Company NameAmentum Facility Management UK Ltd.
DirectorsSteve Edward Bragg and Paul Thomas Pheeny
Company StatusActive
Company Number04444814
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steve Edward Bragg
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2020(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleProject Director
Country of ResidenceUnited States
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr Paul Thomas Pheeny
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameStephen Derek Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2004)
RoleSolicitor
Correspondence Address6 Saint Andrew Street
London
EC4A 3LX
Secretary NameMiss Anita Susanna Ives
NationalityBritish
StatusResigned
Appointed19 August 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address8 Holywell Close
Blackheath
London
SE3 7SW
Director NameRichard Dennis Parry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 2004)
RoleAttorney
Correspondence Address10901 Treeline Court
Boise
Idaho 83713
United States
Secretary NameAnthony Colin Nurton Steer
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 2004)
RoleCompany Director
Correspondence AddressSunnycroft
Tarvin Road
Manley
Cheshire
WA6 9EW
Director NameHerbert Eggert
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed22 December 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 2006)
RoleEconomist
Correspondence AddressOberturkheimer Str. 20
Esslingen
73733
Germany
Secretary NameChristopher Allcock
NationalityBritish
StatusResigned
Appointed22 December 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2006)
RoleCompany Director
Correspondence Address8 Barrasford Drive
Wideopen
Newcastle Upon Tyne
NE13 6JG
Director NameChristopher James Joseph Lynch
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 April 2005)
RoleChartered Tax Accountant
Correspondence Address19 Trinity Road
Sale
Cheshire
M33 2FB
Director NameAleksandra Batycka
Date of BirthJuly 1969 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed27 April 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 2008)
RoleAccountant
Correspondence AddressWisniowa 8
Gliwice
44100
Poland
Secretary NameGary Eldershaw
NationalityBritish
StatusResigned
Appointed16 February 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2007)
RoleFacilities Manager
Correspondence Address11 Main Street
Mawsley
Northamptonshire
NN14 1GA
Director NameJoachim Ziegler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed19 December 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2008)
RoleEconomist
Correspondence AddressReinsburgsstrasse 116c
Stuttgart
70197
Germany
Secretary NameKaren Brennecke
NationalityGerman
StatusResigned
Appointed01 May 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2008)
RoleBusiness Manager
Correspondence AddressDeidesheimer Strasse 34
70499
Stuttgart
Foreign
Director NameDr James Patterson Carrick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressNeasham Hill House
Neasham
Darlington
County Durham
DL2 1PJ
Director NameRandolph John Hill
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2008(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 November 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Secretary NameJeanne Cornell Baughman
NationalityBritish
StatusResigned
Appointed21 November 2008(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 November 2015)
RoleCompany Director
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Director NameRobert Lawrence Berlin
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2010(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Director NameMrs Bernice Constance Lilian Philps
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 07 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAecom, Midcity Place 71 High Holborn
London
WC1V 6QS
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Secretary NameAnnette Bottaro-Walklet
StatusResigned
Appointed09 November 2015(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2020)
RoleCompany Director
Correspondence AddressAecom 3320 East Goldstone Way
Meridian
Idaho
83642
Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2020)
RoleAccountant
Country of ResidenceWales
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusResigned
Appointed21 December 2018(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2020)
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(17 years, 2 months after company formation)
Appointment Duration6 months (resigned 20 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr David Tingley
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2020(17 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2020)
RoleFinance & Accounting Professional
Country of ResidenceUnited States
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMrs Amy Gill-Weatherburn
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 February 2022)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Town Hall Duke Street
Whitehaven
Cumbria
CA28 7NU
Director NameMs Linda Aylmore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2022(20 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteurs.com

Location

Registered Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Urs International Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,667,000
Gross Profit£358,000
