FOSTER WHEELER (G.B.) LIMITED - KNUTSFORD
Company Profile | Company Filings |
Overview
FOSTER WHEELER (G.B.) LIMITED is a Private Limited Company from KNUTSFORD and has the status: Active.
FOSTER WHEELER (G.B.) LIMITED was incorporated 61 years ago on 28/12/1962 and has the registered number: 00745470. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
FOSTER WHEELER (G.B.) LIMITED was incorporated 61 years ago on 28/12/1962 and has the registered number: 00745470. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
FOSTER WHEELER (G.B.) LIMITED - KNUTSFORD
This company is listed in the following categories:
71121 - Engineering design activities for industrial process and production
71121 - Engineering design activities for industrial process and production
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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/05/2023 | 08/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES ANTHONY SHAUGHNESSY | Dec 1969 | British | Director | 2018-02-26 | CURRENT |
IAIN ANGUS JONES | Secretary | 2018-02-16 | CURRENT | ||
MR MATTHEW NIGEL PLANT | Dec 1968 | British | Director | 2018-02-26 | CURRENT |
MR ANDREW CHARLES WEBSTER | Jan 1981 | British | Director | 2020-11-05 | CURRENT |
MR NICHOLAS CHRISTOPHER HOLT | May 1951 | British | Director | RESIGNED | |
MR TREVOR BRYAN STAPLES | Mar 1967 | British | Director | 2015-02-24 UNTIL 2016-04-11 | RESIGNED |
MR MARK HILTON DENLEY | Secretary | 2011-12-01 UNTIL 2015-03-01 | RESIGNED | ||
MRS JENNIFER ANN WARBURTON | Secretary | 2017-02-22 UNTIL 2018-02-16 | RESIGNED | ||
MRS HELEN MORRELL | Secretary | 2015-03-02 UNTIL 2017-02-22 | RESIGNED | ||
MR GEOFFREY JOHN RIMER | Jul 1943 | British | Secretary | 1991-09-01 UNTIL 2008-07-05 | RESIGNED |
MS MICHELLE KAREN DAVIES | Jun 1960 | British | Secretary | 2009-04-01 UNTIL 2011-11-29 | RESIGNED |
COLIN LEONARD EDWARD AGOMBAR | Feb 1944 | Secretary | RESIGNED | ||
PARTHA PRATIM PURKAYASTHA | Sep 1959 | Indian | Director | 2017-05-22 UNTIL 2017-09-04 | RESIGNED |
NORMAN NICOLSON WALLACE DUNLOP | Apr 1935 | British | Director | RESIGNED | |
MR NICHOLAS DAVID SHORTEN | Jan 1968 | British | Director | 2015-02-24 UNTIL 2018-06-30 | RESIGNED |
MR STEPHEN JAMES NICOL | May 1975 | British | Director | 2018-06-30 UNTIL 2020-11-05 | RESIGNED |
MR ASHOK MATHURADAS MORZERIA | Mar 1957 | British | Director | 2009-09-01 UNTIL 2014-08-04 | RESIGNED |
RUSSELL MARSHALL | Sep 1944 | British | Director | 1996-09-19 UNTIL 2001-09-28 | RESIGNED |
MR FILIPPO ABBA | Apr 1962 | Italian | Director | 2012-02-24 UNTIL 2014-12-18 | RESIGNED |
TIMOTHY MARTIN EVANS | Apr 1935 | British | Director | RESIGNED | |
JAMES FOLEY | Feb 1937 | British | Director | RESIGNED | |
MR LAURENT JEROME DUPAGNE | Oct 1960 | French | Director | 2004-10-01 UNTIL 2013-05-01 | RESIGNED |
MR JESUS RODRIGUEZ CADENAS | Nov 1953 | Spanish | Director | 2009-09-01 UNTIL 2010-04-09 | RESIGNED |
STEPHEN JOHN DAVIES | Feb 1953 | British | Director | 1996-09-19 UNTIL 2007-11-13 | RESIGNED |
MR STEPHEN THOMAS CULSHAW | Sep 1960 | British | Director | 2009-09-01 UNTIL 2014-07-31 | RESIGNED |
MR MARK RUSSELL COLLIS | Jan 1972 | British | Director | 2013-04-25 UNTIL 2018-02-26 | RESIGNED |
MR JOHN CECIL BLYTHE | Aug 1947 | British | Director | 1996-10-17 UNTIL 1998-06-30 | RESIGNED |
IAN MILLAR BILL | Sep 1944 | British | Director | 1998-06-03 UNTIL 2004-09-30 | RESIGNED |
MR MICHAEL JOHN BEAUMONT | Apr 1949 | British | Director | 2004-02-11 UNTIL 2009-12-31 | RESIGNED |
MR PHILLIP LESLIE ALLEN | Jun 1955 | British | Director | 2014-08-12 UNTIL 2016-08-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amec Foster Wheeler (Holdings) Limited | 2016-04-06 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |