This company is commonly known as Foster Wheeler (g.b.) Limited. The company was founded 61 years ago and was given the registration number 00745470. 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 71121 - Engineering design activities for industrial process and production.
Name | : | FOSTER WHEELER (G.B.) LIMITED |
---|---|---|
Company Number | : | 00745470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 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 |
---|---|---|---|
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Secretary | 16 February 2018 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 26 February 2018 | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Director | 05 November 2020 | Active |
42 Whistlers Avenue, London, SW11 3TS | Secretary | - | Active |
Shinfield Park, Shinfield, Reading, RG2 9FW | Secretary | 01 April 2009 | Active |
Shinfield Park, Shinfield, Reading, RG2 9FW | Secretary | 01 December 2011 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 02 March 2015 | Active |
West End, Church Street, Stokenchurch, HP14 3UJ | Secretary | 01 September 1991 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 22 February 2017 | Active |
Shinfield Park, Shinfield, Reading, RG2 9FW | Director | 24 February 2012 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 12 August 2014 | Active |
Shinfield Park, Shinfield, Reading, RG2 9FW | Director | 11 February 2004 | Active |
4 Walnut Close, Sonning Common, Reading, RG4 9DH | Director | 03 June 1998 | Active |
Brambles 78 St Marks Road, Henley On Thames, RG9 1LW | Director | 17 October 1996 | Active |
Shinfield Park, Shinfield, Reading, RG2 9FW | Director | 01 September 2009 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 25 April 2013 | Active |
Shinfield Park, Shinfield, Reading, RG2 9FW | Director | 01 September 2009 | Active |
11 Duncan Gardens, Purley On Thames, Reading, RG8 8DW | Director | 19 September 1996 | Active |
15 Grange Close, Goring-On-Thames, RG8 9DY | Director | - | Active |
Shinfield Park, Shinfield, Reading, RG2 9FW | Director | 01 October 2004 | Active |
8 Broadlands Close, Calcot Park, Reading, RG31 7RP | Director | - | Active |
67 Horseshoe Cresent, Burghfield Common, Reading, RG7 3XW | Director | - | Active |
1 Dynevor Road, Richmond Upon Thames, TW10 6PF | Director | - | Active |
11 Shooters Hill, Pangbourne, Reading, RG8 7DZ | Director | 19 September 1996 | Active |
Shinfield Park, Shinfield, Reading, RG2 9FW | Director | 01 September 2009 | Active |
15, Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 30 June 2018 | Active |
17, Edlingham Close, South Gosforth, Newcastle Upon Tyne, England, NE3 1RH | Director | 26 February 2018 | Active |
Amec Foster Wheeler India Private Limited, 6th Floor, Zenith Building, Ascendas It Park, Csir Road, Taramani, India, 600 113 | Director | 22 May 2017 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 24 February 2015 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 24 February 2015 | Active |
Amec Foster Wheeler (Holdings) 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 | |
---|---|---|---|
2024-04-01 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-13 | Accounts | Legacy. | Download |
2023-11-13 | Other | Legacy. | Download |
2023-11-13 | Other | Legacy. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-03 | Accounts | Legacy. | Download |
2023-01-03 | Other | Legacy. | Download |
2023-01-03 | Other | Legacy. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-02 | Accounts | Legacy. | Download |
2020-12-02 | Other | Legacy. | Download |
2020-12-02 | Other | Legacy. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.