Birchwood
Warrington
WA3 6XF
Secretary Name | Mr Rupert Charles Cowen |
---|---|
Status | Current |
Appointed | 17 December 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Ist Floor 303, Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Mr Paul Thomas Pheeny |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2022(22 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ist Floor 303, Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Mr James Michael Lamb |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ist Floor 303, Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Mr Loren Michael Jones |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(23 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ist Floor 303, Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Mr Martin Warwick Shaw |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(23 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ist Floor 303, Bridgewater Place Birchwood Warrington WA3 6XF |
Secretary Name | Stephen John Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2002) |
Role | Business Manager |
Correspondence Address | Abingdon West Lane Lymm Cheshire WA13 0TW |
Director Name | Jack Duane Hammond |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 2001) |
Role | Engineering & Construction Man |
Correspondence Address | 5686 S Olearia Place Boise Idaho 83716 United States |
Director Name | Stephen John Beaumont |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 2002) |
Role | Business Manager |
Correspondence Address | Abingdon West Lane Lymm Cheshire WA13 0TW |
Director Name | Mr Angus John Maciver |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Northcote Park Oxshott Surrey KT22 0HL |
Director Name | Thomas Raymond Foote |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 4017 Quail Ridge Drive Boise Idaho 83703 United States |
Secretary Name | Anthony Colin Nurton Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | Sunnycroft Tarvin Road Manley Cheshire WA6 9EW |
Director Name | Peter Thomas Hessom |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 5 Darwell Close St. Leonards On Sea East Sussex TN38 9TN |
Director Name | Christopher James Joseph Lynch |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2005) |
Role | Business & Tax Manag |
Correspondence Address | 19 Trinity Road Sale Cheshire M33 2FB |
Director Name | Dr James Patterson Carrick |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Neasham Hill House Neasham Darlington County Durham DL2 1PJ |
Director Name | Edward Preston Rahe |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2008) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 300 Live Oak Road Aiken South Carolina 29803 |
Secretary Name | Terry Kay Eller |
---|---|
Status | Resigned |
Appointed | 13 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2008) |
Role | Lawyer |
Correspondence Address | 2336 E. Gossamer Boise Idaho 83706 Ada United States |
Director Name | Stephen Marcum Johnson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2007(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 2008) |
Role | Business Executive |
Correspondence Address | 1545 E .Nines Point Lane Boise Idaho 83702 United States |
Director Name | Iain Alun Irving |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(7 years after company formation) |
Appointment Duration | 5 years (resigned 06 February 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR |
Secretary Name | Richard Dennis Parry |
---|---|
Status | Resigned |
Appointed | 15 February 2008(8 years after company formation) |
Appointment Duration | 1 month (resigned 21 March 2008) |
Role | Company Director |
Correspondence Address | 10901 Treeline Court Boise Idaho 83713 United States |
Secretary Name | Jeanne Cornell Baughman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA |
Director Name | David Allan Pethick |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2008(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 2013) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR |
Director Name | Randolph John Hill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 November 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA |
Director Name | Mr Gerard McGill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 2019) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Abraham Varghese Marrett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2014(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA |
Director Name | Mrs Bernice Constance Lilian Philps |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mrs Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(15 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 07 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aecom, Midcity Place 71 High Holborn London WC1V 6QS |
Secretary Name | Annette Bottaro-Walklet |
---|---|
Status | Resigned |
Appointed | 09 November 2015(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 January 2020) |
Role | Company Director |
Correspondence Address | Aecom 3320 East Goldstone Way Meridian Idaho 83642 |
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Resigned |
Appointed | 21 December 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2020) |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr John Michael Bradshaw |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ist Floor 303, Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Mr David Gordon Batters |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ist Floor 303, Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Mr Jonathan Cornish |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ist Floor 303, Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Mrs Linda Mary Aylmore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2022(22 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ist Floor 303, Bridgewater Place Birchwood Warrington WA3 6XF |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | wgint.com |
