FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED

Booths Park Booths Park, Knutsford, WA16 8QZ, Cheshire
StatusACTIVE
Company No.01657494
CategoryPrivate Limited Company
Incorporated10 Aug 1982
Age41 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED is an active private limited company with number 01657494. It was incorporated 41 years, 9 months, 1 day ago, on 10 August 1982. The company address is Booths Park Booths Park, Knutsford, WA16 8QZ, Cheshire.



People

JONES, Iain Angus

Secretary

ACTIVE

Assigned on 16 Feb 2018

Current time on role 6 years, 2 months, 23 days

DAGLEISH, Keith Gordon

Director

Company Director

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 11 days

MCLEAN, Andrew Stuart

Director

Company Director

ACTIVE

Assigned on 11 Aug 2020

Current time on role 3 years, 9 months

AGOMBAR, Colin Leonard Edward

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1991

Time on role 32 years, 8 months, 10 days

DAVIES, Michelle Karen

Secretary

Lawyer

RESIGNED

Assigned on 01 Apr 2009

Resigned on 29 Nov 2011

Time on role 2 years, 7 months, 28 days

DENLEY, Mark Hilton

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 01 Mar 2015

Time on role 3 years, 3 months

MORRELL, Helen

Secretary

RESIGNED

Assigned on 02 Mar 2015

Resigned on 22 Feb 2017

Time on role 1 year, 11 months, 20 days

RIMER, Geoffrey John

Secretary

Company Secretary

RESIGNED

Assigned on 01 Sep 1991

Resigned on 05 Jul 2008

Time on role 16 years, 10 months, 4 days

WARBURTON, Jennifer Ann

Secretary

RESIGNED

Assigned on 22 Feb 2017

Resigned on 16 Feb 2018

Time on role 11 months, 22 days

BILL, Ian Millar

Director

Engineer

RESIGNED

Assigned on 03 Jun 1998

Resigned on 30 Sep 2004

Time on role 6 years, 3 months, 27 days

BLYTHE, John Cecil

Director

Engineer

RESIGNED

Assigned on 01 May 1996

Resigned on 30 Jun 1998

Time on role 2 years, 1 month, 29 days

BOX, Sam

Director

Director

RESIGNED

Assigned on 17 Dec 1997

Resigned on 31 Dec 2003

Time on role 6 years, 14 days

BROWN, Martin

Director

Engineer

RESIGNED

Assigned on 15 Oct 1998

Resigned on 31 Dec 2003

Time on role 5 years, 2 months, 16 days

CHATMAN, William Charles

Director

Engineer

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 11 days

COLLIS, Mark Russell

Director

Accountant

RESIGNED

Assigned on 01 May 2013

Resigned on 26 Aug 2016

Time on role 3 years, 3 months, 25 days

COOPER, Billy, Senior Counsel

Director

Attorney

RESIGNED

Assigned on 17 Dec 1997

Resigned on 30 Jun 2000

Time on role 2 years, 6 months, 13 days

CULSHAW, Stephen Thomas

Director

Chemical Engineer

RESIGNED

Assigned on 01 Oct 2004

Resigned on 31 Jul 2014

Time on role 9 years, 10 months

DUPAGNE, Laurent Jerome

Director

Accountant

RESIGNED

Assigned on 01 Oct 2004

Resigned on 01 May 2013

Time on role 8 years, 7 months

EVANS, Timothy Martin

Director

Director

RESIGNED

Assigned on

Resigned on 01 Nov 1994

Time on role 29 years, 6 months, 10 days

HOLT, Nicholas Christopher

Director

Accountant

RESIGNED

Assigned on

Resigned on 28 Apr 2006

Time on role 18 years, 13 days

ROGERS, Donald

Director

Chief Operating Officer

RESIGNED

Assigned on 17 Dec 1997

Resigned on 31 Dec 2003

Time on role 6 years, 14 days

SHORTEN, Nicholas David

Director

Managing Director

RESIGNED

Assigned on 24 Feb 2015

Resigned on 26 Aug 2016

Time on role 1 year, 6 months, 2 days

STAPLES, Trevor Bryan

Director

Commercial Director

RESIGNED

Assigned on 24 Feb 2015

Resigned on 11 Apr 2016

Time on role 1 year, 1 month, 15 days

WARBURTON, Jennifer Ann

Director

Deputy Company Secretary

RESIGNED

Assigned on 26 Aug 2016

Resigned on 16 Feb 2018

Time on role 1 year, 5 months, 21 days

WATSON, Mark James

Director

Company Director

RESIGNED

Assigned on 16 Feb 2018

Resigned on 31 Dec 2020

Time on role 2 years, 10 months, 15 days

AMEC NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 26 Aug 2016

Resigned on 11 Aug 2020

Time on role 3 years, 11 months, 16 days


Some Companies

BAYVIEW INVESTMENTS (POOLE) LTD

61 BOURNEMOUTH RD,POOLE,BH14 0EP

Number:08474703
Status:ACTIVE
Category:Private Limited Company

FORWARD AS ONE EVENT ALLIANCE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11521203
Status:ACTIVE
Category:Private Limited Company

INFORMER PRODUCTIONS LIMITED

BERKSHIRE HOUSE, 168-173,LONDON,WC1V 7AA

Number:10746466
Status:ACTIVE
Category:Private Limited Company

LUELLA MALMESBURY LTD

POND HOUSE,ALDERTON,SN14 6NW

Number:11272595
Status:ACTIVE
Category:Private Limited Company

PRIME APPOINTMENTS HOLDINGS LIMITED

AUSTIN HOUSE,WITHAM,CM8 2BA

Number:09415728
Status:ACTIVE
Category:Private Limited Company

REFLEX INDUSTRIES UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11132839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source