AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED

15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland
StatusDISSOLVED
Company No.SC202031
CategoryPrivate Limited Company
Incorporated01 Dec 1999
Age24 years, 5 months, 14 days
JurisdictionScotland
Dissolution26 Jan 2021
Years3 years, 3 months, 20 days

SUMMARY

AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED is an dissolved private limited company with number SC202031. It was incorporated 24 years, 5 months, 14 days ago, on 01 December 1999 and it was dissolved 3 years, 3 months, 20 days ago, on 26 January 2021. The company address is 15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland.



People

JONES, Iain Angus

Secretary

ACTIVE

Assigned on 18 Dec 2015

Current time on role 8 years, 4 months, 28 days

MCLEAN, Andrew Stuart

Director

Company Director

ACTIVE

Assigned on 09 Dec 2019

Current time on role 4 years, 5 months, 6 days

SETTER, William George

Director

Company Director

ACTIVE

Assigned on 16 Nov 2009

Current time on role 14 years, 5 months, 29 days

BROWN, Robert Muirhead Birnie

Secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 18 Dec 2015

Time on role 5 years, 3 months, 17 days

JOHNSON, Ian

Secretary

RESIGNED

Assigned on 24 Nov 2003

Resigned on 01 Sep 2010

Time on role 6 years, 9 months, 8 days

WATSON, Christopher Edward Milne

Secretary

Group Financial Controller

RESIGNED

Assigned on 01 Dec 1999

Resigned on 24 Nov 2003

Time on role 3 years, 11 months, 23 days

BROWN, Robert Muirhead Birnie

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2010

Resigned on 18 Dec 2015

Time on role 5 years, 3 months, 17 days

CHATFIELD, Carl Anthony

Director

Director

RESIGNED

Assigned on 18 Dec 2015

Resigned on 09 Dec 2019

Time on role 3 years, 11 months, 22 days

DEAR, Michael

Director

Company Director

RESIGNED

Assigned on 22 Nov 2006

Resigned on 16 Nov 2009

Time on role 2 years, 11 months, 24 days

FRASER, Hugh

Director

Solicitor

RESIGNED

Assigned on 02 Apr 2003

Resigned on 14 Apr 2003

Time on role 12 days

JOHNSON, Ian

Director

Solicitor

RESIGNED

Assigned on 14 Feb 2007

Resigned on 01 Sep 2010

Time on role 3 years, 6 months, 18 days

LANGLANDS, Allister Gordon

Director

Deputy Chief Executive

RESIGNED

Assigned on 01 Dec 1999

Resigned on 14 Feb 2007

Time on role 7 years, 2 months, 13 days

PARK, George Graeme

Director

Chartered Accountant

RESIGNED

Assigned on 21 Mar 2005

Resigned on 22 Nov 2006

Time on role 1 year, 8 months, 1 day

WATSON, Christopher Edward Milne

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1999

Resigned on 21 Mar 2005

Time on role 5 years, 3 months, 20 days


Some Companies

Number:CE014496
Status:ACTIVE
Category:Charitable Incorporated Organisation

EUROMYSTIC LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10665311
Status:ACTIVE
Category:Private Limited Company

GWAWR HAINES LIMITED

72 CAERAU ROAD,NEWPORT,NP20 4HJ

Number:10632597
Status:ACTIVE
Category:Private Limited Company

LION SAFARI (UK) LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:09488054
Status:ACTIVE
Category:Private Limited Company

SKV IT CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09308181
Status:ACTIVE
Category:Private Limited Company

THE JOLIVERD GROUP LIMITED

1 MOSS DRIVE,CAMBRIDGE,CB23 1JB

Number:08310783
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