This company is commonly known as Amec Foster Wheeler Earth And Environmental (uk) Limited. The company was founded 20 years ago and was given the registration number 04987981. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, Cheshire. This company's SIC code is 09900 - Support activities for other mining and quarrying.
Name | : | AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED |
---|---|---|
Company Number | : | 04987981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Secretary | 16 February 2018 | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Director | 18 December 2019 | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Director | 18 December 2019 | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | 08 December 2003 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 16 June 2009 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Secretary | 22 July 2016 | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Director | 18 December 2019 | Active |
4 Knightsbridge Court, North Palmyra Square, Warrington, WA1 1TA | Director | 01 August 2006 | Active |
319 St Clements Avenue, Toronto, Canada, | Director | 08 December 2003 | Active |
Hafod Wynne, Mount Drive, Oswestry, SY11 1BG | Director | 06 February 2006 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 13 July 2011 | Active |
C/O Corporate Secretariat, Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 01 May 2014 | Active |
Dalehurst, Manor Close, East Horsley, England, KT24 6SB | Director | 16 February 2011 | Active |
12 Union Lane, Cambridge, CB4 1QB | Director | 19 March 2009 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 01 May 2013 | Active |
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH | Director | 08 December 2003 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 08 December 2003 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 11 January 2011 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 22 July 2013 | Active |
2 Arbrook Lane, Claygate, Esher, KT10 9EE | Director | 01 August 2006 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 01 January 2012 | Active |
C/O Corporate Secretariat, Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 06 December 2016 | Active |
1205 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YW | Director | 01 August 2006 | Active |
Lynch Farm, Kingston Corfe Castle, Wareham, BH20 5LG | Director | 08 December 2003 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Corporate Director | 08 December 2003 | Active |
Amec Foster Wheeler Limited | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
Nature of control | : |
|
Amec Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-27 | Accounts | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-02 | Accounts | Legacy. | Download |
2022-11-02 | Other | Legacy. | Download |
2022-11-02 | Other | Legacy. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Capital | Second filing capital allotment shares. | Download |
2021-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-02 | Accounts | Legacy. | Download |
2021-11-02 | Other | Legacy. | Download |
2021-11-02 | Other | Legacy. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.