AMEC FOSTER WHEELER NUCLEAR UK LIMITED
CHESHIRE AMEC NUCLEAR UK LIMITED AMEC NNC LIMITED NNC LIMITED

Hellopages » Cheshire » Cheshire East » WA16 8QZ

Company number 01120437
Status Active
Incorporation Date 28 June 1973
Company Type Private Limited Company
Address BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016; Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016. The most likely internet sites of AMEC FOSTER WHEELER NUCLEAR UK LIMITED are www.amecfosterwheelernuclearuk.co.uk, and www.amec-foster-wheeler-nuclear-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three 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 Uk Limited is a Private Limited Company. The company registration number is 01120437. Amec Foster Wheeler Nuclear Uk Limited has been working since 28 June 1973. The present status of the company is Active. The registered address of Amec Foster Wheeler Nuclear Uk Limited is Booths Park Chelford Road Knutsford Cheshire Wa16 8qz. . WARBURTON, Jennifer Ann is a Secretary of the company. HUGHES, Michael John is a Director of the company. OKEEFFE, Nicola Jayne is a Director of the company. WHITE, Clive Thomas is a Director of the company. Secretary ASHMAN, Fraser Lionel has been resigned. Secretary DON CAROLIS, Frazer Anthony has been resigned. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Director ALLAN, Stuart John, Dr has been resigned. Director ASHMAN, Fraser Lionel has been resigned. Director BOATH, David Hunter has been resigned. Director CLARKSON, Iain Geoffrey has been resigned. Director DAVIDSON, Robert James, Sir has been resigned. Director DAVIN, Julie has been resigned. Director DURSTON, John Graham has been resigned. Director GEORGE, Brian Victor has been resigned. Director HIGTON, Peter Desmond has been resigned. Director HUTCHINSON, Anthony Peter has been resigned. Director INGHAM, Eric Leslie has been resigned. Director KERSHAW, Paul Richard has been resigned. Director LANIGAN, Philip Nicholas has been resigned. Director LLAMBIAS, John Manuel, Dr has been resigned. Director LONGBOTTOM, Christopher John has been resigned. Director MARLOR, John Stanley has been resigned. Director NEWLANDS, David Baxter has been resigned. Director ROUTLEDGE, Kevin Timothy has been resigned. Director SADLER, Steve has been resigned. Director SMITH, Derek Randall has been resigned. Director SMITH, Kevin has been resigned. Director TAYLOR, Derek has been resigned. Director TRAWBER, John Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 July 2016

Director
HUGHES, Michael John
Appointed Date: 31 March 2014
63 years old

Director
OKEEFFE, Nicola Jayne
Appointed Date: 21 January 2016
53 years old

Director
WHITE, Clive Thomas
Appointed Date: 25 June 2002
63 years old

Resigned Directors

Secretary
ASHMAN, Fraser Lionel
Resigned: 31 December 1991

Secretary
DON CAROLIS, Frazer Anthony
Resigned: 01 April 2006
Appointed Date: 01 January 1992

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

Director
ALLAN, Stuart John, Dr
Resigned: 31 December 2005
Appointed Date: 25 June 2002
81 years old

Director
ASHMAN, Fraser Lionel
Resigned: 30 June 1999
79 years old

Director
BOATH, David Hunter
Resigned: 10 November 2010
Appointed Date: 25 June 2002
65 years old

Director
CLARKSON, Iain Geoffrey
Resigned: 21 January 2016
Appointed Date: 01 February 2008
58 years old

Director
DAVIDSON, Robert James, Sir
Resigned: 30 June 1991
97 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: 10 December 1993
81 years old

Director
GEORGE, Brian Victor
Resigned: 06 September 1999
Appointed Date: 01 December 1995
89 years old

Director
HIGTON, Peter Desmond
Resigned: 09 March 2007
Appointed Date: 06 September 1999
69 years old

Director
HUTCHINSON, Anthony Peter
Resigned: 27 May 1994
76 years old

Director
INGHAM, Eric Leslie
Resigned: 31 December 2003
Appointed Date: 06 September 1999
78 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
LLAMBIAS, John Manuel, Dr
Resigned: 14 June 2004
Appointed Date: 01 January 2004
65 years old

Director
LONGBOTTOM, Christopher John
Resigned: 10 June 2004
Appointed Date: 25 June 2002
68 years old

Director
MARLOR, John Stanley
Resigned: 06 September 1999
Appointed Date: 15 July 1994
75 years old

Director
NEWLANDS, David Baxter
Resigned: 01 December 1995
79 years old

Director
ROUTLEDGE, Kevin Timothy
Resigned: 06 February 2006
Appointed Date: 06 September 1999
74 years old

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

Director
SMITH, Derek Randall
Resigned: 31 January 1991
97 years old

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

Director
TAYLOR, Derek
Resigned: 30 April 1994
95 years old

Director
TRAWBER, John Joseph
Resigned: 31 July 2004
Appointed Date: 06 September 1999
78 years old

Persons With Significant Control

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

AMEC FOSTER WHEELER NUCLEAR UK LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016
26 Jul 2016
Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
01 Feb 2016
Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016
...
... and 158 more events
31 Oct 1986
Full accounts made up to 31 March 1986
31 Oct 1986
Return made up to 28/10/86; full list of members

07 May 1986
Director resigned;new director appointed

09 Jan 1975
Accounts made up to 30 September 1974
28 Jun 1973
Certificate of incorporation

AMEC FOSTER WHEELER NUCLEAR UK LIMITED Charges

28 July 2003
Rental deposit deed
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Mckay Securities PLC
Description: The rent deposit of £26,187.00 together with all accrued…
6 September 1999
Debenture
Delivered: 20 September 1999
Status: Satisfied on 31 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…