ATTRIC LTD - KNUTSFORD
Company Profile | Company Filings |
Overview
ATTRIC LTD is a Private Limited Company from KNUTSFORD ENGLAND and has the status: Dissolved - no longer trading.
ATTRIC LTD was incorporated 17 years ago on 02/03/2007 and has the registered number: 06134174. The accounts status is FULL.
ATTRIC LTD was incorporated 17 years ago on 02/03/2007 and has the registered number: 06134174. The accounts status is FULL.
ATTRIC LTD - KNUTSFORD
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
71121 - Engineering design activities for industrial process and production
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
BOOTHS PARK
KNUTSFORD
CHESHIRE
WA16 8QZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JAMES NICOL | May 1975 | British | Director | 2018-06-30 | CURRENT |
MR GRANT RAE ANGUS | Jul 1970 | British | Director | 2018-05-31 | CURRENT |
IAIN ANGUS JONES | Secretary | 2018-02-16 | CURRENT | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2007-03-02 UNTIL 2007-03-27 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-03-02 UNTIL 2007-03-27 | RESIGNED | ||
MR MARK HILTON DENLEY | Secretary | 2013-02-07 UNTIL 2015-03-01 | RESIGNED | ||
MR LAURENT JEROME DUPAGNE | Secretary | 2012-10-19 UNTIL 2012-10-19 | RESIGNED | ||
CRAIG CYRIL LIST | British | Secretary | 2007-03-27 UNTIL 2012-10-19 | RESIGNED | |
MRS HELEN MORRELL | Secretary | 2015-03-02 UNTIL 2017-02-22 | RESIGNED | ||
MR TERENCE CYRIL LIST | Jul 1943 | British | Director | 2007-03-27 UNTIL 2012-10-19 | RESIGNED |
MRS JENNIFER ANN WARBURTON | Secretary | 2017-02-22 UNTIL 2018-02-16 | RESIGNED | ||
MR DAVID ANDREW ROSE | Jul 1970 | British | Director | 2012-10-19 UNTIL 2015-05-29 | RESIGNED |
MR NICHOLAS DAVID SHORTEN | Jan 1968 | British | Director | 2015-02-25 UNTIL 2018-06-30 | RESIGNED |
MR TREVOR BRYAN STAPLES | Mar 1967 | British | Director | 2015-02-25 UNTIL 2016-04-11 | RESIGNED |
MR DAVID EDWARD RISEBURY | Oct 1959 | British | Director | 2013-02-07 UNTIL 2018-05-31 | RESIGNED |
MR FRAZER STUART MACKAY | Oct 1964 | British | Director | 2012-10-19 UNTIL 2015-01-28 | RESIGNED |
MR LAURENT JEROME DUPAGNE | Oct 1960 | French | Director | 2012-10-19 UNTIL 2014-10-09 | RESIGNED |
MR DEAN TERENCE LIST | May 1968 | British | Director | 2007-03-27 UNTIL 2012-10-19 | RESIGNED |
CRAIG CYRIL LIST | British | Director | 2007-03-27 UNTIL 2012-10-19 | RESIGNED | |
MR MARK RUSSELL COLLIS | Jan 1972 | British | Director | 2014-09-19 UNTIL 2018-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amec Foster Wheeler (Holdings) Limited | 2016-04-06 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |