AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED
Overview
| Company Name | AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02028347 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED located?
| Registered Office Address | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEC ENGINEERING INTERNATIONAL LIMITED | Apr 01, 1992 | Apr 01, 1992 |
| MATTHEW HALL ENGINEERING (SOUTHAMPTON) LIMITED | Jul 18, 1986 | Jul 18, 1986 |
| MONOCIRCLE LIMITED | Jun 16, 1986 | Jun 16, 1986 |
What are the latest accounts for AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 20, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Jennifer Ann Warburton as a secretary on Feb 22, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Morrell as a secretary on Feb 22, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jennifer Ann Warburton as a director on Jul 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Laskey Fidler as a director on Jul 22, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Mrs Helen Morrell as a secretary on Dec 04, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kim Andrea Hand as a secretary on Dec 04, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Who are the officers of AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225833570001 | |||||||||||
| WARBURTON, Jennifer Ann | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | United Kingdom | British | 210947760001 | |||||||||
| AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire |
| 32732300002 | ||||||||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||||||
| HAND, Kim Andrea | Secretary | Sutton Field Whitegate CW8 2BD Northwich Cherry Trees, Cheshire | British | 141032930001 | ||||||||||
| MORRELL, Helen | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | 203307900001 | |||||||||||
| BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||||||
| BELL, Maurice | Director | Green Tiles High Coppice Station Road HP7 0AW Amersham Buckinghamshire | British | 11342410001 | ||||||||||
| CLARK, Dennis | Director | Flat B 65 Eaton Square SW1W 9BQ London | British | 45617820001 | ||||||||||
| COOK, John | Director | Springfield House Saggerston Close NE61 2YW Morpeth Northumberland | British | 11712900001 | ||||||||||
| DAVIES, Nigel James Maxwell | Director | Castle Hill Waste Lane Kelsall CW6 0PE Tarporley Cheshire | British | 830730002 | ||||||||||
| ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | 49014470001 | |||||||||
| FIDLER, Christopher Laskey | Director | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | England | British | 141025870003 | |||||||||
| HAUXWELL, Barry Anthony | Director | Clashnadarroch Birse AB34 5EP Aboyne Aberdeenshire | British | 45049560003 | ||||||||||
| HOLLAND, Peter James | Director | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | Wales | British | 75624260001 | |||||||||
| LOGAN, Barrie Leslie | Director | Pump Farmhouse Warley Gap CM13 3DR Brentwood Essex | United Kingdom | British | 125405210001 | |||||||||
| ORRELL, Colin Stewart | Director | Woodside View Victoria Road Modest Corner Southborough TN4 0LT Tunbridge Wells Kent | British | 36507600001 | ||||||||||
| SHYVERS, Hugh Charlton | Director | 55 Kewferry Road HA6 2PQ Northwood Middlesex | British | 2559790001 | ||||||||||
| TURNER, Ronald Frederick | Director | Taneys Dell Heath Park Road LU7 3BB Leighton Buzzard Bedfordshire | England | British | 26086190002 |
Who are the persons with significant control of AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amec Foster Wheeler Plc | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0