FOSTER WHEELER (PROCESS PLANTS) LIMITED - KNUTSFORD
Company Profile | Company Filings |
Overview
FOSTER WHEELER (PROCESS PLANTS) LIMITED is a Private Limited Company from KNUTSFORD and has the status: Active.
FOSTER WHEELER (PROCESS PLANTS) LIMITED was incorporated 49 years ago on 23/09/1974 and has the registered number: 01184855. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FOSTER WHEELER (PROCESS PLANTS) LIMITED was incorporated 49 years ago on 23/09/1974 and has the registered number: 01184855. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FOSTER WHEELER (PROCESS PLANTS) 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 | 31/12/2022 | 30/09/2024 |
Registered Office
BOOTHS PARK
KNUTSFORD
CHESHIRE
WA16 8QZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW STUART MCLEAN | Feb 1970 | British | Director | 2020-08-11 | CURRENT |
KEITH GORDON DAGLEISH | May 1972 | British | Director | 2020-12-31 | CURRENT |
IAIN ANGUS JONES | Secretary | 2018-02-16 | CURRENT | ||
COLIN LEONARD EDWARD AGOMBAR | Feb 1944 | Secretary | RESIGNED | ||
AMEC NOMINEES LIMITED | Corporate Director | 2016-08-26 UNTIL 2020-08-11 | RESIGNED | ||
MS MICHELLE KAREN DAVIES | Jun 1960 | British | Secretary | 2009-04-01 UNTIL 2011-11-29 | RESIGNED |
MR MARK HILTON DENLEY | Secretary | 2011-12-01 UNTIL 2015-03-01 | 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 |
MRS JENNIFER ANN WARBURTON | Secretary | 2017-02-22 UNTIL 2018-02-16 | RESIGNED | ||
JAMES FOLEY | Feb 1937 | British | Director | RESIGNED | |
MR MARK JAMES WATSON | Jul 1964 | British | Director | 2018-02-16 UNTIL 2020-12-31 | RESIGNED |
MRS JENNIFER ANN WARBURTON | Mar 1969 | British | Director | 2016-08-26 UNTIL 2018-02-16 | RESIGNED |
MR TREVOR BRYAN STAPLES | Mar 1967 | British | Director | 2015-02-24 UNTIL 2016-04-11 | RESIGNED |
MR NICHOLAS DAVID SHORTEN | Jan 1968 | British | Director | 2015-02-24 UNTIL 2016-08-26 | RESIGNED |
MR GEOFFREY JOHN RIMER | Jul 1943 | British | Director | 1997-08-14 UNTIL 2008-07-05 | RESIGNED |
MR NICHOLAS CHRISTOPHER HOLT | May 1951 | British | Director | RESIGNED | |
MR STEPHEN THOMAS CULSHAW | Sep 1960 | British | Director | 2004-10-01 UNTIL 2014-07-31 | RESIGNED |
TIMOTHY MARTIN EVANS | Apr 1935 | British | Director | RESIGNED | |
MR LAURENT JEROME DUPAGNE | Oct 1960 | French | Director | 2004-10-01 UNTIL 2013-05-01 | RESIGNED |
STEPHEN JOHN DAVIES | Feb 1953 | British | Director | 1996-09-19 UNTIL 2007-11-13 | RESIGNED |
IAN MILLAR BILL | Sep 1944 | British | Director | 1995-06-19 UNTIL 2004-09-30 | RESIGNED |
MR JOHN CECIL BLYTHE | Aug 1947 | British | Director | 1997-08-14 UNTIL 1998-06-30 | RESIGNED |
MR MARK RUSSELL COLLIS | Jan 1972 | British | Director | 2013-05-01 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 |