Davies as a director on 13 February 2015 (1 page)
21 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-loan agreement 08/01/2015
(3 pages)
16 January 2015Company name changed foster wheeler energy LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
16 January 2015Company name changed foster wheeler energy LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
23 December 2014Termination of appointment of Filippo Abba as a director on 18 December 2014 (1 page)
23 December 2014Termination of appointment of Filippo Abba as a director on 18 December 2014 (1 page)
2 December 2014Termination of appointment of Franco Baseotto as a director on 25 November 2014 (1 page)
2 December 2014Termination of appointment of Laurent Jerome Dupagne as a director on 25 November 2014 (1 page)
2 December 2014Termination of appointment of Laurent Jerome Dupagne as a director on 25 November 2014 (1 page)
2 December 2014Termination of appointment of Franco Baseotto as a director on 25 November 2014 (1 page)
13 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re company business 30/09/2014
(3 pages)
13 October 2014Resolutions
  • RES13 ‐ Company business re loan notes 30/09/2014
(3 pages)
13 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other business re loan notes 30/09/2014
(3 pages)
7 October 2014Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (32 pages)
30 September 2014Full accounts made up to 31 December 2013 (32 pages)
4 September 2014Termination of appointment of Lisa Zardet Wood as a director on 20 August 2014 (1 page)
4 September 2014Termination of appointment of Lisa Zardet Wood as a director on 20 August 2014 (1 page)
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)
8 July 2014Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 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 2,000,000
(7 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 2,000,000
(7 pages)
6 January 2014Termination of appointment of Umberto Della Sala as a director (1 page)
6 January 2014Termination of appointment of Umberto Della Sala as a director (1 page)
3 December 2013Satisfaction of charge 4 in full (4 pages)
3 December 2013Satisfaction of charge 4 in full (4 pages)
6 November 2013Satisfaction of charge 6 in full (4 pages)
6 November 2013Satisfaction of charge 6 in full (4 pages)
6 November 2013Satisfaction of charge 2 in full (4 pages)
6 November 2013Satisfaction of charge 2 in full (4 pages)
30 September 2013Termination of appointment of Janice Crawford as a director (1 page)
30 September 2013Termination of appointment of Janice Crawford as a director (1 page)
19 July 2013Termination of appointment of Graeme Lang as a director (1 page)
19 July 2013Termination of appointment of Graeme Lang as a director (1 page)
25 June 2013Full accounts made up to 31 December 2012 (31 pages)
25 June 2013Full accounts made up to 31 December 2012 (31 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
6 March 2013Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Filippo Abba on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Filippo Abba on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Filippo Abba on 1 March 2013 (2 pages)
14 January 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
14 January 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
29 November 2012Termination of appointment of David Wardlaw as a director (1 page)
29 November 2012Termination of appointment of David Wardlaw as a director (1 page)
25 June 2012Full accounts made up to 31 December 2011 (34 pages)
25 June 2012Full accounts made up to 31 December 2011 (34 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
27 February 2012Termination of appointment of Jonathan Nield as a director (1 page)
27 February 2012Termination of appointment of Jonathan Nield as a director (1 page)
27 February 2012Appointment of Mr David Brian Mclurgh as a director (2 pages)
27 February 2012Appointment of Mr David Brian Mclurgh as a director (2 pages)
24 February 2012Appointment of Ms Janice Elliott Crawford as a director (2 pages)
24 February 2012Appointment of Ms Janice Elliott Crawford as a director (2 pages)
8 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
8 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)
6 October 2011Termination of appointment of William Roder as a director (1 page)
6 October 2011Termination of appointment of William Roder as a director (1 page)
14 July 2011Appointment of Mr Filippo Abba as a director (2 pages)
14 July 2011Appointment of Mr Filippo Abba as a director (2 pages)
20 June 2011Director's details changed for Mr Franco Baseotto on 31 March 2010 (2 pages)
20 June 2011Director's details changed for Mr Franco Baseotto on 31 March 2010 (2 pages)
14 June 2011Full accounts made up to 31 December 2010 (27 pages)