Net Worth£2,022,000
Cash£1,237,000
Current Liabilities£972,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

22 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 1 October 2021 (22 pages)
7 October 2022Termination of appointment of Linda Aylmore as a director on 30 September 2022 (1 page)
22 September 2022Appointment of Mr Paul Thomas Pheeny as a director on 22 September 2022 (2 pages)
22 September 2022Appointment of Ms Linda Aylmore as a director on 22 September 2022 (2 pages)
26 April 2022Compulsory strike-off action has been discontinued (1 page)
23 April 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
23 April 2022Termination of appointment of Amy Gill-Weatherburn as a director on 2 February 2022 (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
18 November 2021Full accounts made up to 2 October 2020 (27 pages)
27 April 2021Register 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)
27 April 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
27 April 2021Termination of appointment of David Tingley as a director on 31 December 2020 (1 page)
29 December 2020Notification of Amentum N&E Uk Holdings Ltd as a person with significant control on 20 February 2020 (2 pages)
9 December 2020Cessation of Aecom International Holdings Uk Limited as a person with significant control on 21 January 2020 (1 page)
4 December 2020Full accounts made up to 27 September 2019 (29 pages)
11 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
(3 pages)
11 February 2020Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 1st Floor, 303 Bridgewater Place Birchwood Warrington WA3 6XF on 11 February 2020 (1 page)
23 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Bolaji Moruf Taiwo as a secretary on 20 January 2020 (1 page)
20 January 2020Appointment of Mr David Tingley as a director on 20 January 2020 (2 pages)
20 January 2020Termination of appointment of David John Price as a director on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Annette Bottaro-Walklet as a secretary on 20 January 2020 (1 page)
20 January 2020Appointment of Mrs Amy Gill-Weatherburn as a director on 20 January 2020 (2 pages)
20 January 2020Appointment of Mr Steve Edward Bragg as a director on 20 January 2020 (2 pages)
20 January 2020Termination of appointment of Joanne Lucy Lang as a director on 20 January 2020 (1 page)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
18 July 2019Appointment of Mrs Joanne Lucy Lang as a director on 18 July 2019 (2 pages)
3 July 2019Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 (1 page)
10 June 2019Registered 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)
10 June 2019Change of details for Aecom International Holdings Uk Limited as a person with significant control on 10 June 2019 (2 pages)
3 June 2019Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019 (2 pages)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
29 May 2019Register 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 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
5 January 2019Full accounts made up to 28 September 2018 (22 pages)
2 January 2019Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DJ England to St George's House 5 st. George's Road Wimbledon London SW19 4DR (1 page)
28 March 2018Full accounts made up to 29 September 2017 (22 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
19 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
22 August 2017Statement of company's objects (2 pages)
22 August 2017Statement of company's objects (2 pages)
21 August 2017Resolutions
  • RES13 ‐ That the attached articles of association be and are by this special resolution adopted as the articles of association in substitution of all the existing articles of association of the company included those provisions to S28 of the companies act 2006. 09/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 August 2017Resolutions
  • RES13 ‐ That the attached articles of association be and are by this special resolution adopted as the articles of association in substitution of all the existing articles of association of the company included those provisions to S28 of the companies act 2006. 09/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
11 July 2017Change of details for Urs International Holdings (Uk) Limited as a person with significant control on 7 July 2017 (2 pages)
11 July 2017Change of details for Urs International Holdings (Uk) Limited as a person with significant control on 7 July 2017 (2 pages)
24 May 2017Full accounts made up to 30 September 2016 (20 pages)
24 May 2017Full accounts made up to 30 September 2016 (20 pages)
25 January 2017Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
25 January 2017Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
25 January 2017Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 November 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (2 pages)
6 November 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (2 pages)
28 October 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
28 October 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
7 June 2016Full accounts made up to 2 October 2015 (15 pages)
7 June 2016Full accounts made up to 2 October 2015 (15 pages)
29 January 2016Director's details changed for Mrs Karen Jane Booth on 19 January 2016 (2 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(6 pages)
