Company NameSpecialist Equipment Solutions Limited
Company StatusActive
Company Number01270073
CategoryPrivate Limited Company
Incorporation Date23 July 1976(47 years, 9 months ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr Victor Jibuike
StatusCurrent
Appointed27 October 2017(41 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Shaun Poll
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(42 years after company formation)
Appointment Duration5 years, 9 months
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Christopher Wynterbee-Robey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(45 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleDirector Legal Services
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Daniel Gary McAteer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(45 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleVp Aberdeen Operation
Country of ResidenceScotland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(45 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameJohn Barry Bucknall
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address11 Ladybridge Avenue
Worsley
Manchester
Lancashire
M28 3BP
Director NameKenneth Charles Esland
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressHalle Place
St Helens Way Hemswell
Gainsborough
Lincolnshire
DN21 5XG
Director NameTony William Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(14 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address21 Roman Way
Letchlade
Gloucester
Gloucestershire
GL3 4HR
Wales
Director NameBernard Lowery
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(14 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address484 Coniscliffe Road
Darlington
County Durham
DL3 8AL
Director NameArthur David White
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(14 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 March 2003)
RoleChartered Accountant
Correspondence Address15 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RF
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 July 1996)
RoleGeneral Manager
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Director NameMr Allan Roderick Mackay
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFranklin House
19 Grove Road
Harrogate
North Yorkshire
HG1 5EW
Director NameChristopher Maitland Moor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(16 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 January 1994)
RoleGeneral Manager
Correspondence Address26 Cleveland Terrace
Darlington
County Durham
DL3 7HA
Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(20 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director NameSimon George Batey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(20 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1996)
RoleFinancial Director
Correspondence AddressCopsley
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(20 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1996)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(20 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Director NameJohn Sowerby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(21 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2008)
RoleFinance Director
Correspondence Address1 Beechwood Drive
Bishop Auckland
County Durham
DL14 6XS
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed01 February 1999(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed06 September 2002(26 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Derek Parkin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(26 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBedburn Cottage Bedburn
Nr Hamsterley
County Durham
DL13 3NW
Director NameDerek Anthony Langfield
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressFlat 7-1
79 Port Dundas Road
Glasgow
Lanarkshire
G4 0HF
Scotland
Director NameAlexander Mason McCrimmon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(29 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 December 2006)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address22 Kinnear Square
Laurencekirk
Kincardineshire
AB30 1UL
Scotland
Director NameMr Garry Morton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(29 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Felixstowe Drive
Cochrane Park
Newcastle Upon Tyne
Tyne & Wear
NE7 7JY
Director NameIan Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address58 Bracken Road
Brighouse
West Yorkshire
HX6 2HR
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(32 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 24
The Academy 16 Highgate Hill
London
N19 5NS
Director NameMr Colin Ross Fleming
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(33 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 October 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameMr Mark James Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(33 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hervey Park
Newmachar
Aberdeen
AB21 0FP
Scotland
Director NameMr Michael Joseph Horgan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2010(33 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 July 2016(40 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Matthew James Stirling
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(41 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr James Arnold Lenton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(41 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Thomas Francis Honan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 2017(41 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2021)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Alan Stewart Gordon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(41 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Robert Christopher Ashton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(41 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMs Nicola Dawn Mason
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(42 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW

Contact

Websiteses-offshore.com
Telephone020 72400466
Telephone regionLondon

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10m at £1Amec Foster Wheeler PLC
100.00%
Ordinary
1 at £1Amec Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£17,993,000
Gross Profit£2,556,000
Net Worth£15,888,000
Current Liabilities£2,920,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
13 July 2023Appointment of Mrs Kirsten Elizabeth Oliver as a director on 7 June 2023 (2 pages)
17 June 2023Full accounts made up to 30 June 2022 (25 pages)
5 June 2023Appointment of Miss Latoya Scott as a secretary on 1 June 2023 (2 pages)
5 June 2023Termination of appointment of Victor Jibuike as a secretary on 1 June 2023 (1 page)