---|
Registered Address | Ist Floor 303, Bridgewater Place Birchwood Warrington WA3 6XF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
24.3m at £1 | Urs International Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,827,000 |
Gross Profit | £32,000 |
Net Worth | £5,506,000 |
Cash | £2,483,000 |
Current Liabilities | £9,752,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
17 October 2023 | Full accounts made up to 30 September 2022 (37 pages) |
---|---|
17 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
7 July 2023 | Appointment of Mr Martin Warwick Shaw as a director on 23 June 2023 (2 pages) |
10 February 2023 | Appointment of Mr Loren Michael Jones as a director on 6 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Jonathan Cornish as a director on 30 January 2023 (1 page) |
4 November 2022 | Appointment of Mr James Michael Lamb as a director on 24 October 2022 (2 pages) |
7 October 2022 | Termination of appointment of Linda Aylmore as a director on 30 September 2022 (1 page) |
22 September 2022 | Termination of appointment of David Gordon Batters as a director on 9 September 2022 (1 page) |
15 September 2022 | Full accounts made up to 1 October 2021 (35 pages) |
5 September 2022 | Register inspection address has been changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 12 Tealby Grove Birmingham B29 7RJ (1 page) |
5 September 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
17 May 2022 | Appointment of Ms Linda Aylmore as a director on 9 May 2022 (2 pages) |
29 March 2022 | Change of details for Amentum International Holdings Uk Ltd as a person with significant control on 29 March 2022 (2 pages) |
29 March 2022 | Cessation of Amentum N&E Uk Limited as a person with significant control on 28 March 2022 (1 page) |
15 February 2022 | Termination of appointment of Amy Weatherburn as a director on 1 February 2022 (1 page) |
15 February 2022 | Appointment of Mr Paul Thomas Pheeny as a director on 1 February 2022 (2 pages) |
18 November 2021 | Full accounts made up to 2 October 2020 (43 pages) |
1 November 2021 | Notification of Amentum International Holdings Uk Ltd as a person with significant control on 3 February 2020 (2 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with updates (5 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (3 pages) |
23 April 2021 | Appointment of Mr Jonathan Cornish as a director on 13 April 2021 (2 pages) |
21 February 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
29 December 2020 | Appointment of Mr Rupert Charles Cowen as a secretary on 17 December 2020 (2 pages) |
29 December 2020 | Termination of appointment of John Michael Bradshaw as a director on 18 December 2020 (1 page) |
29 December 2020 | Appointment of Mr Paul Pointon as a director on 17 December 2020 (2 pages) |
9 December 2020 | Cessation of Aecom International Holdings Uk Limited as a person with significant control on 30 January 2020 (1 page) |
4 December 2020 | Full accounts made up to 27 September 2019 (42 pages) |
26 November 2020 | Notification of Amentum N&E Uk Limited as a person with significant control on 3 February 2020 (2 pages) |
31 March 2020 | Termination of appointment of David Wesley Swindle, Jr. as a director on 31 March 2020 (1 page) |
11 February 2020 | Resolutions
|
11 February 2020 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Ist Floor 303, Bridgewater Place Birchwood Warrington WA3 6XF on 11 February 2020 (1 page) |
27 January 2020 | Termination of appointment of Annette Bottaro-Walklet as a secretary on 27 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Bolaji Moruf Taiwo as a secretary on 27 January 2020 (1 page) |
23 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
21 January 2020 | Statement by Directors (1 page) |
21 January 2020 | Resolutions
|
21 January 2020 | Solvency Statement dated 20/01/20 (1 page) |
21 January 2020 | Statement of capital on 21 January 2020
|
20 January 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
10 September 2019 | Termination of appointment of Gerard Mcgill as a director on 10 September 2019 (1 page) |
10 September 2019 | Appointment of Mr David Gordon Batters as a director on 10 September 2019 (2 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
18 July 2019 | Appointment of Mr John Michael Bradshaw as a director on 18 July 2019 (2 pages) |
18 July 2019 | Appointment of Mrs Amy Weatherburn as a director on 18 July 2019 (2 pages) |
5 July 2019 | Full accounts made up to 28 September 2018 (34 pages) |
3 July 2019 | Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 (1 page) |
10 June 2019 | Change of details for Aecom International Holdings Uk Limited as a person with significant control on 10 June 2019 (2 pages) |
10 June 2019 | Registered office address changed from 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA to Aldgate Tower 2 Leman Street London E1 8FA on 10 June 2019 (1 page) |
3 June 2019 | Director's details changed for Mr Gerard Mcgill on 28 May 2019 (2 pages) |
3 June 2019 | Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019 (2 pages) |
29 May 2019 | Register inspection address has been changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA (1 page) |
23 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
2 January 2019 | Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom to St George's House 5 st. George's Road Wimbledon London SW19 4DR (1 page) |
5 July 2018 | Full accounts made up to 29 September 2017 (32 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
7 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
