Background WavePink WaveYellow Wave

AMEC FOSTER WHEELER ENERGY LIMITED (01361134)

AMEC FOSTER WHEELER ENERGY LIMITED (01361134) is an active UK company. incorporated on 3 April 1978. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. AMEC FOSTER WHEELER ENERGY LIMITED has been registered for 47 years. Current directors include BEEVER, Dominic John, NICOL, Stephen James.

Company Number
01361134
Status
active
Type
ltd
Incorporated
3 April 1978
Age
47 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BEEVER, Dominic John, NICOL, Stephen James
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEC FOSTER WHEELER ENERGY LIMITED

AMEC FOSTER WHEELER ENERGY LIMITED is an active company incorporated on 3 April 1978 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. AMEC FOSTER WHEELER ENERGY LIMITED was registered 47 years ago.(SIC: 71121)

Status

active

Active since 47 years ago

Company No

01361134

LTD Company

Age

47 Years

Incorporated 3 April 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

FOSTER WHEELER ENERGY LIMITED
From: 31 December 1980To: 16 January 2015
FOSTER WHEELER (OVERSEAS) LIMITED
From: 3 April 1978To: 31 December 1980
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Previous Addresses

Shinfield Park Shinfield Reading Berkshire RG2 9FW
From: 3 April 1978To: 29 May 2015
Timeline

48 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Apr 78
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Sept 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Dec 13
Director Left
Jan 14
Director Left
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Jan 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Aug 25
Loan Secured
Sept 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 03 Jul 2024

BEEVER, Dominic John

Active
Hareness Road, AberdeenAB12 3LE
Born November 1973
Director
Appointed 08 Aug 2025

NICOL, Stephen James

Active
Hareness Road, AberdeenAB12 3LE
Born May 1975
Director
Appointed 30 Jun 2018

AGOMBAR, Colin Leonard Edward

Resigned
42 Whistlers Avenue, LondonSW11 3TS
Secretary
Appointed N/A
Resigned 31 Aug 1991

DAVIES, Michelle Karen

Resigned
Shinfield Park, ReadingRG2 9FW
Secretary
Appointed 01 Apr 2009
Resigned 29 Nov 2011

DENLEY, Mark Hilton

Resigned
Shinfield Park, ReadingRG2 9FW
Secretary
Appointed 01 Dec 2011
Resigned 01 Mar 2015

JONES, Iain Angus

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 16 Feb 2018
Resigned 12 Jun 2024

MORRELL, Helen

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 02 Mar 2015
Resigned 22 Feb 2017

RIMER, Geoffrey John

Resigned
West End, StokenchurchHP14 3UJ
Secretary
Appointed 13 May 1992
Resigned 05 Jul 2008

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 22 Feb 2017
Resigned 16 Feb 2018

ABBA, Filippo

Resigned
Shinfield Park, ReadingRG2 9FW
Born April 1962
Director
Appointed 13 Jul 2011
Resigned 18 Dec 2014

ATWATER, Neil William

Resigned
Foxhill Road, Rs-1 Califon
Born July 1934
Director
Appointed N/A
Resigned 01 Nov 1998

BASEOTTO, Franco

Resigned
Shinfield Park, ReadingRG2 9FW
Born July 1958
Director
Appointed 02 Aug 2007
Resigned 25 Nov 2014

BASEOTTO, Franco

Resigned
Shinfield Park, ReadingRG2 9FW
Born July 1958
Director
Appointed 02 Mar 2007
Resigned 02 Mar 2007

BATCHELOR, Keith Ernest

Resigned
Nuffield Court, Henley On ThamesRG9 5RU
Born August 1948
Director
Appointed 18 Mar 1996
Resigned 31 Aug 2009

BATCHELOR, Keith Ernest

Resigned
Nuffield Court, Henley On ThamesRG9 5RU
Born August 1948
Director
Appointed 18 Mar 1996
Resigned 31 Mar 1998

BEAUMONT, Michael John

Resigned
Shinfield Park, ReadingRG2 9FW
Born April 1949
Director
Appointed 02 May 2001
Resigned 03 Jun 2010

BEAUMONT, Michael John

Resigned
Lingapund, AltonGU34 5AX
Born April 1949
Director
Appointed 09 May 1995
Resigned 31 Mar 1998

BIGNAMI, Franco

Resigned
Via Triulziana 52, Milano
Born February 1934
Director
Appointed 15 Aug 1996
Resigned 31 Mar 1998

BILL, Ian Millar

Resigned
4 Walnut Close, ReadingRG4 9DH
Born September 1944
Director
Appointed 11 Aug 1994
Resigned 30 Sept 2004

BIRD, Francis Mark

Resigned
Shinfield Park, ReadingRG2 9FW
Born May 1960
Director
Appointed 01 Nov 2006
Resigned 11 Oct 2010

BLYTHE, John Cecil

Resigned
Brambles 78 St Marks Road, Henley On ThamesRG9 1LW
Born August 1947
Director
Appointed 30 Nov 1994
Resigned 30 Nov 2001

BUTCHER, Adam Paul

Resigned
Hareness Road, AberdeenAB12 3LE
Born October 1976
Director
Appointed 11 Oct 2024
Resigned 31 Jul 2025

