About

Registered Number: 00887857
Date of Incorporation: 16/09/1966 (57 years and 9 months ago)
Company Status: Active
Registered Address: Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

 

Having been setup in 1966, Foster Wheeler (London) Ltd are based in Knutsford in Cheshire, it's status is listed as "Active". Jones, Iain Angus, Denley, Mark Hilton, Morrell, Helen, Warburton, Jennifer Ann, Dunlop, Norman Nicolson Wallace, Roberts, David John are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNLOP, Norman Nicolson Wallace N/A 30 June 1996 1
ROBERTS, David John N/A 23 September 1999 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 16 February 2018 - 1
DENLEY, Mark Hilton 01 December 2011 01 March 2015 1
MORRELL, Helen 02 March 2015 22 February 2017 1
WARBURTON, Jennifer Ann 22 February 2017 16 February 2018 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 07 October 2018
PSC05 - N/A 04 June 2018
CS01 - N/A 04 June 2018
PSC07 - N/A 04 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 19 September 2017
PSC02 - N/A 06 July 2017
CS01 - N/A 30 May 2017
AP03 - Appointment of secretary 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
MR04 - N/A 06 February 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 12 April 2016
DISS40 - Notice of striking-off action discontinued 26 January 2016
AA - Annual Accounts 25 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
CH03 - Change of particulars for secretary 07 October 2015
MISC - Miscellaneous document 12 August 2015
AUD - Auditor's letter of resignation 31 July 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 29 May 2015
AP03 - Appointment of secretary 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 19 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 08 June 2012
AP03 - Appointment of secretary 06 December 2011
TM02 - Termination of appointment of secretary 30 November 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363a - Annual Return 22 June 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
363a - Annual Return 23 June 2004
363a - Annual Return 07 June 2004
AA - Annual Accounts 20 May 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 13 June 2001
RESOLUTIONS - N/A 26 July 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 07 June 2000
353 - Register of members 05 May 2000
288b - Notice of resignation of directors or secretaries 01 October 1999
363a - Annual Return 03 June 1999
AA - Annual Accounts 03 June 1999
287 - Change in situation or address of Registered Office 01 June 1999
AUD - Auditor's letter of resignation 18 August 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
363a - Annual Return 16 June 1998
AA - Annual Accounts 04 June 1998
AA - Annual Accounts 09 June 1997
363a - Annual Return 09 June 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288 - N/A 12 September 1996
AA - Annual Accounts 18 June 1996
363a - Annual Return 18 June 1996
288 - N/A 10 May 1996
288 - N/A 16 January 1996
RESOLUTIONS - N/A 08 August 1995
363x - Annual Return 19 June 1995
AA - Annual Accounts 18 May 1995
288 - N/A 14 November 1994
AA - Annual Accounts 21 June 1994
363x - Annual Return 21 June 1994
363x - Annual Return 18 June 1993
AA - Annual Accounts 27 May 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 19 June 1992
288 - N/A 05 September 1991
AA - Annual Accounts 25 June 1991
363b - Annual Return 25 June 1991
RESOLUTIONS - N/A 29 November 1990
RESOLUTIONS - N/A 29 November 1990
MEM/ARTS - N/A 29 November 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
288 - N/A 24 April 1990
287 - Change in situation or address of Registered Office 24 April 1990
288 - N/A 23 November 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
288 - N/A 06 September 1989
288 - N/A 06 September 1989
363 - Annual Return 12 January 1989
288 - N/A 22 November 1988
AA - Annual Accounts 21 November 1988
288 - N/A 01 August 1988
CERTNM - Change of name certificate 18 May 1988
288 - N/A 04 May 1988
288 - N/A 04 May 1988
288 - N/A 03 February 1988
288 - N/A 30 November 1987
288 - N/A 16 July 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
288 - N/A 27 May 1987
288 - N/A 17 January 1987
288 - N/A 10 January 1987
RESOLUTIONS - N/A 14 October 1986
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
288 - N/A 12 May 1986
AA - Annual Accounts 31 May 1979
363 - Annual Return 22 May 1978
AA - Annual Accounts 22 May 1978
363 - Annual Return 20 May 1977
AA - Annual Accounts 20 May 1977
363 - Annual Return 12 October 1976
AA - Annual Accounts 12 October 1976
363 - Annual Return 15 October 1975
CERTNM - Change of name certificate 07 July 1975
395 - Particulars of a mortgage or charge 05 March 1968
MISC - Miscellaneous document 16 September 1966
NEWINC - New incorporation documents 16 September 1966

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 October 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.