AMEC MANAGEMENT COMPANY LIMITED

Booths Park Booths Park, Knutsford, WA16 8QZ, Cheshire
StatusDISSOLVED
Company No.03712883
CategoryPrivate Limited Company
Incorporated12 Feb 1999
Age25 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution08 Nov 2011
Years12 years, 6 months, 7 days

SUMMARY

AMEC MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 03712883. It was incorporated 25 years, 3 months, 3 days ago, on 12 February 1999 and it was dissolved 12 years, 6 months, 7 days ago, on 08 November 2011. The company address is Booths Park Booths Park, Knutsford, WA16 8QZ, Cheshire.



People

HAND, Kim Andrea

Secretary

ACTIVE

Assigned on 31 Aug 2009

Current time on role 14 years, 8 months, 15 days

FIDLER, Christopher Laskey

Director

Chartered Secretary

ACTIVE

Assigned on 31 Aug 2009

Current time on role 14 years, 8 months, 15 days

AMEC NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 12 Nov 2007

Current time on role 16 years, 6 months, 3 days

FIDLER, Christopher Laskey

Secretary

RESIGNED

Assigned on 06 Sep 2002

Resigned on 31 Aug 2009

Time on role 6 years, 11 months, 25 days

TABERNER, Susan

Secretary

RESIGNED

Assigned on 12 Feb 1999

Resigned on 20 Jun 2003

Time on role 4 years, 4 months, 8 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Feb 1999

Resigned on 12 Feb 1999

Time on role

BARDSLEY, Michael John

Director

Chartered Secretary

RESIGNED

Assigned on 12 Feb 1999

Resigned on 05 Apr 2001

Time on role 2 years, 1 month, 21 days

CHAMBERLAIN, Janet Patricia

Director

Co Director

RESIGNED

Assigned on 26 Nov 2004

Resigned on 12 Nov 2007

Time on role 2 years, 11 months, 16 days

DODD, Phillip Joseph

Director

Company Director

RESIGNED

Assigned on 26 Nov 2004

Resigned on 12 Nov 2007

Time on role 2 years, 11 months, 16 days

EARLY, John Dalton

Director

Director

RESIGNED

Assigned on 26 Nov 2004

Resigned on 31 Jul 2007

Time on role 2 years, 8 months, 5 days

HOLLAND, Peter James

Director

Chartered Accountant

RESIGNED

Assigned on 12 Nov 2007

Resigned on 31 Aug 2009

Time on role 1 year, 9 months, 19 days

HOLLAND, Peter James

Director

Chartered Accountant

RESIGNED

Assigned on 05 Apr 2001

Resigned on 26 Nov 2004

Time on role 3 years, 7 months, 21 days

HOYLE, David

Director

Chartered Accountant

RESIGNED

Assigned on 18 May 2005

Resigned on 27 Jul 2007

Time on role 2 years, 2 months, 9 days

O'BRIEN, Daniel Terence

Director

Director

RESIGNED

Assigned on 26 Nov 2004

Resigned on 18 May 2005

Time on role 5 months, 22 days

AMEC NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Feb 1999

Resigned on 26 Nov 2004

Time on role 5 years, 9 months, 14 days

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Feb 1999

Resigned on 12 Feb 1999

Time on role


Some Companies

ALI HOLDINGS LTD

46 ALBION MILLS ALBION ROAD,BRADFORD,BD10 9TQ

Number:09561992
Status:ACTIVE
Category:Private Limited Company

BISCO FOODS LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:10798411
Status:ACTIVE
Category:Private Limited Company

FRONTLINE PROGRAMME CONSULTANTS LIMITED

47 OAKWOOD ROAD,PINNER,HA5 3UD

Number:08362291
Status:ACTIVE
Category:Private Limited Company

IDEAL SOLUTIONS (NORTH WEST) LTD

252 BROOKLANDS ROAD,MANCHESTER,M23 9HD

Number:07996747
Status:ACTIVE
Category:Private Limited Company

PURE KAT CONSULTANCY LIMITED

FIRST FLOOR GOTHIC BUILDING,HAVERHILL,CB9 8AZ

Number:10853523
Status:ACTIVE
Category:Private Limited Company

STOCK FILMS LIMITED

65 NORTHEY AVENUE,SUTTON,SM2 7HU

Number:08364179
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