AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED
Overview
Company Name | AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04987981 |
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 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 Address | No |
What were the previous names of AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
AMEC EARTH AND ENVIRONMENTAL (UK) LIMITED | Dec 08, 2003 | Dec 08, 2003 |
What are the latest accounts for AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 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 To | Jun 08, 2024 |
What are the latest filings for AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Adam Paul Butcher as a director on Aug 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Stuart Mclean as a director on Aug 22, 2024 | 1 pages | TM01 | ||
Appointment of Ms Sarah Marion Macrury as a secretary on Jul 08, 2024 | 2 pages | AP03 | ||
Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 261 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William George Setter 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 | 17 pages | AA | ||
legacy | 261 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 21 pages | AA | ||
legacy | 239 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Grant Rae Angus as a director on Sep 20, 2022 | 1 pages | TM01 | ||
Who are the officers of AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) 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 | 325027910001 | |||||||
BUTCHER, Adam Paul | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | Company Director | 302903850001 | ||||
SETTER, William George | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Company Director | 147116630004 | ||||
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 | 243963430001 | |||||||
WARBURTON, Jennifer Ann | Secretary | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | 211031850001 | |||||||
ANGUS, Grant Rae | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | Company Director | 197743170001 | ||||
BAKER, Janice Gayle, Dr | Director | 4 Knightsbridge Court North Palmyra Square WA1 1TA Warrington Cheshire | England | American | Company Director | 116095450001 | ||||
BEECHINOR, James Arthur | Director | 319 St Clements Avenue Toronto Ontario M4r 1h3 Canada | Canadian | Executive Vice President | 104002650001 | |||||
BELL, Robert Matthew | Director | Hafod Wynne Mount Drive SY11 1BG Oswestry Salop | England | British | Company Director | 60336800003 | ||||
BOURNE, Philip Henry | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | United Kingdom | British | Director | 161714770002 | ||||
CHITI, Pier Luis | Director | Chelford Road WA16 8QZ Knutsford C/O Corporate Secretariat, Booths Park England | England | Italian | Mining Engineer | 187386160001 | ||||
CLARKE, John James | Director | Manor Close KT24 6SB East Horsley Dalehurst Surrey England | United Kingdom | British | Company Director | 150891000001 | ||||
GREGSON, Susan Kaye, Dr | Director | 12 Union Lane CB4 1QB Cambridge Cambridgeshire | England | British | Company Director | 5113740005 | ||||
HAYZEN-SMITH, Karen Veronica | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | United Kingdom | British | Finance Director | 218451440001 | ||||
HOLLAND, Peter James | Director | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | Wales | British | Chartered Accountant | 75624260001 | ||||
JINKS, Anthony Roger | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | Usa | British Canadian | President | 150858850001 | ||||
MAHMOUD, Hisham Helmi Hussein, Dr | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | Usa | American | Company President | 157504920001 | ||||
MCLEAN, Andrew Stuart | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | Company Director | 262737780001 | ||||
MOUZANNAR, Charles | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | Usa | Us Citizen | Executive Vice President | 180075760001 | ||||
SAWFORD, Benjamin Charles | Director | 2 Arbrook Lane Claygate KT10 9EE Esher Surrey | British | Company Director | 112170000001 | |||||
WILLIAMS, Mark Justin | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | England | British | Accountant | 165730980001 | ||||
WINTERBOTHAM, Andrew William | Director | Chelford Road WA16 8QZ Knutsford C/O Corporate Secretariat, Booths Park England | England | British | Company Director | 220231370001 | ||||
WRIGHT, John Michael | Director | 1205 Whitehouse Apartments 9 Belvedere Road SE1 8YW London | British | Company Director | 116095480001 | |||||
YOUNG, John Michael Douglas | Director | Lynch Farm Kingston Corfe Castle BH20 5LG Wareham Dorset | England | British | Finance Director | 42552670001 | ||||
AMEC NOMINEES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amec Foster Wheeler Limited | Dec 02, 2019 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amec Nominees Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | Yes | ||||||||||
| |||||||||||||
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