London
SE1 2QG
Director Name | Mrs Anita Linseisen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr Geoffrey Roberts |
---|---|
Status | Current |
Appointed | 21 August 2023(50 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Fraser Lionel Ashman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 June 1999) |
Role | Solicitor |
Correspondence Address | 5 Garner Close Bowdon Altrincham Cheshire WA14 2JH |
Director Name | Sir Robert James Davidson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 June 1991) |
Role | Engineer |
Correspondence Address | 108 Northumberland Road Leamington Spa Warwickshire CV32 6HG |
Director Name | Derek Randall Smith |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years after company formation) |
Appointment Duration | -1 years, 6 months (resigned 31 January 1991) |
Role | Engineer |
Correspondence Address | 42 Welton Drive Wilmslow Cheshire SK9 6HE |
Director Name | David Baxter Newlands |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Dunster 28 Tadorne Road Tadworth Surrey KT20 5TD |
Director Name | Anthony Peter Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Berami House Bent Lane Crowton Northwich Cheshire CW8 2RJ |
Secretary Name | Fraser Lionel Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 5 Garner Close Bowdon Altrincham Cheshire WA14 2JH |
Secretary Name | Frazer Anthony Don Carolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 April 2006) |
Role | Lawyer |
Correspondence Address | 76 Riverside Nantwich Cheshire CW5 5HT |
Director Name | John Graham Durston |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 May 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Hadrian Way Sandiway Northwich Cheshire CW8 2JR |
Director Name | Mr John Stanley Marlor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(21 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beechwood Avenue Hartford Northwich Cheshire CW8 3AR |
Director Name | Brian Victor George |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Wethersfield Wood Street Bushley Green Tewkesbury Gloucestershire GL20 6JA Wales |
Director Name | Mr Paul Richard Kershaw |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbank Willington Road, Willington Tarporley Cheshire CW6 0ND |
Director Name | Eric Leslie Ingham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2003) |
Role | Technical Director |
Correspondence Address | 11 Woodvale Road Knutsford Cheshire WA16 8QF |
Director Name | Mr Kevin Timothy Routledge |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 September 1999(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Victoria Park Road Leicester Leicestershire LE2 1XD |
Director Name | Mr Peter Desmond Higton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Lyons Lane Appleton Warrington Cheshire WA4 5JH |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Director Name | Christopher John Longbottom |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(29 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 44 Redshank Avenue Winsford Cheshire CW7 1SP |
Director Name | Dr Stuart John Allan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(29 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 8 Bracken Way Knutsford Cheshire WA16 9BU |
Director Name | Mr David Hunter Boath |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(29 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selkirk Drive Holmes Chapel Cheshire CW4 7LJ |
Director Name | Dr John Manuel Llambias |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(30 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Framingham Road Sale Cheshire M33 3RG |
Director Name | Mr Steve Sadler |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Drive Hale Cheshire WA15 8EF |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr Kevin Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tanner House Barn Higher Ramsgreave Road Mellor Lancashire BB1 9DJ |
Director Name | Mr Iain Geoffrey Clarkson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(35 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Ms Julie Davin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(39 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mrs Nicola Jayne Okeeffe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 July 2016(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Anthony Mark Thomas |
---|---|
Status | Resigned |
Appointed | 16 February 2018(44 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2019) |
Role | Company Director |
Correspondence Address | Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Iain Angus Jones |
---|---|
Status | Resigned |
Appointed | 26 April 2019(45 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mrs Sally Linda Joyce Miles |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(47 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Resigned |
Appointed | 26 June 2020(47 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2023) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Rhona Mary Holman |
---|---|
Status | Resigned |
Appointed | 10 February 2023(49 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 August 2023) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Website | www.amec.com |
---|
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £10k | Amec Foster Wheeler Nuclear Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £172,512,000 |
Gross Profit | £25,505,000 |
Net Worth | £19,812,000 |
Cash | £9,292,000 |
Current Liabilities | £57,273,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 July 2003 | Delivered 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 1999 | Delivered 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 |
17 December 2020 | Director's details changed for Mr Clive Thomas White on 17 December 2020 (2 pages) |
---|---|
3 November 2020 | Change of details for Jacobs U.K. Limited as a person with significant control on 2 November 2020 (2 pages) |
3 November 2020 | Registered 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 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
23 September 2020 | Director's details changed for Mr Clive Thomas White on 18 December 2018 (2 pages) |
2 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of Nicola Jayne Okeeffe as a director on 26 June 2020 (1 page) |
3 July 2020 | Appointment of Mrs Sally Miles as a director on 26 June 2020 (2 pages) |
3 July 2020 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 26 June 2020 (2 pages) |
14 May 2020 | Cessation of Wood Nuclear Holdings Limited as a person with significant control on 6 March 2020 (1 page) |
14 May 2020 | Notification of Jacobs U.K. Limited as a person with significant control on 6 March 2020 (2 pages) |
17 March 2020 | Resolutions
|
9 March 2020 | Termination of appointment of Iain Angus Jones as a secretary on 6 March 2020 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
1 May 2019 | Appointment of Iain Angus Jones as a secretary on 26 April 2019 (2 pages) |
21 March 2019 | Termination of appointment of Anthony Mark Thomas as a secretary on 8 March 2019 (1 page) |
9 October 2018 | Change of details for Amec Foster Wheeler Nuclear Holdings Limited as a person with significant control on 3 September 2018 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (35 pages) |
3 September 2018 | Resolutions
|
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Anthony Mark Thomas as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
