AMEC INVESTMENTS EUROPE LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 8QZ

Company number 03704533
Status Active
Incorporation Date 25 January 1999
Company Type Private Limited Company
Address BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five 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 Mr Grant Richmond Ling as a director on 27 January 2017. The most likely internet sites of AMEC INVESTMENTS EUROPE LIMITED are www.amecinvestmentseurope.co.uk, and www.amec-investments-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine 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 Investments Europe Limited is a Private Limited Company. The company registration number is 03704533. Amec Investments Europe Limited has been working since 25 January 1999. The present status of the company is Active. The registered address of Amec Investments Europe 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. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary HAND, Kim Andrea has been resigned. Secretary MORRELL, Helen has been resigned. Secretary TABERNER, Susan has been resigned. Director BARDSLEY, Michael John has been resigned. Director BATEY, Simon George has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FIDLER, Christopher Laskey has been resigned. Director HOLLAND, Peter James has been resigned. Director WARBURTON, Jennifer Ann has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 February 2017

Director
LING, Grant Richmond
Appointed Date: 27 January 2017
69 years old

Director
AMEC NOMINEES LIMITED
Appointed Date: 10 April 2001

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 January 1999
Appointed Date: 25 January 1999

Secretary
FIDLER, Christopher Laskey
Resigned: 31 August 2009
Appointed Date: 06 September 2002

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

Secretary
TABERNER, Susan
Resigned: 20 June 2003
Appointed Date: 27 January 1999

Director
BARDSLEY, Michael John
Resigned: 10 April 2001
Appointed Date: 27 January 1999
81 years old

Director
BATEY, Simon George
Resigned: 31 March 2000
Appointed Date: 27 January 1999
72 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 January 1999
Appointed Date: 25 January 1999

Director
FIDLER, Christopher Laskey
Resigned: 22 July 2016
Appointed Date: 31 August 2009
70 years old

Director
HOLLAND, Peter James
Resigned: 31 August 2009
Appointed Date: 27 January 1999
77 years old

Director
WARBURTON, Jennifer Ann
Resigned: 27 January 2017
Appointed Date: 22 July 2016
56 years old

AMEC INVESTMENTS EUROPE LIMITED Events

23 Feb 2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
23 Feb 2017
Termination of appointment of Helen Morrell as a secretary on 22 February 2017
27 Jan 2017
Appointment of Mr Grant Richmond Ling as a director on 27 January 2017
27 Jan 2017
Termination of appointment of Jennifer Ann Warburton as a director on 27 January 2017
16 Jan 2017
Full accounts made up to 31 December 2015
...
... and 65 more events
02 Feb 1999
New director appointed
02 Feb 1999
New director appointed
02 Feb 1999
New secretary appointed
02 Feb 1999
Registered office changed on 02/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
25 Jan 1999
Incorporation