Knutsford
Cheshire
WA16 8QZ
Director Name | Mr Kendall Harris Sherrill |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Secretary Name | Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 16 February 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Simon Patrick John Francis Armes-Reardon |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3PX |
Director Name | Mr Douglas Robert Morton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Moorland Slaley Hexham Northumberland NE47 0BP |
Director Name | Mr Barry Canfield |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northumbria House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3PX |
Secretary Name | Mr Barry Canfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dungallon House Well Lane, Mollington Chester Cheshire CH1 6LD Wales |
Secretary Name | Sandra Lilian Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Director Name | Mr William Murray Crossan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 October 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 96-98 Baker Street London W1U 6TJ |
Director Name | Mr Eric Alexander Fawdington |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Arbour Ilkley Yorkshire LS29 0EY |
Director Name | Mr Michael James Blake |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 96-98 Baker Street London W1U 6TJ |
Director Name | Anthony Tomljanovic |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Booths Hall Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Anthony Roger Jinks |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 29 March 2010(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 January 2011) |
Role | President |
Country of Residence | United States |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr David Alexander Menon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wood Lane Timperley Altrincham Cheshire WA15 7QG |
Director Name | Elaine Moore |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2011) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 28 John Street London WC1N 2BL |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Status | Resigned |
Appointed | 29 March 2010(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Tarun Bafna |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2011) |
Role | Head Of Mergers & Acquisitions |
Country of Residence | United States |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr John James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalehurst Manor Close East Horsley Surrey KT24 6SB |
Director Name | Dr Hisham Helmi Hussein Mahmoud |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2011(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 13 July 2011) |
Role | President |
Country of Residence | United States |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Richard Andrew McLaren |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Philip Henry Bourne |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Mark Justin Williams |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Colin Ross Fleming |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 22 July 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | envac.co.uk |
---|
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
300k at £1 | Amec Foster Wheeler Earth & Environmental (Uk) Limited 52.95% Ordinary |
---|---|
266k at £1 | Amec Foster Wheeler Earth & Environmental (Uk) Limited 46.95% A |
466 at £1 | Amec Foster Wheeler Earth & Environmental (Uk) Limited 0.08% C |
100 at £1 | Amec Foster Wheeler Earth & Environmental (Uk) Limited 0.02% B |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
5 October 2005 | Delivered on: 15 October 2005 Satisfied on: 15 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee & set-off agreement Secured details: All monies due or to become due from the company, entec investments limited and entec UK limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any account. Fully Satisfied |
---|---|
5 October 2005 | Delivered on: 14 October 2005 Satisfied on: 15 April 2010 Persons entitled: Close Brothers Growth Capital Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due of each obligor to the security trustee and the secured parties 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 |
5 October 2005 | Delivered on: 8 October 2005 Satisfied on: 15 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
4 October 2017 | Appointment of Mr Kendall Harris Sherrill as a director on 1 October 2017 (2 pages) |
---|---|
3 October 2017 | Termination of appointment of Colin Ross Fleming as a director on 1 October 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
6 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
6 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
27 July 2016 | Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 May 2015 | Termination of appointment of Mark Justin Williams as a director on 29 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Colin Ross Fleming as a director on 29 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 April 2015 | Termination of appointment of Richard Andrew Mclaren as a director on 27 March 2015 (1 page) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
22 April 2014 | Full accounts made up to 31 December 2013 (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 September 2013 | Appointment of Mr Robert Philip Brown as a director (2 pages) |
23 September 2013 | Termination of appointment of Philip Bourne as a director (1 page) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Director's details changed for Mr Philip Henry Bourne on 1 September 2011 (2 pages) |
14 December 2012 | Director's details changed for Mr Philip Henry Bourne on 1 September 2011 (2 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Termination of appointment of John Clarke as a director (1 page) |