18 May 2023Termination of appointment of Daniel Gary Mcateer as a director on 1 May 2023 (1 page)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
14 June 2022Full accounts made up to 30 June 2021 (24 pages)
1 June 2022Director's details changed for Mr Christopher Wynterbee Robey on 28 May 2022 (2 pages)
12 May 2022Appointment of Mr. Daniel Gary Mcateer as a director on 4 May 2022 (2 pages)
11 May 2022Appointment of Mr. Christopher Wynterbee Robey as a director on 4 May 2022 (2 pages)
11 May 2022Appointment of Ms Patricia Murray as a director on 4 May 2022 (2 pages)
11 May 2022Termination of appointment of James Arnold Lenton as a director on 4 May 2022 (1 page)
11 May 2022Termination of appointment of Nicola Dawn Mason as a director on 4 May 2022 (1 page)
23 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
3 June 2021Full accounts made up to 30 June 2020 (24 pages)
26 April 2021Termination of appointment of Thomas Francis Honan as a director on 26 April 2021 (1 page)
6 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
17 September 2020Full accounts made up to 30 June 2019 (26 pages)
10 March 2020Termination of appointment of Alan Stewart Gordon as a director on 3 March 2020 (1 page)
23 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
23 December 2019Change of details for Afw Uk Oil & Gas Limited as a person with significant control on 12 June 2019 (2 pages)
5 October 2019Full accounts made up to 30 June 2018 (24 pages)
8 July 2019Confirmation statement made on 9 November 2018 with updates (4 pages)
7 November 2018Appointment of Nicola Dawn Mason as a director on 25 September 2018 (2 pages)
19 July 2018Appointment of Shaun Poll as a director on 18 July 2018 (2 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 June 2018Termination of appointment of Robert Christopher Ashton as a director on 30 April 2018 (1 page)
16 May 2018Termination of appointment of Matthew James Stirling as a director on 30 April 2018 (1 page)
17 January 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages)
17 January 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 November 2017Appointment of Mr Robert Christopher Ashton as a director on 27 October 2017 (2 pages)
2 November 2017Appointment of Mr Robert Christopher Ashton as a director on 27 October 2017 (2 pages)
1 November 2017Appointment of Mr Alan Stewart Gordon as a director on 27 October 2017 (2 pages)
1 November 2017Appointment of Mr James Arnold Lenton as a director on 27 October 2017 (2 pages)
1 November 2017Termination of appointment of Alexander Mason Mccrimmon as a director on 27 October 2017 (1 page)
1 November 2017Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to 27 Great West Road Brentford TW8 9BW on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Matthew James Stirling as a director on 27 October 2017 (2 pages)
1 November 2017Termination of appointment of Colin Ross Fleming as a director on 27 October 2017 (1 page)
1 November 2017Appointment of Mr Matthew James Stirling as a director on 27 October 2017 (2 pages)
1 November 2017Appointment of Mr Thomas Francis Honan as a director on 27 October 2017 (2 pages)
1 November 2017Appointment of Mr Thomas Francis Honan as a director on 27 October 2017 (2 pages)
1 November 2017Appointment of Mr Victor Jibuike as a secretary on 27 October 2017 (2 pages)
1 November 2017Termination of appointment of Jennifer Ann Warburton as a secretary on 27 October 2017 (1 page)
1 November 2017Registered office address changed from , Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ to 27 Great West Road Brentford TW8 9BW on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Victor Jibuike as a secretary on 27 October 2017 (2 pages)
1 November 2017Termination of appointment of Mark James Watson as a director on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Alexander Mason Mccrimmon as a director on 27 October 2017 (1 page)
1 November 2017Appointment of Mr Alan Stewart Gordon as a director on 27 October 2017 (2 pages)
1 November 2017Termination of appointment of Jennifer Ann Warburton as a secretary on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Mark James Watson as a director on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Colin Ross Fleming as a director on 27 October 2017 (1 page)
1 November 2017Appointment of Mr James Arnold Lenton as a director on 27 October 2017 (2 pages)
30 October 2017Notification of Amec Foster Wheeler Group Limited as a person with significant control on 30 August 2017 (2 pages)
30 October 2017Cessation of Amec Foster Wheeler Group Limited as a person with significant control on 19 October 2017 (1 page)
30 October 2017Notification of Afw Uk Oil & Gas Limited as a person with significant control on 19 October 2017 (2 pages)
30 October 2017Cessation of Amec Foster Wheeler Plc as a person with significant control on 30 August 2017 (1 page)
30 October 2017Cessation of Amec Foster Wheeler Group Limited as a person with significant control on 19 October 2017 (1 page)
30 October 2017Cessation of Amec Foster Wheeler Plc as a person with significant control on 30 August 2017 (1 page)
30 October 2017Notification of Amec Foster Wheeler Group Limited as a person with significant control on 30 August 2017 (2 pages)
30 October 2017Notification of Afw Uk Oil & Gas Limited as a person with significant control on 19 October 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 December 2016Full accounts made up to 31 December 2015 (24 pages)
13 December 2016Full accounts made up to 31 December 2015 (24 pages)
28 July 2016Termination of appointment of a secretary (1 page)
28 July 2016Termination of appointment of a secretary (1 page)
27 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
27 July 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages)
27 July 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages)
27 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000,000
(6 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000,000
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000,000
(6 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000,000
(6 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000,000
(6 pages)
7 August 2014Full accounts made up to 31 December 2013 (20 pages)
7 August 2014Full accounts made up to 31 December 2013 (20 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000,000
(6 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000,000
(6 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000,000
(6 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
12 September 2013Termination of appointment of Michael Horgan as a director (1 page)
12 September 2013Termination of appointment of Michael Horgan as a director (1 page)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
6 December 2012Director's details changed for Mr Mark James Watson on 26 August 2011 (2 pages)
