This company is commonly known as Amec (mh1992) Limited. The company was founded 96 years ago and was given the registration number 00222870. 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 74990 - Non-trading company.
Name | : | AMEC (MH1992) LIMITED |
---|---|---|
Company Number | : | 00222870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1927 |
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 |
---|---|---|---|
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE | Secretary | 16 February 2018 | Active |
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE | Director | 31 December 2020 | Active |
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE | Director | 30 November 2017 | Active |
7 Downs End, Knutsford, England, WA16 8BQ | Secretary | - | Active |
Castle Hill, Waste Lane Kelsall, Tarporley, CW6 0PE | Secretary | 15 November 1993 | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | 15 September 1995 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 16 June 2009 | Active |
Cherry Trees,, Sutton Field, Whitegate, Northwich, CW8 2BD | Secretary | 31 August 2009 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 04 December 2015 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 22 February 2017 | Active |
7 Downs End, Knutsford, England, WA16 8BQ | Director | 15 May 2000 | Active |
"Dalewood" 586 Chester Road, Sandiway, Northwich, CW8 2DX | Director | 12 June 1992 | Active |
46 Ridgeway, Wargrave, RG10 8AS | Director | 31 August 2009 | Active |
34 Russell Road, Moor Park, Northwood, HA6 2LR | Director | - | Active |
3 Mayfair Park, Off Mersey Road Didsbury, Manchester, M20 2JW | Director | - | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Director | 31 July 2007 | Active |
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH | Director | 05 April 2001 | Active |
Flat 24, The Academy, 16 Highgate Hill, London, England, N19 5NS | Director | 31 March 2011 | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | 12 June 1992 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 22 July 2016 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 16 February 2018 | Active |
Marchmead Shottery Road, Shottery, Stratford Upon Avon, CV38 9HA | Director | - | Active |
Amec Foster Wheeler 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 | |
---|---|---|---|
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-03-05 | Officers | Change person secretary company with change date. | Download |
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Capital | Legacy. | Download |
2020-07-10 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-10 | Insolvency | Legacy. | Download |
2020-07-10 | Resolution | Resolution. | Download |
2020-06-22 | Capital | Capital name of class of shares. | Download |
2020-06-19 | Incorporation | Memorandum articles. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-06-19 | Capital | Capital variation of rights attached to shares. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.