9 January 2012 | Appointment of Mr Mark Justin Williams as a director (2 pages) |
20 December 2011 | Auditor's resignation (1 page) |
11 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 July 2011 | Termination of appointment of Elaine Moore as a director (1 page) |
20 July 2011 | Termination of appointment of Simon Armes-Reardon as a director (1 page) |
20 July 2011 | Termination of appointment of Douglas Morton as a director (1 page) |
20 July 2011 | Appointment of Mr John James Clarke as a director
|
20 July 2011 | Termination of appointment of Tarun Bafna as a director (1 page) |
20 July 2011 | Termination of appointment of Hisham Mahmoud as a director (1 page) |
20 July 2011 | Appointment of Mr Richard Andrew Mclaren as a director (2 pages) |
20 July 2011 | Termination of appointment of David Menon as a director (1 page) |
20 July 2011 | Termination of appointment of Barry Canfield as a director (1 page) |
20 July 2011 | Appointment of Mr Philip Henry Bourne as a director (2 pages) |
29 June 2011 | Group of companies' accounts made up to 28 March 2011 (32 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (13 pages) |
4 February 2011 | Appointment of Dr Hisham Helmi Hussein Mahmoud as a director (2 pages) |
17 January 2011 | Termination of appointment of Anthony Jinks as a director (1 page) |
23 September 2010 | Group of companies' accounts made up to 29 March 2010 (35 pages) |
10 August 2010 | Director's details changed for Barry Canfield on 27 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (11 pages) |
4 June 2010 | Director's details changed for Douglas Robert Morton on 10 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of Anthony Tomljanovic as a director (1 page) |
24 May 2010 | Appointment of Anthony Tomljanovic as a director (3 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
29 April 2010 | Appointment of John James Clarke as a director (2 pages) |
28 April 2010 | Appointment of Mr Tarun Bafna as a director (2 pages) |
28 April 2010 | Appointment of Anthony Roger Jinks as a director (2 pages) |
27 April 2010 | Termination of appointment of Sandra Oliver as a secretary (1 page) |
27 April 2010 | Termination of appointment of Michael Blake as a director (1 page) |
27 April 2010 | Termination of appointment of William Crossan as a director (1 page) |
27 April 2010 | Appointment of Mr Christopher Laskey Fidler as a secretary (1 page) |
27 April 2010 | Appointment of Elaine Moore as a director (2 pages) |
27 April 2010 | Termination of appointment of Barry Canfield as a secretary (1 page) |
27 April 2010 | Appointment of Mr David Alexander Menon as a director (2 pages) |
27 April 2010 | Registered office address changed from Northumbria House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PX on 27 April 2010 (1 page) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 21 March 2010
|
9 November 2009 | Director's details changed for Mr Michael James Blake on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Michael James Blake on 9 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William Murray Crossan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Barry Canfield on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Barry Canfield on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William Murray Crossan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Michael James Blake on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Michael James Blake on 3 November 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Patrick John Francis Armes-Reardon on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Patrick John Francis Armes-Reardon on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael James Blake on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael James Blake on 5 October 2009 (2 pages) |
15 September 2009 | Group of companies' accounts made up to 30 March 2009 (35 pages) |
23 June 2009 | Return made up to 10/05/09; full list of members (7 pages) |
16 June 2009 | Director appointed mr michael james blake (2 pages) |
14 November 2008 | Appointment terminated director eric fawdington (1 page) |
7 August 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
2 July 2008 | Director's change of particulars / simon armes-reardon / 10/06/2008 (1 page) |
30 May 2008 | Resolutions
|
30 May 2008 | Memorandum and Articles of Association (47 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (7 pages) |
30 April 2008 | Memorandum and Articles of Association (44 pages) |
30 April 2008 | Resolutions
|
27 December 2007 | Group of companies' accounts made up to 26 March 2007 (33 pages) |
22 June 2007 | Return made up to 10/05/07; change of members; amend (9 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (4 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Nc inc already adjusted 22/11/06 (2 pages) |
23 October 2006 | Group of companies' accounts made up to 27 March 2006 (29 pages) |
29 June 2006 | Resolutions
|
14 June 2006 | Return made up to 10/05/06; full list of members
|
3 March 2006 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
19 October 2005 | Nc inc already adjusted 05/10/05 (1 page) |
19 October 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
19 October 2005 | Ad 05/10/05--------- £ si 566035@1=566035 £ ic 3/566038 (2 pages) |
19 October 2005 | Resolutions
|
15 October 2005 | Particulars of mortgage/charge (6 pages) |
14 October 2005 | Particulars of mortgage/charge (8 pages) |
8 October 2005 | Particulars of mortgage/charge (7 pages) |
17 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Ad 29/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | Company name changed sandco 925 LIMITED\certificate issued on 04/08/05 (2 pages) |
10 May 2005 | Incorporation (19 pages) |