CASSIDY, Kevin Andrew

Resigned
20 Mountainside Drive, MorristownFOREIGN
Born May 1931
Director
Appointed N/A
Resigned 15 Mar 1995

CHATMAN, William Charles

Resigned
43 N Main Street, EssexCT 06426
Born November 1930
Director
Appointed N/A
Resigned 01 May 1998

COLLINS, Michael Edward

Resigned
Shinfield, ReadingRG2 9FW
Born August 1968
Director
Appointed 05 Dec 2019
Resigned 17 Apr 2024

COLLIS, Mark Russell

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born January 1972
Director
Appointed 11 Jan 2013
Resigned 11 Jan 2018

CRAWFORD, Janice Elliott

Resigned
Shinfield Park, ReadingRG2 9FW
Born September 1960
Director
Appointed 24 Feb 2012
Resigned 27 Sept 2013

CRIBB, Roger Martin

Resigned
Shinfield, ReadingRG2 9FW
Born March 1964
Director
Appointed 11 Jan 2018
Resigned 05 Dec 2019

CULSHAW, Stephen Thomas

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born September 1960
Director
Appointed 01 Aug 2004
Resigned 20 Apr 2016

DAVIES, Michelle Karen

Resigned
Shinfield Park, ReadingRG2 9FW
Born June 1960
Director
Appointed 28 Oct 2008
Resigned 13 Feb 2015

DAVIES, Stephen John

Resigned
11 Duncan Gardens, ReadingRG8 8DW
Born February 1953
Director
Appointed 09 May 1995
Resigned 13 Nov 2007

DEGHETTO, Kenneth Anselm

Resigned
42 Cornell Drive, Livingston
Born April 1924
Director
Appointed N/A
Resigned 08 May 1996

DELLA SALA, Umberto

Resigned
Shinfield Park, ReadingRG2 9FW
Born April 1948
Director
Appointed 02 May 2001
Resigned 31 Dec 2013

DOYLE, Joseph Thomas

Resigned
9907 Blackmore Vale Way, Great FallsIRISH
Born July 1947
Director
Appointed 07 Mar 2003
Resigned 04 Apr 2003

Persons with significant control

1

Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

316

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Legacy
27 November 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Memorandum Articles
21 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Second Filing Of Form With Form Type
12 April 2016
RP04RP04
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Resolution
11 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
7 October 2015
CH03Change of Secretary Details
Miscellaneous
12 August 2015
MISCMISC
Auditors Resignation Company
31 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Resolution
21 January 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Resolution
13 October 2014
RESOLUTIONSResolutions
Resolution
13 October 2014
RESOLUTIONSResolutions
Resolution
13 October 2014
RESOLUTIONSResolutions
Resolution
13 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
16 July 2009
AAMDAAMD
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Memorandum Articles
26 April 2007
MEM/ARTSMEM/ARTS
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
288cChange of Particulars
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
363aAnnual Return
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
27 January 2005
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288cChange of Particulars
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Memorandum Articles
25 February 2004
MEM/ARTSMEM/ARTS
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
2 February 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Memorandum Articles
17 November 2003
MEM/ARTSMEM/ARTS
Resolution
17 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
11 June 2003
363aAnnual Return
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
363aAnnual Return
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Resolution
26 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
353353
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
363aAnnual Return
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
1 June 1999
287Change of Registered Office
Legacy
2 March 1999
288cChange of Particulars
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
363aAnnual Return
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
4 April 1998
395Particulars of Mortgage or Charge
Legacy
1 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363aAnnual Return
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
12 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
11 July 1996
288288
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
18 June 1996
363aAnnual Return
Legacy
8 June 1996
288288
Legacy
21 May 1996
288288
Legacy
15 May 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 March 1996
288288
Legacy
13 March 1996
288288
Legacy
7 March 1996
288288
Legacy
9 October 1995
288288
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
363x363x
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
14 November 1994
288288
Legacy
12 September 1994
288288
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
21 June 1994
363x363x
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 June 1993
363x363x
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
21 June 1992
288288
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
288288
Legacy
8 September 1991
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Resolution
29 November 1990
RESOLUTIONSResolutions
Resolution
29 November 1990
RESOLUTIONSResolutions
Resolution
29 November 1990
RESOLUTIONSResolutions
Resolution
29 November 1990
RESOLUTIONSResolutions
Legacy
8 November 1990
288288
Legacy
3 October 1990
288288
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
22 November 1989
288288
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
288288
Legacy
12 June 1989
288288
Legacy
12 June 1989
363363
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
18 July 1988
288288
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
2 September 1987
288288
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
23 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Accounts With Made Up Date
13 June 1985
AAAnnual Accounts
Accounts With Made Up Date
14 June 1984
AAAnnual Accounts
Accounts With Made Up Date
17 June 1983
AAAnnual Accounts
Accounts With Made Up Date
14 June 1982
AAAnnual Accounts
Accounts With Made Up Date
14 August 1981
AAAnnual Accounts
Certificate Change Of Name Company
27 October 1980
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 1980
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
27 May 1980
AAAnnual Accounts
Accounts With Made Up Date
26 May 1979
AAAnnual Accounts
Incorporation Company
3 April 1978
NEWINCIncorporation
Miscellaneous
3 April 1978
MISCMISC