AMEC USA LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » WA16 8QZ

Company number 04044800
Status Active
Incorporation Date 27 July 2000
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 one hundred and 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 Mr Grant Richmond Ling as a director on 27 January 2017. The most likely internet sites of AMEC USA LIMITED are www.amecusa.co.uk, and www.amec-usa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two 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 Usa Limited is a Private Limited Company. The company registration number is 04044800. Amec Usa Limited has been working since 27 July 2000. The present status of the company is Active. The registered address of Amec Usa 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 FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey 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. 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: 27 July 2000

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 July 2000
Appointed Date: 27 July 2000

Secretary
FELLOWES, Colin
Resigned: 16 June 2009
Appointed Date: 20 June 2003

Secretary
FIDLER, Christopher Laskey
Resigned: 31 August 2009
Appointed Date: 16 June 2009

Secretary
FIDLER, Christopher Laskey
Resigned: 20 June 2003
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 July 2000

Director
BARDSLEY, Michael John
Resigned: 05 April 2001
Appointed Date: 27 July 2000
81 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 July 2000
Appointed Date: 27 July 2000

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: 05 April 2001
77 years old

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

AMEC USA LIMITED Events

27 Feb 2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
27 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
02 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 96 more events
01 Aug 2000
New secretary appointed
01 Aug 2000
New director appointed
01 Aug 2000
New director appointed
01 Aug 2000
Registered office changed on 01/08/00 from: 79 oxford street, manchester, lancashire M1 6FR
27 Jul 2000
Incorporation