Amec Spareco (12) Limited
Dormant Company
Contacts of Amec Spareco (12) Limited: address, phone, fax, email, website, working hours
Address: Booths Park Chelford Road WA16 8QZ Knutsford
Phone: +44-1288 3712249 +44-1288 3712249
Fax: +44-1288 3712249 +44-1288 3712249
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Amec Spareco (12) Limited"? - Send email to us!
Registration data Amec Spareco (12) Limited
Get full report from global database of The UK for Amec Spareco (12) Limited
Addition activities kind of Amec Spareco (12) Limited
175199. Carpentry work, nec
326900. Pottery products, nec
508506. Industrial tools
594501. Hobby and craft supplies
30889900. Plastics plumbing fixtures, nec
31110311. Tanneries, leather
38420411. Foot appliances, orthopedic
39999939. Tear gas devices and equipment
50150000. Motor vehicle parts, used
Owner, director, manager of Amec Spareco (12) Limited
Secretary - Helen Morrell. Address: Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ. DoB:
Director - Grant Richmond Ling. Address: The Academy, 16 Highgate Hill, London, N19 5NS. DoB: April 1956, British
Director - Mark Edward Hugh Allen. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ. DoB: April 1968, British
Director - John James Clarke. Address: Manor Close, East Horsley, Leatherhead, Surrey, KT24 6SB. DoB: December 1965, British
Secretary - Christopher Laskey Fidler. Address: Marlborough Avenue, Cheadle Hulme, Cheshire, SK8 7AW. DoB: n\a, British
Director - Didier Maurice Christian Pfleger. Address: Faubourg De Brisach, 90000 Belfort, France. DoB: September 1964, French
Director - Jonathan Cowper. Address: 2 Bluebell Close, Etherley Dene, Bishop Auckland, County Durham, DL14 0TL. DoB: August 1974, British
Director - Ian Graeme Lloyd Charnock. Address: 58 Bracken Road, Brighouse, West Yorkshire, HX6 2HR. DoB: July 1962, British
Director - Nigel Alan Higgins. Address: Conifers, Cecil Avenue, Halifax, West Yorkshire, HX3 8SN. DoB: November 1956, British
Director - Stephen Warwick Lee. Address: The Barn, Hildenley, Malton, North Yorkshire, YO17 6QU. DoB: April 1950, British
Director - John Michael Douglas Young. Address: Lynch Farm, Kingston Corfe Castle, Wareham, Dorset, BH20 5LG. DoB: May 1952, British
Secretary - Colin Fellowes. Address: 9 Thistlewood Drive, Summerfields, Wilmslow, Cheshire, SK9 2RF. DoB: n\a, British
Secretary - Geoffrey Mark Renshaw. Address: 9 Morgrove Avenue, Knowle, Solihull, West Midlands, B93 9QL. DoB: n\a, British
Director - Geoffrey Mark Renshaw. Address: 9 Morgrove Avenue, Knowle, Solihull, West Midlands, B93 9QL. DoB: n\a, British
Director - Robert Dittmer. Address: 78 Sunset Way S E, Calgary, Alberta, T2x 3c1, Canada. DoB: December 1944, Canadian
Director - Harold William Pearson. Address: 136 Avondale Court, Burlington, Ontario, L7L2M8, Canada. DoB: August 1940, Canadian
Director - Alexander Taylor. Address: 2026 Mississauga Road, Mississauga, Ontario, FOREIGN, Canada. DoB: August 1933, Canadian
Director - Charles Frederick David Redden. Address: 161 Woodpark Cx S W, Calgary Alberta T2w 6es, Canada, FOREIGN. DoB: February 1940, Canadian
Director - Derousseaux Emmanuel. Address: 25 Rue St J B De La Salle, Lille, France 59000, FOREIGN. DoB: July 1958, French
Director - Dr Norman Michael Biddle. Address: The Chantry, 25 Church Road, Abbots Leigh, Bristol, BS8 3QP. DoB: May 1940, British
Director - Ian Anthony Sexton. Address: Flat 4 1 Avenue Elmers, Surbiton, Surrey, KT6 4SP. DoB: May 1956, British
Director - Robert J Reale. Address: 444 E86th St Apt 36f, New York, Usa, NY 10028. DoB: November 1945, Us
Director - Alain Yves Marcel Andre Lancereau. Address: 51 Rue D Archeres, Maisons Laffitte, France, 78600. DoB: May 1955, French
Director - Jean Louis Deligny. Address: 106 Avenue Emile Zola, Boulogne Billancourt, 92100, France. DoB: September 1939, French
Director - Michel Jean Jacques Gourvennec. Address: 3151 Freeman Street, Coconut Grove, Florida 33133, Usa. DoB: May 1944, French
Director - Didier Gerard Patrick Haegel. Address: 13-15 Rue De 8 Mai 1945, Villiers Sur Marne, 94350 France, FOREIGN. DoB: March 1952, French
Director - Michael George Kennedy. Address: 34 Rue Numa Gillet, Montigny Sur Loing, 77690, France. DoB: June 1947, British
Director - Msr Andre Lebrun. Address: 3 Avenue Stephane Mallarme, Paris 75017, France, FOREIGN. DoB: January 1954, French
Director - Bernard Saint-andre. Address: 19 Rue De Meulan, 78250 Mezy Sur Seine, FOREIGN, France. DoB: March 1947, French
Director - Michel Avenas. Address: 16 Rue Du Colonel Candelot, 92340 Bourg La Reine, France. DoB: November 1955, French
Director - Claudio Elia. Address: 40 Ridgeview Avenue, Greenwich, Ct06830, Usa. DoB: January 1943, Italian
Director - Brian Harry Cartwright. Address: Tannery Cottage Manchester Road, Lostock Gralam, Northwich, Cheshire, CW9 7PJ. DoB: March 1939, British
