Company NameFoster Wheeler E&C Limited
DirectorsMatthew Nigel Plant and Andrew Charles Webster
Company StatusActive
Company Number02247293
CategoryPrivate Limited Company
Incorporation Date22 April 1988(36 years ago)
Previous NameFoster Wheeler (Indonesia) Limited

Business Activity

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

Directors

Director NameMr Matthew Nigel Plant
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Edlingham Close
South Gosforth
Newcastle Upon Tyne
NE3 1RH
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(29 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 Andrew Charles Webster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years, 1 month 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 NameAlan James McKerracher
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleEngineer
Correspondence Address26 Pound Hill
Alresford
Hampshire
SO24 9BW
Director NameTimothy Martin Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 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 NameMr William Charles Chatman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1996)
RoleEngineer
Correspondence Address12a Hornton Street
London
W8 4NR
Secretary NameColin Leonard Edward Agombar
NationalityBritish
StatusResigned
Appointed23 May 1991(3 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
Appointed01 September 1991(3 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 July 2008)
RoleSecretary
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameThomas Warwick Broughton Waugh
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 1994)
RoleEngineer
Correspondence AddressHolly Bank Hollow Lane
Wilton
Marlborough
Wiltshire
SN8 3SR
Director NameMr John Cecil Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles 78 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameIan Millar Bill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(9 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2004)
RoleEngineer
Correspondence Address4 Walnut Close
Sonning Common
Reading
Berkshire
RG4 9DH
Director NameStephen John Davies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(9 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 November 2007)
RoleEngineer
Correspondence Address11 Duncan Gardens
Purley On Thames
Reading
Berkshire
RG8 8DW
Director NameMr Geoffrey John Rimer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(9 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 July 2008)
RoleSecretary
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameMr Laurent Jerome Dupagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2004(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Stephen Thomas Culshaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(16 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2014)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMs Michelle Karen Davies
NationalityBritish
StatusResigned
Appointed01 April 2009(20 years, 11 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(23 years, 7 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 Filippo Abba
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed22 June 2012(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Stephen Patrick Spicer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2016)
RoleSenior Vice President, Global Sales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Mark Russell Collis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Trevor Bryan Staples
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Nicholas David Shorten
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(26 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed02 March 2015(26 years, 10 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(28 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Stephen James Nicol
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland

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

3 at £1Foster Wheeler LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£146,884
Cash£51,928
Current Liabilities£258,117

Accounts

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

Returns

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

Charges

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: 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

