Company NameJacobs Clean Energy Limited
DirectorsMichael John Hughes and Anita Linseisen
Company StatusActive
Company Number01120437
CategoryPrivate Limited Company
Incorporation Date28 June 1973(50 years, 10 months ago)
Previous Names6

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Michael John Hughes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(40 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleVp Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Anita Linseisen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr Geoffrey Roberts
StatusCurrent
Appointed21 August 2023(50 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameFraser Lionel Ashman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years after company formation)
Appointment Duration7 years, 12 months (resigned 30 June 1999)
RoleSolicitor
Correspondence Address5 Garner Close
Bowdon
Altrincham
Cheshire
WA14 2JH
Director NameSir Robert James Davidson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years after company formation)
Appointment Duration-1 years, 11 months (resigned 30 June 1991)
RoleEngineer
Correspondence Address108 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HG
Director NameDerek Randall Smith
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years after company formation)
Appointment Duration-1 years, 6 months (resigned 31 January 1991)
RoleEngineer
Correspondence Address42 Welton Drive
Wilmslow
Cheshire
SK9 6HE
Director NameDavid Baxter Newlands
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1995)
RoleChartered Accountant
Correspondence AddressDunster
28 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameAnthony Peter Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 1994)
RoleChartered Accountant
Correspondence AddressBerami House Bent Lane
Crowton
Northwich
Cheshire
CW8 2RJ
Secretary NameFraser Lionel Ashman
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address5 Garner Close
Bowdon
Altrincham
Cheshire
WA14 2JH
Secretary NameFrazer Anthony Don Carolis
NationalityBritish
StatusResigned
Appointed01 January 1992(18 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2006)
RoleLawyer
Correspondence Address76 Riverside
Nantwich
Cheshire
CW5 5HT
Director NameJohn Graham Durston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 May 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Hadrian Way
Sandiway
Northwich
Cheshire
CW8 2JR
Director NameMr John Stanley Marlor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(21 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechwood Avenue
Hartford
Northwich
Cheshire
CW8 3AR
Director NameBrian Victor George
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressWethersfield Wood Street
Bushley Green
Tewkesbury
Gloucestershire
GL20 6JA
Wales
Director NameMr Paul Richard Kershaw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(24 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank
Willington Road, Willington
Tarporley
Cheshire
CW6 0ND
Director NameEric Leslie Ingham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(26 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2003)
RoleTechnical Director
Correspondence Address11 Woodvale Road
Knutsford
Cheshire
WA16 8QF
Director NameMr Kevin Timothy Routledge
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed06 September 1999(26 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Victoria Park Road
Leicester
Leicestershire
LE2 1XD
Director NameMr Peter Desmond Higton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(26 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JH
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(26 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameChristopher John Longbottom
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2004)
RoleCompany Director
Correspondence Address44 Redshank Avenue
Winsford
Cheshire
CW7 1SP
Director NameDr Stuart John Allan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(29 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address8 Bracken Way
Knutsford
Cheshire
WA16 9BU
Director NameMr David Hunter Boath
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(29 years after company formation)
Appointment Duration8 years, 4 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Selkirk Drive
Holmes Chapel
Cheshire
CW4 7LJ
Director NameDr John Manuel Llambias
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(30 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2004)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Framingham Road
Sale
Cheshire
M33 3RG
Director NameMr Steve Sadler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(31 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Drive
Hale
Cheshire
WA15 8EF
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed01 April 2006(32 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Kevin Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(33 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTanner House Barn
Higher Ramsgreave Road
Mellor
Lancashire
BB1 9DJ
Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(34 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(35 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMs Julie Davin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(39 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMrs Nicola Jayne Okeeffe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(42 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 July 2016(43 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameAnthony Mark Thomas
StatusResigned
Appointed16 February 2018(44 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 March 2019)
RoleCompany Director
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameIain Angus Jones
StatusResigned
Appointed26 April 2019(45 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 March 2020)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMrs Sally Linda Joyce Miles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(47 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed26 June 2020(47 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameRhona Mary Holman
StatusResigned
Appointed10 February 2023(49 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 August 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG

Contact

Websitewww.amec.com

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £10kAmec Foster Wheeler Nuclear Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£172,512,000
Gross Profit£25,505,000
Net Worth£19,812,000
Cash£9,292,000
Current Liabilities£57,273,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

