This company is commonly known as Foster Wheeler (process Plants) Limited. The company was founded 49 years ago and was given the registration number 01184855. 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 99999 - Dormant Company.
Name | : | FOSTER WHEELER (PROCESS PLANTS) LIMITED |
---|---|---|
Company Number | : | 01184855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1974 |
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 |
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 |
4 Walnut Close, Sonning Common, Reading, RG4 9DH | Director | 19 June 1995 | Active |
Brambles 78 St Marks Road, Henley On Thames, RG9 1LW | Director | 14 August 1997 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 01 May 2013 | Active |
Shinfield Park, Shinfield, Reading, RG2 9FW | Director | 01 October 2004 | Active |
11 Duncan Gardens, Purley On Thames, Reading, RG8 8DW | Director | 19 September 1996 | 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 |
West End, Church Street, Stokenchurch, HP14 3UJ | Director | 14 August 1997 | 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 |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 26 August 2016 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 16 February 2018 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Corporate Director | 26 August 2016 | 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 | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-30 | Capital | Legacy. | Download |
2020-11-30 | Insolvency | Legacy. | Download |
2020-11-30 | 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 |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Appoint person secretary company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Officers | Termination secretary company with name termination date. | Download |
2017-09-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.