Brentford
TW8 9BW
Director Name | Mr Shaun Poll |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(42 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Christopher Wynterbee-Robey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Director Legal Services |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Daniel Gary McAteer |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Vp Aberdeen Operation |
Country of Residence | Scotland |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Ms Patricia Murray |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | John Barry Bucknall |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 11 Ladybridge Avenue Worsley Manchester Lancashire M28 3BP |
Director Name | Kenneth Charles Esland |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Halle Place St Helens Way Hemswell Gainsborough Lincolnshire DN21 5XG |
Director Name | Tony William Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 21 Roman Way Letchlade Gloucester Gloucestershire GL3 4HR Wales |
Director Name | Bernard Lowery |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 484 Coniscliffe Road Darlington County Durham DL3 8AL |
Director Name | Arthur David White |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 15 Beechfields Eccleston Chorley Lancashire PR7 5RF |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 July 1996) |
Role | General Manager |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Director Name | Mr Allan Roderick Mackay |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Franklin House 19 Grove Road Harrogate North Yorkshire HG1 5EW |
Director Name | Christopher Maitland Moor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(16 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1994) |
Role | General Manager |
Correspondence Address | 26 Cleveland Terrace Darlington County Durham DL3 7HA |
Director Name | John Dalton Early |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(20 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Flat 510 Middle Warehouse Castle Quay Chester Road Manchester Lancashire M15 4NT |
Director Name | Simon George Batey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(20 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 1996) |
Role | Financial Director |
Correspondence Address | Copsley Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(20 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 1996) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(20 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Director Name | John Sowerby |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(21 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2008) |
Role | Finance Director |
Correspondence Address | 1 Beechwood Drive Bishop Auckland County Durham DL14 6XS |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Derek Parkin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2006) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bedburn Cottage Bedburn Nr Hamsterley County Durham DL13 3NW |
Director Name | Derek Anthony Langfield |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Flat 7-1 79 Port Dundas Road Glasgow Lanarkshire G4 0HF Scotland |
Director Name | Alexander Mason McCrimmon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(29 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2006) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 22 Kinnear Square Laurencekirk Kincardineshire AB30 1UL Scotland |
Director Name | Mr Garry Morton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2010) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Felixstowe Drive Cochrane Park Newcastle Upon Tyne Tyne & Wear NE7 7JY |
Director Name | Ian Graeme Lloyd Charnock |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 58 Bracken Road Brighouse West Yorkshire HX6 2HR |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 24 The Academy 16 Highgate Hill London N19 5NS |
Director Name | Mr Colin Ross Fleming |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 October 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Mr Mark James Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hervey Park Newmachar Aberdeen AB21 0FP Scotland |
Director Name | Mr Michael Joseph Horgan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2010(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 July 2016(40 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Matthew James Stirling |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(41 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr James Arnold Lenton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Thomas Francis Honan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 2017(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2021) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Alan Stewart Gordon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Robert Christopher Ashton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(41 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Ms Nicola Dawn Mason |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Website | ses-offshore.com |
---|---|
Telephone | 020 72400466 |
Telephone region | London |
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10m at £1 | Amec Foster Wheeler PLC 100.00% Ordinary |
---|---|
1 at £1 | Amec Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,993,000 |
Gross Profit | £2,556,000 |
Net Worth | £15,888,000 |