Director - John Leslie Price. Address: 536 Coach Grove Road Sw, Calgary, Alberta T3h 1j4, FOREIGN, Canada. DoB: September 1944, Canadian
Director - Malcolm Douglas Ward. Address: 57 Chesterton Close, Hunt End, Redditch, Worcestershire, B97 5XS. DoB: January 1952, British
Director - Arthur Bernard Coady. Address: 79 Bel Air Place Sw, Calgary, Alberta T2z 2c3, FOREIGN, Canada. DoB: September 1933, Canadian
Director - Jean Pierre Sutto. Address: 32 Nelson, Outremont, Quebec H2v 3zx, FOREIGN, Canada. DoB: July 1944, Canadian
Director - Martin Patterson. Address: 985 Clement, Saint - Laurent, Quebec H2v 3zx, FOREIGN, Canada. DoB: October 1959, Canadian
Secretary - David John Elliott. Address: Temple View, Banner Lane, Barston, Solihull, B92 0JY. DoB: September 1947, British
Director - Jean-Paul Berard. 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 training on Amec Spareco (12) Limited, practic
Now Amec Spareco (12) Limited have no open offers. Look for open vacancies in other companies
-
Research Associate Position in Seamless and Efficient Wireless Access for Future Radio Networks (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - School of Engineering
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Corporate Engagement – Events and Projects Manager (London)
Region: London
Company: Imperial College London
Department: Enterprise
Salary: £45,400 to £54,880
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Research Associate (London)
Region: London
Company: University College London
Department: Developmental Biology & Cancer
Salary: £34,056 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics
-
Marketing Officer (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £18,500 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Fashion Studies Tutor and Unit Leader (Whitechapel)
Region: Whitechapel
Company: Study Group
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
UKDRI Centre Manager (London)
Region: London
Company: King's College London
Department: Basic and Clinical Neuroscience
Salary: £32,958 to £39,324 Grade 6 p.a. pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology
-
Centre Manager (London)
Region: London
Company: N\A
Department: N\A
Salary: £30,000 to £40,000 per annum, depending on qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Administrative,PR, Marketing, Sales and Communication
-
PhD Studentship in Computer Vision for X-Ray Image Analysis (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
-
Lecturer in Sociology (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Law, Politics and Sociology/Department of Sociology
Salary: £35,550 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Financial Officer (Florence - Italy)
Region: Florence - Italy
Company: N\A
Department: N\A
Salary: Grade: FG III, Grade 08
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance
-
PhD Studentship - Statistical Analysis of Risk, Failure, and Extreme Event Propagation in the Airline Industry using Multi-level Networks (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Mathematical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science
Responds for Amec Spareco (12) Limited on Facebook, comments in social nerworks
Read more comments for Amec Spareco (12) Limited. Leave a comment for Amec Spareco (12) Limited. Profiles of Amec Spareco (12) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Amec Spareco (12) Limited on Google maps
Other similar companies of The United Kingdom as Amec Spareco (12) Limited: Ningbo Tks-forever Co., Ltd | Stone And Fire Limited | Devon Investments (ssp) Limited | Creighton Avenue Management Ltd | Alkhidmat Relief And Development Foundation
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.
Amec Spareco (12) Limited is a foreign stock company, located in Knutsford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Booths Park Chelford Road WA16 8QZ Knutsford. Amec Spareco (12) Limited was registered on 1943-07-06. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 210,000 GBP, sales per year - approximately 302,000,000 GBP. Amec Spareco (12) Limited is Private Limited Company.
The main activity of Amec Spareco (12) Limited is Activities of extraterritorial organisations and other, including 9 other directions. Secretary of Amec Spareco (12) Limited is Helen Morrell, which was registered at Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ. Products made in Amec Spareco (12) Limited were not found. This corporation was registered on 1943-07-06 and was issued with the Register number 00381547 in Knutsford, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Amec Spareco (12) Limited, open vacancies, location of Amec Spareco (12) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024