6 December 2012Director's details changed for Mr Mark James Watson on 26 August 2011 (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (20 pages)
10 September 2012Full accounts made up to 31 December 2011 (20 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 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)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
7 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
7 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
17 April 2010Appointment of Alexander Mason Mccrimmon as a director (2 pages)
17 April 2010Appointment of Alexander Mason Mccrimmon as a director (2 pages)
16 April 2010Appointment of Colin Ross Fleming as a director (2 pages)
16 April 2010Termination of appointment of Grant Ling as a director (1 page)
16 April 2010Termination of appointment of Garry Morton as a director (1 page)
16 April 2010Appointment of Mark James Watson as a director (2 pages)
16 April 2010Appointment of Colin Ross Fleming as a director (2 pages)
16 April 2010Appointment of Mr Michael Joseph Horgan as a director (2 pages)
16 April 2010Appointment of Mr Michael Joseph Horgan as a director (2 pages)
16 April 2010Appointment of Mark James Watson as a director (2 pages)
16 April 2010Termination of appointment of Grant Ling as a director (1 page)
16 April 2010Termination of appointment of Garry Morton as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
13 March 2009Memorandum and Articles of Association (27 pages)
13 March 2009Memorandum and Articles of Association (27 pages)
5 March 2009Company name changed amec logistics and support services LIMITED\certificate issued on 09/03/09 (2 pages)
5 March 2009Company name changed amec logistics and support services LIMITED\certificate issued on 09/03/09 (2 pages)
20 November 2008Director appointed grant richmond ling (3 pages)
20 November 2008Director appointed grant richmond ling (3 pages)
7 November 2008Appointment terminated director ian charnock (1 page)
7 November 2008Appointment terminated director ian charnock (1 page)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from, booths park, chelford road, knutsford, cheshire, WA16 8QZ (1 page)
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
17 June 2008Location of register of members (1 page)
2 April 2008Appointment terminated director john sowerby (1 page)
2 April 2008Appointment terminated director john sowerby (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire,CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire,CW8 2YA (1 page)
5 October 2007Full accounts made up to 31 December 2006 (16 pages)
5 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 July 2007Return made up to 08/06/07; full list of members (3 pages)
16 July 2007Return made up to 08/06/07; full list of members (3 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
14 July 2006Full accounts made up to 31 December 2005 (19 pages)
14 July 2006Full accounts made up to 31 December 2005 (19 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
17 October 2005Full accounts made up to 31 December 2004 (16 pages)
17 October 2005Full accounts made up to 31 December 2004 (16 pages)
6 October 2005Company name changed amec internal asset management l imited\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed amec internal asset management l imited\certificate issued on 06/10/05 (2 pages)
6 July 2005Return made up to 08/06/05; full list of members (3 pages)
6 July 2005Return made up to 08/06/05; full list of members (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
30 June 2003Return made up to 08/06/03; full list of members (8 pages)
30 June 2003Return made up to 08/06/03; full list of members (8 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 08/06/02; full list of members (8 pages)
24 June 2002Return made up to 08/06/02; full list of members (8 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
1 May 2002Company name changed amec plant & transport LIMITED\certificate issued on 01/05/02 (2 pages)
1 May 2002Company name changed amec plant & transport LIMITED\certificate issued on 01/05/02 (2 pages)
17 August 2001Full accounts made up to 31 December 2000 (14 pages)
17 August 2001Full accounts made up to 31 December 2000 (14 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
28 June 2000Full accounts made up to 31 December 1999 (14 pages)
28 June 2000Full accounts made up to 31 December 1999 (14 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Secretary's particulars changed (1 page)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 July 1999Return made up to 08/06/99; no change of members (6 pages)
5 July 1999Return made up to 08/06/99; no change of members (6 pages)
1 April 1999Company name changed amec services LIMITED\certificate issued on 01/04/99 (2 pages)
1 April 1999Company name changed amec services LIMITED\certificate issued on 01/04/99 (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1998Return made up to 08/06/98; full list of members (8 pages)
21 July 1998Return made up to 08/06/98; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
13 July 1997Auditor's resignation (1 page)
13 July 1997Return made up to 08/06/97; no change of members (4 pages)
13 July 1997Auditor's resignation (1 page)
13 July 1997Return made up to 08/06/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 December 1995 (13 pages)
22 October 1996Full accounts made up to 31 December 1995 (13 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
6 September 1996New director appointed (1 page)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
6 September 1996New director appointed (1 page)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
25 August 1995Full accounts made up to 31 December 1994 (16 pages)
25 August 1995Full accounts made up to 31 December 1994 (16 pages)
20 July 1995Return made up to 08/06/95; full list of members (8 pages)
20 July 1995Return made up to 08/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
16 April 1993Company name changed amec construction services limit ed\certificate issued on 19/04/93 (2 pages)
16 April 1993Company name changed amec construction services limit ed\certificate issued on 19/04/93 (2 pages)
16 December 1983Company name changed\certificate issued on 16/12/83 (2 pages)
16 December 1983Company name changed\certificate issued on 16/12/83 (2 pages)
4 October 1982Accounts made up to 31 December 1981 (11 pages)
4 October 1982Accounts made up to 31 December 1981 (11 pages)
4 October 1982Accounts made up to 31 December 1981 (11 pages)
4 October 1982Accounts made up to 31 December 1981 (11 pages)
16 September 1978Accounts made up to 31 December 1977 (9 pages)
16 September 1978Accounts made up to 31 December 1977 (9 pages)
23 July 1976Certificate of incorporation (1 page)
23 July 1976Certificate of incorporation (1 page)