AMEC OFFSHORE DEVELOPMENTS LIMITED

3 officers / 24 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
GROUND FLOOR, 15 JUSTICE MILL LANE, ABERDEEN, SCOTLAND, AB11 6EQ
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
30 June 1994
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, ENGLAND, 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

FIDLER, CHRISTOPHER LASKEY

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

HAND, KIM ANDREA

Correspondence address
CHERRY TREES, SUTTON FIELD, WHITEGATE, NORTHWICH, CHESHIRE, CW8 2BD
Role RESIGNED
Secretary
Appointed on
31 August 2009
Resigned on
4 December 2015
Nationality
BRITISH

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
Secretary
Appointed on
16 June 2009
Resigned on
31 August 2009
Nationality
BRITISH

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

HOLLAND, PETER JAMES

Correspondence address
WOODSIDE HOUSE, WYNNSTAY LANE, MARFORD, WREXHAM, LL12 8LH
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 December 2006
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LL12 8LH £812,000

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
1 September 1995
Resigned on
31 October 1995
Nationality
BRITISH
Occupation
DIRECTOR

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

STRAUGHEN, MICHAEL

Correspondence address
68 RUBISLAW DEN NORTH, ABERDEEN, ABERDEENSHIRE, AB15 4AN
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
9 January 1995
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
GENERAL MANAGER

TURNER, RONALD FREDERICK

Correspondence address
TANEYS DELL HEATH PARK ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 3BB
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 June 1994
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LU7 3BB £887,000

DAVIES, NIGEL JAMES MAXWELL

Correspondence address
CASTLE HILL, WASTE LANE KELSALL, TARPORLEY, CHESHIRE, CW6 0PE
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
30 June 1994
Resigned on
15 September 1995
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CW6 0PE £987,000

MILLER, GRAHAM EDWIN

Correspondence address
64 GREENEND STREET, ASTON CLINTON, AYLESBURY, BUCKINGHAMSHIRE, HP22 5EU
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 March 1993
Resigned on
15 March 1994
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

Average house price in the postcode HP22 5EU £736,000

HAUXWELL, BARRY ANTHONY

Correspondence address
LITTLE GATTON, ABERGELDIE ROAD, BALLATER
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
1 April 1992
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLARK, ALEXANDER

Correspondence address
240 QUEENS ROAD, ABERDEEN, AB1 8DN
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 April 1992
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

CLARK, DENNIS

Correspondence address
FLAT B, 65 EATON SQUARE, LONDON, SW1W 9BQ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 April 1992
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9BQ £2,718,000

LINDEMAN, DENNIS

Correspondence address
16 BOVINGER WAY, THORPE BAY, SOUTHEND ON SEA, ESSEX, SS1 3SZ
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
1 April 1992
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SS1 3SZ £750,000

MANNING, DAVID ERNEST GEORGE

Correspondence address
89 JESMOND PARK WEST, NEWCASTLE UPON TYNE, TYNE & WEAR, NE7 7BY
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
1 April 1992
Resigned on
5 September 1994
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NE7 7BY £592,000

ORRELL, COLIN STEWART

Correspondence address
WOODSIDE VIEW VICTORIA ROAD, MODEST CORNER SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0LT
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
1 April 1992
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

Average house price in the postcode TN4 0LT £1,392,000

RUSTAM, SHAHROKH SOHRAB

Correspondence address
29 WESTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3DB
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 1992
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 3DB £1,506,000

STRAUGHEN, MICHAEL

Correspondence address
6 OLDFOLD DRIVE, MILLTIMBER, ABERDEEN, ABERDEENSHIRE, AB1 0JZ
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
1 April 1992
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
GENERAL MANAGER

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
9 March 1992
Resigned on
9 March 1992

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

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
9 March 1992
Resigned on
9 March 1992

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

FELLOWES, COLIN

Correspondence address
9 THISTLEWOOD DRIVE, SUMMERFIELDS, WILMSLOW, CHESHIRE, SK9 2RF
Role RESIGNED
Secretary
Appointed on
9 March 1992
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
SECRETARY

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

BARDSLEY, MICHAEL JOHN

Correspondence address
7 DOWNS END, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8BQ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
9 March 1992
Resigned on
1 April 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 8BQ £538,000


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