AMEC MANUFACTURING AND SERVICES LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 8QZ

Company number 01381951
Status Active
Incorporation Date 3 August 1978
Company Type Private Limited Company
Address BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six 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 Jennifer Ann Warburton as a director on 22 July 2016. The most likely internet sites of AMEC MANUFACTURING AND SERVICES LIMITED are www.amecmanufacturingandservices.co.uk, and www.amec-manufacturing-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven 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 Manufacturing and Services Limited is a Private Limited Company. The company registration number is 01381951. Amec Manufacturing and Services Limited has been working since 03 August 1978. The present status of the company is Active. The registered address of Amec Manufacturing and Services Limited is Booths Park Chelford Road Knutsford Cheshire Wa16 8qz. . WARBURTON, Jennifer Ann is a Secretary of the company. WARBURTON, Jennifer Ann is a Director of the company. AMEC NOMINEES LIMITED 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 BARDSLEY, Michael John has been resigned. Director CAMBER, Peter Geoffrey has been resigned. Director CROMPTON, Harold has been resigned. Director DOODY, John Philip has been resigned. Director EARLY, John Dalton has been resigned. Director FIDLER, Christopher Laskey has been resigned. Director JOHNSTONE, Donald Graham has been resigned. Director LOCKE, Joseph has been resigned. Director LOWERY, Bernard has been resigned. Director MCKERRELL, Alister has been resigned. Director NODDINGS, Brian has been resigned. Director ROBSON, David has been resigned. Director AMEC FINANCE LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 February 2017

Director
WARBURTON, Jennifer Ann
Appointed Date: 22 July 2016
56 years old

Director
AMEC NOMINEES LIMITED
Appointed Date: 29 July 1996

Resigned Directors

Secretary
FIDLER, Christopher Laskey
Resigned: 28 September 2010

Secretary
HAND, Kim Andrea
Resigned: 04 December 2015
Appointed Date: 28 September 2010

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

Director
BARDSLEY, Michael John
Resigned: 20 December 1999
Appointed Date: 29 July 1996
81 years old

Director
CAMBER, Peter Geoffrey
Resigned: 29 July 1996
Appointed Date: 01 July 1994
76 years old

Director
CROMPTON, Harold
Resigned: 30 June 1991
94 years old

Director
DOODY, John Philip
Resigned: 30 June 1994
90 years old

Director
EARLY, John Dalton
Resigned: 20 December 1999
Appointed Date: 29 July 1996
79 years old

Director
FIDLER, Christopher Laskey
Resigned: 22 July 2016
Appointed Date: 28 September 2010
70 years old

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

Director
LOCKE, Joseph
Resigned: 29 July 1996
87 years old

Director
LOWERY, Bernard
Resigned: 29 July 1996
Appointed Date: 01 July 1994
86 years old

Director
MCKERRELL, Alister
Resigned: 29 July 1996
Appointed Date: 01 July 1994
79 years old

Director
NODDINGS, Brian
Resigned: 29 July 1996
Appointed Date: 01 July 1994
79 years old

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

Director
AMEC FINANCE LIMITED
Resigned: 05 October 2010
Appointed Date: 20 December 1999

AMEC MANUFACTURING AND SERVICES 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 Jennifer Ann Warburton as a director on 22 July 2016
26 Jul 2016
Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016
17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 25,000,000

...
... and 126 more events
02 Aug 1986
Full accounts made up to 31 December 1985

28 Sep 1983
Accounts made up to 31 December 1982
04 Oct 1982
Accounts made up to 31 December 1981
04 Oct 1982
Accounts made up to 31 December 1981
03 Aug 1978
Incorporation

AMEC MANUFACTURING AND SERVICES LIMITED Charges

12 May 1989
Legal mortgage
Delivered: 15 May 1989
Status: Satisfied on 23 November 1993
Persons entitled: Osbourne House Limited
Description: F/H property k/a plot 3 gadbrook park rudheath nr northwich…