AMEC PROJECT INVESTMENTS LIMITED

8 officers / 29 resignations

ANGUS, Grant Rae

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 May 2025
Nationality
British
Occupation
Director

SETTER, William George

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
director
Date of birth
April 1975
Appointed on
31 August 2024
Resigned on
21 March 2025
Nationality
British
Occupation
Company Director

MACRURY, Sarah Marion

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
secretary
Appointed on
22 July 2024

ABBOTT, William Charles Guy

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
director
Date of birth
April 1984
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

MCLEAN, Andrew Stuart

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
11 August 2020
Nationality
British
Occupation
Company Director

JONES, Iain Angus

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
secretary
Appointed on
16 February 2018
Resigned on
12 June 2024

PLANT, Matthew Nigel

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
2 August 2012
Resigned on
22 July 2024
Nationality
British
Occupation
Company Director

AMEC NOMINEES LIMITED

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8QZ
Role ACTIVE
Director
Appointed on
1 March 2010
Nationality
BRITISH

WARBURTON, JENNIFER ANN

Correspondence address
BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Role RESIGNED
Secretary
Appointed on
22 July 2016
Resigned on
16 February 2018
Nationality
NATIONALITY UNKNOWN

COWPER, JONATHAN

Correspondence address
2 BLUEBELL CLOSE, ETHERLEY DENE, BISHOP AUCKLAND, COUNTY DURHAM, DL14 0TL
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
31 October 2008
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode DL14 0TL £384,000

CHARNOCK, IAN GRAEME LLOYD

Correspondence address
58 BRACKEN ROAD, BRIGHOUSE, WEST YORKSHIRE, HX6 2HR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 May 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HX6 2HR £128,000

LING, GRANT RICHMOND

Correspondence address
FLAT 24, THE ACADEMY 16 HIGHGATE HILL, LONDON, N19 5NS
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
12 November 2007
Resigned on
2 August 2012
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode N19 5NS £853,000

TODD, STEPHEN CHARLES

Correspondence address
THE OLD FORGE, THE SQUARE NETHER WALLOP, STOCKBRIDGE, HAMPSHIRE, SO20 8EX
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
26 August 2005
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO20 8EX £528,000

HOYLE, DAVID

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL8 4HB £871,000

FELLOWES, COLIN

Correspondence address
9 THISTLEWOOD DRIVE, SUMMERFIELDS, WILMSLOW, CHESHIRE, SK9 2RF
Role RESIGNED
Secretary
Appointed on
20 December 2002
Resigned on
29 May 2003
Nationality
BRITISH

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

HODKINSON, DAVID JOHN

Correspondence address
31 STAINTHORPE COURT, BATTLE HILL, HEXHAM, NORTHUMBERLAND, NE46 1WY
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 August 2002
Resigned on
6 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE46 1WY £254,000

O'BRIEN, DANIEL TERENCE

Correspondence address
47 WILLOWMEAD DRIVE, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4DD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 July 2002
Resigned on
18 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4DD £944,000

WOLSTENHOLME, IAN JOHN

Correspondence address
12 CRAG AVENUE, SUMMERSEAT, BURY, LANCASHIRE, BL9 5NZ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
1 July 2002
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode BL9 5NZ £411,000

POPE, BARRY ROBERT BOYDE

Correspondence address
44 FARLEIGH ROAD, NEW HAW, NEW HAW, ADDLESTONE, KT15 3HR
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 July 2002
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT15 3HR £542,000

CHALLENGER, PAUL

Correspondence address
37 DALEHEAD ROAD, LEYLAND, PRESTON, LANCASHIRE, PR25 3AY
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 July 2002
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR25 3AY £335,000

DODD, PHILLIP JOSEPH

Correspondence address
15 THE GREENWAY, ICKENHAM, UXBRIDGE, MIDDLESEX, UB10 8LS
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 July 2002
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB10 8LS £781,000

TABERNER, SUSAN

Correspondence address
9 HILLSIDE, BOLTON, LANCASHIRE, BL1 5DT
Role RESIGNED
Secretary
Appointed on
1 August 2001
Resigned on
20 June 2003
Nationality
BRITISH

Average house price in the postcode BL1 5DT £459,000

BENTZ, BRIAN

Correspondence address
4069 WEST 36TH AVENUE, VANCOUVER, BRITISH COLUMBIA, V6N 2T1
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 July 2001
Resigned on
12 November 2007
Nationality
CANADIAN
Occupation
CO DIRECTOR

ROGERS, PETER ANTHONY

Correspondence address
18 MANCHESTER ROAD, KNUTSFORD, CHESHIRE, WA16 0NT
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
23 June 2000
Resigned on
12 November 2007
Nationality
BRITISH/CANADIAN
Occupation
LEGAL SERVICES DIRECTOR

Average house price in the postcode WA16 0NT £754,000

BELL, LESLIE ANTHONY

Correspondence address
25 CAMBRIDGE ROAD, SOUTHPORT, MERSEYSIDE, PR9 9NQ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 January 1999
Resigned on
15 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR9 9NQ £811,000

BROWN, ANTHONY ROBERT

Correspondence address
68A CORNWALL ROAD, HARROGATE, NORTH YORKSHIRE, HG1 2NE
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 July 1998
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HG1 2NE £812,000

CHAMBERLAIN, JANET PATRICIA

Correspondence address
15 OAKLEY CLOSE, SANDBACH, CHESHIRE, CW11 1RQ
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
1 January 1997
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW11 1RQ £579,000

CLAMPETT, RICHARD MARTIN

Correspondence address
STONEREST, STONE LANE, EMLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 9RT
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
5 August 1996
Resigned on
3 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HD8 9RT £375,000

EARLY, John Dalton

Correspondence address
3 Mayfair Park, Off Mersey Road Didsbury, Manchester, M20 2JW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
5 August 1996
Resigned on
31 July 2007
Nationality
British
Occupation
Director

Average house price in the postcode M20 2JW £1,809,000

AMEC NOMINEES LIMITED

Correspondence address
SANDIWAY HOUSE, HARTFORD, NORTHWICH, CHESHIRE, CW8 2YA
Role RESIGNED
Secretary
Appointed on
12 June 1996
Resigned on
5 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLAYTON, BRIAN

Correspondence address
MAYFIELD TATTENHALL ROAD, TATTENHALL, CHESTER, CHESHIRE, CH3 9NA
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
15 March 1994
Resigned on
12 June 1996
Nationality
BRITISH
Occupation
PERSONEL MANAGER

Average house price in the postcode CH3 9NA £1,012,000

MARLOW, MICHAEL JOHN

Correspondence address
HIGH WALLS, CHAPEL LANE, GADSBY, LEICESTER, LE7 4WB
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
24 June 1991
Resigned on
12 June 1996
Nationality
BRITISH
Occupation
DIRECTOR

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

FIDLER, CHRISTOPHER LASKEY

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Secretary
Appointed on
24 June 1991
Resigned on
22 July 2016
Nationality
BRITISH

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

BATEMAN, CHARLES IAN

Correspondence address
"DALEWOOD" 586 CHESTER ROAD, SANDIWAY, NORTHWICH, CHESHIRE, CW8 2DX
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
24 June 1991
Resigned on
28 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW8 2DX £546,000

BARDSLEY, MICHAEL JOHN

Correspondence address
7 DOWNS END, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8BQ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
24 June 1991
Resigned on
5 August 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
11 June 1991
Resigned on
24 June 1991

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
11 June 1991
Resigned on
24 June 1991

More Company Information