AMEC OFFSHORE LIMITED - KNUTSFORD
Company Profile | Company Filings |
Overview
AMEC OFFSHORE LIMITED is a Private Limited Company from KNUTSFORD and has the status: Active.
AMEC OFFSHORE LIMITED was incorporated 51 years ago on 11/05/1972 and has the registered number: 01054207. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AMEC OFFSHORE LIMITED was incorporated 51 years ago on 11/05/1972 and has the registered number: 01054207. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AMEC OFFSHORE 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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAIN ANGUS JONES | Secretary | 2018-02-16 | CURRENT | ||
KEITH GORDON DAGLEISH | May 1972 | British | Director | 2020-12-31 | CURRENT |
MR ANDREW STUART MCLEAN | Feb 1970 | British | Director | 2020-08-11 | CURRENT |
MR ALAN JAMES SCOTT | Apr 1943 | British | Director | RESIGNED | |
COLIN FELLOWES | Dec 1947 | British | Secretary | 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 |
DAVID ERNEST GEORGE MANNING | Oct 1950 | British | Director | RESIGNED | |
MRS JENNIFER ANN WARBURTON | Mar 1969 | British | Director | 2016-07-22 UNTIL 2018-02-16 | RESIGNED |
MR MICHAEL STRAUGHEN | Feb 1950 | British | Director | 1995-01-09 UNTIL 2006-12-31 | RESIGNED |
BRENDAN PAUL TOBIN | Sep 1935 | British | Director | RESIGNED | |
RONALD FREDERICK TURNER | Jan 1948 | British | Director | 1994-06-30 UNTIL 1998-04-30 | RESIGNED |
DAVID ROBSON | Jul 1945 | British | Director | 1995-09-01 UNTIL 1995-10-31 | RESIGNED |
ARTHUR MCQUILLAN | Sep 1934 | British | Director | RESIGNED | |
MR CHRISTOPHER LASKEY FIDLER | Jan 1955 | British | Director | 2009-08-31 UNTIL 2016-07-22 | RESIGNED |
DENNIS LINDEMAN | Apr 1935 | British | Director | RESIGNED | |
MR PETER JAMES HOLLAND | Dec 1947 | British | Director | 2006-12-31 UNTIL 2009-08-31 | RESIGNED |
MR ALAN TONY ECKFORD | Aug 1948 | British | Director | RESIGNED | |
NIGEL JAMES MAXWELL DAVIES | Aug 1954 | British | Director | 1994-06-30 UNTIL 1995-09-15 | RESIGNED |
JOHN COOK | Apr 1946 | British | Director | RESIGNED | |
DENNIS CLARK | Dec 1947 | British | Director | RESIGNED | |
DAVID JOHN BAUGHEN | May 1951 | British | Director | RESIGNED | |
AMEC NOMINEES LIMITED | Corporate Director | 1994-06-30 UNTIL 2020-08-11 | 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 |