Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMEC FOSTER WHEELER ENERGY LIMITED
Company Information for

AMEC FOSTER WHEELER ENERGY LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
Company Registration Number
01361134
Private Limited Company
Active

Company Overview

About Amec Foster Wheeler Energy Ltd
AMEC FOSTER WHEELER ENERGY LIMITED was founded on 1978-04-03 and has its registered office in Knutsford. The organisation's status is listed as "Active". Amec Foster Wheeler Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMEC FOSTER WHEELER ENERGY LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ
Other companies in RG2
 
Telephone0118 913 1234
 
Previous Names
FOSTER WHEELER ENERGY LIMITED16/01/2015
Filing Information
Company Number 01361134
Company ID Number 01361134
Date formed 1978-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:18:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEC FOSTER WHEELER ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMEC FOSTER WHEELER ENERGY LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
ROGER MARTIN CRIBB
Director 2018-01-11
STEPHEN JAMES NICOL
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2017-02-22 2018-02-16
MARK RUSSELL COLLIS
Director 2013-01-11 2018-01-11
HELEN MORRELL
Company Secretary 2015-03-02 2017-02-22
STEPHEN THOMAS CULSHAW
Director 2004-08-01 2016-04-20
MARK HILTON DENLEY
Company Secretary 2011-12-01 2015-03-01
MICHELLE KAREN DAVIES
Director 2008-10-28 2015-02-13
FILIPPO ABBA
Director 2011-07-13 2014-12-18
FRANCO BASEOTTO
Director 2007-08-02 2014-11-25
LAURENT JEROME DUPAGNE
Director 2004-06-30 2014-11-25
UMBERTO DELLA SALA
Director 2001-05-02 2013-12-31
JANICE ELLIOTT CRAWFORD
Director 2012-02-24 2013-09-27
MICHELLE KAREN DAVIES
Company Secretary 2009-04-01 2011-11-29
FRANCIS MARK BIRD
Director 2006-11-01 2010-10-11
MICHAEL JOHN BEAUMONT
Director 2001-05-02 2010-06-03
KEITH ERNEST BATCHELOR
Director 1996-03-18 2009-08-31
GEOFFREY JOHN RIMER
Company Secretary 1992-05-13 2008-07-05
STEPHEN JOHN DAVIES
Director 1995-05-09 2007-11-13
FRANCO BASEOTTO
Director 2007-03-02 2007-03-02
IAN MILLAR BILL
Director 1994-08-11 2004-09-30
JOSEPH THOMAS DOYLE
Director 2003-03-07 2003-04-04
JOHN CECIL BLYTHE
Director 1994-11-30 2001-11-30
NEIL WILLIAM ATWATER
Director 1991-05-23 1998-11-01
WILLIAM CHARLES CHATMAN
Director 1991-05-23 1998-05-01
KEITH ERNEST BATCHELOR
Director 1996-03-18 1998-03-31
MICHAEL JOHN BEAUMONT
Director 1995-05-09 1998-03-31
FRANCO BIGNAMI
Director 1996-08-15 1998-03-31
NORMAN NICOLSON WALLACE DUNLOP
Director 1991-05-23 1996-06-30
KENNETH ANSELM DEGHETTO
Director 1991-05-23 1996-05-08
KEVIN ANDREW CASSIDY
Director 1991-05-23 1995-03-15
TIMOTHY MARTIN EVANS
Director 1991-05-23 1994-11-01
ANTHONY JOHN FARRINGTON
Director 1992-11-16 1994-08-01
COLIN LEONARD EDWARD AGOMBAR
Company Secretary 1991-05-23 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES NICOL AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
STEPHEN JAMES NICOL QED INTERNATIONAL (UK) LIMITED Director 2017-11-30 CURRENT 1987-09-07 Active
STEPHEN JAMES NICOL KAEFER INDUSTRIAL SERVICES LIMITED Director 2017-08-03 CURRENT 2004-06-22 Active
STEPHEN JAMES NICOL ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE Director 2015-06-17 CURRENT 1877-11-03 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK CORPORATE LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE ENGINEERING SERVICES LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE FABRICATION SERVICES LIMITED Director 2015-02-01 CURRENT 2008-09-19 Dissolved 2017-11-28
STEPHEN JAMES NICOL WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2015-02-01 CURRENT 2005-01-11 Active
STEPHEN JAMES NICOL WGPSN (HOLDINGS) LIMITED Director 2015-02-01 CURRENT 2005-08-08 Active
STEPHEN JAMES NICOL PSN (ANGOLA) LIMITED Director 2015-02-01 CURRENT 2006-11-06 Active
STEPHEN JAMES NICOL PSN (PHILIPPINES) LIMITED Director 2015-02-01 CURRENT 2008-07-10 Active
STEPHEN JAMES NICOL WGPSN EURASIA LIMITED Director 2015-02-01 CURRENT 2014-02-20 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2015-02-01 CURRENT 2005-11-10 Active
STEPHEN JAMES NICOL PSN OVERSEAS LIMITED Director 2015-02-01 CURRENT 2007-03-26 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK BANGLADESH LIMITED Director 2015-02-01 CURRENT 1988-01-27 Active
STEPHEN JAMES NICOL LEADGATE PLANT HIRE LIMITED Director 2013-12-16 CURRENT 2011-12-15 Dissolved 2016-01-12
STEPHEN JAMES NICOL WOOD GROUP UK LIMITED Director 2013-09-01 CURRENT 2006-02-07 Active
STEPHEN JAMES NICOL WOOD GROUP HR LIMITED Director 2013-08-01 CURRENT 2011-01-10 Dissolved 2017-11-14
STEPHEN JAMES NICOL NORTHERN INTEGRATED SERVICES LIMITED Director 2012-05-21 CURRENT 1999-04-27 Dissolved 2018-01-09
STEPHEN JAMES NICOL HFA LIMITED Director 2012-02-08 CURRENT 1991-01-15 Active
STEPHEN JAMES NICOL WOOD GROUP ENGINEERING (NORTH SEA) LIMITED Director 2012-02-01 CURRENT 1955-04-07 Active
STEPHEN JAMES NICOL SIGMA 3 (NORTH SEA) LIMITED Director 2011-05-16 CURRENT 2001-10-26 Dissolved 2018-03-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-03-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-05AP01DIRECTOR APPOINTED MICHAEL EDWARD COLLINS
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARTIN CRIBB
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICOL
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID SHORTEN
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-03-08AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-08TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL COLLIS
2018-01-17AP01DIRECTOR APPOINTED ROGER MARTIN CRIBB
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 52000000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-03-01AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2017-02-22
2017-03-01TM02Termination of appointment of Helen Morrell on 2017-02-22
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 52000000