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
26 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
2 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages)
2 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
23 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (223 pages)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 May 2021Confirmation statement made on 23 May 2021 with updates (3 pages)
8 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (201 pages)
9 November 2020Appointment of Mr Andrew Charles Webster as a director on 5 November 2020 (2 pages)
9 November 2020Termination of appointment of Stephen James Nicol as a director on 5 November 2020 (1 page)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 February 2020Full accounts made up to 31 December 2018 (21 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
17 July 2018Appointment of Mr Stephen James Nicol as a director on 30 June 2018 (2 pages)
17 July 2018Termination of appointment of Nicholas David Shorten as a director on 30 June 2018 (1 page)
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)
10 December 2017Termination of appointment of Mark Russell Collis as a director on 29 November 2017 (1 page)
10 December 2017Appointment of Mr Matthew Nigel Plant as a director on 29 November 2017 (2 pages)
10 December 2017Termination of appointment of Mark Russell Collis as a director on 29 November 2017 (1 page)
10 December 2017Appointment of Mr Matthew Nigel Plant as a director on 29 November 2017 (2 pages)
29 November 2017Full accounts made up to 31 December 2016 (22 pages)
29 November 2017Full accounts made up to 31 December 2016 (22 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)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
14 June 2016Termination of appointment of Stephen Patrick Spicer as a director on 1 May 2016 (1 page)
14 June 2016Termination of appointment of Stephen Patrick Spicer as a director on 1 May 2016 (1 page)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(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 3
(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)
2 December 2015Full accounts made up to 31 December 2014 (14 pages)
2 December 2015Full accounts made up to 31 December 2014 (14 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 2015Section 519 (2 pages)
12 August 2015Section 519 (2 pages)
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 3
(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 3
(5 pages)
3 June 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 3 June 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 2015Appointment of Mr Trevor Bryan Staples as a director on 27 February 2015 (2 pages)
3 March 2015Appointment of Mr Nicholas David Shorten as a director on 27 February 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 Mr Trevor Bryan Staples as a director on 27 February 2015 (2 pages)
3 March 2015Appointment of Mr Nicholas David Shorten as a director on 27 February 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
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)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
19 August 2014Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages)
4 August 2014Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3
(5 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 3
(5 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
9 May 2013Termination of appointment of Laurent Dupagne as a director (1 page)
9 May 2013Termination of appointment of Laurent Dupagne as a director (1 page)
26 April 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
26 April 2013Appointment of Mr Mark Russell Collis as a director (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)
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)
22 June 2012Appointment of Mr Filippo Abba as a director (2 pages)
22 June 2012Appointment of Mr Filippo Abba as a director (2 pages)
22 June 2012Appointment of Mr Stephen Patrick Spicer as a director (2 pages)
22 June 2012Appointment of Mr Stephen Patrick Spicer as a director (2 pages)
11 June 2012Company name changed foster wheeler (indonesia) LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2012Company name changed foster wheeler (indonesia) LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
  • NM01 ‐ Change of name by resolution
(3 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 2011Termination of appointment of Michelle Davies as a secretary (1 page)
6 December 2011Termination of appointment of Michelle Davies as a secretary (1 page)
6 December 2011Appointment of Mr Mark Hilton Denley 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)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
10 September 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 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 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)
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 director geoffrey rimer (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
9 July 2008Appointment terminated director geoffrey rimer (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
13 July 2007Full accounts made up to 31 December 2006 (8 pages)
13 July 2007Full accounts made up to 31 December 2006 (8 pages)
30 May 2007Return made up to 23/05/07; full list of members (3 pages)
30 May 2007Return made up to 23/05/07; full list of members (3 pages)
20 June 2006Full accounts made up to 31 December 2005 (8 pages)
20 June 2006Full accounts made up to 31 December 2005 (8 pages)
19 June 2006Return made up to 23/05/06; full list of members (6 pages)
19 June 2006Return made up to 23/05/06; full list of members (6 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 (7 pages)
22 June 2005Return made up to 23/05/05; full list of members (7 pages)
8 June 2005Accounts made up to 31 December 2004 (4 pages)
8 June 2005Accounts made up to 31 December 2004 (4 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
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)
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 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 February 2004Particulars of mortgage/charge (20 pages)
2 February 2004Particulars of mortgage/charge (20 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 June 2003Return made up to 23/05/03; full list of members (8 pages)
11 June 2003Return made up to 23/05/03; full list of members (8 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 (8 pages)
8 October 2002Full accounts made up to 31 December 2001 (8 pages)
2 June 2002Return made up to 23/05/02; full list of members (8 pages)
2 June 2002Return made up to 23/05/02; full list of members (8 pages)
27 October 2001Accounts made up to 31 December 2000 (4 pages)
27 October 2001Accounts made up to 31 December 2000 (4 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 2000Return made up to 23/05/00; full list of members (7 pages)
7 June 2000Return made up to 23/05/00; full list of members (7 pages)
7 June 2000Full accounts made up to 31 December 1999 (10 pages)
7 June 2000Full accounts made up to 31 December 1999 (10 pages)
5 May 2000Location of register of members (1 page)
5 May 2000Location of register of members (1 page)
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 (10 pages)
3 June 1999Full accounts made up to 31 December 1998 (10 pages)
3 June 1999Return made up to 23/05/99; full list of members (7 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 (10 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
9 June 1997Return made up to 23/05/97; full list of members (6 pages)
9 June 1997Return made up to 23/05/97; full list of members (6 pages)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
18 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 June 1996Return made up to 23/05/96; full list of members (6 pages)
18 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 June 1996Return made up to 23/05/96; full list of members (6 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
19 June 1995Return made up to 23/05/95; full list of members (14 pages)
19 June 1995Return made up to 23/05/95; full list of members (14 pages)
18 May 1995Full accounts made up to 31 December 1994 (10 pages)
18 May 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
16 August 1988Company name changed tudorsound LIMITED\certificate issued on 16/08/88 (2 pages)
16 August 1988Company name changed tudorsound LIMITED\certificate issued on 16/08/88 (2 pages)
25 July 1988Memorandum and Articles of Association (6 pages)
25 July 1988Memorandum and Articles of Association (6 pages)
22 April 1988Incorporation (13 pages)
22 April 1988Incorporation (13 pages)