Summerfields
Wilmslow
Cheshire
SK9 2RF
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(8 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 1998(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 12 May 2009) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Alexander Clark |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Queens Road Aberdeen AB1 8DN Scotland |
Director Name | Dennis Lindeman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1994) |
Role | Sales Director |
Correspondence Address | 16 Bovinger Way Thorpe Bay Southend On Sea Essex SS1 3SZ |
Director Name | Peter Roy Davies |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1994) |
Role | Commercial Director |
Correspondence Address | Tower House 16 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Brendan Paul Tobin |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 3 High Green Brooke Norwich Norfolk NR15 1HP |
Director Name | Mr Alan James Scott |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 4 Harford Bridge Farm Bedlington Northumberland NE22 6AL |
Director Name | Arthur McQuillan |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1994) |
Role | General Manager |
Correspondence Address | 3 Park Drive Stockton On Tees Cleveland TS19 8AB |
Director Name | Mr David Ernest George Manning |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year after company formation) |
Appointment Duration | 6 months (resigned 05 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BY |
Director Name | Mr Alan Tony Eckford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1994) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Temple Mill Island Bisham Marlow Berkshire SL7 1SQ |
Director Name | John Cook |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Springfield House Saggerston Close Morpeth Northumberland NE61 2YW |
Director Name | David John Baughen |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1994) |
Role | Chartered Engineer |
Correspondence Address | 83 Wolsey Road Moor Park Middlesex HA6 2ER |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Mr Ronald Frederick Turner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Taneys Dell Heath Park Road Leighton Buzzard Bedfordshire LU7 3BB |
Director Name | Pierre Claude Fortune |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 15 Rue De Sablonville Neuilly Sur Seine 92200 France |
Director Name | Ian Robert Hume |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | Bet She'Arim 1 Potters Close West Hill Ottery St Mary Devon EX11 1YE |
Director Name | Barry Atkinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 28 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 8 Rue De L'Abreuvoir Aigremont 78240 |
Director Name | Mr Terence Bernard Walsh |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Pear Tree Avenue Coppull Chorley Lancashire PR7 4NL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 30 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 1997) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2008 | Application for striking-off (1 page) |
24 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
23 June 2008 | Location of register of members (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
17 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members
|
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
23 November 2000 | Company name changed amec spie rail LIMITED\certificate issued on 24/11/00 (2 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 September 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 October 1997 | Company name changed amec spareco (1) LIMITED\certificate issued on 10/10/97 (2 pages) |
11 August 1997 | Company name changed amec process and energy construc tion LIMITED\certificate issued on 12/08/97 (2 pages) |
13 July 1997 | Auditor's resignation (1 page) |
3 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
13 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
11 October 1995 | Director resigned (4 pages) |
16 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |
15 March 1995 | Resolutions
|
26 October 1994 | Full accounts made up to 31 December 1993 (7 pages) |