AMEC (BCS) LIMITED
KNUTSFORD BUCHAN CONCRETE SOLUTIONS LIMITED C. V. BUCHAN LIMITED

Hellopages » Cheshire » Cheshire East » WA16 8QZ
Company number 00875729
Status Active
Incorporation Date 31 March 1966
Company Type Private Limited Company
Address BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017; Termination of appointment of Helen Morrell as a secretary on 22 February 2017; Appointment of Mrs Helen Morrell as a secretary on 22 July 2016. The most likely internet sites of AMEC (BCS) LIMITED are www.amecbcs.co.uk, and www.amec-bcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Ashley Rail Station is 4 miles; to Flixton Rail Station is 10.2 miles; to Burnage Rail Station is 10.2 miles; to Chassen Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amec Bcs Limited is a Private Limited Company. The company registration number is 00875729. Amec Bcs Limited has been working since 31 March 1966. The present status of the company is Active. The registered address of Amec Bcs Limited is Booths Park Chelford Road Knutsford Cheshire Wa16 8qz. . WARBURTON, Jennifer Ann is a Secretary of the company. LING, Grant Richmond is a Director of the company. AMEC NOMINEES LIMITED is a Director of the company. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary MORRELL, Helen has been resigned. Secretary TABERNER, Susan has been resigned. Director BLACKER, Michael has been resigned. Director BOWCOTT, Stephen has been resigned. Director CAMBER, Peter Geoffrey has been resigned. Director CHARNOCK, Ian Graeme Lloyd has been resigned. Director DOODY, John Philip has been resigned. Director EARLY, John Dalton has been resigned. Director EVANS, Eleanor Bronwen has been resigned. Director HIGGINS, Nigel Alan has been resigned. Director HOLLAND, Peter James has been resigned. Director JOHNSTONE, Donald Graham has been resigned. Director LAMERTON, Alan Brian has been resigned. Director MOSS, John George has been resigned. Director ROBSON, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 February 2017

Director
LING, Grant Richmond
Appointed Date: 31 October 2008
69 years old

Director
AMEC NOMINEES LIMITED
Appointed Date: 01 January 2012

Resigned Directors

Secretary
FELLOWES, Colin
Resigned: 29 May 2003
Appointed Date: 20 December 2002

Secretary
FIDLER, Christopher Laskey
Resigned: 22 July 2016
Appointed Date: 06 September 2002

Secretary
FIDLER, Christopher Laskey
Resigned: 01 February 1999

Secretary
MORRELL, Helen
Resigned: 22 February 2017
Appointed Date: 22 July 2016

Secretary
TABERNER, Susan
Resigned: 20 June 2003
Appointed Date: 01 February 1999

Director
BLACKER, Michael
Resigned: 31 March 2011
Appointed Date: 31 August 2009
70 years old

Director
BOWCOTT, Stephen
Resigned: 06 June 2005
Appointed Date: 01 April 2004
70 years old

Director
CAMBER, Peter Geoffrey
Resigned: 31 January 2004
Appointed Date: 01 March 1994
77 years old

Director
CHARNOCK, Ian Graeme Lloyd
Resigned: 31 October 2008
Appointed Date: 01 July 2005
63 years old

Director
DOODY, John Philip
Resigned: 01 August 1995
90 years old

Director
EARLY, John Dalton
Resigned: 21 February 2000
Appointed Date: 29 July 1996
80 years old

Director
EVANS, Eleanor Bronwen
Resigned: 31 December 2011
Appointed Date: 31 March 2011
59 years old

Director
HIGGINS, Nigel Alan
Resigned: 01 July 2005
Appointed Date: 21 February 2000
69 years old

Director
HOLLAND, Peter James
Resigned: 31 August 2009
Appointed Date: 26 July 2007
78 years old

Director
JOHNSTONE, Donald Graham
Resigned: 30 June 1994
91 years old

Director
LAMERTON, Alan Brian
Resigned: 01 April 2004
Appointed Date: 21 February 2000
80 years old

Director
MOSS, John George
Resigned: 26 July 2007
Appointed Date: 06 June 2005
75 years old

Director
ROBSON, David
Resigned: 29 July 1996
80 years old

AMEC (BCS) LIMITED Events

01 Mar 2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
01 Mar 2017
Termination of appointment of Helen Morrell as a secretary on 22 February 2017
26 Jul 2016
Appointment of Mrs Helen Morrell as a secretary on 22 July 2016
26 Jul 2016
Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016
29 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,100

...
... and 139 more events
04 Oct 1982
Accounts made up to 31 December 1981
04 Oct 1982
Accounts made up to 31 December 1981
01 Oct 1981
Accounts made up to 31 December 1980
24 Oct 1980
Accounts made up to 31 December 1979
31 Mar 1966
Incorporation