14 June 2011Full accounts made up to 31 December 2010 (27 pages)
10 June 2011Termination of appointment of Franco Baseotto as a director (1 page)
10 June 2011Appointment of Mr Franco Baseotto as a director (1 page)
10 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
10 June 2011Director's details changed for Mr Franco Baseotto on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Franco Baseotto on 10 June 2011 (2 pages)
10 June 2011Termination of appointment of Franco Baseotto as a director (1 page)
10 June 2011Appointment of Mr Franco Baseotto as a director (1 page)
10 November 2010Termination of appointment of Robert Flexon as a director (1 page)
10 November 2010Termination of appointment of Robert Flexon as a director (1 page)
12 October 2010Termination of appointment of Francis Bird as a director (1 page)
12 October 2010Termination of appointment of Francis Bird as a director (1 page)
10 September 2010Full accounts made up to 31 December 2009 (27 pages)
10 September 2010Full accounts made up to 31 December 2009 (27 pages)
12 August 2010Director's details changed for Ms Michelle Karen Davies on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Ms Michelle Karen Davies on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Ms Michelle Karen Davies on 9 August 2010 (2 pages)
17 June 2010Appointment of Mr Robert Charles Flexon as a director (2 pages)
17 June 2010Appointment of Mr Robert Charles Flexon as a director (2 pages)
16 June 2010Termination of appointment of Raymond Milchovich as a director (1 page)
16 June 2010Termination of appointment of Raymond Milchovich as a director (1 page)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (10 pages)
4 June 2010Termination of appointment of Michael Beaumont as a director (1 page)
4 June 2010Termination of appointment of Michael Beaumont as a director (1 page)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (10 pages)
20 January 2010Appointment of Mr William Troy Roder as a director (2 pages)
20 January 2010Appointment of Mr William Troy Roder as a director (2 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)
30 October 2009Director's details changed for David Wardlaw on 14 October 2009 (2 pages)
30 October 2009Director's details changed for David Wardlaw on 14 October 2009 (2 pages)
29 October 2009Director's details changed for David Wardlaw on 14 October 2009 (2 pages)
29 October 2009Director's details changed for David Wardlaw on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Ms Michelle Karen Davies on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Umberto Della Sala on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Graeme Chambers Lang on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Lisa Jane Wood on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
15 October 2009Director's details changed for Jonathan Charles Nield on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Francis Mark Bird on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Umberto Della Sala on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Francis Mark Bird on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Graeme Chambers Lang on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Raymond John Milchovich on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Raymond John Milchovich on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Ms Michelle Karen Davies on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Franco Baseotto on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Franco Baseotto on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Jonathan Charles Nield on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Lisa Jane Wood on 14 October 2009 (2 pages)
7 September 2009Appointment terminated director keith batchelor (1 page)
7 September 2009Appointment terminated director keith batchelor (1 page)
16 July 2009Amended full accounts made up to 31 December 2008 (26 pages)
16 July 2009Amended full accounts made up to 31 December 2008 (26 pages)
2 July 2009Full accounts made up to 31 December 2008 (26 pages)
2 July 2009Full accounts made up to 31 December 2008 (26 pages)
3 June 2009Return made up to 23/05/09; full list of members (7 pages)
3 June 2009Return made up to 23/05/09; full list of members (7 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)
18 December 2008Director's change of particulars / umberto della sala / 12/12/2008 (1 page)
18 December 2008Director's change of particulars / franco baseotto / 18/12/2008 (1 page)
18 December 2008Director's change of particulars / franco baseotto / 18/12/2008 (1 page)
18 December 2008Director's change of particulars / umberto della sala / 12/12/2008 (1 page)
30 October 2008Director appointed ms michelle karen davies (1 page)
