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.

# Name Status
1 Aberdeen Offshore Wind Farm Limited
Mutual People: Matthew Nigel Plant
Active
2 Stornoway Wind Farm Limited
Mutual People: Matthew Nigel Plant
Active
3 Metal And Pipeline Endurance Limited
Mutual People: Matthew Nigel Plant
Active
4 Amec (Wsl) Limited
Mutual People: Matthew Nigel Plant
Active
5 Amec Foster Wheeler International Limited
Mutual People: Matthew Nigel Plant
Active
6 Foster Wheeler World Services Limited
Mutual People: Matthew Nigel Plant , Andrew Charles Webster
Active
7 Foster Wheeler (G.B.) Limited
Mutual People: Matthew Nigel Plant , Andrew Charles Webster
Active
8 Amec Project Investments Limited
Mutual People: Matthew Nigel Plant
Active
9 Hfa Limited
Mutual People: Andrew Charles Webster
Active
10 Psn (Angola) Limited
Mutual People: Andrew Charles Webster
Active
11 Wood Group Uk Limited
Mutual People: Andrew Charles Webster
Active
12 Wood Group Engineering (North Sea) Limited
Mutual People: Andrew Charles Webster
Active
13 Wood Group Production Services Uk Limited
Mutual People: Andrew Charles Webster
Active
14 Psn (Philippines) Limited
Mutual People: Andrew Charles Webster
Active
15 Psn Overseas Limited
Mutual People: Andrew Charles Webster
Active
16 Qed International (Uk) Limited
Mutual People: Andrew Charles Webster
Active
17 Production Services Network (Uk) Limited
Mutual People: Andrew Charles Webster
Active
18 Wgpsn (Holdings) Limited
Mutual People: Andrew Charles Webster
Active
19 Wgpsn Eurasia Limited
Mutual People: Andrew Charles Webster
Active
20 Amec Foster Wheeler Group Limited
Mutual People: Andrew Charles Webster
Active
21 Wood Transmission And Distribution Limited
Mutual People: Andrew Charles Webster
Active
22 Production Services Network Bangladesh Limited
Mutual People: Andrew Charles Webster
Active
23 Wgpf Meanac Limited
Mutual People: Andrew Charles Webster
dissolved
24 Enterprise Fabrication Services Limited
Mutual People: Andrew Charles Webster
dissolved
25 Enterprise Engineering Services Limited
Mutual People: Andrew Charles Webster
dissolved
26 Production Services Network Corporate Limited
Mutual People: Andrew Charles Webster
dissolved