Current Liabilities | £2,920,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
9 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Appointment of Mrs Kirsten Elizabeth Oliver as a director on 7 June 2023 (2 pages) |
17 June 2023 | Full accounts made up to 30 June 2022 (25 pages) |
5 June 2023 | Appointment of Miss Latoya Scott as a secretary on 1 June 2023 (2 pages) |
5 June 2023 | Termination of appointment of Victor Jibuike as a secretary on 1 June 2023 (1 page) |
18 May 2023 | Termination of appointment of Daniel Gary Mcateer as a director on 1 May 2023 (1 page) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
14 June 2022 | Full accounts made up to 30 June 2021 (24 pages) |
1 June 2022 | Director's details changed for Mr Christopher Wynterbee Robey on 28 May 2022 (2 pages) |
12 May 2022 | Appointment of Mr. Daniel Gary Mcateer as a director on 4 May 2022 (2 pages) |
11 May 2022 | Appointment of Mr. Christopher Wynterbee Robey as a director on 4 May 2022 (2 pages) |
11 May 2022 | Appointment of Ms Patricia Murray as a director on 4 May 2022 (2 pages) |
11 May 2022 | Termination of appointment of James Arnold Lenton as a director on 4 May 2022 (1 page) |
11 May 2022 | Termination of appointment of Nicola Dawn Mason as a director on 4 May 2022 (1 page) |
23 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
3 June 2021 | Full accounts made up to 30 June 2020 (24 pages) |
26 April 2021 | Termination of appointment of Thomas Francis Honan as a director on 26 April 2021 (1 page) |
6 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
17 September 2020 | Full accounts made up to 30 June 2019 (26 pages) |
10 March 2020 | Termination of appointment of Alan Stewart Gordon as a director on 3 March 2020 (1 page) |
23 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
23 December 2019 | Change of details for Afw Uk Oil & Gas Limited as a person with significant control on 12 June 2019 (2 pages) |
5 October 2019 | Full accounts made up to 30 June 2018 (24 pages) |
8 July 2019 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
7 November 2018 | Appointment of Nicola Dawn Mason as a director on 25 September 2018 (2 pages) |
19 July 2018 | Appointment of Shaun Poll as a director on 18 July 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 June 2018 | Termination of appointment of Robert Christopher Ashton as a director on 30 April 2018 (1 page) |
16 May 2018 | Termination of appointment of Matthew James Stirling as a director on 30 April 2018 (1 page) |
17 January 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages) |
17 January 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
2 November 2017 | Appointment of Mr Robert Christopher Ashton as a director on 27 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Robert Christopher Ashton as a director on 27 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Alan Stewart Gordon as a director on 27 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr James Arnold Lenton as a director on 27 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Alexander Mason Mccrimmon as a director on 27 October 2017 (1 page) |
1 November 2017 | Registered 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 2017 | Appointment of Mr Matthew James Stirling as a director on 27 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Colin Ross Fleming as a director on 27 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Matthew James Stirling as a director on 27 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Thomas Francis Honan as a director on 27 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Thomas Francis Honan as a director on 27 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Victor Jibuike as a secretary on 27 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Jennifer Ann Warburton as a secretary on 27 October 2017 (1 page) |
1 November 2017 | Registered 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 2017 | Appointment of Mr Victor Jibuike as a secretary on 27 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Mark James Watson as a director on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Alexander Mason Mccrimmon as a director on 27 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Alan Stewart Gordon as a director on 27 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Jennifer Ann Warburton as a secretary on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Mark James Watson as a director on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Colin Ross Fleming as a director on 27 October 2017 (1 page) |
1 November 2017 | Appointment of Mr James Arnold Lenton as a director on 27 October 2017 (2 pages) |
30 October 2017 | Notification of Amec Foster Wheeler Group Limited as a person with significant control on 30 August 2017 (2 pages) |
30 October 2017 | Cessation of Amec Foster Wheeler Group Limited as a person with significant control on 19 October 2017 (1 page) |
30 October 2017 | Notification of Afw Uk Oil & Gas Limited as a person with significant control on 19 October 2017 (2 pages) |
30 October 2017 | Cessation of Amec Foster Wheeler Plc as a person with significant control on 30 August 2017 (1 page) |
30 October 2017 | Cessation of Amec Foster Wheeler Group Limited as a person with significant control on 19 October 2017 (1 page) |
30 October 2017 | Cessation of Amec Foster Wheeler Plc as a person with significant control on 30 August 2017 (1 page) |
