AMEC (MH1992) LIMITED - KNUTSFORD
Company Profile | Company Filings |
Overview
AMEC (MH1992) LIMITED is a Private Limited Company from KNUTSFORD and has the status: Active.
AMEC (MH1992) LIMITED was incorporated 96 years ago on 29/06/1927 and has the registered number: 00222870. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AMEC (MH1992) LIMITED was incorporated 96 years ago on 29/06/1927 and has the registered number: 00222870. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AMEC (MH1992) LIMITED - KNUTSFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BOOTHS PARK
KNUTSFORD
CHESHIRE
WA16 8QZ
This Company Originates in : United Kingdom
Previous trading names include:
MATTHEW HALL (1992) PLC (until 03/10/2007)
MATTHEW HALL (1992) PLC (until 03/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM GEORGE SETTER | Apr 1975 | British | Director | 2017-11-30 | CURRENT |
IAIN ANGUS JONES | Secretary | 2018-02-16 | CURRENT | ||
KEITH GORDON DAGLEISH | May 1972 | British | Director | 2020-12-31 | CURRENT |
MR CHRISTOPHER LASKEY FIDLER | Jan 1955 | British | Director | 2007-07-31 UNTIL 2016-07-22 | RESIGNED |
LEONARD PETER WHITTING | Jul 1928 | British | Director | RESIGNED | |
MICHAEL JOHN BARDSLEY | Aug 1944 | British | Secretary | RESIGNED | |
NIGEL JAMES MAXWELL DAVIES | Aug 1954 | British | Secretary | 1993-11-15 UNTIL 1995-09-15 | RESIGNED |
COLIN FELLOWES | Dec 1947 | British | Secretary | 1995-09-15 UNTIL 2009-06-16 | RESIGNED |
MR CHRISTOPHER LASKEY FIDLER | Jan 1955 | British | Secretary | 2009-06-16 UNTIL 2009-08-31 | RESIGNED |
MRS KIM ANDREA HAND | British | Secretary | 2009-08-31 UNTIL 2015-12-04 | RESIGNED | |
MRS HELEN MORRELL | Secretary | 2015-12-04 UNTIL 2017-02-22 | RESIGNED | ||
MRS JENNIFER ANN WARBURTON | Secretary | 2017-02-22 UNTIL 2018-02-16 | RESIGNED | ||
MR MARK JAMES WATSON | Jul 1964 | British | Director | 2018-02-16 UNTIL 2020-12-31 | RESIGNED |
MICHAEL JOHN BARDSLEY | Aug 1944 | British | Director | 2000-05-15 UNTIL 2001-04-05 | RESIGNED |
MRS JENNIFER ANN WARBURTON | Mar 1969 | British | Director | 2016-07-22 UNTIL 2018-02-16 | RESIGNED |
DAVID ROBSON | Jul 1945 | British | Director | 1992-06-12 UNTIL 2003-07-31 | RESIGNED |
GRANT RICHMOND LING | Apr 1956 | British | Director | 2011-03-31 UNTIL 2017-11-30 | RESIGNED |
MR PETER JAMES HOLLAND | Dec 1947 | British | Director | 2001-04-05 UNTIL 2009-08-31 | RESIGNED |
CHARLES IAN BATEMAN | Mar 1935 | British | Director | 1992-06-12 UNTIL 1993-05-28 | RESIGNED |
JOHN DALTON EARLY | Nov 1945 | British | Director | RESIGNED | |
NATHAN WILLIAM BLANKSBY | Jan 1935 | British | Director | RESIGNED | |
MICHAEL BLACKER | Sep 1955 | British | Director | 2009-08-31 UNTIL 2011-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amec Foster Wheeler Limited | 2016-04-06 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |