Foster Wheeler E&C Limited
- Active
- Incorporated on 22 Apr 1988
Reg Address: Booths Park, Chelford Road, Knutsford WA16 8QZ
Previous Names:
Foster Wheeler (Indonesia) Limited - 11 Jun 2012
Foster Wheeler (Indonesia) Limited - 16 Aug 1988
Tudorsound Limited - 22 Apr 1988
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Foster Wheeler E&C Limited" is a ltd and located in Booths Park, Chelford Road, Knutsford WA16 8QZ. Foster Wheeler E&C Limited is currently in active status and it was incorporated on 22 Apr 1988 (36 years 5 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Foster Wheeler E&C Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew Charles Webster | Director | 5 Nov 2020 | British | Active |
2 | Andrew Charles Webster | Director | 5 Nov 2020 | British | Active |
3 | Stephen James Nicol | Director | 30 Jun 2018 | British | Resigned 5 Nov 2020 |
4 | Stephen James Nicol | Director | 30 Jun 2018 | British | Resigned 5 Nov 2020 |
5 | Iain Angus Jones | Secretary | 16 Feb 2018 | - | Active |
6 | Iain Angus Jones | Secretary | 16 Feb 2018 | - | Active |
7 | Matthew Nigel Plant | Director | 29 Nov 2017 | British | Active |
8 | Matthew Nigel Plant | Director | 29 Nov 2017 | British | Active |
9 | Jennifer Ann Warburton | Secretary | 22 Feb 2017 | - | Resigned 16 Feb 2018 |
10 | Helen Morrell | Secretary | 2 Mar 2015 | - | Resigned 22 Feb 2017 |
11 | Nicholas David Shorten | Director | 27 Feb 2015 | British | Resigned 30 Jun 2018 |
12 | Trevor Bryan Staples | Director | 27 Feb 2015 | British | Resigned 11 Apr 2016 |
13 | Mark Russell Collis | Director | 25 Apr 2013 | British | Resigned 29 Nov 2017 |
14 | Filippo Abba | Director | 22 Jun 2012 | Italian | Resigned 18 Dec 2014 |
15 | Stephen Patrick Spicer | Director | 22 Jun 2012 | British | Resigned 1 May 2016 |
16 | Mark Hilton Denley | Secretary | 1 Dec 2011 | - | Resigned 1 Mar 2015 |
17 | Michelle Karen Davies | Secretary | 1 Apr 2009 | - | Resigned 29 Nov 2011 |
18 | Laurent Jerome Dupagne | Director | 1 Oct 2004 | French | Resigned 1 May 2013 |
19 | Stephen Thomas Culshaw | Director | 1 Oct 2004 | British | Resigned 31 Jul 2014 |
20 | Geoffrey John Rimer | Director | 14 Aug 1997 | British | Resigned 5 Jul 2008 |
21 | Stephen John Davies | Director | 14 Aug 1997 | British | Resigned 13 Nov 2007 |
22 | Ian Millar Bill | Director | 29 Jul 1997 | British | Resigned 30 Sep 2004 |
23 | John Cecil Blythe | Director | 1 Jan 1996 | British | Resigned 30 Jun 1998 |
24 | Thomas Warwick Broughton Waugh | Director | 9 Jun 1992 | British | Resigned 11 May 1994 |
25 | Geoffrey John Rimer | Secretary | 1 Sep 1991 | British | Resigned 5 Jul 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Amec Foster Wheeler (Holdings) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Foster Wheeler E&C Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 28 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 28 May 2024 | Download PDF |
3 | Officers - Change Person Secretary Company With Change Date | 28 May 2024 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 28 May 2024 | Download PDF |
5 | Accounts - Dormant | 2 Oct 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 26 May 2023 | Download PDF |
7 | Accounts - Audit Exemption Subsiduary | 2 Sep 2022 | Download PDF |
8 | Accounts - Legacy | 2 Sep 2022 | Download PDF |
9 | Other - Legacy | 23 Aug 2022 | Download PDF |
10 | Other - Legacy | 23 Aug 2022 | Download PDF |
11 | Confirmation Statement - Updates | 28 May 2021 | Download PDF |
12 | Accounts - Audit Exemption Subsiduary | 8 Jan 2021 | Download PDF 17 Pages |
13 | Other - Legacy | 26 Nov 2020 | Download PDF 3 Pages |
14 | Accounts - Legacy | 26 Nov 2020 | Download PDF 201 Pages |
15 | Other - Legacy | 26 Nov 2020 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 9 Nov 2020 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 9 Nov 2020 | Download PDF 2 Pages |
18 | Confirmation Statement - No Updates | 1 Jun 2020 | Download PDF 3 Pages |
19 | Accounts - Full | 10 Feb 2020 | Download PDF 21 Pages |
20 | Confirmation Statement - No Updates | 30 May 2019 | Download PDF 3 Pages |
21 | Accounts - Full | 4 Oct 2018 | Download PDF 22 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 17 Jul 2018 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2018 | Download PDF 2 Pages |
24 | Confirmation Statement - No Updates | 4 Jun 2018 | Download PDF 3 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 8 Mar 2018 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 8 Mar 2018 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 10 Dec 2017 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 10 Dec 2017 | Download PDF 2 Pages |
29 | Accounts - Full | 29 Nov 2017 | Download PDF 22 Pages |
30 | Confirmation Statement - Updates | 24 May 2017 | Download PDF 6 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 1 Mar 2017 | Download PDF 2 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 1 Mar 2017 | Download PDF 1 Pages |
33 | Accounts - Full | 29 Sep 2016 | Download PDF 21 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 14 Jun 2016 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2016 | Download PDF 4 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2016 | Download PDF 1 Pages |
37 | Accounts - Full | 2 Dec 2015 | Download PDF 14 Pages |
38 | Officers - Change Person Secretary Company With Change Date | 7 Oct 2015 | Download PDF 1 Pages |
39 | Miscellaneous | 12 Aug 2015 | Download PDF 2 Pages |
40 | Auditors - Resignation Company | 31 Jul 2015 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jun 2015 | Download PDF 5 Pages |
42 | Address - Change Registered Office Company With Date Old New | 3 Jun 2015 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 3 Mar 2015 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 3 Mar 2015 | Download PDF 2 Pages |
45 | Officers - Termination Secretary Company With Name Termination Date | 3 Mar 2015 | Download PDF 1 Pages |
46 | Officers - Appoint Person Secretary Company With Name Date | 3 Mar 2015 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 23 Dec 2014 | Download PDF 1 Pages |
48 | Accounts - Full | 30 Sep 2014 | Download PDF 13 Pages |
49 | Officers - Change Person Director Company With Change Date | 19 Aug 2014 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 4 Aug 2014 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2014 | Download PDF 5 Pages |
52 | Accounts - Full | 25 Jun 2013 | Download PDF 11 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jun 2013 | Download PDF 5 Pages |
54 | Officers - Termination Director Company With Name | 9 May 2013 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name | 26 Apr 2013 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 1 Mar 2013 | Download PDF 2 Pages |
57 | Accounts - Dormant | 25 Jun 2012 | Download PDF 4 Pages |
58 | Officers - Appoint Person Director Company With Name | 22 Jun 2012 | Download PDF 2 Pages |
59 | Officers - Appoint Person Director Company With Name | 22 Jun 2012 | Download PDF 2 Pages |
60 | Change Of Name - Certificate Company | 11 Jun 2012 | Download PDF 3 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jun 2012 | Download PDF 3 Pages |
62 | Officers - Appoint Person Secretary Company With Name | 6 Dec 2011 | Download PDF 1 Pages |
63 | Officers - Termination Secretary Company With Name | 6 Dec 2011 | Download PDF 1 Pages |
64 | Accounts - Dormant | 14 Jun 2011 | Download PDF 4 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2011 | Download PDF 3 Pages |
66 | Accounts - Dormant | 10 Sep 2010 | Download PDF 4 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jun 2010 | Download PDF 4 Pages |
68 | Officers - Change Person Director Company With Change Date | 13 Jan 2010 | Download PDF 2 Pages |
69 | Officers - Change Person Secretary Company With Change Date | 20 Oct 2009 | Download PDF 1 Pages |
70 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
71 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
72 | Accounts - Dormant | 2 Jul 2009 | Download PDF 4 Pages |
73 | Annual Return - Legacy | 3 Jun 2009 | Download PDF 3 Pages |
74 | Officers - Legacy | 2 Apr 2009 | Download PDF 1 Pages |
75 | Officers - Legacy | 10 Mar 2009 | Download PDF 1 Pages |
76 | Officers - Legacy | 9 Jul 2008 | Download PDF 1 Pages |
77 | Officers - Legacy | 9 Jul 2008 | Download PDF 1 Pages |
78 | Accounts - Dormant | 12 Jun 2008 | Download PDF 4 Pages |
79 | Annual Return - Legacy | 2 Jun 2008 | Download PDF 4 Pages |
80 | Officers - Legacy | 27 Nov 2007 | Download PDF 1 Pages |
81 | Accounts - Full | 13 Jul 2007 | Download PDF 8 Pages |
82 | Annual Return - Legacy | 30 May 2007 | Download PDF 3 Pages |
83 | Accounts - Full | 20 Jun 2006 | Download PDF 8 Pages |
84 | Annual Return - Legacy | 19 Jun 2006 | Download PDF 6 Pages |
85 | Officers - Legacy | 11 May 2006 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 22 Jun 2005 | Download PDF 7 Pages |
87 | Accounts - Made Up Date | 8 Jun 2005 | Download PDF 4 Pages |
88 | Mortgage - Legacy | 27 Jan 2005 | Download PDF 1 Pages |
89 | Officers - Legacy | 4 Nov 2004 | Download PDF 2 Pages |
90 | Officers - Legacy | 27 Oct 2004 | Download PDF 2 Pages |
91 | Officers - Legacy | 22 Oct 2004 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 7 Jun 2004 | Download PDF 6 Pages |
93 | Accounts - Total Exemption Small | 20 May 2004 | Download PDF 4 Pages |
94 | Mortgage - Legacy | 2 Feb 2004 | Download PDF 20 Pages |
95 | Accounts - Total Exemption Small | 19 Aug 2003 | Download PDF 4 Pages |
96 | Annual Return - Legacy | 11 Jun 2003 | Download PDF 8 Pages |
97 | Auditors - Resignation Company | 11 Mar 2003 | Download PDF 1 Pages |
98 | Accounts - Full | 8 Oct 2002 | Download PDF 8 Pages |
99 | Annual Return - Legacy | 2 Jun 2002 | Download PDF 8 Pages |
100 | Accounts - Made Up Date | 27 Oct 2001 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.