About

Registered Number: SC202031
Date of Incorporation: 01/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 15 Justice Mill Lane, Aberdeen, AB11 6EQ,

 

Having been setup in 1999, Amec Foster Wheeler International Holdings Ltd have registered office in Aberdeen. We do not know the number of employees at Amec Foster Wheeler International Holdings Ltd. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 18 December 2015 - 1
BROWN, Robert Muirhead Birnie 01 September 2010 18 December 2015 1

Filing History

Document Type Date
CERTNM - Change of name certificate 30 July 2020
RESOLUTIONS - N/A 30 July 2020
CS01 - N/A 13 January 2020
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
PSC02 - N/A 27 November 2019
PSC07 - N/A 27 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 05 September 2018
PARENT_ACC - N/A 06 June 2018
AGREEMENT2 - N/A 06 June 2018
GUARANTEE2 - N/A 06 June 2018
CS01 - N/A 12 January 2018
RESOLUTIONS - N/A 30 August 2017
AA - Annual Accounts 08 June 2017
RESOLUTIONS - N/A 30 May 2017
SH19 - Statement of capital 30 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 May 2017
CAP-SS - N/A 30 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 01 February 2016
AD01 - Change of registered office address 01 February 2016
AP01 - Appointment of director 19 January 2016
AP03 - Appointment of secretary 09 January 2016
TM01 - Termination of appointment of director 09 January 2016
TM02 - Termination of appointment of secretary 09 January 2016
AD01 - Change of registered office address 01 September 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 21 February 2011
TM02 - Termination of appointment of secretary 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AP03 - Appointment of secretary 06 September 2010
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
AA - Annual Accounts 15 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 13 October 2004
AA - Annual Accounts 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
363s - Annual Return 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
AUD - Auditor's letter of resignation 04 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 16 October 2001
363a - Annual Return 26 January 2001
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
363s - Annual Return 30 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
CERTNM - Change of name certificate 04 January 2000
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.