AMEC MINPROC UK LIMITED
Overview
Company Name | AMEC MINPROC UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05532761 |
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 MINPROC UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AMEC MINPROC 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 MINPROC UK LIMITED?
Company Name | From | Until |
---|---|---|
GRD MINPROC UK LIMITED | Dec 29, 2005 | Dec 29, 2005 |
DARKLEAF LIMITED | Aug 10, 2005 | Aug 10, 2005 |
What are the latest accounts for AMEC MINPROC UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AMEC MINPROC UK 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 | 3 pages | DS01 | ||||||||||
Appointment of Mrs Jennifer Ann Warburton as a secretary on Feb 22, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Morrell as a secretary on Feb 22, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Jennifer Ann Warburton as a director on Jul 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Laskey Fidler as a director on Jul 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Helen Morrell as a secretary on Jul 22, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Laskey Fidler as a secretary on Jul 22, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Christopher Laskey Fidler as a director on Jan 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Fraser Cater as a director on Jan 21, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Termination of appointment of Malcolm Hepburn Brown as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Amec Nominees Limited as a director on Oct 27, 2014 | 2 pages | AP02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Nov 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of AMEC MINPROC UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225806420001 | |||||||||||
WARBURTON, Jennifer Ann | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | United Kingdom | British | Deputy Company Secretary | 210947760001 | ||||||||
AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England |
| 192115690001 | ||||||||||
BRYANT, Peter John | Secretary | 24 Queenslea Drive Claremont Western Australia 6010 Australia | Australian | Chartered Accountant | 110347050001 | |||||||||
FIDLER, Christopher Laskey | Secretary | Marlborough Avenue Cheadle Hulme SK8 7AW Cheadle 66 Cheshire England | 148978090001 | |||||||||||
FOY, Simon John | Secretary | 5 Lindisfarne Close Brooklands M33 3RB Sale Cheshire | British | Solicitor | 114274460001 | |||||||||
KILGOUR, David John | Secretary | Dean Drive WA14 3NE Bowdon 2 Cheshire | British | Chartered Accountant | 135535970001 | |||||||||
MORRELL, Helen | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | 210947020001 | |||||||||||
MOSTERT, Louis Hendrik | Secretary | 16 Merton Street Victoria Park Western Australia 6100 Australia | Australia | Lawyer | 117864640001 | |||||||||
OATEN, Simon Andrew | Secretary | 12 Sedwick Street Attadale Westrrn Australia 6156 Australia | Australian | 123076570001 | ||||||||||
TUITE, Suzanne | Secretary | 1 East Street 6016 Mount Hawthorn Australia | Australian | Accountant | 106082520001 | |||||||||
7SIDE SECRETARIAL LIMITED | Nominee Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff | 900028160001 | |||||||||||
BROWN, Malcolm Hepburn | Director | Eric Street 6011 Cottesloe 29a Wa Australia | Australia | British | Engineer | 110347260002 | ||||||||
BRYANT, Peter John | Director | 26 Downey Drive Mossman Park Perth W A 6012 Australia | Australian | Chartered Accountant | 110347050002 | |||||||||
CATER, Simon Fraser | Director | 2 Cubley Place Carine Western Australia 6020 Australia | Australia | Australian | Accountant | 130236390001 | ||||||||
FIDLER, Christopher Laskey | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | England | British | Company Secretary | 141025870003 | ||||||||
7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Who are the persons with significant control of AMEC MINPROC UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amec Foster Wheeler Property And Overseas Investments 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