AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED

AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED

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

    Company NameAMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04987981
    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 FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED?

    • Support activities for other mining and quarrying (09900) / Mining and Quarrying

    Where is AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED located?

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

    What were the previous names of AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEC EARTH AND ENVIRONMENTAL (UK) LIMITEDDec 08, 2003Dec 08, 2003

    What are the latest accounts for AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED?

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

    What are the latest filings for AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Adam Paul Butcher as a director on Aug 22, 2024

    2 pagesAP01

    Termination of appointment of Andrew Stuart Mclean as a director on Aug 22, 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

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr William George Setter 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

    17 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    21 pagesAA

    legacy

    239 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Grant Rae Angus as a director on Sep 20, 2022

    1 pagesTM01

    Who are the officers of AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) 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
    325027910001
    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
    EnglandBritishCompany Director302903850001
    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
    ScotlandBritishCompany Director147116630004
    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
    243963430001
    WARBURTON, Jennifer Ann
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Secretary
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    211031850001
    ANGUS, Grant Rae
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritishCompany Director197743170001
    BAKER, Janice Gayle, Dr
    4 Knightsbridge Court
    North Palmyra Square
    WA1 1TA Warrington
    Cheshire
    Director
    4 Knightsbridge Court
    North Palmyra Square
    WA1 1TA Warrington
    Cheshire
    EnglandAmericanCompany Director116095450001
    BEECHINOR, James Arthur
    319 St Clements Avenue
    Toronto
    Ontario M4r 1h3
    Canada
    Director
    319 St Clements Avenue
    Toronto
    Ontario M4r 1h3
    Canada
    CanadianExecutive Vice President104002650001
    BELL, Robert Matthew
    Hafod Wynne
    Mount Drive
    SY11 1BG Oswestry
    Salop
    Director
    Hafod Wynne
    Mount Drive
    SY11 1BG Oswestry
    Salop
    EnglandBritishCompany Director60336800003
    BOURNE, Philip Henry
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    United KingdomBritishDirector161714770002
    CHITI, Pier Luis
    Chelford Road
    WA16 8QZ Knutsford
    C/O Corporate Secretariat, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    C/O Corporate Secretariat, Booths Park
    England
    EnglandItalianMining Engineer187386160001
    CLARKE, John James
    Manor Close
    KT24 6SB East Horsley
    Dalehurst
    Surrey
    England
    Director
    Manor Close
    KT24 6SB East Horsley
    Dalehurst
    Surrey
    England
    United KingdomBritishCompany Director150891000001
    GREGSON, Susan Kaye, Dr
    12 Union Lane
    CB4 1QB Cambridge
    Cambridgeshire
    Director
    12 Union Lane
    CB4 1QB Cambridge
    Cambridgeshire
    EnglandBritishCompany Director5113740005
    HAYZEN-SMITH, Karen Veronica
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    United KingdomBritishFinance Director218451440001
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritishChartered Accountant75624260001
    JINKS, Anthony Roger
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    UsaBritish CanadianPresident150858850001
    MAHMOUD, Hisham Helmi Hussein, Dr
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    UsaAmericanCompany President157504920001
    MCLEAN, Andrew Stuart
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritishCompany Director262737780001
    MOUZANNAR, Charles
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    UsaUs CitizenExecutive Vice President180075760001
    SAWFORD, Benjamin Charles
    2 Arbrook Lane
    Claygate
    KT10 9EE Esher
    Surrey
    Director
    2 Arbrook Lane
    Claygate
    KT10 9EE Esher
    Surrey
    BritishCompany Director112170000001
    WILLIAMS, Mark Justin
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    EnglandBritishAccountant165730980001
    WINTERBOTHAM, Andrew William
    Chelford Road
    WA16 8QZ Knutsford
    C/O Corporate Secretariat, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    C/O Corporate Secretariat, Booths Park
    England
    EnglandBritishCompany Director220231370001
    WRIGHT, John Michael
    1205 Whitehouse Apartments
    9 Belvedere Road
    SE1 8YW London
    Director
    1205 Whitehouse Apartments
    9 Belvedere Road
    SE1 8YW London
    BritishCompany Director116095480001
    YOUNG, John Michael Douglas
    Lynch Farm
    Kingston Corfe Castle
    BH20 5LG Wareham
    Dorset
    Director
    Lynch Farm
    Kingston Corfe Castle
    BH20 5LG Wareham
    Dorset
    EnglandBritishFinance Director42552670001
    AMEC NOMINEES LIMITED
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    32732300002

    Who are the persons with significant control of AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Dec 02, 2019
    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 Number01675285
    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 Number374498
    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