29 January 2016Director's details changed for Mrs Karen Jane Booth on 19 January 2016 (2 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(6 pages)
29 January 2016Register(s) moved to registered office address 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA (1 page)
29 January 2016Register(s) moved to registered office address 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA (1 page)
12 November 2015Appointment of Karen Jane Booth as a director on 9 November 2015 (2 pages)
12 November 2015Appointment of Karen Jane Booth as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Annette Bottaro-Walklet as a secretary on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Randolph John Hill as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Randolph John Hill as a director on 9 November 2015 (1 page)
9 November 2015Appointment of Rebecca Elizabeth Hemshall as a director on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Jeanne Cornell Baughman as a secretary on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Jeanne Cornell Baughman as a secretary on 9 November 2015 (1 page)
9 November 2015Appointment of Rebecca Elizabeth Hemshall as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Annette Bottaro-Walklet as a secretary on 9 November 2015 (2 pages)
23 September 2015Auditor's resignation (2 pages)
23 September 2015Auditor's resignation (2 pages)
16 September 2015Auditor's resignation (1 page)
16 September 2015Auditor's resignation (1 page)
5 August 2015Appointment of Bernice Constance Lilian Philps as a director on 23 July 2015 (2 pages)
5 August 2015Appointment of Bernice Constance Lilian Philps as a director on 23 July 2015 (2 pages)
30 July 2015Termination of appointment of Robert Lawrence Berlin as a director on 23 July 2015 (1 page)
30 July 2015Termination of appointment of Robert Lawrence Berlin as a director on 23 July 2015 (1 page)
10 July 2015Full accounts made up to 17 October 2014 (18 pages)
10 July 2015Full accounts made up to 17 October 2014 (18 pages)
8 July 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
8 July 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
21 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(14 pages)
21 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(14 pages)
6 February 2015Registered office address changed from Washington House Birchwood Park Avenue Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Washington House Birchwood Park Avenue Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Washington House Birchwood Park Avenue Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page)
20 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
20 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
7 October 2014Full accounts made up to 3 January 2014 (17 pages)
7 October 2014Full accounts made up to 3 January 2014 (17 pages)
7 October 2014Full accounts made up to 3 January 2014 (17 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
19 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 December 2010 (18 pages)
2 November 2011Full accounts made up to 31 December 2010 (18 pages)
8 February 2011Director's details changed for Randolph John Hill on 19 January 2011 (2 pages)
8 February 2011Secretary's details changed for Jeanne Cornell Baughman on 19 January 2011 (1 page)
8 February 2011Director's details changed for Randolph John Hill on 19 January 2011 (2 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
8 February 2011Secretary's details changed for Jeanne Cornell Baughman on 19 January 2011 (1 page)
8 February 2011Director's details changed for Robert Lawrence Berlin on 19 January 2011 (2 pages)
8 February 2011Director's details changed for Robert Lawrence Berlin on 19 January 2011 (2 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
19 February 2010Company name changed washington facility management LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(3 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Company name changed washington facility management LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(3 pages)
18 February 2010Secretary's details changed for Jeanne Cornell Baughman on 19 January 2010 (1 page)
18 February 2010Secretary's details changed for Jeanne Cornell Baughman on 19 January 2010 (1 page)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Robert Lawrence Berlin on 19 January 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Robert Lawrence Berlin on 19 January 2010 (2 pages)
21 January 2010Appointment of Robert Lawrence Berlin as a director (3 pages)
21 January 2010Appointment of Robert Lawrence Berlin as a director (3 pages)
20 January 2010Termination of appointment of James Carrick as a director (1 page)
20 January 2010Termination of appointment of James Carrick as a director (1 page)
5 January 2010Full accounts made up to 31 December 2008 (19 pages)
5 January 2010Full accounts made up to 31 December 2008 (19 pages)
27 January 2009Return made up to 19/01/09; full list of members (3 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Return made up to 19/01/09; full list of members (3 pages)
27 January 2009Location of register of members (1 page)
26 January 2009Director's change of particulars / randolph hill / 19/01/2009 (1 page)