28 July 2003Delivered on: 8 August 2003
Persons entitled: Mckay Securities PLC

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £26,187.00 together with all accrued interest held in a deposit account. See the mortgage charge document for full details.
Outstanding
6 September 1999Delivered on: 20 September 1999
Satisfied on: 31 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2020Director's details changed for Mr Clive Thomas White on 17 December 2020 (2 pages)
3 November 2020Change of details for Jacobs U.K. Limited as a person with significant control on 2 November 2020 (2 pages)
3 November 2020Registered office address changed from Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ to Cottons Centre Cottons Lane London SE1 2QG on 3 November 2020 (1 page)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
23 September 2020Director's details changed for Mr Clive Thomas White on 18 December 2018 (2 pages)
2 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Nicola Jayne Okeeffe as a director on 26 June 2020 (1 page)
3 July 2020Appointment of Mrs Sally Miles as a director on 26 June 2020 (2 pages)
3 July 2020Appointment of Mr Tejender Singh Chaudhary as a secretary on 26 June 2020 (2 pages)
14 May 2020Cessation of Wood Nuclear Holdings Limited as a person with significant control on 6 March 2020 (1 page)
14 May 2020Notification of Jacobs U.K. Limited as a person with significant control on 6 March 2020 (2 pages)
17 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
9 March 2020Termination of appointment of Iain Angus Jones as a secretary on 6 March 2020 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (35 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
1 May 2019Appointment of Iain Angus Jones as a secretary on 26 April 2019 (2 pages)
21 March 2019Termination of appointment of Anthony Mark Thomas as a secretary on 8 March 2019 (1 page)
9 October 2018Change of details for Amec Foster Wheeler Nuclear Holdings Limited as a person with significant control on 3 September 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (35 pages)
3 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
(3 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 March 2018Appointment of Anthony Mark Thomas as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
4 December 2017Full accounts made up to 31 December 2016 (36 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (38 pages)
11 October 2016Full accounts made up to 31 December 2015 (38 pages)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 February 2016Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 (1 page)
1 February 2016Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 (2 pages)
1 February 2016Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 (2 pages)
1 February 2016Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 (1 page)
16 October 2015Full accounts made up to 31 December 2014 (29 pages)
16 October 2015Full accounts made up to 31 December 2014 (29 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000,000
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000,000
(5 pages)
12 December 2014Change of name notice (2 pages)
12 December 2014Company name changed amec nuclear uk LIMITED\certificate issued on 12/12/14
  • RES15 ‐ Change company name resolution on 2014-12-10
(2 pages)
12 December 2014Company name changed amec nuclear uk LIMITED\certificate issued on 12/12/14 (2 pages)
12 December 2014Change of name notice (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (30 pages)
1 September 2014Full accounts made up to 31 December 2013 (30 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000,000
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000,000
(5 pages)
10 April 2014Termination of appointment of Julie Davin as a director (1 page)
10 April 2014Appointment of Mr Michael John Hughes as a director (2 pages)
10 April 2014Termination of appointment of Julie Davin as a director (1 page)
10 April 2014Appointment of Mr Michael John Hughes as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (29 pages)
4 October 2013Full accounts made up to 31 December 2012 (29 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
9 November 2012Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
13 July 2012Full accounts made up to 31 December 2011 (29 pages)
13 July 2012Full accounts made up to 31 December 2011 (29 pages)
3 July 2012Termination of appointment of Kevin Smith as a director (1 page)
3 July 2012Appointment of Ms Julie Davin as a director (2 pages)
3 July 2012Appointment of Ms Julie Davin as a director (2 pages)
3 July 2012Termination of appointment of Kevin Smith as a director (1 page)
11 July 2011Full accounts made up to 31 December 2010 (29 pages)
11 July 2011Full accounts made up to 31 December 2010 (29 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
2 December 2010Termination of appointment of David Boath as a director (1 page)
2 December 2010Termination of appointment of David Boath as a director (1 page)
5 August 2010Full accounts made up to 31 December 2009 (29 pages)
5 August 2010Full accounts made up to 31 December 2009 (29 pages)
26 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 30 June 2010 (1 page)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
26 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 30 June 2010 (1 page)
26 July 2010Director's details changed for David Hunter Boath on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for David Hunter Boath on 30 June 2010 (2 pages)
5 January 2010Full accounts made up to 31 December 2008 (31 pages)
5 January 2010Full accounts made up to 31 December 2008 (31 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
19 December 2008Full accounts made up to 31 December 2007 (30 pages)
19 December 2008Full accounts made up to 31 December 2007 (30 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (27 pages)
2 November 2007Full accounts made up to 31 December 2006 (27 pages)
12 September 2007Memorandum and Articles of Association (11 pages)
12 September 2007Memorandum and Articles of Association (11 pages)
3 September 2007Company name changed amec nnc LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed amec nnc LIMITED\certificate issued on 03/09/07 (2 pages)
20 July 2007Return made up to 30/06/07; full list of members (3 pages)
20 July 2007Return made up to 30/06/07; full list of members (3 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
18 June 2007Declaration of assistance for shares acquisition (5 pages)
18 June 2007Declaration of assistance for shares acquisition (5 pages)
13 June 2007Declaration of assistance for shares acquisition (5 pages)