2016-05-23AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS CULSHAW
2016-04-14ANNOTATIONClarification
2016-04-12ANNOTATIONClarification
2016-04-12RP04
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRYAN STAPLES
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN MCLURGH
2016-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 52000000
2016-01-14SH0122/12/15 STATEMENT OF CAPITAL GBP 52000000
2016-01-14LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 52000000
2016-01-14SH0122/12/15 STATEMENT OF CAPITAL GBP 52000000
2015-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MS HELEN WEBB on 2015-10-02
2015-08-12MISCSec 519
2015-07-31AUDAUDITOR'S RESIGNATION
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-09AR0123/05/15 FULL LIST
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2015 FROM SHINFIELD PARK SHINFIELD READING BERKSHIRE RG2 9FW
2015-03-03AP03SECRETARY APPOINTED MS HELEN WEBB
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY MARK DENLEY
2015-02-25AP01DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTEN
2015-02-25AP01DIRECTOR APPOINTED MR TREVOR BRYAN STAPLES
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAVIES
2015-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-21RES13RE-LOAN AGREEMENT 08/01/2015
2015-01-16RES15CHANGE OF NAME 16/01/2015
2015-01-16CERTNMCOMPANY NAME CHANGED FOSTER WHEELER ENERGY LIMITED CERTIFICATE ISSUED ON 16/01/15
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FILIPPO ABBA
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DUPAGNE
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO BASEOTTO
2014-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-13RES13RE COMPANY BUSINESS 30/09/2014
2014-10-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-13RES13COMPANY BUSINESS RE LOAN NOTES 30/09/2014
2014-10-13RES13OTHER BUSINESS RE LOAN NOTES 30/09/2014
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO BASEOTTO / 06/10/2014
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA WOOD
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL COLLIS / 12/08/2014
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO BASEOTTO / 07/07/2014
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2000000
2014-05-30AR0123/05/14 FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR UMBERTO DELLA SALA
2013-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JANICE CRAWFORD
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME LANG
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0123/05/13 FULL LIST
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO BASEOTTO / 01/03/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPO ABBA / 01/03/2013
2013-01-14AP01DIRECTOR APPOINTED MR MARK RUSSELL COLLIS
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARDLAW
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0123/05/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NIELD
2012-02-27AP01DIRECTOR APPOINTED MR DAVID BRIAN MCLURGH
2012-02-24AP01DIRECTOR APPOINTED MS JANICE ELLIOTT CRAWFORD
2011-12-08AP03SECRETARY APPOINTED MR MARK HILTON DENLEY
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE DAVIES
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RODER
2011-07-14AP01DIRECTOR APPOINTED MR FILIPPO ABBA
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO BASEOTTO / 31/03/2010
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AR0123/05/11 FULL LIST
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO BASEOTTO / 10/06/2011
2011-06-10AP01DIRECTOR APPOINTED MR FRANCO BASEOTTO
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO BASEOTTO
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLEXON
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BIRD
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE KAREN DAVIES / 09/08/2010
2010-06-17AP01DIRECTOR APPOINTED MR ROBERT CHARLES FLEXON
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILCHOVICH
2010-06-04AR0123/05/10 FULL LIST
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAUMONT
2010-01-20AP01DIRECTOR APPOINTED MR WILLIAM TROY RODER
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 10/12/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARDLAW / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARDLAW / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MILCHOVICH / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE WOOD / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES NIELD / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHAMBERS LANG / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / UMBERTO DELLA SALA / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE KAREN DAVIES / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARK BIRD / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS CULSHAW / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BEAUMONT / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO BASEOTTO / 14/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE KAREN DAVIES / 14/10/2009
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR KEITH BATCHELOR
2009-07-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-02288aSECRETARY APPOINTED MS MICHELLE KAREN DAVIES
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to AMEC FOSTER WHEELER ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMEC FOSTER WHEELER ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE
SECURITY AGREEMENT 2004-01-26 Satisfied SABERASU JAPAN INVESTMENTS II B.V.
CHARGE OF DEPOSIT 2004-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 JANUARY 2004 AND 2004-01-26 Satisfied SABERASU JAPAN INVESTMENTS II B.V. (AS AGENT AND TRUSTEE)
CHARGE ON DEPOSIT 2004-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-04-01 Satisfied WEST BERKSHIRE DISTRICT COUNCIL
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMEC FOSTER WHEELER ENERGY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AMEC FOSTER WHEELER ENERGY LIMITED

