AMEC BRAVO LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 8QZ

Company number 06206015
Status Active
Incorporation Date 10 April 2007
Company Type Private Limited Company
Address BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Termination of appointment of Helen Morrell as a secretary on 22 February 2017; Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017. The most likely internet sites of AMEC BRAVO LIMITED are www.amecbravo.co.uk, and www.amec-bravo.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six 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 Bravo Limited is a Private Limited Company. The company registration number is 06206015. Amec Bravo Limited has been working since 10 April 2007. The present status of the company is Active. The registered address of Amec Bravo 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. WARBURTON, Jennifer Ann is a Director of the company. Secretary FIDLER, Christopher Laskey has been resigned. Secretary HAND, Kim Andrea has been resigned. Secretary MORRELL, Helen has been resigned. Director BLACKER, Michael has been resigned. Director EVANS, Eleanor Bronwen has been resigned. Director FIDLER, Christopher Laskey has been resigned. Director HOLLAND, Peter James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 February 2017

Director
LING, Grant Richmond
Appointed Date: 01 January 2012
69 years old

Director
WARBURTON, Jennifer Ann
Appointed Date: 28 July 2016
56 years old

Resigned Directors

Secretary
FIDLER, Christopher Laskey
Resigned: 31 August 2009
Appointed Date: 10 April 2007

Secretary
HAND, Kim Andrea
Resigned: 04 December 2015
Appointed Date: 31 August 2009

Secretary
MORRELL, Helen
Resigned: 22 February 2017
Appointed Date: 04 December 2015

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

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

Director
FIDLER, Christopher Laskey
Resigned: 28 July 2016
Appointed Date: 10 April 2007
70 years old

Director
HOLLAND, Peter James
Resigned: 31 August 2009
Appointed Date: 10 April 2007
77 years old

Persons With Significant Control

Amec Foster Wheeler Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMEC BRAVO LIMITED Events

13 Apr 2017
Confirmation statement made on 10 April 2017 with updates
01 Mar 2017
Termination of appointment of Helen Morrell as a secretary on 22 February 2017
01 Mar 2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
09 Aug 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Appointment of Mrs Jennifer Ann Warburton as a director on 28 July 2016
...
... and 28 more events
04 Apr 2009
Full accounts made up to 31 December 2007
08 May 2008
Return made up to 10/04/08; full list of members
17 Dec 2007
Accounting reference date shortened from 30/04/08 to 31/12/07
25 Oct 2007
Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA
10 Apr 2007
Incorporation