AMEC PROJECT INVESTMENTS LIMITED

AMEC PROJECT INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMEC PROJECT INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02619408
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AMEC PROJECT INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEC POWER (HS) PENSIONS TRUSTEE LIMITEDJan 31, 1992Jan 31, 1992
    JAMES SCOTT POWER (HS) PENSIONS TRUSTEE LIMITEDJun 25, 1991Jun 25, 1991
    ALNERY NO. 1090 LIMITEDJun 11, 1991Jun 11, 1991

    What are the latest accounts for AMEC PROJECT INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMEC PROJECT INVESTMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024

    What are the latest filings for AMEC PROJECT INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Grant Rae Angus as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of William George Setter as a director on Mar 21, 2025

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Feb 18, 2025

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr William George Setter as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Andrew Stuart Mclean as a director on Aug 31, 2024

    1 pagesTM01

    Appointment of Mr William Charles Guy Abbott as a director on Jul 22, 2024

    2 pagesAP01

    Termination of appointment of Matthew Nigel Plant as a director on Jul 22, 2024

    1 pagesTM01

    Appointment of Ms Sarah Marion Macrury as a secretary on Jul 22, 2024

    2 pagesAP03

    Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024

    1 pagesTM02

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Nigel Plant on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew Stuart Mclean on Nov 30, 2023

    2 pagesCH01

    Secretary's details changed for Iain Angus Jones on Nov 30, 2023

    1 pagesCH03

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    261 pagesPARENT_ACC

    Who are the officers of AMEC PROJECT INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRURY, Sarah Marion
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    325356990001
    ABBOTT, William Charles Guy
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    United KingdomBritish325357240001
    ANGUS, Grant Rae
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritish197743170001
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    JONES, Iain Angus
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    244678200001
    TABERNER, Susan
    9 Hillside
    BL1 5DT Bolton
    Lancashire
    Secretary
    9 Hillside
    BL1 5DT Bolton
    Lancashire
    British96933410001
    WARBURTON, Jennifer Ann
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Secretary
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    214812320001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    AMEC NOMINEES LIMITED
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    Secretary
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    32732300001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    British34847060001
    BATEMAN, Charles Ian
    "Dalewood" 586 Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    Director
    "Dalewood" 586 Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    British1128650001
    BELL, Leslie Anthony
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    Director
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    United KingdomBritish29177910001
    BENTZ, Brian
    4069 West 36th Avenue
    V6N 2T1 Vancouver
    British Columbia
    Director
    4069 West 36th Avenue
    V6N 2T1 Vancouver
    British Columbia
    Canadian50780300001
    BROWN, Anthony Robert
    68a Cornwall Road
    HG1 2NE Harrogate
    North Yorkshire
    Director
    68a Cornwall Road
    HG1 2NE Harrogate
    North Yorkshire
    British67946780002
    CHALLENGER, Paul
    37 Dalehead Road
    Leyland
    PR25 3AY Preston
    Lancashire
    Director
    37 Dalehead Road
    Leyland
    PR25 3AY Preston
    Lancashire
    United KingdomBritish73317130001
    CHAMBERLAIN, Janet Patricia
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Director
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    United KingdomBritish51278380001
    CHARNOCK, Ian Graeme Lloyd
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    Director
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    British107105790003
    CLAMPETT, Richard Martin
    Stonerest
    Stone Lane, Emley
    HD8 9RT Huddersfield
    West Yorkshire
    Director
    Stonerest
    Stone Lane, Emley
    HD8 9RT Huddersfield
    West Yorkshire
    United KingdomBritish91834040001
    CLAYTON, Brian
    Mayfield Tattenhall Road
    Tattenhall
    CH3 9NA Chester
    Cheshire
    Director
    Mayfield Tattenhall Road
    Tattenhall
    CH3 9NA Chester
    Cheshire
    British11435130001
    COWPER, Jonathan
    2 Bluebell Close
    Etherley Dene
    DL14 0TL Bishop Auckland
    County Durham
    Director
    2 Bluebell Close
    Etherley Dene
    DL14 0TL Bishop Auckland
    County Durham
    British124817460001
    DODD, Phillip Joseph
    15 The Greenway
    Ickenham
    UB10 8LS Uxbridge
    Middlesex
    Director
    15 The Greenway
    Ickenham
    UB10 8LS Uxbridge
    Middlesex
    United KingdomBritish77844000001
    EARLY, John Dalton
    3 Mayfair Park
    Off Mersey Road Didsbury
    M20 2JW Manchester
    Director
    3 Mayfair Park
    Off Mersey Road Didsbury
    M20 2JW Manchester
    EnglandBritish4150930007
    HODKINSON, David John
    31 Stainthorpe Court
    Battle Hill
    NE46 1WY Hexham
    Northumberland
    Director
    31 Stainthorpe Court
    Battle Hill
    NE46 1WY Hexham
    Northumberland
    United KingdomBritish124817390001
    HOYLE, David
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    Director
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    United KingdomBritish78965860008
    LING, Grant Richmond
    Flat 24
    The Academy 16 Highgate Hill
    N19 5NS London
    Director
    Flat 24
    The Academy 16 Highgate Hill
    N19 5NS London
    EnglandBritish68935320003
    MARLOW, Michael John
    High Walls
    Chapel Lane
    LE7 4WB Gadsby
    Leicester
    Director
    High Walls
    Chapel Lane
    LE7 4WB Gadsby
    Leicester
    British37855050001
    MCLEAN, Andrew Stuart
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritish262737780002
    O'BRIEN, Daniel Terence
    47 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    Director
    47 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    British52052530001
    PLANT, Matthew Nigel
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    United KingdomBritish61489190001
    POPE, Barry Robert Boyde
    44 Farleigh Road
    New Haw, New Haw
    KT15 3HR Addlestone
    Director
    44 Farleigh Road
    New Haw, New Haw
    KT15 3HR Addlestone
    EnglandBritish124951060001
    ROGERS, Peter Anthony
    18 Manchester Road
    WA16 0NT Knutsford
    Cheshire
    Director
    18 Manchester Road
    WA16 0NT Knutsford
    Cheshire
    British/Canadian71656590001
    SETTER, William George
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritish147116630004
    TODD, Stephen Charles
    The Old Forge
    The Square Nether Wallop
    SO20 8EX Stockbridge
    Hampshire
    Director
    The Old Forge
    The Square Nether Wallop
    SO20 8EX Stockbridge
    Hampshire
    EnglandBritish108216800001
    WOLSTENHOLME, Ian John
    12 Crag Avenue
    Summerseat
    BL9 5NZ Bury
    Lancashire
    Director
    12 Crag Avenue
    Summerseat
    BL9 5NZ Bury
    Lancashire
    EnglandBritish84788710003

    Who are the persons with significant control of AMEC PROJECT INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1675285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4612748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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