UKBizDB.co.uk

AMEC FOSTER WHEELER LIMITED

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

This company is commonly known as Amec Foster Wheeler Limited. The company was founded 41 years ago and was given the registration number 01675285. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AMEC FOSTER WHEELER LIMITED
Company Number:01675285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 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
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary07 October 2017Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

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

Director07 October 2017Active
7 Downs End, Knutsford, England, WA16 8BQ

Secretary-Active
46 Ridgeway, Wargrave, RG10 8AS

Secretary20 August 2009Active
Building 02, Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary15 March 2011Active
66, Marlborough Avenue, Cheadle Hulme, England, SK8 7AW

Secretary01 January 2012Active
66, Marlborough Avenue, Cheadle Hulme, England, SK8 7AW

Secretary01 October 2010Active
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Secretary01 June 2001Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Secretary01 December 2012Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director01 October 2012Active
20 St Jamess Walk, London, EC1R 0AP

Director26 May 1999Active
"Dalewood" 586 Chester Road, Sandiway, Northwich, CW8 2DX

Director-Active
Clayton Croft, Clayton-Le-Dale, Blackburn, BB1 9EE

Director-Active
Copsley, Dalefords Lane Whitegate, Northwich, CW8 2BW

Director12 June 1992Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director01 October 2006Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director21 January 2009Active
65, Buckingham Gate, London, SW1E 6AT

Director10 February 2005Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director01 March 2017Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director31 August 2010Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director07 October 2017Active
Flat B, 65 Eaton Square, London, SW1W 9BQ

Director-Active
Red Hill House 280 Leigh Road, Worsley, Manchester, M28 1LH

Director-Active
Building 02, Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8QZ

Director01 June 2011Active
The Old Mill, Ramsbury, Marlborough, SN8 2PN

Director28 October 1999Active
241 Shakespeare Tower, Barbican, London, EC2Y 8DR

Director05 June 1996Active
8 Dinglebank Close, Lymm, WA13 0QR

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

Director14 October 2010Active
3 Mayfair Park, Off Mersey Road Didsbury, Manchester, M20 2JW

Director-Active
Juniper House Snows Ride, Windlesham, GU20 6LA

Director07 July 1993Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director10 February 2005Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director01 January 2016Active
26a Roland Way, London, SW7 3RE

Director01 August 1995Active
The Cedars, Barnes Common, London, SW13 0LN

Director05 June 1996Active
Greenbriar, Dubside Wrea Green, Preston, PR4 2WQ

Director-Active

People with Significant Control

John Wood Group Holdings Limited
Notified on:04 November 2019
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Wood Group P.L.C.
Notified on:09 October 2017
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Accounts

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
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Address

Move registers to registered office company with new address.

Download
2018-04-17Capital

Capital allotment shares.

Download
2018-04-04Capital

Capital allotment shares.

Download
2018-03-22Capital

Capital allotment shares.

Download
2018-02-28Capital

Capital allotment shares.

Download
2018-02-15Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-02Capital

Capital allotment shares.

Download
2017-11-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.