AMEC (BCS) LIMITED - KNUTSFORD
Company Profile | Company Filings |
Overview
AMEC (BCS) LIMITED is a Private Limited Company from KNUTSFORD and has the status: Dissolved - no longer trading.
AMEC (BCS) LIMITED was incorporated 57 years ago on 31/03/1966 and has the registered number: 00875729. The accounts status is DORMANT.
AMEC (BCS) LIMITED was incorporated 57 years ago on 31/03/1966 and has the registered number: 00875729. The accounts status is DORMANT.
AMEC (BCS) LIMITED - KNUTSFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
BOOTHS PARK
KNUTSFORD
CHESHIRE
WA16 8QZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAIN ANGUS JONES | Secretary | 2018-02-16 | CURRENT | ||
MR ANDREW STUART MCLEAN | Feb 1970 | British | Director | 2020-08-11 | CURRENT |
MR WILLIAM GEORGE SETTER | Apr 1975 | British | Director | 2017-11-30 | CURRENT |
GRANT RICHMOND LING | Apr 1956 | British | Director | 2008-10-31 UNTIL 2017-11-30 | RESIGNED |
AMEC NOMINEES LIMITED | Corporate Director | 2012-01-01 UNTIL 2020-08-11 | RESIGNED | ||
COLIN FELLOWES | Dec 1947 | British | Secretary | 2002-12-20 UNTIL 2003-05-29 | RESIGNED |
MR CHRISTOPHER LASKEY FIDLER | Jan 1955 | British | Secretary | 2002-09-06 UNTIL 2016-07-22 | RESIGNED |
MR CHRISTOPHER LASKEY FIDLER | Jan 1955 | British | Secretary | RESIGNED | |
MRS HELEN MORRELL | Secretary | 2016-07-22 UNTIL 2017-02-22 | RESIGNED | ||
MRS SUSAN TABERNER | Dec 1965 | British | Secretary | 1999-02-01 UNTIL 2003-06-20 | RESIGNED |
MRS JENNIFER ANN WARBURTON | Secretary | 2017-02-22 UNTIL 2018-02-16 | RESIGNED | ||
MR NIGEL ALAN HIGGINS | Nov 1956 | British | Director | 2000-02-21 UNTIL 2005-07-01 | RESIGNED |
DAVID ROBSON | Jul 1945 | British | Director | RESIGNED | |
JOHN GEORGE MOSS | Nov 1950 | British | Director | 2005-06-06 UNTIL 2007-07-26 | RESIGNED |
ALAN BRIAN LAMERTON | Apr 1945 | British | Director | 2000-02-21 UNTIL 2004-04-01 | RESIGNED |
DONALD GRAHAM JOHNSTONE | Jun 1934 | British | Director | RESIGNED | |
MR PETER JAMES HOLLAND | Dec 1947 | British | Director | 2007-07-26 UNTIL 2009-08-31 | RESIGNED |
IAN GRAEME LLOYD CHARNOCK | Jul 1962 | British | Director | 2005-07-01 UNTIL 2008-10-31 | RESIGNED |
MS ELEANOR BRONWEN EVANS | Jun 1966 | British | Director | 2011-03-31 UNTIL 2011-12-31 | RESIGNED |
JOHN DALTON EARLY | Nov 1945 | British | Director | 1996-07-29 UNTIL 2000-02-21 | RESIGNED |
JOHN PHILIP DOODY | Mar 1935 | British | Director | RESIGNED | |
PETER GEOFFREY CAMBER | Dec 1948 | British | Director | 1994-03-01 UNTIL 2004-01-31 | RESIGNED |
MR STEPHEN BOWCOTT | Apr 1955 | British | Director | 2004-04-01 UNTIL 2005-06-06 | 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 Capital Projects Limited | 2016-04-06 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |