Amec Project Investments Limited KNUTSFORD


Founded in 1991, Amec Project Investments, classified under reg no. 02619408 is an active company. Currently registered at Booths Park WA16 8QZ, Knutsford the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1996/06/26 Amec Project Investments Limited is no longer carrying the name Amec Power (hs) Pensions Trustee.

Currently there are 2 directors in the the firm, namely Andrew M. and Matthew P.. In addition one secretary - Iain J. - is with the company. Currently 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 Project Investments 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 02619408
Date of Incorporation Tue, 11th Jun 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
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: 11 August 2020

Iain J.

Position: Secretary

Appointed: 16 February 2018

Matthew P.

Position: Director

Appointed: 02 August 2012

Jennifer W.

Position: Secretary

Appointed: 22 July 2016

Resigned: 16 February 2018

Amec Nominees Limited

Position: Corporate Director

Appointed: 01 March 2010

Resigned: 11 August 2020

Jonathan C.

Position: Director

Appointed: 31 October 2008

Resigned: 01 March 2010

Ian C.

Position: Director

Appointed: 01 May 2008

Resigned: 31 October 2008

Grant L.

Position: Director

Appointed: 12 November 2007

Resigned: 02 August 2012

Stephen T.

Position: Director

Appointed: 26 August 2005

Resigned: 30 March 2007

David H.

Position: Director

Appointed: 18 May 2005

Resigned: 27 July 2007

Colin F.

Position: Secretary

Appointed: 20 December 2002

Resigned: 29 May 2003

David H.

Position: Director

Appointed: 01 August 2002

Resigned: 06 October 2008

Ian W.

Position: Director

Appointed: 01 July 2002

Resigned: 12 November 2007

Daniel O.

Position: Director

Appointed: 01 July 2002

Resigned: 18 May 2005

Phillip D.

Position: Director

Appointed: 01 July 2002

Resigned: 12 November 2007

Barry P.

Position: Director

Appointed: 01 July 2002

Resigned: 29 June 2007

Paul C.

Position: Director

Appointed: 01 July 2002

Resigned: 31 October 2005

Susan T.

Position: Secretary

Appointed: 01 August 2001

Resigned: 20 June 2003

Brian B.

Position: Director

Appointed: 01 July 2001

Resigned: 12 November 2007

Peter R.

Position: Director

Appointed: 23 June 2000

Resigned: 12 November 2007

Leslie B.

Position: Director

Appointed: 01 January 1999

Resigned: 15 June 2001

Anthony B.

Position: Director

Appointed: 01 July 1998

Resigned: 30 June 2001

Janet C.

Position: Director

Appointed: 01 January 1997

Resigned: 12 November 2007

Richard C.

Position: Director

Appointed: 05 August 1996

Resigned: 03 July 2001

John E.

Position: Director

Appointed: 05 August 1996

Resigned: 31 July 2007

Amec Nominees Limited

Position: Corporate Secretary

Appointed: 12 June 1996

Resigned: 05 August 1996

Brian C.

Position: Director

Appointed: 15 March 1994

Resigned: 12 June 1996

Michael B.

Position: Director

Appointed: 24 June 1991

Resigned: 05 August 1996

Charles B.

Position: Director

Appointed: 24 June 1991

Resigned: 28 May 1993

Michael M.

Position: Director

Appointed: 24 June 1991

Resigned: 12 June 1996

Christopher F.

Position: Secretary

Appointed: 24 June 1991

Resigned: 22 July 2016

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 11 June 1991

Resigned: 24 June 1991

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 11 June 1991

Resigned: 24 June 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Amec Foster Wheeler Group Limited from Knutsford, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the PSC register is Amec Foster Wheeler Plc that entered Knutsford, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amec Foster Wheeler Group Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4612748
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amec Foster Wheeler Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1675285
Notified on 6 April 2016
Ceased 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 Power (hs) Pensions Trustee June 26, 1996

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
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 27th, October 2023
Free Download (18 pages)

Company search

Advertisements