UKBizDB.co.uk

AMEC NOMINEES LIMITED

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

This company is commonly known as Amec Nominees Limited. The company was founded 81 years ago and was given the registration number 00374498. 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.

Company Information

Name:AMEC NOMINEES LIMITED
Company Number:00374498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 June 1942
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary16 February 2018Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director30 November 2017Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director16 February 2018Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary06 September 2002Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary-Active
Cherry Trees,, Sutton Field, Whitegate, Northwich, CW8 2BD

Secretary22 July 2009Active
Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8QZ

Secretary24 September 2010Active
9 Hillside, Bolton, BL1 5DT

Secretary31 March 2000Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 February 2017Active
7 Downs End, Knutsford, England, WA16 8BQ

Director31 March 1995Active
7 Downs End, Knutsford, England, WA16 8BQ

Director28 May 1993Active
"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

Director23 May 1995Active
46 Ridgeway, Wargrave, RG10 8AS

Director31 August 2009Active
Castle Hill, Waste Lane Kelsall, Tarporley, CW6 0PE

Director15 November 1993Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Director31 March 2000Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Director31 March 2000Active
Cherry Trees, Sutton Field, Whitegate, Northwich, CW8 2BD

Director02 November 2009Active
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Director05 April 2001Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director04 December 2015Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director22 July 2016Active
Sandiway House, Hartford, Northwich, CW8 2YA

Corporate Director15 December 1998Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2020-09-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Incorporation

Memorandum articles.

Download
2019-11-04Capital

Legacy.

Download
2019-11-04Capital

Capital statement capital company with date currency figure.

Download
2019-11-04Insolvency

Legacy.

Download
2019-11-04Resolution

Resolution.

Download
2019-11-04Capital

Capital allotment shares.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-02-24Officers

Appoint person secretary company with name date.

Download
2018-02-24Officers

Appoint person director company with name date.

Download
2018-02-24Officers

Termination director company with name termination date.

Download
2018-02-24Officers

Termination secretary company with name termination date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-07-06Miscellaneous

Legacy.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.