13 June 2007Declaration of assistance for shares acquisition (5 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2007Declaration of assistance for shares acquisition (5 pages)
29 May 2007Declaration of assistance for shares acquisition (5 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
22 November 2006Full accounts made up to 31 December 2005 (26 pages)
22 November 2006Full accounts made up to 31 December 2005 (26 pages)
8 September 2006Registered office changed on 08/09/06 from: millmead industrial centre mill mead road london N17 9QU (1 page)
8 September 2006Registered office changed on 08/09/06 from: millmead industrial centre mill mead road london N17 9QU (1 page)
8 September 2006Registered office changed on 08/09/06 from: booths park, chelford road WA16 8QZ cheshire WA16 8QZ (1 page)
8 September 2006Registered office changed on 08/09/06 from: booths park, chelford road WA16 8QZ cheshire WA16 8QZ (1 page)
4 August 2006Registered office changed on 04/08/06 from: booths park, chelford road knutsford cheshire WA16 8QZ (1 page)
4 August 2006Registered office changed on 04/08/06 from: booths park, chelford road knutsford cheshire WA16 8QZ (1 page)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006New secretary appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
9 November 2005Registered office changed on 09/11/05 from: booths hall chelford road knutsford cheshire WA16 8QZ (1 page)
9 November 2005Registered office changed on 09/11/05 from: booths hall chelford road knutsford cheshire WA16 8QZ (1 page)
27 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
8 September 2005Full accounts made up to 31 March 2005 (19 pages)
8 September 2005Full accounts made up to 31 March 2005 (19 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (1 page)
31 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Company name changed nnc LIMITED\certificate issued on 08/08/05 (2 pages)
8 August 2005Company name changed nnc LIMITED\certificate issued on 08/08/05 (2 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
28 February 2005Full accounts made up to 31 March 2004 (19 pages)
28 February 2005Full accounts made up to 31 March 2004 (19 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
14 July 2004Return made up to 30/06/04; full list of members (11 pages)
14 July 2004Return made up to 30/06/04; full list of members (11 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
20 July 2003Return made up to 30/06/03; full list of members (11 pages)
20 July 2003Return made up to 30/06/03; full list of members (11 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (18 pages)
4 February 2003Full accounts made up to 31 March 2002 (18 pages)
16 July 2002New director appointed (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Return made up to 30/06/02; full list of members (9 pages)
16 July 2002Return made up to 30/06/02; full list of members (9 pages)
24 October 2001Full accounts made up to 31 March 2001 (15 pages)
24 October 2001Full accounts made up to 31 March 2001 (15 pages)
17 July 2001Return made up to 30/06/01; full list of members (8 pages)
17 July 2001Return made up to 30/06/01; full list of members (8 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2000Full accounts made up to 31 March 2000 (20 pages)
27 September 2000Full accounts made up to 31 March 2000 (20 pages)
27 July 2000Return made up to 30/06/00; full list of members (8 pages)
27 July 2000Return made up to 30/06/00; full list of members (8 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999New director appointed (3 pages)
20 September 1999Particulars of mortgage/charge (5 pages)
20 September 1999Particulars of mortgage/charge (5 pages)
16 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
16 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Declaration of assistance for shares acquisition (12 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Declaration of assistance for shares acquisition (11 pages)
16 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
16 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Declaration of assistance for shares acquisition (11 pages)
16 September 1999Declaration of assistance for shares acquisition (12 pages)
8 September 1999Full accounts made up to 31 March 1999 (19 pages)
8 September 1999Full accounts made up to 31 March 1999 (19 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
30 June 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 1999Full accounts made up to 31 March 1998 (16 pages)
28 January 1999Full accounts made up to 31 March 1998 (16 pages)
21 July 1998Return made up to 30/06/98; no change of members (5 pages)
21 July 1998Return made up to 30/06/98; no change of members (5 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
19 August 1997Full accounts made up to 31 March 1997 (13 pages)
19 August 1997Full accounts made up to 31 March 1997 (13 pages)
15 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 June 1996Return made up to 30/06/96; full list of members (6 pages)
26 June 1996Return made up to 30/06/96; full list of members (6 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
29 November 1995Full accounts made up to 31 March 1995 (20 pages)
29 November 1995Full accounts made up to 31 March 1995 (20 pages)
28 April 1995Full accounts made up to 31 March 1994 (21 pages)
28 April 1995Full accounts made up to 31 March 1994 (21 pages)
17 July 1991Registered office changed on 17/07/91 (7 pages)
2 August 1990Full accounts made up to 31 March 1990 (21 pages)
2 August 1990Full accounts made up to 31 March 1990 (21 pages)
19 July 1989Full accounts made up to 31 March 1989 (19 pages)
19 July 1989Full accounts made up to 31 March 1989 (19 pages)
11 May 1989Company name changed national nuclear corporation lim ited\certificate issued on 01/04/89 (2 pages)
11 May 1989Company name changed national nuclear corporation lim ited\certificate issued on 01/04/89 (2 pages)
24 November 1988Full group accounts made up to 31 March 1988 (20 pages)
24 November 1988Full group accounts made up to 31 March 1988 (20 pages)
29 October 1987Full group accounts made up to 31 March 1987 (20 pages)
29 October 1987Full group accounts made up to 31 March 1987 (20 pages)
31 October 1986Full accounts made up to 31 March 1986 (20 pages)
31 October 1986Full accounts made up to 31 March 1986 (20 pages)
17 April 1985Registered office changed (4 pages)
9 January 1975Accounts made up to 30 September 1974 (6 pages)
9 January 1975Accounts made up to 30 September 1974 (6 pages)
28 June 1973Certificate of incorporation (1 page)
28 June 1973Certificate of incorporation (1 page)