UKBizDB.co.uk

AMEC FOSTER WHEELER (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amec Foster Wheeler (holdings) Limited. The company was founded 104 years ago and was given the registration number 00163609. 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 70100 - Activities of head offices.

Company Information

Name:AMEC FOSTER WHEELER (HOLDINGS) LIMITED
Company Number:00163609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary16 February 2018Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director09 December 2019Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director30 November 2017Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Secretary01 April 2009Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Secretary01 December 2011Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary02 March 2015Active
West End, Church Street, Stokenchurch, HP14 3UJ

Secretary-Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 February 2017Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director01 October 2011Active
Foxhill Road, Box 143, Rs-1 Califon, Usa,

Director-Active
22 Lord William Penn Drive, Morristown Avenue, New Jersey 07960, Usa, FOREIGN

Director-Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director02 August 2007Active
Nuffield Court, Nuffield, Henley On Thames, RG9 5RU

Director03 June 1998Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director02 May 2001Active
4 Walnut Close, Sonning Common, Reading, RG4 9DH

Director05 December 1994Active
Brambles 78 St Marks Road, Henley On Thames, RG9 1LW

Director01 January 1996Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director30 November 2017Active
43 N Main Street, Essex, Usa, CT 06426

Director-Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director18 August 2014Active
The Old Stables Alders Farm Barnes, North Moreton, Didcot, OX11 9AZ

Director-Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director01 August 2004Active
11 Duncan Gardens, Purley On Thames, Reading, RG8 8DW

Director03 June 1998Active
42 Cornell Drive, Livingston, Usa,

Director-Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director26 August 2016Active
9907 Blackmore Vale Way, Great Falls, United States Of America, IRISH

Director07 March 2003Active
15 Grange Close, Goring-On-Thames, RG8 9DY

Director-Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director30 June 2004Active
8 Broadlands Close, Calcot Park, Reading, RG31 7RP

Director-Active
92 Sutton Road, Califon, Usa, FOREIGN

Director15 April 2003Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director01 December 2014Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director14 June 2010Active
67 Horseshoe Cresent, Burghfield Common, Reading, RG7 3XW

Director-Active
1 Dynevor Road, Richmond Upon Thames, TW10 6PF

Director-Active
1, Laurelwood Drive, Bernardsville, Usa, FOREIGN

Director22 October 2004Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director26 August 2016Active

People with Significant Control

Foster Wheeler Europe
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-13Accounts

Legacy.

Download
2023-11-13Other

Legacy.

Download
2023-11-13Other

Legacy.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-06Accounts

Legacy.

Download
2022-12-06Other

Legacy.

Download
2022-12-06Other

Legacy.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type full.

Download
2021-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Legacy.

Download
2021-01-15Other

Legacy.

Download
2021-01-15Other

Legacy.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.