4 December 2017 | Full accounts made up to 31 December 2016 (36 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 February 2016 | Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 (1 page) |
1 February 2016 | Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 (1 page) |
16 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 December 2014 | Change of name notice (2 pages) |
12 December 2014 | Company name changed amec nuclear uk LIMITED\certificate issued on 12/12/14
|
12 December 2014 | Company name changed amec nuclear uk LIMITED\certificate issued on 12/12/14 (2 pages) |
12 December 2014 | Change of name notice (2 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 April 2014 | Termination of appointment of Julie Davin as a director (1 page) |
10 April 2014 | Appointment of Mr Michael John Hughes as a director (2 pages) |
10 April 2014 | Termination of appointment of Julie Davin as a director (1 page) |
10 April 2014 | Appointment of Mr Michael John Hughes as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
3 July 2012 | Termination of appointment of Kevin Smith as a director (1 page) |
3 July 2012 | Appointment of Ms Julie Davin as a director (2 pages) |
3 July 2012 | Appointment of Ms Julie Davin as a director (2 pages) |
3 July 2012 | Termination of appointment of Kevin Smith as a director (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (29 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (29 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Section 519 (3 pages) |
14 December 2010 | Section 519 (3 pages) |
2 December 2010 | Termination of appointment of David Boath as a director (1 page) |
2 December 2010 | Termination of appointment of David Boath as a director (1 page) |
5 August 2010 | Full accounts made up to 31 December 2009 (29 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (29 pages) |
26 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 30 June 2010 (1 page) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 30 June 2010 (1 page) |
26 July 2010 | Director's details changed for David Hunter Boath on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for David Hunter Boath on 30 June 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (31 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (31 pages) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
19 December 2008 | Full accounts made up to 31 December 2007 (30 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (30 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
12 September 2007 | Memorandum and Articles of Association (11 pages) |
12 September 2007 | Memorandum and Articles of Association (11 pages) |
3 September 2007 | Company name changed amec nnc LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed amec nnc LIMITED\certificate issued on 03/09/07 (2 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
18 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
18 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
13 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
13 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
29 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
29 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
22 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: millmead industrial centre mill mead road london N17 9QU (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: millmead industrial centre mill mead road london N17 9QU (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: booths park, chelford road WA16 8QZ cheshire WA16 8QZ (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: booths park, chelford road WA16 8QZ cheshire WA16 8QZ (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: booths park, chelford road knutsford cheshire WA16 8QZ (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: booths park, chelford road knutsford cheshire WA16 8QZ (1 page) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: booths hall chelford road knutsford cheshire WA16 8QZ (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: booths hall chelford road knutsford cheshire WA16 8QZ (1 page) |
27 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
8 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2005 | Company name changed nnc LIMITED\certificate issued on 08/08/05 (2 pages) |
8 August 2005 | Company name changed nnc LIMITED\certificate issued on 08/08/05 (2 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 30/06/04; full list of members (11 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (11 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
20 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
20 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
16 July 2002 | New director appointed (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
27 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | New director appointed (3 pages) |
20 September 1999 | Particulars of mortgage/charge (5 pages) |
20 September 1999 | Particulars of mortgage/charge (5 pages) |
16 September 1999 | Resolutions
|
16 September 1999 | Resolutions
|
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Declaration of assistance for shares acquisition (12 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 September 1999 | Resolutions
|
16 September 1999 | Resolutions
|
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 September 1999 | Declaration of assistance for shares acquisition (12 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 30/06/99; full list of members
|
30 June 1999 | Return made up to 30/06/99; full list of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
21 July 1998 | Return made up to 30/06/98; no change of members (5 pages) |
21 July 1998 | Return made up to 30/06/98; no change of members (5 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
19 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 July 1997 | Return made up to 30/06/97; no change of members
|
15 July 1997 | Return made up to 30/06/97; no change of members
|
26 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
28 April 1995 | Full accounts made up to 31 March 1994 (21 pages) |
28 April 1995 | Full accounts made up to 31 March 1994 (21 pages) |
17 July 1991 | Registered office changed on 17/07/91 (7 pages) |
2 August 1990 | Full accounts made up to 31 March 1990 (21 pages) |
2 August 1990 | Full accounts made up to 31 March 1990 (21 pages) |
19 July 1989 | Full accounts made up to 31 March 1989 (19 pages) |
19 July 1989 | Full accounts made up to 31 March 1989 (19 pages) |
11 May 1989 | Company name changed national nuclear corporation lim ited\certificate issued on 01/04/89 (2 pages) |
11 May 1989 | Company name changed national nuclear corporation lim ited\certificate issued on 01/04/89 (2 pages) |
24 November 1988 | Full group accounts made up to 31 March 1988 (20 pages) |
24 November 1988 | Full group accounts made up to 31 March 1988 (20 pages) |
29 October 1987 | Full group accounts made up to 31 March 1987 (20 pages) |
29 October 1987 | Full group accounts made up to 31 March 1987 (20 pages) |
31 October 1986 | Full accounts made up to 31 March 1986 (20 pages) |
31 October 1986 | Full accounts made up to 31 March 1986 (20 pages) |
17 April 1985 | Registered office changed (4 pages) |
9 January 1975 | Accounts made up to 30 September 1974 (6 pages) |
9 January 1975 | Accounts made up to 30 September 1974 (6 pages) |
28 June 1973 | Certificate of incorporation (1 page) |
28 June 1973 | Certificate of incorporation (1 page) |