Amec Foster Wheeler Energy Limited

Engineering design activities for industrial process and production

Contacts of Amec Foster Wheeler Energy Limited: address, phone, fax, email, website, working hours

Address: Booths Park Chelford Road WA16 8QZ Knutsford

Phone: +44-1252 1496856 +44-1252 1496856

Fax: +44-1252 1496856 +44-1252 1496856

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Amec Foster Wheeler Energy Limited"? - Send email to us!

Amec Foster Wheeler Energy Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Amec Foster Wheeler Energy Limited.

Registration data Amec Foster Wheeler Energy Limited

Register date: 1978-04-03
Register number: 01361134
Capital: 908,000 GBP
Sales per year: Less 548,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Amec Foster Wheeler Energy Limited

Addition activities kind of Amec Foster Wheeler Energy Limited

573501. Video discs and tapes, prerecorded
39539906. Screens, textile printing
50510216. Steel
72510104. Shoe repair shop
94119905. Teacher certification bureau

Owner, director, manager of Amec Foster Wheeler Energy Limited

Secretary - Helen Morrell. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ, England. DoB:

Director - Nicholas David Shorten. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ, England. DoB: January 1968, British

Director - Mark Russell Collis. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ, England. DoB: January 1972, British

Director - Trevor Bryan Staples. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ, England. DoB: March 1967, British

Director - Dr David Brian Mclurgh. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ, England. DoB: May 1968, British

Director - Janice Elliott Crawford. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: September 1960, British

Secretary - Mark Hilton Denley. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB:

Director - Filippo Abba. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: April 1962, Italian

Director - Robert Flexon. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: September 1958, American

Director - William Roder. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: June 1966, American

Secretary - Michelle Karen Davies. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: n\a, British

Director - Michelle Karen Davies. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: n\a, British

Director - Franco Baseotto. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: July 1958, Italian

Director - Lisa Wood. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: November 1966, American

Director - Franco Baseotto. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: July 1958, Italian

Director - Michael Stacey. Address: Badgers Wood, Rodona Rd, Weybridge, Surrey, KT13 0N. DoB: May 1943, British

Director - Graeme Chambers Lang. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: April 1952, British

Director - Jonathan Charles Nield. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: May 1964, British

Director - Jonathn Ross Shattock. Address: The Cottage, Dunt Lane Hurst, Wokingham, Berkshire, RG10 0TB. DoB: March 1964, British

Director - Francis Mark Bird. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: May 1960, British

Director - John La Duc. Address: 1, Laurelwood Drive, Bernardsville, New Jersey 07924, FOREIGN, Usa. DoB: February 1943, American

Director - Stephen Thomas Culshaw. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ, England. DoB: September 1960, British

Director - Laurent Jerome Dupagne. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: October 1960, French

Director - Brian Ferraioli. Address: 92 Sutton Road, Califon, New Jersey Nj 07830, FOREIGN, Usa. DoB: August 1955, American

Director - Steven Weinstein. Address: 10 Spring Lake Drive, Far Hills, New Jersey 07931, FOREIGN, United States Of America. DoB: February 1946, American

Director - Joseph Doyle. Address: 9907 Blackmore Vale Way, Great Falls, Virginia Va 22066, IRISH, United States Of America. DoB: July 1947, American

Director - Raymond Milchovich. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: October 1949, American

Director - Michael John Beaumont. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: April 1949, British

Director - Umberto Della Sala. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: April 1948, Italian

Director - Florentino Gonzalez Valencia. Address: Via Nirone 8, Milano, 20123, Italy. DoB: November 1953, El Salvador

Director - Peter Woodhouse. Address: 12 Douglas Grove, Lower Bourne, Farnham, Surrey, GU10 3HP. DoB: November 1946, British

Director - Franco Bignami. Address: Via Triulziana 52, 20097 San Donato Milanese, Milano, Italy. DoB: February 1934, Italian

Director - David Wardlaw. Address: Shinfield Park, Shinfield, Reading, Berkshire, RG2 9FW. DoB: May 1955, British

Director - Keith Ernest Batchelor. Address: Nuffield Court, Nuffield, Henley On Thames, Oxfordshire, RG9 5RU. DoB: August 1948, British

