This company is commonly known as Amec (mhl) Limited. The company was founded 62 years ago and was given the registration number 00713103. 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 99999 - Dormant Company.
Name | : | AMEC (MHL) LIMITED |
---|---|---|
Company Number | : | 00713103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1962 |
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 | 11 August 2020 | Active |
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE | Director | 30 November 2017 | Active |
Ponds Corner Cottage Deers Green, Clavering, Saffron Walden, CB11 4PX | Secretary | - | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | 01 January 1993 | 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 |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 22 February 2017 | Active |
6 Cosmur Close, London, W12 9SF | Director | - | Active |
4 Fernhill Grange, Bothwell, Glasgow, G71 8SH | Director | 01 February 1994 | Active |
7 Downs End, Knutsford, England, WA16 8BQ | Director | 15 August 1996 | Active |
Copsley, Dalefords Lane Whitegate, Northwich, CW8 2BW | Director | 15 August 1996 | Active |
Wisteria, Mark Way, Godalming, GU7 2BN | Director | - | Active |
67 Manor Drive, Esher, KT10 0AZ | Director | 01 March 1992 | Active |
51 Bushey Way, Beckenham, BR3 6TH | Director | - | Active |
58 Bracken Road, Brighouse, HX6 2HR | Director | 01 July 2005 | Active |
9 Huntly Road, Whitley Bay, NE25 9UR | Director | 09 June 1992 | Active |
Juniper House Snows Ride, Windlesham, GU20 6LA | Director | 28 February 1997 | Active |
111 Queens Road, Richmond, TW10 6HF | Director | 21 February 2000 | Active |
6 Fulmar Court, Arundel Way Highcliffe, Christchurch, BH23 5DX | Director | - | Active |
Conifers, Cecil Avenue, Halifax, HX3 8SN | Director | 01 October 2004 | Active |
19 High Back Close, Monkton Village, Jarrow, NE32 5PA | Director | 01 July 2001 | Active |
2 West Riding, Tewin Wood, Welwyn, AL6 0PD | Director | - | Active |
113 Salisbury Road, Leigh On Sea, SS9 2JN | Director | - | Active |
55 Hatchellwood View Bessacarr, Doncaster, DN4 6UY | Director | 26 January 2001 | Active |
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS | Director | 31 October 2008 | Active |
Farthings, Horns Road, Hawkhurst, TN18 4QU | Director | 01 October 2001 | Active |
15 Prospect Road, New Barnet, Barnet, EN5 5AL | Director | - | Active |
9 Spillbutters, Doddinghurst, Brentwood, CM15 0LT | Director | - | Active |
3 Malmains Way, Park Langley, Beckenham, BR3 2SA | Director | - | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | 29 January 1998 | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | 26 November 1992 | Active |
The Poplars, Badsell Road, Paddock Wood, TN12 6LS | Director | - | Active |
Lynch Farm, Kingston Corfe Castle, Wareham, BH20 5LG | Director | 21 February 2000 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Corporate Director | 20 December 2011 | Active |
Amec Capital Projects 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 |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | 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 |
2020-11-03 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-03 | Capital | Legacy. | Download |
2020-11-03 | Insolvency | Legacy. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | 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 |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Appoint person secretary company with name date. | Download |
2018-03-08 | Officers | Termination secretary company with name termination date. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.