AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED

3 officers / 28 resignations

JONES, IAIN ANGUS

Correspondence address
GROUND FLOOR, 15 JUSTICE MILL LANE, ABERDEEN, SCOTLAND, AB11 6EQ
Role ACTIVE
Secretary
Appointed on
16 February 2018
Nationality
NATIONALITY UNKNOWN

WATSON, MARK JAMES

Correspondence address
BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
16 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AMEC NOMINEES LIMITED

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Role ACTIVE
Director
Appointed on
20 December 1999
Nationality
BRITISH

WARBURTON, JENNIFER ANN

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, ENGLAND, WA16 8QZ
Role RESIGNED
Secretary
Appointed on
22 February 2017
Resigned on
16 February 2018
Nationality
NATIONALITY UNKNOWN

WARBURTON, JENNIFER ANN

Correspondence address
BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
22 July 2016
Resigned on
16 February 2018
Nationality
BRITISH
Occupation
DEPUTY COMPANY SECRETARY

MORRELL, HELEN

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8QZ
Role RESIGNED
Secretary
Appointed on
4 December 2015
Resigned on
22 February 2017
Nationality
NATIONALITY UNKNOWN

HAND, KIM ANDREA

Correspondence address
CHERRY TREES SUTTON FIELD, WHITEGATE, NORTHWICH, CHESHIRE, ENGLAND, CW8 2BD
Role RESIGNED
Secretary
Appointed on
28 September 2010
Resigned on
4 December 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CW8 2BD £864,000

FIDLER, CHRISTOPHER LASKEY

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
28 September 2010
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

FIDLER, CHRISTOPHER LASKEY

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Secretary
Appointed on
16 June 2009
Resigned on
28 September 2010
Nationality
BRITISH

Average house price in the postcode SK8 7AW £556,000

AMEC FINANCE LIMITED

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Role RESIGNED
Director
Appointed on
20 December 1999
Resigned on
5 October 2010
Nationality
BRITISH

MOSS, JOHN GEORGE

Correspondence address
4 MOAT CLOSE, BRIZE NORTON, OXFORDSHIRE, OX18 3PW
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
17 May 1999
Resigned on
20 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX18 3PW £582,000

LEONARD, DAVID

Correspondence address
55 HATCHELLWOOD VIEW BESSACARR, DONCASTER, SOUTH YORKSHIRE, DN4 6UY
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
17 September 1998
Resigned on
20 December 1999
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode DN4 6UY £446,000

ROBSON, DAVID

Correspondence address
MILLING FIELD HOUSE, 1 THE MILLING FIELD HOLMES CHAPEL, CREWE, CHESHIRE, CW4 7DA
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
29 January 1998
Resigned on
20 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 7DA £631,000

HUME, IAN ROBERT

Correspondence address
BET SHE'ARIM 1 POTTERS CLOSE, WEST HILL, OTTERY ST MARY, DEVON, EX11 1YE
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
6 October 1997
Resigned on
31 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX11 1YE £662,000

LING, GRANT RICHMOND

Correspondence address
1 SUCCOMBE PLACE, WARLINGHAM, SURREY, CR6 9RQ
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
30 June 1997
Resigned on
20 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR6 9RQ £492,000

AITKEN, ROBERT WILSON

Correspondence address
24 ELMFIELD ROAD, HURWORTH, DARLINGTON, COUNTY DURHAM, DL2 2JJ
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
12 July 1996
Resigned on
20 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL2 2JJ £409,000

ECKERSALL, MALCOLM KENYON

Correspondence address
JUNIPER HOUSE SNOWS RIDE, WINDLESHAM, SURREY, GU20 6LA
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
12 July 1996
Resigned on
29 January 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU20 6LA £1,245,000

FORBES, ARCHIBALD HYSLOP

Correspondence address
7 MIDDLEMUIR AVENUE, LENZIE, GLASGOW, STRATHCLYDE, SCOTLAND, G66 4NE
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
12 July 1996
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

MACLEAN, JOHN NORMAN

Correspondence address
15 PROSPECT ROAD, NEW BARNET, BARNET, HERTFORDSHIRE, EN5 5AL
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
12 July 1996
Resigned on
20 December 1999
Nationality
BRITISH
Occupation
ELECTRICAL ENGINEER

Average house price in the postcode EN5 5AL £775,000

MCKINNON, CHARLES MUIR

Correspondence address
17 WATERSIDE GARDENS, CARMUNNOCK, GLASGOW, G76 9AL
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
20 March 1996
Resigned on
20 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

KERSS, WILLIAM

Correspondence address
VEDDW FARM, DEVAUDEN, GWENT, MP6 6PH
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
1 June 1994
Resigned on
12 July 1996
Nationality
BRITISH
Occupation
CHARTERED ELECTRICAL

BOISSIER, ROGER HUMPHREY

Correspondence address
EASTON HOUSE THE PASTURES, REPTON, DERBY, DERBYSHIRE, DE65 6GG
Role RESIGNED
Director
Date of birth
June 1930
Appointed on
1 March 1994
Resigned on
12 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE65 6GG £798,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
13 January 1994
Resigned on
13 January 1994

Average house price in the postcode M3 2ER £6,620,000

BARCLAY, DAVID BURROWS BEATTIE

Correspondence address
4 FERNHILL GRANGE, BOTHWELL, GLASGOW, LANARKSHIRE, G71 8SH
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
13 January 1994
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

NODDINGS, BRIAN

Correspondence address
6 LEITH ROAD, DARLINGTON, COUNTY DURHAM, DL3 8BG
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
13 January 1994
Resigned on
20 December 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DL3 8BG £491,000

ROBSON, DAVID

Correspondence address
MILLING FIELD HOUSE, 1 THE MILLING FIELD HOLMES CHAPEL, CREWE, CHESHIRE, CW4 7DA
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
13 January 1994
Resigned on
12 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 7DA £631,000

MARLOW, MICHAEL JOHN

Correspondence address
HIGH WALLS, CHAPEL LANE, GADSBY, LEICESTER, LE7 4WB
Role RESIGNED
Secretary
Appointed on
13 January 1994
Resigned on
12 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE7 4WB £818,000

GROOM, CLIVE JEREMY

Correspondence address
6 FULMAR COURT, ARUNDEL WAY HIGHCLIFFE, CHRISTCHURCH, BH23 5DX
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
13 January 1994
Resigned on
12 July 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH23 5DX £708,000

FELLOWES, COLIN

Correspondence address
9 THISTLEWOOD DRIVE, SUMMERFIELDS, WILMSLOW, CHESHIRE, SK9 2RF
Role RESIGNED
Secretary
Appointed on
13 January 1994
Resigned on
16 June 2009
Nationality
BRITISH

Average house price in the postcode SK9 2RF £845,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
13 January 1994
Resigned on
13 January 1994

Average house price in the postcode M3 2ER £6,620,000

CULL, JOHN MARTIN

Correspondence address
DANESCOURT, LEA, MALMESBURY, WILTSHIRE, SN16 9PG
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
13 January 1994
Resigned on
12 July 1996
Nationality
BRITISH
Occupation
UNIT MANAGER

Average house price in the postcode SN16 9PG £879,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company