11 July 2017 | Change of details for Urs International Holdings (Uk) Limited as a person with significant control on 7 July 2017 (2 pages) |
11 July 2017 | Change of details for Urs International Holdings (Uk) Limited as a person with significant control on 7 July 2017 (2 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
2 June 2017 | Statement of company's objects (2 pages) |
2 June 2017 | Statement of company's objects (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Director's details changed for Mr David Wesley Swindle, Jr. on 3 November 2016 (2 pages) |
23 January 2017 | Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page) |
23 January 2017 | Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page) |
23 January 2017 | Director's details changed for Mr David Wesley Swindle, Jr. on 3 November 2016 (2 pages) |
9 November 2016 | Appointment of David Wesley Swindle as a director on 3 November 2016 (2 pages) |
9 November 2016 | Appointment of David Wesley Swindle as a director on 3 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Thomas Tunnell Wrenn as a director on 3 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Thomas Tunnell Wrenn as a director on 3 November 2016 (1 page) |
6 November 2016 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (2 pages) |
6 November 2016 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page) |
7 June 2016 | Full accounts made up to 2 October 2015 (24 pages) |
7 June 2016 | Full accounts made up to 2 October 2015 (24 pages) |
29 January 2016 | Director's details changed for Mrs Karen Jane Booth on 19 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Mrs Karen Jane Booth on 19 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
12 November 2015 | Director's details changed for Mrs Karen Jane Booth on 9 November 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Karen Jane Booth as a director on 9 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Karen Jane Booth on 9 November 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Karen Jane Booth as a director on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Randolph John Hill as a director on 9 November 2015 (1 page) |
9 November 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Annette Bottaro-Walklet as a secretary on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Bernice Constance Lilian Philps as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Bernice Constance Lilian Philps as a director on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 13 May 2015 (1 page) |
9 November 2015 | Termination of appointment of Randolph John Hill as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Jeanne Cornell Baughman as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Annette Bottaro-Walklet as a secretary on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 13 May 2015 (1 page) |
9 November 2015 | Termination of appointment of Jeanne Cornell Baughman as a secretary on 9 November 2015 (1 page) |
16 September 2015 | Auditor's resignation (1 page) |
16 September 2015 | Auditor's resignation (1 page) |
31 July 2015 | Section 519. (1 page) |
31 July 2015 | Section 519. (1 page) |
8 July 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
8 July 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
24 June 2015 | Full accounts made up to 17 October 2014 (24 pages) |
24 June 2015 | Full accounts made up to 17 October 2014 (24 pages) |
21 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
6 February 2015 | Registered office address changed from Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page) |
4 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
4 November 2014 | Resolutions
|
4 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
20 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
20 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 July 2014 | Termination of appointment of Robert Zaist as a director (1 page) |
2 July 2014 | Appointment of Abraham Varghese Marrett as a director (2 pages) |
2 July 2014 | Termination of appointment of Robert Zaist as a director (1 page) |
2 July 2014 | Appointment of Abraham Varghese Marrett as a director (2 pages) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
16 December 2013 | Termination of appointment of David Pethick as a director (1 page) |
16 December 2013 | Termination of appointment of David Pethick as a director (1 page) |
1 October 2013 | Accounts made up to 31 December 2012 (21 pages) |
1 October 2013 | Accounts made up to 31 December 2012 (21 pages) |
19 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Appointment of Thomas Tunnell Wrenn as a director (2 pages) |
6 December 2012 | Appointment of Thomas Tunnell Wrenn as a director (2 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (22 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (22 pages) |
23 May 2012 | Appointment of Mr Gerard Mcgill as a director (2 pages) |
23 May 2012 | Appointment of Mr Gerard Mcgill as a director (2 pages) |
20 February 2012 | Termination of appointment of Iain Irving as a director (1 page) |
20 February 2012 | Termination of appointment of Iain Irving as a director (1 page) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
8 January 2012 | Resolutions
|
8 January 2012 | Resolutions
|
8 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
22 September 2011 | Accounts made up to 31 December 2010 (24 pages) |
22 September 2011 | Accounts made up to 31 December 2010 (24 pages) |
8 February 2011 | Director's details changed for David Allan Pethick on 19 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Jeanne Cornell Baughman on 19 January 2011 (1 page) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Randolph John Hill on 19 January 2011 (2 pages) |
