Amec Spareco (12) Limited
Dormant Company
Amec Spareco (12) Limited contacts: address, phone, fax, email, website, shedule
Address: Booths Park Chelford Road WA16 8QZ Knutsford
Phone: +44-1288 3712249
Fax: +44-1288 3712249
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Amec Spareco (12) Limited"? - send email to us!
Registration data Amec Spareco (12) Limited
Register date: 1943-07-06
Register number: 00381547
Type of company: Private Limited Company
Get full report form global database UK for Amec Spareco (12) LimitedOwner, director, manager of Amec Spareco (12) Limited
Helen Morrell Secretary. Address: Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ. DoB:
Grant Richmond Ling Director. Address: The Academy, 16 Highgate Hill, London, N19 5NS. DoB: April 1956, British
Mark Edward Hugh Allen Director. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ. DoB: April 1968, British
John James Clarke Director. Address: Manor Close, East Horsley, Leatherhead, Surrey, KT24 6SB. DoB: December 1965, British
Christopher Laskey Fidler Secretary. Address: Marlborough Avenue, Cheadle Hulme, Cheshire, SK8 7AW. DoB: n\a, British
Didier Maurice Christian Pfleger Director. Address: Faubourg De Brisach, 90000 Belfort, France. DoB: September 1964, French
Jonathan Cowper Director. Address: 2 Bluebell Close, Etherley Dene, Bishop Auckland, County Durham, DL14 0TL. DoB: August 1974, British
Ian Graeme Lloyd Charnock Director. Address: 58 Bracken Road, Brighouse, West Yorkshire, HX6 2HR. DoB: July 1962, British
Nigel Alan Higgins Director. Address: Conifers, Cecil Avenue, Halifax, West Yorkshire, HX3 8SN. DoB: November 1956, British
Stephen Warwick Lee Director. Address: The Barn, Hildenley, Malton, North Yorkshire, YO17 6QU. DoB: April 1950, British
John Michael Douglas Young Director. Address: Lynch Farm, Kingston Corfe Castle, Wareham, Dorset, BH20 5LG. DoB: May 1952, British
Colin Fellowes Secretary. Address: 9 Thistlewood Drive, Summerfields, Wilmslow, Cheshire, SK9 2RF. DoB: n\a, British
Geoffrey Mark Renshaw Secretary. Address: 9 Morgrove Avenue, Knowle, Solihull, West Midlands, B93 9QL. DoB: n\a, British
Geoffrey Mark Renshaw Director. Address: 9 Morgrove Avenue, Knowle, Solihull, West Midlands, B93 9QL. DoB: n\a, British
Robert Dittmer Director. Address: 78 Sunset Way S E, Calgary, Alberta, T2x 3c1, Canada. DoB: December 1944, Canadian
Harold William Pearson Director. Address: 136 Avondale Court, Burlington, Ontario, L7L2M8, Canada. DoB: August 1940, Canadian
Alexander Taylor Director. Address: 2026 Mississauga Road, Mississauga, Ontario, FOREIGN, Canada. DoB: August 1933, Canadian
Charles Frederick David Redden Director. Address: 161 Woodpark Cx S W, Calgary Alberta T2w 6es, Canada, FOREIGN. DoB: February 1940, Canadian
Derousseaux Emmanuel Director. Address: 25 Rue St J B De La Salle, Lille, France 59000, FOREIGN. DoB: July 1958, French
Dr Norman Michael Biddle Director. Address: The Chantry, 25 Church Road, Abbots Leigh, Bristol, BS8 3QP. DoB: May 1940, British
Ian Anthony Sexton Director. Address: Flat 4 1 Avenue Elmers, Surbiton, Surrey, KT6 4SP. DoB: May 1956, British
Robert J Reale Director. Address: 444 E86th St Apt 36f, New York, Usa, NY 10028. DoB: November 1945, Us
Alain Yves Marcel Andre Lancereau Director. Address: 51 Rue D Archeres, Maisons Laffitte, France, 78600. DoB: May 1955, French
Jean Louis Deligny Director. Address: 106 Avenue Emile Zola, Boulogne Billancourt, 92100, France. DoB: September 1939, French
Michel Jean Jacques Gourvennec Director. Address: 3151 Freeman Street, Coconut Grove, Florida 33133, Usa. DoB: May 1944, French
Didier Gerard Patrick Haegel Director. Address: 13-15 Rue De 8 Mai 1945, Villiers Sur Marne, 94350 France, FOREIGN. DoB: March 1952, French
Michael George Kennedy Director. Address: 34 Rue Numa Gillet, Montigny Sur Loing, 77690, France. DoB: June 1947, British
Msr Andre Lebrun Director. Address: 3 Avenue Stephane Mallarme, Paris 75017, France, FOREIGN. DoB: January 1954, French
Bernard Saint-andre Director. Address: 19 Rue De Meulan, 78250 Mezy Sur Seine, FOREIGN, France. DoB: March 1947, French
Michel Avenas Director. Address: 16 Rue Du Colonel Candelot, 92340 Bourg La Reine, France. DoB: November 1955, French
Claudio Elia Director. Address: 40 Ridgeview Avenue, Greenwich, Ct06830, Usa. DoB: January 1943, Italian
Brian Harry Cartwright Director. Address: Tannery Cottage Manchester Road, Lostock Gralam, Northwich, Cheshire, CW9 7PJ. DoB: March 1939, British
John Leslie Price Director. Address: 536 Coach Grove Road Sw, Calgary, Alberta T3h 1j4, FOREIGN, Canada. DoB: September 1944, Canadian
Malcolm Douglas Ward Director. Address: 57 Chesterton Close, Hunt End, Redditch, Worcestershire, B97 5XS. DoB: January 1952, British
Arthur Bernard Coady Director. Address: 79 Bel Air Place Sw, Calgary, Alberta T2z 2c3, FOREIGN, Canada. DoB: September 1933, Canadian
Jean Pierre Sutto Director. Address: 32 Nelson, Outremont, Quebec H2v 3zx, FOREIGN, Canada. DoB: July 1944, Canadian
Martin Patterson Director. Address: 985 Clement, Saint - Laurent, Quebec H2v 3zx, FOREIGN, Canada. DoB: October 1959, Canadian
David John Elliott Secretary. Address: Temple View, Banner Lane, Barston, Solihull, B92 0JY. DoB: September 1947, British
Jean-Paul Berard Director. Address: 1 Westmount Square, Suite 650, Montreal, Quebec H32 2sr, FOREIGN, Canada. DoB: October 1941, French
Jobs in Amec Spareco (12) Limited vacancies. Career and practice on Amec Spareco (12) Limited. Working and traineeship
Welder. From GBP 1400
Driver. From GBP 1500
Plumber. From GBP 1900
Controller. From GBP 2300
Responds for Amec Spareco (12) Limited on FaceBook
Read more comments for Amec Spareco (12) Limited. Leave a respond Amec Spareco (12) Limited in social networks. Amec Spareco (12) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Amec Spareco (12) Limited on google map
Other similar UK companies as Amec Spareco (12) Limited: Blackdown Surfacing Limited | S A Woodcraft Limited | Park Solutions Limited | T C Smith Roofing Contractors Limited | Challenger Text Limited
Amec Spareco (12) Limited is a PLC, that is registered in Booths Park, Chelford Road , Knutsford. The head office postal code is WA16 8QZ The firm was formed in 1943. Its Companies House Registration Number is 00381547. This Amec Spareco (12) Limited business functioned under three different names before. The firm was established as Amec Birwelco to be switched to Agra Birwelco on 2004-06-28. Its third name was present name up till 1999. The firm Standard Industrial Classification Code is 99999 and has the NACE code: Dormant Company. 2015/12/31 is the last time when the company accounts were filed.
Regarding this particular firm, a variety of director's assignments have so far been fulfilled by Grant Richmond Ling who was selected to lead the company in 2009. For two years Mark Edward Hugh Allen, age 48 had been working for the firm up to the moment of the resignation on 2011-08-12. What is more a different director, specifically John James Clarke, age 51 quit on 2009-12-31. In order to increase its productivity, for the last almost one month the firm has been implementing the ideas of Helen Morrell, who's been looking into maintaining the company's records. One of the directors of this company is another limited company: Amec Nominees Limited.