This company is commonly known as Amec Offshore Limited. The company was founded 51 years ago and was given the registration number 01054207. 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 OFFSHORE LIMITED |
---|---|---|
Company Number | : | 01054207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1972 |
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 |
---|---|---|---|
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Secretary | 16 February 2018 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 31 December 2020 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 11 August 2020 | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | - | 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 |
1 Kings Close, Northwood, HA6 3SB | Director | - | Active |
Flat B, 65 Eaton Square, London, SW1W 9BQ | Director | - | Active |
Springfield House, Saggerston Close, Morpeth, NE61 2YW | Director | - | Active |
Castle Hill, Waste Lane Kelsall, Tarporley, CW6 0PE | Director | 30 June 1994 | Active |
53 Temple Mill Island, Bisham, Marlow, SL7 1SQ | Director | - | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Director | 31 August 2009 | Active |
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH | Director | 31 December 2006 | Active |
16 Bovinger Way, Thorpe Bay, Southend On Sea, SS1 3SZ | Director | - | Active |
89 Jesmond Park West, Newcastle Upon Tyne, NE7 7BY | Director | - | Active |
3 Park Drive, Stockton On Tees, TS19 8AB | Director | - | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | 01 September 1995 | Active |
Sundparken 74, Aarosond, 6100 Haderslev, Denmark, FOREIGN | Director | - | Active |
68 Rubislaw Den North, Aberdeen, AB15 4AN | Director | 09 January 1995 | Active |
3 High Green, Brooke, Norwich, NR15 1HP | Director | - | Active |
Taneys Dell Heath Park Road, Leighton Buzzard, LU7 3BB | Director | 30 June 1994 | 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 |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Corporate Director | 30 June 1994 | 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 | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | 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 |
2020-11-03 | 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 |
2020-07-10 | 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 | Resolution | Resolution. | Download |
2020-06-22 | Capital | Capital variation of rights attached to shares. | Download |
2020-06-22 | Incorporation | Memorandum articles. | Download |
2020-06-22 | Capital | Capital name of class of shares. | Download |
2020-06-22 | Change of constitution | Statement of companys objects. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.