About

Registered Number: 01332332
Date of Incorporation: 30/09/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

 

Amec Foster Wheeler Finance Ltd was registered on 30 September 1977 and has its registered office in Knutsford in Cheshire, it has a status of "Active". We don't currently know the number of employees at the company. Jones, Iain Angus, Warburton, Jennifer Ann, Brown, William Malcolm, Davies, Norman John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, William Malcolm N/A 22 October 1993 1
DAVIES, Norman John N/A 22 October 1993 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 16 February 2018 - 1
WARBURTON, Jennifer Ann 22 July 2016 16 February 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 10 June 2019
RESOLUTIONS - N/A 05 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 February 2019
SH19 - Statement of capital 05 February 2019
CAP-SS - N/A 05 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 11 June 2018
PSC05 - N/A 11 June 2018
AP03 - Appointment of secretary 08 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 14 February 2017
AP03 - Appointment of secretary 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 25 June 2015
RESOLUTIONS - N/A 21 January 2015
CERTNM - Change of name certificate 12 December 2014
CONNOT - N/A 12 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 19 June 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH02 - Change of particulars for corporate director 15 June 2011
AUD - Auditor's letter of resignation 24 January 2011
MISC - Miscellaneous document 14 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 13 July 2010
SH01 - Return of Allotment of shares 21 December 2009
RESOLUTIONS - N/A 09 December 2009
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2008
353 - Register of members 17 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 25 October 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 22 July 2005
363a - Annual Return 06 July 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
288a - Notice of appointment of directors or secretaries 20 July 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
RESOLUTIONS - N/A 23 April 2001
288c - Notice of change of directors or secretaries or in their particulars 25 July 2000
AA - Annual Accounts 28 June 2000
123 - Notice of increase in nominal capital 27 June 2000
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
RESOLUTIONS - N/A 29 February 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 04 July 1999
RESOLUTIONS - N/A 08 March 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 10 July 1998
AUD - Auditor's letter of resignation 13 July 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 10 July 1996
RESOLUTIONS - N/A 27 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
123 - Notice of increase in nominal capital 27 June 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 20 July 1995
288 - N/A 05 July 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 19 July 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
RESOLUTIONS - N/A 29 November 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
CERTNM - Change of name certificate 15 November 1993
AA - Annual Accounts 08 October 1993
363s - Annual Return 27 July 1993
288 - N/A 10 June 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 22 June 1992
288 - N/A 18 June 1992
AA - Annual Accounts 24 September 1991
363x - Annual Return 08 July 1991
RESOLUTIONS - N/A 19 December 1990
AA - Annual Accounts 19 December 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 27 July 1989
288 - N/A 25 April 1989
287 - Change in situation or address of Registered Office 25 January 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 23 June 1988
363 - Annual Return 12 October 1987
AA - Annual Accounts 30 September 1987
363 - Annual Return 02 October 1986
AA - Annual Accounts 12 September 1986
NEWINC - New incorporation documents 30 September 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.