UKBizDB.co.uk

FOSTER WHEELER (LONDON) LIMITED

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

This company is commonly known as Foster Wheeler (london) Limited. The company was founded 57 years ago and was given the registration number 00887857. 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:FOSTER WHEELER (LONDON) LIMITED
Company Number:00887857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1966
End of financial year:31 December 2022
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
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director09 December 2019Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director30 November 2017Active
42 Whistlers Avenue, London, SW11 3TS

Secretary-Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Secretary01 April 2009Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Secretary01 December 2011Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary02 March 2015Active
West End, Church Street, Stokenchurch, HP14 3UJ

Secretary01 September 1991Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 February 2017Active
4 Walnut Close, Sonning Common, Reading, RG4 9DH

Director03 June 1998Active
Brambles 78 St Marks Road, Henley On Thames, RG9 1LW

Director01 January 1996Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director30 November 2017Active
12a Hornton Street, London, W8 4NR

Director-Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director01 May 2013Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director01 October 2004Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director26 August 2016Active
15 Grange Close, Goring-On-Thames, RG8 9DY

Director-Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director01 October 2004Active
8 Broadlands Close, Calcot Park, Reading, RG31 7RP

Director-Active
1 Dynevor Road, Richmond Upon Thames, TW10 6PF

Director-Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director26 August 2016Active
23 Downington Court, Warren, U S A, 07059

Director-Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director24 February 2015Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director24 February 2015Active

People with Significant Control

Tray (Uk) 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 25 to 50 percent
  • Voting rights 25 to 50 percent
Amec Foster Wheeler Energy 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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2018-03-08Officers

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
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.