30 October 2017 | Notification of Amec Foster Wheeler Group Limited as a person with significant control on 30 August 2017 (2 pages) |
30 October 2017 | Notification of Afw Uk Oil & Gas Limited as a person with significant control on 19 October 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 July 2016 | Termination of appointment of a secretary (1 page) |
28 July 2016 | Termination of appointment of a secretary (1 page) |
27 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
7 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 September 2013 | Termination of appointment of Michael Horgan as a director (1 page) |
12 September 2013 | Termination of appointment of Michael Horgan as a director (1 page) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Director's details changed for Mr Mark James Watson on 26 August 2011 (2 pages) |
6 December 2012 | Director's details changed for Mr Mark James Watson on 26 August 2011 (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 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) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
17 April 2010 | Appointment of Alexander Mason Mccrimmon as a director (2 pages) |
17 April 2010 | Appointment of Alexander Mason Mccrimmon as a director (2 pages) |
16 April 2010 | Appointment of Colin Ross Fleming as a director (2 pages) |
16 April 2010 | Termination of appointment of Grant Ling as a director (1 page) |
16 April 2010 | Termination of appointment of Garry Morton as a director (1 page) |
16 April 2010 | Appointment of Mark James Watson as a director (2 pages) |
16 April 2010 | Appointment of Colin Ross Fleming as a director (2 pages) |
16 April 2010 | Appointment of Mr Michael Joseph Horgan as a director (2 pages) |
16 April 2010 | Appointment of Mr Michael Joseph Horgan as a director (2 pages) |
16 April 2010 | Appointment of Mark James Watson as a director (2 pages) |
16 April 2010 | Termination of appointment of Grant Ling as a director (1 page) |
16 April 2010 | Termination of appointment of Garry Morton as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
13 March 2009 | Memorandum and Articles of Association (27 pages) |
13 March 2009 | Memorandum and Articles of Association (27 pages) |
5 March 2009 | Company name changed amec logistics and support services LIMITED\certificate issued on 09/03/09 (2 pages) |
5 March 2009 | Company name changed amec logistics and support services LIMITED\certificate issued on 09/03/09 (2 pages) |
20 November 2008 | Director appointed grant richmond ling (3 pages) |
20 November 2008 | Director appointed grant richmond ling (3 pages) |
7 November 2008 | Appointment terminated director ian charnock (1 page) |
7 November 2008 | Appointment terminated director ian charnock (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from, booths park, chelford road, knutsford, cheshire, WA16 8QZ (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
17 June 2008 | Location of register of members (1 page) |
2 April 2008 | Appointment terminated director john sowerby (1 page) |
2 April 2008 | Appointment terminated director john sowerby (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire,CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire,CW8 2YA (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
14 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 October 2005 | Company name changed amec internal asset management l imited\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed amec internal asset management l imited\certificate issued on 06/10/05 (2 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
1 May 2002 | Company name changed amec plant & transport LIMITED\certificate issued on 01/05/02 (2 pages) |
1 May 2002 | Company name changed amec plant & transport LIMITED\certificate issued on 01/05/02 (2 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (6 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (6 pages) |
1 April 1999 | Company name changed amec services LIMITED\certificate issued on 01/04/99 (2 pages) |
1 April 1999 | Company name changed amec services LIMITED\certificate issued on 01/04/99 (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1998 | Return made up to 08/06/98; full list of members (8 pages) |
21 July 1998 | Return made up to 08/06/98; full list of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New director appointed (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
25 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 July 1995 | Return made up to 08/06/95; full list of members (8 pages) |
20 July 1995 | Return made up to 08/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
16 April 1993 | Company name changed amec construction services limit ed\certificate issued on 19/04/93 (2 pages) |
16 April 1993 | Company name changed amec construction services limit ed\certificate issued on 19/04/93 (2 pages) |
16 December 1983 | Company name changed\certificate issued on 16/12/83 (2 pages) |
16 December 1983 | Company name changed\certificate issued on 16/12/83 (2 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (11 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (11 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (11 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (11 pages) |
16 September 1978 | Accounts made up to 31 December 1977 (9 pages) |
16 September 1978 | Accounts made up to 31 December 1977 (9 pages) |
23 July 1976 | Certificate of incorporation (1 page) |
23 July 1976 | Certificate of incorporation (1 page) |