UKBizDB.co.uk

AMEC PROJECT INVESTMENTS LIMITED

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

This company is commonly known as Amec Project Investments Limited. The company was founded 33 years ago and was given the registration number 02619408. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:AMEC PROJECT INVESTMENTS LIMITED
Company Number:02619408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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, WA16 8QZ

Director11 August 2020Active
17, Edlingham Close, South Gosforth, Newcastle Upon Tyne, England, NE3 1RH

Director02 August 2012Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary11 June 1991Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary20 December 2002Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary24 June 1991Active
9 Hillside, Bolton, BL1 5DT

Secretary01 August 2001Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Secretary22 July 2016Active
Sandiway House, Hartford, Northwich, CW8 2YA

Corporate Secretary12 June 1996Active
9 Cheapside, London, EC2V 6AD

Nominee Director11 June 1991Active
7 Downs End, Knutsford, England, WA16 8BQ

Director24 June 1991Active
"Dalewood" 586 Chester Road, Sandiway, Northwich, CW8 2DX

Director24 June 1991Active
25 Cambridge Road, Southport, PR9 9NQ

Director01 January 1999Active
4069 West 36th Avenue, Vancouver, V6N 2T1

Director01 July 2001Active
68a Cornwall Road, Harrogate, HG1 2NE

Director01 July 1998Active
37 Dalehead Road, Leyland, Preston, PR25 3AY

Director01 July 2002Active
15 Oakley Close, Sandbach, CW11 1RQ

Director01 January 1997Active
58 Bracken Road, Brighouse, HX6 2HR

Director01 May 2008Active
Stonerest, Stone Lane, Emley, Huddersfield, HD8 9RT

Director05 August 1996Active
Mayfield Tattenhall Road, Tattenhall, Chester, CH3 9NA

Director15 March 1994Active
2 Bluebell Close, Etherley Dene, Bishop Auckland, DL14 0TL

Director31 October 2008Active
15 The Greenway, Ickenham, Uxbridge, UB10 8LS

Director01 July 2002Active
3 Mayfair Park, Off Mersey Road Didsbury, Manchester, M20 2JW

Director05 August 1996Active
31 Stainthorpe Court, Battle Hill, Hexham, NE46 1WY

Director01 August 2002Active
Whitebirk House, 478 Holcombe Road, Bury, BL8 4HB

Director18 May 2005Active
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS

Director12 November 2007Active
High Walls, Chapel Lane, Gadsby, LE7 4WB

Director24 June 1991Active
47 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD

Director01 July 2002Active
44 Farleigh Road, New Haw, New Haw, Addlestone, KT15 3HR

Director01 July 2002Active
18 Manchester Road, Knutsford, WA16 0NT

Director23 June 2000Active
The Old Forge, The Square Nether Wallop, Stockbridge, SO20 8EX

Director26 August 2005Active
12 Crag Avenue, Summerseat, Bury, BL9 5NZ

Director01 July 2002Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Corporate Director01 March 2010Active

People with Significant Control

Amec Foster Wheeler Plc
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
Amec Foster Wheeler Group 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.