30 October 2008Director appointed ms michelle karen davies (1 page)
3 September 2008Appointment terminated director michael stacey (1 page)
3 September 2008Appointment terminated director michael stacey (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 (26 pages)
12 June 2008Full accounts made up to 31 December 2007 (26 pages)
2 June 2008Return made up to 23/05/08; full list of members (7 pages)
2 June 2008Return made up to 23/05/08; full list of members (7 pages)
11 April 2008Appointment terminated director jonathn shattock (1 page)
11 April 2008Appointment terminated director jonathn shattock (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
13 July 2007Full accounts made up to 31 December 2006 (25 pages)
13 July 2007Full accounts made up to 31 December 2006 (25 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 May 2007Return made up to 23/05/07; full list of members (4 pages)
25 May 2007Return made up to 23/05/07; full list of members (4 pages)
26 April 2007Memorandum and Articles of Association (21 pages)
26 April 2007Memorandum and Articles of Association (21 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
20 June 2006Full accounts made up to 31 December 2005 (21 pages)
20 June 2006Full accounts made up to 31 December 2005 (21 pages)
19 June 2006Return made up to 23/05/06; full list of members (10 pages)
19 June 2006Return made up to 23/05/06; full list of members (10 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
29 July 2005Particulars of mortgage/charge (11 pages)
29 July 2005Particulars of mortgage/charge (11 pages)
22 June 2005Return made up to 23/05/05; full list of members (10 pages)
22 June 2005Return made up to 23/05/05; full list of members (10 pages)
8 June 2005Full accounts made up to 31 December 2004 (20 pages)
8 June 2005Full accounts made up to 31 December 2004 (20 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
7 June 2004Return made up to 23/05/04; no change of members (10 pages)
7 June 2004Return made up to 23/05/04; no change of members (10 pages)
20 May 2004Full accounts made up to 31 December 2003 (20 pages)
20 May 2004Full accounts made up to 31 December 2003 (20 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)
12 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
2 February 2004Particulars of mortgage/charge (19 pages)
2 February 2004Particulars of mortgage/charge (19 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Memorandum and Articles of Association (21 pages)
17 November 2003Memorandum and Articles of Association (21 pages)
19 August 2003Full accounts made up to 31 December 2002 (19 pages)
19 August 2003Full accounts made up to 31 December 2002 (19 pages)
11 June 2003Return made up to 23/05/03; full list of members (10 pages)
11 June 2003Return made up to 23/05/03; full list of members (10 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 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 (18 pages)
8 October 2002Full accounts made up to 31 December 2001 (18 pages)
2 June 2002Return made up to 23/05/02; full list of members (10 pages)
2 June 2002Return made up to 23/05/02; full list of members (10 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
13 June 2001Full accounts made up to 31 December 2000 (17 pages)
13 June 2001Return made up to 23/05/01; full list of members (9 pages)
13 June 2001Return made up to 23/05/01; full list of members (9 pages)
13 June 2001Full accounts made up to 31 December 2000 (17 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
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 (9 pages)
7 June 2000Full accounts made up to 31 December 1999 (17 pages)
7 June 2000Return made up to 23/05/00; full list of members (9 pages)
7 June 2000Full accounts made up to 31 December 1999 (17 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 1999Full accounts made up to 31 December 1998 (17 pages)
3 June 1999Return made up to 23/03/99; full list of members (10 pages)
3 June 1999Return made up to 23/03/99; full list of members (10 pages)
3 June 1999Full accounts made up to 31 December 1998 (17 pages)
1 June 1999Registered office changed on 01/06/99 from: foster wheeler house station road reading RG1 1LX (1 page)
1 June 1999Registered office changed on 01/06/99 from: foster wheeler house station road reading RG1 1LX (1 page)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Auditor's resignation (2 pages)
18 August 1998Auditor's resignation (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
30 June 1998Return made up to 23/05/98; full list of members (10 pages)
30 June 1998Director resigned (1 page)
30 June 1998Return made up to 23/05/98; full list of members (10 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
4 June 1998Full accounts made up to 31 December 1997 (16 pages)
