FOSTER WHEELER EUROPE

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

    Company NameFOSTER WHEELER EUROPE
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 04127813
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FOSTER WHEELER EUROPE?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FOSTER WHEELER EUROPE located?

    Registered Office Address
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FOSTER WHEELER EUROPE?

    Previous Company Names
    Company NameFromUntil
    FOSTER WHEELER EUROPE Jun 20, 2008Jun 20, 2008
    FOSTER WHEELER EUROPE LIMITEDDec 14, 2000Dec 14, 2000

    What are the latest accounts for FOSTER WHEELER EUROPE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FOSTER WHEELER EUROPE?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for FOSTER WHEELER EUROPE?

    Filings
    DateDescriptionDocumentType

    Registration of charge 041278130009, created on Dec 03, 2025

    36 pagesMR01

    Satisfaction of charge 041278130008 in full

    1 pagesMR04

    Registration of charge 041278130008, created on Sep 05, 2025

    35 pagesMR01

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Dominic John Beever as a director on Aug 08, 2025

    2 pagesAP01

    Notification of Wood International Limited as a person with significant control on Dec 22, 2024

    2 pagesPSC02

    Cessation of Afw Finance 2 Limited as a person with significant control on Dec 22, 2024

    1 pagesPSC07

    Termination of appointment of Adam Paul Butcher as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Grant Rae Angus as a director on May 05, 2025

    2 pagesAP01

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Adam Paul Butcher as a director on Aug 12, 2024

    2 pagesAP01

    Termination of appointment of Andrew Stuart Mclean as a director on Aug 12, 2024

    1 pagesTM01

    Appointment of Ms Sarah Marion Macrury as a secretary on Jul 08, 2024

    2 pagesAP03

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

    1 pagesTM02

    Director's details changed for Mr William George Setter on Nov 30, 2023

    2 pagesCH01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of FOSTER WHEELER EUROPE?

    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
    325199020001
    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
    BEEVER, Dominic John
    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 KingdomBritish334519930001
    DAVIES, Michelle Karen
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    Secretary
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    British110705510001
    DENLEY, Mark Hilton
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    Secretary
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    165204320001
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    243608700001
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    195480730002
    RIMER, Geoffrey John
    West End
    Church Street
    HP14 3UJ Stokenchurch
    Buckinghamshire
    Secretary
    West End
    Church Street
    HP14 3UJ Stokenchurch
    Buckinghamshire
    British33972670001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225811350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABBA, Filippo
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    Director
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    United KingdomItalian161561780002
    BASEOTTO, Franco
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    Director
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    EnglandItalian123543910008
    BEAUMONT, Michael John
    Foster Wheeler Europe
    Shinfield Park, Shinfield
    RG2 9FW Reading
    .
    Berkshire
    Director
    Foster Wheeler Europe
    Shinfield Park, Shinfield
    RG2 9FW Reading
    .
    Berkshire
    United KingdomBritish39834550001
    BILL, Ian Millar
    4 Walnut Close
    Sonning Common
    RG4 9DH Reading
    Berkshire
    Director
    4 Walnut Close
    Sonning Common
    RG4 9DH Reading
    Berkshire
    British40273890002
    BLYTHE, John Cecil
    Brambles 78 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    Brambles 78 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    United KingdomBritish176859610001
    BUTCHER, Adam Paul
    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
    EnglandBritish302903850001
    CASSOLA, Guido, Dr
    Via Mario Pagano, 2
    FOREIGN 20145, Milan
    Director
    Via Mario Pagano, 2
    FOREIGN 20145, Milan
    Italian73724060001
    CHATFIELD, Carl Anthony
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    ScotlandBritish204223570001
    COLLIS, Mark Russell
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    United KingdomBritish157584200007
    DAVIES, Stephen John
    11 Duncan Gardens
    Purley On Thames
    RG8 8DW Reading
    Berkshire
    Director
    11 Duncan Gardens
    Purley On Thames
    RG8 8DW Reading
    Berkshire
    British37914490001
    DELLA SALA, Umberto
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    Director
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    ItalyItalian76599510003
    DESMARIS, Thierry
    5 Chaucer Drive
    FOREIGN Annandale
    New Jersey 08801
    United States Of America
    Director
    5 Chaucer Drive
    FOREIGN Annandale
    New Jersey 08801
    United States Of America
    French86498210001
    DICK, Alan
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United KingdomBritish184908190001
    DOYLE, Joseph Thomas
    9907 Blackmore Vale Way
    IRISH Great Falls
    Virginia Va 22066
    United States Of America
    Director
    9907 Blackmore Vale Way
    IRISH Great Falls
    Virginia Va 22066
    United States Of America
    American84696280001
    DUPAGNE, Laurent Jerome
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    Director
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    United KingdomFrench98836590006
    FERRAIOLI, Brian Keith
    92 Sutton Road
    FOREIGN Califon
    New Jersey Nj 07830
    Usa
    Director
    92 Sutton Road
    FOREIGN Califon
    New Jersey Nj 07830
    Usa
    American89678230001
    FLEMING, Colin Ross
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    ScotlandBritish72033550002
    FLEXON, Robert Charles
    Foster Wheeler Europe
    Shinfield Park, Shinfield
    RG2 9FW Reading
    .
    Berkshire
    Director
    Foster Wheeler Europe
    Shinfield Park, Shinfield
    RG2 9FW Reading
    .
    Berkshire
    UsaAmerican152042970001
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritish10758310003
    JINDAL, Rakesh Kumar
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    Director
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    Berkshire
    United Kingdom
    United KingdomUnited States94260630005
    LA DUC, John Thomas
    1, Laurelwood Drive
    FOREIGN Bernardsville
    New Jersey 07924
    Usa
    Director
    1, Laurelwood Drive
    FOREIGN Bernardsville
    New Jersey 07924
    Usa
    American101328250001
    LING, Grant Richmond
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    EnglandBritish68935320003
    MCLEAN, Andrew Stuart
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish262737780001
    MILCHOVICH, Raymond John
    Foster Wheeler Europe
    Shinfield Park, Shinfield
    RG2 9FW Reading
    .
    Berkshire
    Director
    Foster Wheeler Europe
    Shinfield Park, Shinfield
    RG2 9FW Reading
    .
    Berkshire
    UsaAmerican80228140001
    RENAUD, Gilles Albert Henry
    20 Kalan Farm Road
    Hampton
    Nj 08827
    Director
    20 Kalan Farm Road
    Hampton
    Nj 08827
    American73723970001

    Who are the persons with significant control of FOSTER WHEELER EUROPE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United Kingdom
    Dec 22, 2024
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10517856
    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
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09861575
    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