Amec Foster Wheeler Finance Limited KNUTSFORD


Amec Foster Wheeler Finance started in year 1977 as Private Limited Company with registration number 01332332. The Amec Foster Wheeler Finance company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Knutsford at Booths Park. Postal code: WA16 8QZ. Since Fri, 12th Dec 2014 Amec Foster Wheeler Finance Limited is no longer carrying the name Amec Finance.

At present there are 2 directors in the the firm, namely Andrew M. and William S.. In addition one secretary - Iain J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amec Foster Wheeler Finance Limited Address / Contact

Office Address Booths Park
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01332332
Date of Incorporation Fri, 30th Sep 1977
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Andrew M.

Position: Director

Appointed: 09 December 2019

Iain J.

Position: Secretary

Appointed: 16 February 2018

William S.

Position: Director

Appointed: 30 November 2017

Christopher F.

Position: Secretary

Resigned: 22 July 2016

Carl C.

Position: Director

Appointed: 30 November 2017

Resigned: 09 December 2019

Jennifer W.

Position: Secretary

Appointed: 22 July 2016

Resigned: 16 February 2018

Alan D.

Position: Director

Appointed: 04 February 2014

Resigned: 30 November 2017

Ian M.

Position: Director

Appointed: 10 October 2008

Resigned: 04 February 2014

Grant L.

Position: Director

Appointed: 10 October 2008

Resigned: 30 November 2017

Amec Nominees Limited

Position: Corporate Director

Appointed: 19 May 2008

Resigned: 11 August 2020

John E.

Position: Director

Appointed: 28 June 2001

Resigned: 31 July 2007

Stuart S.

Position: Director

Appointed: 01 June 2001

Resigned: 19 May 2008

Peter H.

Position: Director

Appointed: 06 December 1993

Resigned: 31 August 2009

Simon B.

Position: Director

Appointed: 06 December 1993

Resigned: 31 March 2000

Michael B.

Position: Director

Appointed: 22 October 1993

Resigned: 01 June 2001

Amec Nominees Limited

Position: Corporate Director

Appointed: 22 October 1993

Resigned: 06 December 1993

William B.

Position: Director

Appointed: 08 June 1991

Resigned: 22 October 1993

Charles B.

Position: Director

Appointed: 08 June 1991

Resigned: 28 May 1993

Michael B.

Position: Secretary

Appointed: 08 June 1991

Resigned: 01 June 1992

Norman D.

Position: Director

Appointed: 08 June 1991

Resigned: 22 October 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Amec Foster Wheeler Limited from Knutsford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amec Foster Wheeler Limited

Booths Park Chelford Road, Knutsford, WA16 8QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1675285
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amec Finance December 12, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, November 2023
Free Download (261 pages)

Company search

Advertisements