This company is commonly known as Amec Mining Limited. The company was founded 75 years ago and was given the registration number 00454724. 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 MINING LIMITED |
---|---|---|
Company Number | : | 00454724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 May 1948 |
End of financial year | : | 31 December 2018 |
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 |
---|---|---|---|
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Secretary | 16 February 2018 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 11 August 2020 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 30 November 2017 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | - | 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 |
58 Bracken Road, Brighouse, HX6 2HR | Director | 01 July 2005 | Active |
Stonerest, Stone Lane, Emley, Huddersfield, HD8 9RT | Director | 16 October 1991 | Active |
Juniper House Snows Ride, Windlesham, GU20 6LA | Director | 01 March 1995 | Active |
Conifers, Cecil Avenue, Halifax, HX3 8SN | Director | 21 February 2000 | Active |
56 Pemberton Road, Winstanley, Wigan, WN3 6DA | Director | - | Active |
8 Dean Drive, Bowdon, Altrincham, WA14 3NE | Director | 16 October 1991 | Active |
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS | Director | 31 October 2008 | Active |
Birchwood House, Coombe Vale, Gerrards Cross, SL9 7LT | Director | - | Active |
15 Marlborough Road, Bowdon, Altrincham, WA14 2RR | Director | - | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | 29 January 1998 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Corporate Director | 31 January 2007 | 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 | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-23 | Dissolution | Dissolution application strike off company. | Download |
2020-09-14 | Capital | Legacy. | Download |
2020-09-14 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-14 | Insolvency | Legacy. | Download |
2020-09-14 | 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 |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-06 | Accounts | Accounts with accounts type dormant. | 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 |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Officers | Appoint person secretary company with name date. | Download |
2017-03-01 | Officers | Termination secretary company with name termination date. | Download |
2016-07-26 | Officers | Appoint person secretary company with name date. | Download |
2016-07-26 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.