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..
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 | : |
|
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 |
---|---|---|---|
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 07 October 2017 | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Director | 09 December 2019 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 07 October 2017 | Active |
7 Downs End, Knutsford, England, WA16 8BQ | Secretary | - | Active |
46 Ridgeway, Wargrave, RG10 8AS | Secretary | 20 August 2009 | Active |
Building 02, Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 15 March 2011 | Active |
66, Marlborough Avenue, Cheadle Hulme, England, SK8 7AW | Secretary | 01 January 2012 | Active |
66, Marlborough Avenue, Cheadle Hulme, England, SK8 7AW | Secretary | 01 October 2010 | Active |
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH | Secretary | 01 June 2001 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Secretary | 01 December 2012 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 01 October 2012 | Active |
20 St Jamess Walk, London, EC1R 0AP | Director | 26 May 1999 | Active |
"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 | Director | 12 June 1992 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 01 October 2006 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 21 January 2009 | Active |
65, Buckingham Gate, London, SW1E 6AT | Director | 10 February 2005 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 01 March 2017 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 31 August 2010 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 07 October 2017 | Active |
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 | Director | 01 June 2011 | Active |
The Old Mill, Ramsbury, Marlborough, SN8 2PN | Director | 28 October 1999 | Active |
241 Shakespeare Tower, Barbican, London, EC2Y 8DR | Director | 05 June 1996 | Active |
8 Dinglebank Close, Lymm, WA13 0QR | Director | - | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 14 October 2010 | Active |
3 Mayfair Park, Off Mersey Road Didsbury, Manchester, M20 2JW | Director | - | Active |
Juniper House Snows Ride, Windlesham, GU20 6LA | Director | 07 July 1993 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 10 February 2005 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 01 January 2016 | Active |
26a Roland Way, London, SW7 3RE | Director | 01 August 1995 | Active |
The Cedars, Barnes Common, London, SW13 0LN | Director | 05 June 1996 | Active |
Greenbriar, Dubside Wrea Green, Preston, PR4 2WQ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Address | Move registers to registered office company with new address. | Download |
2018-04-17 | Capital | Capital allotment shares. | Download |
2018-04-04 | Capital | Capital allotment shares. | Download |
2018-03-22 | Capital | Capital allotment shares. | Download |
2018-02-28 | Capital | Capital allotment shares. | Download |
2018-02-15 | Capital | Capital allotment shares. | Download |
2018-01-10 | Capital | Capital allotment shares. | Download |
2018-01-02 | Capital | Capital allotment shares. | Download |
2017-11-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.