APPLIED ENVIRONMENTAL RESEARCH CENTRE LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » WA16 8QZ

Company number 02115985
Status Active
Incorporation Date 27 March 1987
Company Type Private Limited Company
Address BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-four 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; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of APPLIED ENVIRONMENTAL RESEARCH CENTRE LIMITED are www.appliedenvironmentalresearchcentre.co.uk, and www.applied-environmental-research-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven 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.Applied Environmental Research Centre Limited is a Private Limited Company. The company registration number is 02115985. Applied Environmental Research Centre Limited has been working since 27 March 1987. The present status of the company is Active. The registered address of Applied Environmental Research Centre Limited is Booths Park Chelford Road Knutsford Cheshire Wa16 8qz. . WARBURTON, Jennifer Ann is a Secretary of the company. FLEMING, Colin Ross is a Director of the company. WARBURTON, Jennifer Ann is a Director of the company. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary MCGREGOR, Eileen Mary has been resigned. Secretary MORRELL, Helen has been resigned. Director BAKER, Janice Gayle, Dr has been resigned. Director BELL, Robert Matthew has been resigned. Director BOURNE, Philip Henry has been resigned. Director CARRINGTON, Roger Frank has been resigned. Director CARRINGTON, Susan Ann has been resigned. Director CLARKE, John James has been resigned. Director FIDLER, Christopher Laskey has been resigned. Director GREGSON, Susan Kaye, Dr has been resigned. Director LEATHERS, Jeremy Baxter has been resigned. Director MCGREGOR, Eileen Mary has been resigned. Director MOORE, Bryan Kieron has been resigned. Director PEARSON, Charles Frederick Crawte has been resigned. Director ROBERTS, Robert David has been resigned. Director SAWFORD, Benjamin Charles has been resigned. Director WILLIAMS, Mark Justin has been resigned. Director WRIGHT, John Michael has been resigned. Director YOUNG, Steven Norman, Dr has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 February 2017

Director
FLEMING, Colin Ross
Appointed Date: 29 May 2015
66 years old

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

Resigned Directors

Secretary
FELLOWES, Colin
Resigned: 16 June 2009
Appointed Date: 02 April 2007

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

Secretary
MCGREGOR, Eileen Mary
Resigned: 02 April 2007

Secretary
MORRELL, Helen
Resigned: 22 February 2017
Appointed Date: 22 July 2016

Director
BAKER, Janice Gayle, Dr
Resigned: 13 July 2011
Appointed Date: 02 April 2007
78 years old

Director
BELL, Robert Matthew
Resigned: 27 March 2011
Appointed Date: 02 April 2007
72 years old

Director
BOURNE, Philip Henry
Resigned: 16 September 2013
Appointed Date: 13 July 2011
58 years old

Director
CARRINGTON, Roger Frank
Resigned: 29 June 1995
77 years old

Director
CARRINGTON, Susan Ann
Resigned: 02 April 2007
74 years old

Director
CLARKE, John James
Resigned: 01 January 2012
Appointed Date: 13 July 2011
59 years old

Director
FIDLER, Christopher Laskey
Resigned: 22 July 2016
Appointed Date: 16 September 2013
70 years old

Director
GREGSON, Susan Kaye, Dr
Resigned: 13 July 2011
69 years old

Director
LEATHERS, Jeremy Baxter
Resigned: 02 April 2007
79 years old

Director
MCGREGOR, Eileen Mary
Resigned: 02 April 2007
76 years old

Director
MOORE, Bryan Kieron
Resigned: 02 April 2007
Appointed Date: 17 August 1994
66 years old

Director
PEARSON, Charles Frederick Crawte
Resigned: 31 December 1996
80 years old

Director
ROBERTS, Robert David
Resigned: 07 May 2006
76 years old

Director
SAWFORD, Benjamin Charles
Resigned: 08 January 2009
Appointed Date: 02 April 2007
53 years old

Director
WILLIAMS, Mark Justin
Resigned: 29 May 2015
Appointed Date: 01 January 2012
48 years old

Director
WRIGHT, John Michael
Resigned: 08 January 2009
Appointed Date: 02 April 2007
69 years old

Director
YOUNG, Steven Norman, Dr
Resigned: 28 February 1998
69 years old

Persons With Significant Control

Amec Foster Wheeler Earth And Environmental (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APPLIED ENVIRONMENTAL RESEARCH CENTRE 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
03 Oct 2016
Confirmation statement made on 21 September 2016 with updates
29 Jul 2016
Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016
29 Jul 2016
Appointment of Mrs Helen Morrell as a secretary on 22 July 2016
...
... and 134 more events
29 Jul 1987
Registered office changed on 29/07/87 from: 2 baches street london N1 6EE
29 Jul 1987
Director resigned;new director appointed

15 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jul 1987
Company name changed runcrucial LIMITED\certificate issued on 07/07/87
27 Mar 1987
Certificate of Incorporation

APPLIED ENVIRONMENTAL RESEARCH CENTRE LIMITED Charges

23 March 1992
Charge
Delivered: 24 March 1992
Status: Satisfied on 5 April 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital patents…
12 March 1990
Fixed and floating charge
Delivered: 16 March 1990
Status: Satisfied on 5 April 2007
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts, floating…
3 November 1987
Fixed and floating charge
Delivered: 10 November 1987
Status: Satisfied on 5 April 2007
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…