About

Registered Number: 00163609
Date of Incorporation: 02/02/1920 (104 years and 2 months ago)
Company Status: Active
Registered Address: Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

 

Amec Foster Wheeler (Holdings) Ltd was registered on 02 February 1920 and are based in Knutsford, Cheshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This company has 5 directors listed as Jones, Iain Angus, Denley, Mark Hilton, Morrell, Helen, Warburton, Jennifer Ann, Azzato, Louis Enrico at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZZATO, Louis Enrico N/A 01 May 1994 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
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 08 October 2018
CS01 - 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 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 May 2017
AP03 - Appointment of secretary 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AA - Annual Accounts 14 February 2017
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
TM01 - Termination of appointment of director 01 September 2016
RESOLUTIONS - N/A 08 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 22 April 2016
TM01 - Termination of appointment of director 21 April 2016
CH03 - Change of particulars for secretary 07 October 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
TM01 - Termination of appointment of director 10 April 2015
TM02 - Termination of appointment of secretary 03 March 2015
AP03 - Appointment of secretary 03 March 2015
RESOLUTIONS - N/A 29 January 2015
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
RESOLUTIONS - N/A 13 October 2014
RESOLUTIONS - N/A 13 October 2014
RESOLUTIONS - N/A 13 October 2014
RESOLUTIONS - N/A 13 October 2014
CH01 - Change of particulars for director 07 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 19 August 2014
CH01 - Change of particulars for director 08 July 2014
AR01 - Annual Return 30 May 2014
MR04 - N/A 06 November 2013
MR04 - N/A 06 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 01 March 2013
TM01 - Termination of appointment of director 29 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 08 June 2012
AP03 - Appointment of secretary 12 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
TM01 - Termination of appointment of director 10 November 2010
AA - Annual Accounts 10 September 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
CH01 - Change of particulars for director 13 January 2010
AP01 - Appointment of director 05 January 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
288b - Notice of resignation of directors or secretaries 07 September 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
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
AA - Annual Accounts 13 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 30 May 2007
MISC - Miscellaneous document 26 April 2007
MISC - Miscellaneous document 26 April 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
395 - Particulars of a mortgage or charge 29 July 2005
363a - Annual Return 22 June 2005
AA - Annual Accounts 08 June 2005
395 - Particulars of a mortgage or charge 25 January 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
RESOLUTIONS - N/A 26 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
363a - Annual Return 07 June 2004
AA - Annual Accounts 20 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
RESOLUTIONS - N/A 17 November 2003
MEM/ARTS - N/A 17 November 2003
RESOLUTIONS - N/A 18 September 2003
MEM/ARTS - N/A 18 September 2003
AA - Annual Accounts 19 August 2003
363a - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
AUD - Auditor's letter of resignation 11 March 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 02 June 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363a - Annual Return 13 June 2001
AA - Annual Accounts 13 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
RESOLUTIONS - N/A 26 July 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 07 June 2000
353 - Register of members 05 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2000
288b - Notice of resignation of directors or secretaries 01 October 1999
AA - Annual Accounts 03 June 1999
363a - Annual Return 03 June 1999
287 - Change in situation or address of Registered Office 01 June 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
AUD - Auditor's letter of resignation 18 August 1998
363a - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
AA - Annual Accounts 04 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 09 June 1997
363a - Annual Return 09 June 1997
288b - Notice of resignation of directors or secretaries 13 January 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 08 June 1996
288 - N/A 21 May 1996
288 - N/A 15 May 1996
288 - N/A 28 April 1996
288 - N/A 16 January 1996
RESOLUTIONS - N/A 08 August 1995
363x - Annual Return 27 June 1995
288 - N/A 27 June 1995
AA - Annual Accounts 18 May 1995
288 - N/A 21 December 1994
288 - N/A 14 November 1994
288 - N/A 12 September 1994
AA - Annual Accounts 21 June 1994
363x - Annual Return 21 June 1994
288 - N/A 08 May 1994
363x - Annual Return 18 June 1993
AA - Annual Accounts 27 May 1993
AA - Annual Accounts 21 June 1992
363b - Annual Return 21 June 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 26 November 1991
288 - N/A 08 September 1991
AA - Annual Accounts 26 June 1991
363b - Annual Return 26 June 1991
RESOLUTIONS - N/A 03 December 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
288 - N/A 15 June 1990
288 - N/A 31 May 1990
288 - N/A 23 November 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 05 September 1989
288 - N/A 05 September 1989
288 - N/A 14 March 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 13 October 1988
288 - N/A 11 July 1988
288 - N/A 11 July 1988
288 - N/A 26 August 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
288 - N/A 28 February 1987
288 - N/A 29 January 1987
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986
395 - Particulars of a mortgage or charge 13 June 1975
NEWINC - New incorporation documents 02 February 1970
395 - Particulars of a mortgage or charge 05 October 1965
MEM/ARTS - N/A 19 December 1952
CERTNM - Change of name certificate 18 April 1928
MISC - Miscellaneous document 02 February 1920

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2005 Fully Satisfied

N/A

Charge over cash deposit 14 January 2005 Fully Satisfied

N/A

Mortgage 23 May 1975 Fully Satisfied

N/A

Charge 01 October 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.