4 June 1998Full accounts made up to 31 December 1997 (16 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
9 June 1997Return made up to 23/05/97; full list of members (13 pages)
9 June 1997Return made up to 23/05/97; full list of members (13 pages)
9 June 1997Full accounts made up to 31 December 1996 (18 pages)
9 June 1997Full accounts made up to 31 December 1996 (18 pages)
11 February 1997New director appointed (1 page)
11 February 1997New director appointed (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
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)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
18 June 1996Full accounts made up to 31 December 1995 (18 pages)
18 June 1996Return made up to 23/05/96; full list of members (13 pages)
18 June 1996Full accounts made up to 31 December 1995 (18 pages)
18 June 1996Return made up to 23/05/96; full list of members (13 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
28 April 1996Director's particulars changed (1 page)
28 April 1996Director's particulars changed (1 page)
28 April 1996Director's particulars changed (1 page)
28 April 1996Director's particulars changed (1 page)
28 April 1996Director's particulars changed (1 page)
28 April 1996Director's particulars changed (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
19 June 1995Return made up to 23/05/95; full list of members (28 pages)
19 June 1995Return made up to 23/05/95; full list of members (28 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
18 May 1995Full accounts made up to 31 December 1994 (17 pages)
18 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
21 June 1994Return made up to 23/05/94; full list of members (13 pages)
21 June 1994Full accounts made up to 31 December 1993 (16 pages)
21 June 1994Full accounts made up to 31 December 1993 (16 pages)
18 June 1993Return made up to 23/05/93; full list of members (14 pages)
27 May 1993Full accounts made up to 31 December 1992 (16 pages)
27 May 1993Full accounts made up to 31 December 1992 (16 pages)
21 June 1992Return made up to 23/05/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 June 1992Full accounts made up to 31 December 1991 (18 pages)
21 June 1992Full accounts made up to 31 December 1991 (18 pages)
26 June 1991Return made up to 23/05/91; full list of members (10 pages)
26 June 1991Full accounts made up to 31 December 1990 (18 pages)
26 June 1991Full accounts made up to 31 December 1990 (18 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
25 June 1990Full accounts made up to 31 December 1989 (19 pages)
25 June 1990Return made up to 23/05/90; full list of members (8 pages)
25 June 1990Full accounts made up to 31 December 1989 (19 pages)
12 June 1989Full accounts made up to 31 December 1988 (20 pages)
12 June 1989Return made up to 31/05/89; full list of members (6 pages)
12 June 1989Full accounts made up to 31 December 1988 (20 pages)
7 June 1988Full accounts made up to 31 December 1987 (20 pages)
7 June 1988Return made up to 28/05/88; full list of members (6 pages)
7 June 1988Full accounts made up to 31 December 1987 (20 pages)
16 July 1987Full accounts made up to 31 December 1986 (19 pages)
16 July 1987Return made up to 27/05/87; full list of members (6 pages)
16 July 1987Full accounts made up to 31 December 1986 (19 pages)
5 June 1986Full accounts made up to 31 December 1985 (18 pages)
5 June 1986Full accounts made up to 31 December 1985 (18 pages)
5 June 1986Return made up to 03/06/86; full list of members (5 pages)
13 June 1985Accounts made up to 31 December 1984 (18 pages)
13 June 1985Accounts made up to 31 December 1984 (18 pages)
14 June 1984Accounts made up to 31 December 1983 (18 pages)
14 June 1984Accounts made up to 31 December 1983 (18 pages)
17 June 1983Accounts made up to 31 December 1982 (14 pages)
17 June 1983Accounts made up to 31 December 1982 (14 pages)
14 June 1982Accounts made up to 31 December 1981 (15 pages)
14 June 1982Accounts made up to 31 December 1981 (15 pages)
14 August 1981Accounts made up to 31 December 1980 (8 pages)
14 August 1981Accounts made up to 31 December 1980 (8 pages)
27 October 1980Company name changed\certificate issued on 27/10/80 (2 pages)
27 October 1980Company name changed\certificate issued on 27/10/80 (2 pages)
27 October 1980Company name changed\certificate issued on 27/10/80 (2 pages)
27 October 1980Company name changed\certificate issued on 27/10/80 (2 pages)
27 May 1980Accounts made up to 31 December 1979 (7 pages)
27 May 1980Accounts made up to 31 December 1979 (7 pages)
26 May 1979Accounts made up to 31 December 1978 (7 pages)
26 May 1979Accounts made up to 31 December 1978 (7 pages)
3 April 1978Certificate of incorporation (1 page)
3 April 1978Incorporation (62 pages)
3 April 1978Incorporation (62 pages)
3 April 1978Certificate of incorporation (1 page)