AMEC FOSTER WHEELER ENERGY LIMITED has registered 5 patents

GB2466047 , GB2323876 , GB2322834 , GB2352803 , GB2325292 ,

Domain Names
We could not find the registrant information for the domain

AMEC FOSTER WHEELER ENERGY LIMITED owns 7 domain names.

wheeler.co.uk   fwl.co.uk   fwc.com   findpia.co.uk   findpiaglobal.co.uk   fweandc.co.uk   fwel.co.uk  

Trademarks
We have not found any records of AMEC FOSTER WHEELER ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMEC FOSTER WHEELER ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as AMEC FOSTER WHEELER ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMEC FOSTER WHEELER ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AMEC FOSTER WHEELER ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0185286910Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine
2013-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-11-0185285910Monitors, black and white or other monochrome, not incorporating television reception apparatus (excl. wit...
2013-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-03-0184137029Submersible pumps, multi-stage
2013-03-0184433120Machines having digital copying as principal function, where the copying is performed by scanning the original and printing the copies by means of an electrostatic print engine, capable of connecting to an automatic data processing machine or to a network
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2013-03-0185184030Audio-frequency electric telephonic and measurement amplifiers
2013-03-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2013-03-0185286100Projectors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2013-03-0185287220Reception apparatus for television, colour, incorporating a video recorder or reproducer
2013-03-0185287260Reception apparatus for television, colour, with a plasma display (excl. incorporating video recording or reproducing apparatus, and monitors, and television projection equipment)
2013-03-0185299049Cabinets and cases other than of wood, for transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2013-03-0194013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2012-12-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2012-01-0183026000Automatic door closers of base metal
2011-10-0149119900Printed matter, n.e.s.
2011-09-0171141900Articles of goldsmiths' or silversmiths' wares or parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. jewellery, watch- and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques)
2011-07-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-07-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2011-05-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-05-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2011-04-0173269098Articles of iron or steel, n.e.s.
2011-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0170189090Statuettes and other ornaments of lamp-worked glass (excl. imitation jewellery)
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0169022099Refractory bricks, blocks, tiles and similar refractory ceramic constructional goods containing, by weight, > 50% alumina, silica or a mixture or compound of these products (excl. containing, by weight, >= 93% silica, > 7% but < 45% alumina and those of siliceous fossil meals or similar siliceous earths)
2010-11-0184169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2010-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-06-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2010-06-0184029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2010-05-0184139100Parts of pumps for liquids, n.e.s.
2010-04-0184731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2010-04-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2010-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMEC FOSTER WHEELER ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMEC FOSTER WHEELER ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.