8 February 2011 | Director's details changed for David Allan Pethick on 19 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Randolph John Hill on 19 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Iain Alun Irving on 19 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Iain Alun Irving on 19 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Jeanne Cornell Baughman on 19 January 2011 (1 page) |
8 February 2011 | Director's details changed for Robert William Zaist on 19 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Robert William Zaist on 19 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (23 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (23 pages) |
15 September 2010 | Company name changed washington e & c LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Company name changed washington e & c LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Change of name notice (2 pages) |
18 February 2010 | Secretary's details changed for Jeanne Cornell Baughman on 19 January 2010 (1 page) |
18 February 2010 | Secretary's details changed for Jeanne Cornell Baughman on 19 January 2010 (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Randolph John Hill on 19 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Robert William Zaist on 19 January 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Randolph John Hill on 19 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Robert William Zaist on 19 January 2010 (2 pages) |
26 January 2010 | Aud's statement - re no circumstances etc (1 page) |
26 January 2010 | Aud's statement - re no circumstances etc (1 page) |
20 January 2010 | Termination of appointment of James Carrick as a director (1 page) |
20 January 2010 | Termination of appointment of James Carrick as a director (1 page) |
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
31 October 2009 | Accounts made up to 31 December 2008 (20 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (20 pages) |
29 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
26 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (20 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (20 pages) |
9 July 2008 | Director appointed randolph john hill (1 page) |
9 July 2008 | Appointment terminated director thomas foote (1 page) |
9 July 2008 | Appointment terminated director thomas foote (1 page) |
9 July 2008 | Director appointed randolph john hill (1 page) |
11 June 2008 | Memorandum and Articles of Association (6 pages) |
11 June 2008 | Memorandum and Articles of Association (6 pages) |
8 May 2008 | Director appointed david pethick (2 pages) |
8 May 2008 | Director appointed robert william zaist (2 pages) |
8 May 2008 | Director appointed robert william zaist (2 pages) |
8 May 2008 | Director appointed david pethick (2 pages) |
2 May 2008 | Appointment terminated secretary richard parry (1 page) |
2 May 2008 | Secretary appointed jeanne cornell baughman (2 pages) |
2 May 2008 | Secretary appointed jeanne cornell baughman (2 pages) |
2 May 2008 | Appointment terminated secretary richard parry (1 page) |
6 March 2008 | Appointment terminated director edward rahe (1 page) |
6 March 2008 | Secretary appointed richard dennis parry (2 pages) |
6 March 2008 | Appointment terminated secretary terry eller (1 page) |
6 March 2008 | Secretary appointed richard dennis parry (2 pages) |
6 March 2008 | Appointment terminated director edward rahe (1 page) |
6 March 2008 | Appointment terminated secretary terry eller (1 page) |
29 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
24 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Location of register of members (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
26 January 2006 | Location of register of members (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
2 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
15 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 February 2003 | Return made up to 19/01/03; full list of members
|
24 February 2003 | Return made up to 19/01/03; full list of members
|
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
15 August 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
15 August 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
25 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: hill house 1 little new street london EC4A 3TR (1 page) |
3 December 2001 | Location of register of members (1 page) |
3 December 2001 | Location of register of members (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: hill house 1 little new street london EC4A 3TR (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
11 July 2001 | Company name changed honeychild direct LIMITED\certificate issued on 11/07/01 (2 pages) |
11 July 2001 | Company name changed honeychild direct LIMITED\certificate issued on 11/07/01 (2 pages) |
25 May 2001 | Accounts for a dormant company made up to 30 November 2000 (7 pages) |
25 May 2001 | Accounts for a dormant company made up to 30 November 2000 (7 pages) |
29 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
29 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
6 March 2001 | Secretary's particulars changed (1 page) |
6 March 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
29 December 2000 | Company name changed washington international LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed washington international LIMITED\certificate issued on 29/12/00 (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
19 October 2000 | Company name changed honeychild direct LIMITED\certificate issued on 19/10/00 (2 pages) |
19 October 2000 | Company name changed honeychild direct LIMITED\certificate issued on 19/10/00 (2 pages) |
16 October 2000 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
16 October 2000 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
19 January 2000 | Incorporation (10 pages) |
19 January 2000 | Incorporation (10 pages) |