Director - Georgie William Howe. Address: 5 Leicester Court, Clevedon Road East Twickenham, London, TW1 2TG. DoB: December 1946, British

Director - Russell Marshall. Address: 11 Shooters Hill, Pangbourne, Reading, Berkshire, RG8 7DZ. DoB: September 1944, British

Director - Donald Martin Henry Perham. Address: 2 Crispin Close, Caversham, Reading, Berkshire, RG4 7JS. DoB: November 1944, British

Director - Michael John Beaumont. Address: Lingapund, 15 Telegraph Lane Four Marks, Alton, Hampshire, GU34 5AX. DoB: April 1949, British

Director - Stephen John Davies. Address: 11 Duncan Gardens, Purley On Thames, Reading, Berkshire, RG8 8DW. DoB: February 1953, British

Director - David John Roberts. Address: 23 Downington Court, Warren, New Jersey, 07059, U S A. DoB: March 1944, British

Director - John Cecil Blythe. Address: Brambles 78 St Marks Road, Henley On Thames, Oxfordshire, RG9 1LW. DoB: August 1947, British

Director - Ian Millar Bill. Address: 4 Walnut Close, Sonning Common, Reading, Berkshire, RG4 9DH. DoB: September 1944, British

Director - Anthony John Farrington. Address: 31 Chelwood Gardens, Richmond, Surrey, TW9 4JG. DoB: February 1936, British

Director - Graham Leslie Harris. Address: 33a Conisboro Avenue, Caversham Heights, Reading, Berkshire, RG4 7JE. DoB: October 1941, British

Secretary - Geoffrey John Rimer. Address: West End, Church Street, Stokenchurch, Buckinghamshire, HP14 3UJ. DoB: n\a, British

Director - Thomas Warwick Broughton Waugh. Address: Holly Bank Hollow Lane, Wilton, Marlborough, Wiltshire, SN8 3SR. DoB: December 1932, British

Secretary - Colin Leonard Edward Agombar. Address: 42 Whistlers Avenue, London, SW11 3TS. DoB: n\a, British

Director - Kevin Andrew Cassidy. Address: 20 Mountainside Drive, Morristown, New Jersey 07960, FOREIGN, Usa. DoB: May 1931, American

Director - Kenneth Deghetto. Address: 42 Cornell Drive, Livingston, New Jersey 07039, Usa. DoB: April 1924, American

Director - Norman Nicolson Wallace Dunlop. Address: 15 Grange Close, Goring-On-Thames, Oxfordshire, RG8 9DY. DoB: April 1935, British

Director - Timothy Martin Evans. Address: 8 Broadlands Close, Calcot Park, Reading, Berkshire, RG31 7RP. DoB: April 1935, British

Director - Claudio Ferrari. Address: J Dal Verme, Milan, FOREIGN, Italy. DoB: March 1934, Italian

Director - James Foley. Address: 67 Horseshoe Cresent, Burghfield Common, Reading, Berkshire, RG7 3XW. DoB: February 1937, British

Director - Nicholas Christopher Holt. Address: 1 Dynevor Road, Richmond Upon Thames, Surrey, TW10 6PF. DoB: May 1951, British

Director - Neil Atwater. Address: Foxhill Road, Box 143, Rs-1 Califon, New Jersey 07830, Usa. DoB: July 1934, American

Director - John Ramsden. Address: Flintstones High Street, Streatley-On-Thames, Berkshire, RG8 9JB. DoB: April 1936, British

Director - Peter James Pearson. Address: Cherry Orchard, Furze Platt Road, Maidenhead, Berkshire, SL6 6PZ. DoB: n\a, British

Director - Joseph Thomas Kelley. Address: 30 Norfolk Crescent, London, W2 2YS. DoB: October 1924, American

Director - William Charles Chatman. Address: 43 N Main Street, Essex, Connecticut, CT 06426, Usa. DoB: November 1930, American

Jobs in Amec Foster Wheeler Energy Limited, vacancies. Career and training on Amec Foster Wheeler Energy Limited, practic

Now Amec Foster Wheeler Energy Limited have no open offers. Look for open vacancies in other companies

  • Hospital Managing Director (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £84,622 to £104,038

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Finance,PR, Marketing, Sales and Communication,Senior Management

  • History Lecturer (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £23,306 to £33,245 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • NIHR Biomedical Research Centre Clinical Research Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Immunology and Immunotherapy

    Salary: £31,614 to £58,813 per year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Postdoctoral Researcher in Computer Science - Algorithm Theory and Engineering. Prof. Petteri Kaski. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Head of Careers & Employability (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: N\A

    Salary: Senior Staff - Salary to be approved by the Vice Chancellor

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Lecturer in Adult Nursing (3 posts) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Health and Wellbeing - Nursing and Midwifery

    Salary: £32,958 to £37,075 per annum dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Admissions Tutor (Arts and Social Sciences) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Selwyn College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Lecturer in Health and Social Care/Early Years 0.5 (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £11,341 to £15,240 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Research Associate: Blockchain Technologies (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: School of Computing and Communications

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Senior Research Laboratory Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • PhD Studentship: Tribology of Thermal Sprayed Nanocomposite Coatings for Ultra-low-wear in Aero-engines (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mechanical Materials & Manufacturing Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

Responds for Amec Foster Wheeler Energy Limited on Facebook, comments in social nerworks

Read more comments for Amec Foster Wheeler Energy Limited. Leave a comment for Amec Foster Wheeler Energy Limited. Profiles of Amec Foster Wheeler Energy Limited on Facebook and Google+, LinkedIn, MySpace

Location Amec Foster Wheeler Energy Limited on Google maps

Other similar companies of The United Kingdom as Amec Foster Wheeler Energy Limited: Radio K Online Ltd | Ctr Control Limited | Taylor Andrews Ltd | Grassmoor Engineering Consultancy Ltd. | Nurture Tourism Limited

Situated at Booths Park, Knutsford WA16 8QZ Amec Foster Wheeler Energy Limited is a PLC with 01361134 Companies House Reg No.. It has been set up thirty eight years ago. The business name of the firm was changed in the year 2015 to Amec Foster Wheeler Energy Limited. This enterprise former registered name was Foster Wheeler Energy. This enterprise SIC code is 71121 meaning Engineering design activities for industrial process and production. 2014-12-31 is the last time when the company accounts were reported. From the moment the company started on the local market 38 years ago, this company has sustained its great level of success.

With four job advert since July 15, 2014, the corporation has been active on the labour market. On September 1, 2014, it was recruiting new workers for a full time Contract Manager position in Reading, and on July 15, 2014, for the vacant position of a full time IT Sypport Assistant in Reading. They look for applicants on such positions as: Technical Clerk or Payroll Coordinator. Those employed on these posts usually earn more than £13600 and up to £30000 on an annual basis. More information concerning recruitment process and the job vacancy is provided in particular job offers.

According to the data we have, this particular business was incorporated in 1978 and has been run by fifty four directors, and out of them two (Nicholas David Shorten and Mark Russell Collis) are still active. Moreover, the managing director's assignments are continually aided by a secretary - Helen Morrell, from who was chosen by this specific business in March 2015.

Amec Foster Wheeler Energy Limited is a domestic nonprofit company, located in Knutsford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Booths Park Chelford Road WA16 8QZ Knutsford. Amec Foster Wheeler Energy Limited was registered on 1978-04-03. 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 - 908,000 GBP, sales per year - less 548,000 GBP. Amec Foster Wheeler Energy Limited is Private Limited Company.
The main activity of Amec Foster Wheeler Energy Limited is Professional, scientific and technical activities, including 5 other directions. Secretary of Amec Foster Wheeler Energy Limited is Helen Morrell, which was registered at Chelford Road, Knutsford, Cheshire, WA16 8QZ, England. Products made in Amec Foster Wheeler Energy Limited were not found. This corporation was registered on 1978-04-03 and was issued with the Register number 01361134 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 Foster Wheeler Energy Limited, open vacancies, location of Amec Foster Wheeler Energy 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 April 1st, 2024

Detailed data about Amec Foster Wheeler Energy Limited from yellow pages of The United Kingdom. Find address Amec Foster Wheeler Energy Limited, phone, email, website credits, responds, Amec Foster Wheeler Energy Limited job and vacancies, contacts finance sectors Amec Foster Wheeler Energy Limited