AMEC FOSTER WHEELER NUCLEAR INTERNATIONAL LIMITED
CHESHIRE AMEC NUCLEAR INTERNATIONAL LIMITED NNC LIMITED TECHNICA LIMITED UNITED DECOMMISSIONING TECHNOLOGIES LIMITED

Hellopages » Cheshire » Cheshire East » WA16 8QZ

Company number 03260477
Status Active
Incorporation Date 8 October 1996
Company Type Private Limited Company
Address BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Paul David Wood as a director on 30 November 2016; Termination of appointment of Terry Peter Frank Inns as a director on 30 November 2016; Termination of appointment of Thomas Leslie Jones as a director on 31 October 2016. The most likely internet sites of AMEC FOSTER WHEELER NUCLEAR INTERNATIONAL LIMITED are www.amecfosterwheelernuclearinternational.co.uk, and www.amec-foster-wheeler-nuclear-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve 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 Foster Wheeler Nuclear International Limited is a Private Limited Company. The company registration number is 03260477. Amec Foster Wheeler Nuclear International Limited has been working since 08 October 1996. The present status of the company is Active. The registered address of Amec Foster Wheeler Nuclear International Limited is Booths Park Chelford Road Knutsford Cheshire Wa16 8qz. . WARBURTON, Jennifer Ann is a Secretary of the company. LYONS, Ellen is a Director of the company. WHITE, Andrew John is a Director of the company. WOOD, Paul David is a Director of the company. Secretary DON CAROLIS, Frazer Anthony has been resigned. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director ASHMAN, Fraser Lionel has been resigned. Director CLARKSON, Iain Geoffrey has been resigned. Director DAVIN, Julie has been resigned. Director DURSTON, John Graham has been resigned. Director HIGTON, Peter Desmond has been resigned. Director INNS, Terry Peter Frank has been resigned. Director ISLES, Rachael has been resigned. Director JONES, Thomas Leslie has been resigned. Director KERSHAW, Paul Richard has been resigned. Director LANIGAN, Philip Nicholas has been resigned. Director MARLOR, John Stanley has been resigned. Director SADLER, Steve has been resigned. Director SMITH, Kevin has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 July 2016

Director
LYONS, Ellen
Appointed Date: 21 January 2016
52 years old

Director
WHITE, Andrew John
Appointed Date: 31 March 2014
59 years old

Director
WOOD, Paul David
Appointed Date: 30 November 2016
48 years old

Resigned Directors

Secretary
DON CAROLIS, Frazer Anthony
Resigned: 01 April 2006
Appointed Date: 15 November 1996

Secretary
FELLOWES, Colin
Resigned: 16 June 2009
Appointed Date: 01 April 2006

Secretary
FIDLER, Christopher Laskey
Resigned: 22 July 2016
Appointed Date: 16 June 2009

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 14 November 1996
Appointed Date: 08 October 1996

Director
ASHMAN, Fraser Lionel
Resigned: 30 June 1999
Appointed Date: 15 November 1996
79 years old

Director
CLARKSON, Iain Geoffrey
Resigned: 31 March 2014
Appointed Date: 01 February 2008
58 years old

Director
DAVIN, Julie
Resigned: 31 March 2014
Appointed Date: 02 July 2012
53 years old

Director
DURSTON, John Graham
Resigned: 11 May 1998
Appointed Date: 15 November 1996
81 years old

Director
HIGTON, Peter Desmond
Resigned: 09 March 2007
Appointed Date: 01 January 2005
69 years old

Director
INNS, Terry Peter Frank
Resigned: 30 November 2016
Appointed Date: 18 May 2015
51 years old

Director
ISLES, Rachael
Resigned: 21 January 2016
Appointed Date: 31 March 2014
48 years old

Director
JONES, Thomas Leslie
Resigned: 31 October 2016
Appointed Date: 31 March 2014
52 years old

Director
KERSHAW, Paul Richard
Resigned: 27 January 2005
Appointed Date: 11 May 1998
71 years old

Director
LANIGAN, Philip Nicholas
Resigned: 30 September 2005
Appointed Date: 01 November 1999
61 years old

Director
MARLOR, John Stanley
Resigned: 06 September 1999
Appointed Date: 15 November 1996
75 years old

Director
SADLER, Steve
Resigned: 31 January 2008
Appointed Date: 01 October 2005
57 years old

Director
SMITH, Kevin
Resigned: 02 July 2012
Appointed Date: 21 May 2007
72 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 14 November 1996
Appointed Date: 08 October 1996

Persons With Significant Control

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

AMEC FOSTER WHEELER NUCLEAR INTERNATIONAL LIMITED Events

08 Dec 2016
Appointment of Mr Paul David Wood as a director on 30 November 2016
08 Dec 2016
Termination of appointment of Terry Peter Frank Inns as a director on 30 November 2016
14 Nov 2016
Termination of appointment of Thomas Leslie Jones as a director on 31 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
...
... and 89 more events
20 Nov 1996
New secretary appointed
20 Nov 1996
New director appointed
20 Nov 1996
Registered office changed on 20/11/96 from: 124-130 tabernacle street london EC2A 4SD
18 Nov 1996
Company name changed leaders in business LIMITED\certificate issued on 18/11/96
08 Oct 1996
Incorporation