26 January 2009Director's change of particulars / james carrick / 19/01/2009 (1 page)
26 January 2009Director's change of particulars / james carrick / 19/01/2009 (1 page)
26 January 2009Director's change of particulars / randolph hill / 19/01/2009 (1 page)
26 January 2009Secretary's change of particulars / jeanne baughman / 19/01/2009 (1 page)
26 January 2009Secretary's change of particulars / jeanne baughman / 19/01/2009 (1 page)
12 January 2009Full accounts made up to 31 December 2007 (18 pages)
12 January 2009Full accounts made up to 31 December 2007 (18 pages)
22 December 2008Return made up to 22/05/08; full list of members (5 pages)
22 December 2008Return made up to 22/05/08; full list of members (5 pages)
21 December 2008Location of register of members (1 page)
21 December 2008Location of register of members (1 page)
21 December 2008Memorandum and Articles of Association (13 pages)
21 December 2008Memorandum and Articles of Association (13 pages)
11 December 2008Appointment terminated director joachim ziegler (1 page)
11 December 2008Appointment terminated secretary karen brennecke (1 page)
11 December 2008Director appointed james patterson carrick (3 pages)
11 December 2008Secretary appointed jeanne cornell baughman (2 pages)
11 December 2008Appointment terminated director aleksandra batycka (1 page)
11 December 2008Appointment terminated director aleksandra batycka (1 page)
11 December 2008Secretary appointed jeanne cornell baughman (2 pages)
11 December 2008Registered office changed on 11/12/2008 from 20 bedford square london WC1B 3HH (1 page)
11 December 2008Director appointed randolph john hill (3 pages)
11 December 2008Appointment terminated secretary karen brennecke (1 page)
11 December 2008Registered office changed on 11/12/2008 from 20 bedford square london WC1B 3HH (1 page)
11 December 2008Director appointed randolph john hill (3 pages)
11 December 2008Director appointed james patterson carrick (3 pages)
11 December 2008Appointment terminated director joachim ziegler (1 page)
10 December 2008Company name changed washington zander global services uk LIMITED\certificate issued on 10/12/08 (2 pages)
10 December 2008Company name changed washington zander global services uk LIMITED\certificate issued on 10/12/08 (2 pages)
9 October 2007Return made up to 22/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2007Return made up to 22/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
29 June 2007Full accounts made up to 31 December 2006 (17 pages)
29 June 2007Full accounts made up to 31 December 2006 (17 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
25 August 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 August 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
14 July 2006New secretary appointed (1 page)
14 July 2006New secretary appointed (1 page)
21 June 2006Full accounts made up to 31 December 2005 (16 pages)
21 June 2006Full accounts made up to 31 December 2005 (16 pages)
22 December 2005Company name changed W.Z.S. LIMITED\certificate issued on 22/12/05 (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Company name changed W.Z.S. LIMITED\certificate issued on 22/12/05 (2 pages)
22 December 2005New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 September 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
20 September 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
11 August 2005Return made up to 22/05/05; full list of members (7 pages)
11 August 2005Return made up to 22/05/05; full list of members (7 pages)
24 July 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
24 July 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
10 February 2005Registered office changed on 10/02/05 from: washington house birchwood park avenue birchwood warrington cheshire WA3 6GR (1 page)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: washington house birchwood park avenue birchwood warrington cheshire WA3 6GR (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (2 pages)
5 July 2004Return made up to 22/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2004Return made up to 22/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (1 page)
19 May 2004Secretary resigned (1 page)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
24 June 2003Location of register of members (1 page)
24 June 2003Return made up to 22/05/03; full list of members (6 pages)
24 June 2003Return made up to 22/05/03; full list of members (6 pages)
24 June 2003Location of register of members (1 page)
30 August 2002Company name changed dataclimb LIMITED\certificate issued on 30/08/02 (2 pages)
30 August 2002Company name changed dataclimb LIMITED\certificate issued on 30/08/02 (2 pages)
29 August 2002New secretary appointed (1 page)
29 August 2002New secretary appointed (1 page)
27 August 2002Registered office changed on 27/08/02 from: washington house birchwood park avenue birchwood, warrington cheshire WA3 6GR (1 page)
27 August 2002Registered office changed on 27/08/02 from: washington house birchwood park avenue birchwood, warrington cheshire WA3 6GR (1 page)
20 August 2002Registered office changed on 20/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (1 page)
20 August 2002Registered office changed on 20/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
22 May 2002Incorporation (17 pages)
22 May 2002Incorporation (17 pages)