AMEC PROJECT INVESTMENTS LIMITED
Overview
| Company Name | AMEC PROJECT INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02619408 |
| 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 PROJECT INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AMEC PROJECT INVESTMENTS 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 PROJECT INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEC POWER (HS) PENSIONS TRUSTEE LIMITED | Jan 31, 1992 | Jan 31, 1992 |
| JAMES SCOTT POWER (HS) PENSIONS TRUSTEE LIMITED | Jun 25, 1991 | Jun 25, 1991 |
| ALNERY NO. 1090 LIMITED | Jun 11, 1991 | Jun 11, 1991 |
What are the latest accounts for AMEC PROJECT INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AMEC PROJECT INVESTMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 08, 2024 |
What are the latest filings for AMEC PROJECT INVESTMENTS 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 | 1 pages | DS01 | ||||||||||
Appointment of Mr Grant Rae Angus as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of William George Setter as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 18, 2025
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 261 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr William George Setter as a director on Aug 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Stuart Mclean as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Charles Guy Abbott as a director on Jul 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Nigel Plant as a director on Jul 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Marion Macrury as a secretary on Jul 22, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Nigel Plant on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Stuart Mclean on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Iain Angus Jones on Nov 30, 2023 | 1 pages | CH03 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
legacy | 261 pages | PARENT_ACC | ||||||||||
Who are the officers of AMEC PROJECT INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACRURY, Sarah Marion | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 325356990001 | |||||||
| ABBOTT, William Charles Guy | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | United Kingdom | British | 325357240001 | |||||
| ANGUS, Grant Rae | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 197743170001 | |||||
| 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 | ||||||
| JONES, Iain Angus | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 244678200001 | |||||||
| TABERNER, Susan | Secretary | 9 Hillside BL1 5DT Bolton Lancashire | British | 96933410001 | ||||||
| WARBURTON, Jennifer Ann | Secretary | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | 214812320001 | |||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| AMEC NOMINEES LIMITED | Secretary | Sandiway House Hartford CW8 2YA Northwich Cheshire | 32732300001 | |||||||
| BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||
| BATEMAN, Charles Ian | Director | "Dalewood" 586 Chester Road Sandiway CW8 2DX Northwich Cheshire | British | 1128650001 | ||||||
| BELL, Leslie Anthony | Director | 25 Cambridge Road PR9 9NQ Southport Merseyside | United Kingdom | British | 29177910001 | |||||
| BENTZ, Brian | Director | 4069 West 36th Avenue V6N 2T1 Vancouver British Columbia | Canadian | 50780300001 | ||||||
| BROWN, Anthony Robert | Director | 68a Cornwall Road HG1 2NE Harrogate North Yorkshire | British | 67946780002 | ||||||
| CHALLENGER, Paul | Director | 37 Dalehead Road Leyland PR25 3AY Preston Lancashire | United Kingdom | British | 73317130001 | |||||
| CHAMBERLAIN, Janet Patricia | Director | 15 Oakley Close CW11 1RQ Sandbach Cheshire | United Kingdom | British | 51278380001 | |||||
| CHARNOCK, Ian Graeme Lloyd | Director | 58 Bracken Road HX6 2HR Brighouse West Yorkshire | British | 107105790003 | ||||||
| CLAMPETT, Richard Martin | Director | Stonerest Stone Lane, Emley HD8 9RT Huddersfield West Yorkshire | United Kingdom | British | 91834040001 | |||||
| CLAYTON, Brian | Director | Mayfield Tattenhall Road Tattenhall CH3 9NA Chester Cheshire | British | 11435130001 | ||||||
| COWPER, Jonathan | Director | 2 Bluebell Close Etherley Dene DL14 0TL Bishop Auckland County Durham | British | 124817460001 | ||||||
| DODD, Phillip Joseph | Director | 15 The Greenway Ickenham UB10 8LS Uxbridge Middlesex | United Kingdom | British | 77844000001 | |||||
| EARLY, John Dalton | Director | 3 Mayfair Park Off Mersey Road Didsbury M20 2JW Manchester | England | British | 4150930007 | |||||
| HODKINSON, David John | Director | 31 Stainthorpe Court Battle Hill NE46 1WY Hexham Northumberland | United Kingdom | British | 124817390001 | |||||
| HOYLE, David | Director | Whitebirk House 478 Holcombe Road BL8 4HB Bury Lancashire | United Kingdom | British | 78965860008 | |||||
| LING, Grant Richmond | Director | Flat 24 The Academy 16 Highgate Hill N19 5NS London | England | British | 68935320003 | |||||
| MARLOW, Michael John | Director | High Walls Chapel Lane LE7 4WB Gadsby Leicester | British | 37855050001 | ||||||
| MCLEAN, Andrew Stuart | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 262737780002 | |||||
| O'BRIEN, Daniel Terence | Director | 47 Willowmead Drive Prestbury SK10 4DD Macclesfield Cheshire | British | 52052530001 | ||||||
| PLANT, Matthew Nigel | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | United Kingdom | British | 61489190001 | |||||
| POPE, Barry Robert Boyde | Director | 44 Farleigh Road New Haw, New Haw KT15 3HR Addlestone | England | British | 124951060001 | |||||
| ROGERS, Peter Anthony | Director | 18 Manchester Road WA16 0NT Knutsford Cheshire | British/Canadian | 71656590001 | ||||||
| SETTER, William George | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 147116630004 | |||||
| TODD, Stephen Charles | Director | The Old Forge The Square Nether Wallop SO20 8EX Stockbridge Hampshire | England | British | 108216800001 | |||||
| WOLSTENHOLME, Ian John | Director | 12 Crag Avenue Summerseat BL9 5NZ Bury Lancashire | England | British | 84788710003 |
Who are the persons with significant control of AMEC PROJECT INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amec Foster Wheeler Plc | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amec Foster Wheeler Group Limited | 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