AMEC NUCLEAR PROJECTS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » WA16 8QZ

Company number 05664962
Status Active
Incorporation Date 3 January 2006
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 forty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016. The most likely internet sites of AMEC NUCLEAR PROJECTS LIMITED are www.amecnuclearprojects.co.uk, and www.amec-nuclear-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen 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 Nuclear Projects Limited is a Private Limited Company. The company registration number is 05664962. Amec Nuclear Projects Limited has been working since 03 January 2006. The present status of the company is Active. The registered address of Amec Nuclear Projects 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 DON CAROLIS, Frazer Anthony has been resigned. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Director CLARKSON, Iain Geoffrey has been resigned. Director DAVIN, Julie has been resigned. Director LAMERTON, Alan Brian has been resigned. Director SADLER, Steve has been resigned. Director SAUNDERS, Michael Joseph has been resigned. Director SMITH, Kevin 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: 31 March 2014
63 years old

Resigned Directors

Secretary
DON CAROLIS, Frazer Anthony
Resigned: 01 April 2006
Appointed Date: 03 January 2006

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

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

Director
LAMERTON, Alan Brian
Resigned: 31 January 2007
Appointed Date: 03 January 2006
80 years old

Director
SADLER, Steve
Resigned: 31 January 2008
Appointed Date: 09 January 2006
57 years old

Director
SAUNDERS, Michael Joseph
Resigned: 05 February 2007
Appointed Date: 31 January 2007
65 years old

Director
SMITH, Kevin
Resigned: 02 July 2012
Appointed Date: 21 May 2007
72 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 NUCLEAR PROJECTS LIMITED Events

17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
19 Aug 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
01 Feb 2016
Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016
...
... and 39 more events
10 May 2006
Secretary resigned
04 May 2006
New secretary appointed
16 Jan 2006
New director appointed
11 Jan 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
03 Jan 2006
Incorporation