AMEC SERVICES LIMITED
KNUTSFORD AMEC SPARECO (6) LIMITED HEALTH MANAGEMENT (NORFOLK & NORWICH) LIMITED

Hellopages » Cheshire » Cheshire East » WA16 8QZ

Company number 02804093
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016; Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016. The most likely internet sites of AMEC SERVICES LIMITED are www.amecservices.co.uk, and www.amec-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six 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 Services Limited is a Private Limited Company. The company registration number is 02804093. Amec Services Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of Amec Services 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. Secretary FELLOWES, Colin has been resigned. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Nominee Secretary BART MANAGEMENT LIMITED has been resigned. Director BARDSLEY, Michael John has been resigned. Nominee Director BART SECRETARIES LIMITED has been resigned. Director BLACKER, Michael has been resigned. Director CHARNOCK, Ian Graeme Lloyd has been resigned. Director CORKE, Richard John has been resigned. Director DAVIES, Nigel James Maxwell has been resigned. Director EVANS, Eleanor Bronwen has been resigned. Director HIGGINS, Nigel Alan has been resigned. Director LING, Grant Richmond has been resigned. Director ROBSON, David has been resigned. Director SHUTTLEWORTH, Richard Peter has been resigned. Director STRAUGHEN, Michael has been resigned. Director AMEC NOMINEES LIMITED has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 July 2016

Director
LING, Grant Richmond
Appointed Date: 31 October 2008
69 years old

Director
AMEC NOMINEES LIMITED
Appointed Date: 01 January 2012

Resigned Directors

Secretary
FELLOWES, Colin
Resigned: 16 June 2009
Appointed Date: 28 March 2000

Secretary
FELLOWES, Colin
Resigned: 22 October 1997
Appointed Date: 26 March 1994

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

Secretary
FIDLER, Christopher Laskey
Resigned: 28 March 2000
Appointed Date: 22 October 1997

Nominee Secretary
BART MANAGEMENT LIMITED
Resigned: 08 July 1994
Appointed Date: 26 March 1993

Director
BARDSLEY, Michael John
Resigned: 21 February 2000
81 years old

Nominee Director
BART SECRETARIES LIMITED
Resigned: 08 July 1994
Appointed Date: 26 March 1993

Director
BLACKER, Michael
Resigned: 31 March 2011
Appointed Date: 26 March 2007
70 years old

Director
CHARNOCK, Ian Graeme Lloyd
Resigned: 31 October 2008
Appointed Date: 01 July 2005
63 years old

Director
CORKE, Richard John
Resigned: 31 January 2003
Appointed Date: 21 February 2000
76 years old

Director
DAVIES, Nigel James Maxwell
Resigned: 15 September 1995
Appointed Date: 08 July 1994
71 years old

Director
EVANS, Eleanor Bronwen
Resigned: 31 December 2011
Appointed Date: 31 March 2011
59 years old

Director
HIGGINS, Nigel Alan
Resigned: 01 July 2005
Appointed Date: 11 March 2002
68 years old

Director
LING, Grant Richmond
Resigned: 15 February 2002
Appointed Date: 21 February 2000
69 years old

Director
ROBSON, David
Resigned: 31 July 2003
Appointed Date: 21 February 2000
80 years old

Director
SHUTTLEWORTH, Richard Peter
Resigned: 26 March 2006
Appointed Date: 11 March 2002
64 years old

Director
STRAUGHEN, Michael
Resigned: 31 December 2006
Appointed Date: 21 February 2000
75 years old

Director
AMEC NOMINEES LIMITED
Resigned: 21 February 2000
Appointed Date: 08 July 1994

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 08 July 1994
Appointed Date: 26 March 1993

AMEC SERVICES LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016
26 Jul 2016
Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016
27 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000,000

28 Oct 2015
Full accounts made up to 31 December 2014
...
... and 114 more events
14 Jul 1994
Director resigned;new director appointed

05 Jun 1994
New secretary appointed

14 Feb 1994
Registered office changed on 14/02/94 from: 16 lincoln's inn fields london WC2A 3ED

21 Dec 1993
Accounting reference date notified as 31/12

26 Mar 1993
Incorporation