Birchwood
Warrington
WA3 6XF
Director Name | Mr David Tingley |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance & Accounting Professional |
Country of Residence | United States |
Correspondence Address | 1st Floor, 303 Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Mrs Amy Gill-Weatherburn |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Town Hall Duke Street Whitehaven Cumbria CA28 7NU |
Director Name | Mr Paul Thomas Pheeny |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2022(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor, 303 Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Stephen Derek Armstrong |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2004) |
Role | Solicitor |
Correspondence Address | 6 Saint Andrew Street London EC4A 3LX |
Secretary Name | Miss Anita Susanna Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 8 Holywell Close Blackheath London SE3 7SW |
Director Name | Richard Dennis Parry |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 10901 Treeline Court Boise Idaho 83713 United States |
Secretary Name | Anthony Colin Nurton Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | Sunnycroft Tarvin Road Manley Cheshire WA6 9EW |
Director Name | Herbert Eggert |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 December 2006) |
Role | Economist |
Correspondence Address | Oberturkheimer Str. 20 Esslingen 73733 Germany |
Secretary Name | Christopher Allcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | 8 Barrasford Drive Wideopen Newcastle Upon Tyne NE13 6JG |
Director Name | Christopher James Joseph Lynch |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 April 2005) |
Role | Chartered Tax Accountant |
Correspondence Address | 19 Trinity Road Sale Cheshire M33 2FB |
Director Name | Aleksandra Batycka |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2008) |
Role | Accountant |
Correspondence Address | Wisniowa 8 Gliwice 44100 Poland |
Secretary Name | Gary Eldershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2007) |
Role | Facilities Manager |
Correspondence Address | 11 Main Street Mawsley Northamptonshire NN14 1GA |
Director Name | Joachim Ziegler |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2008) |
Role | Economist |
Correspondence Address | Reinsburgsstrasse 116c Stuttgart 70197 Germany |
Secretary Name | Karen Brennecke |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2008) |
Role | Business Manager |
Correspondence Address | Deidesheimer Strasse 34 70499 Stuttgart Foreign |
Director Name | Dr James Patterson Carrick |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 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 | Randolph John Hill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 November 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA |
Secretary Name | Jeanne Cornell Baughman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA |
Director Name | Robert Lawrence Berlin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2010(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 2015) |
Role | Lawyer |
Country of Residence | United States |
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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(13 years, 5 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 |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(13 years, 5 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 |
Secretary Name | Annette Bottaro-Walklet |
---|---|
Status | Resigned |
Appointed | 09 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2020) |
Role | Company Director |
Correspondence Address | Aecom 3320 East Goldstone Way Meridian Idaho 83642 |
Director Name | Mr David John Price |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2020) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Resigned |
Appointed | 21 December 2018(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2020) |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mrs Joanne Lucy Lang |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(17 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 20 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr David Tingley |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2020(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2020) |
Role | Finance & Accounting Professional |
Country of Residence | United States |
Correspondence Address | 1st Floor, 303 Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Mrs Amy Gill-Weatherburn |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2022) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Town Hall Duke Street Whitehaven Cumbria CA28 7NU |
Director Name | Ms Linda Aylmore |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 303 Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | urs.com |
---|
Registered Address | 1st Floor, 303 Bridgewater Place Birchwood Warrington WA3 6XF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Urs International Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,667,000 |
Gross Profit | £358,000 |
Net Worth | £2,022,000 |
Cash | £1,237,000 |
Current Liabilities | £972,000 |
Latest Accounts | 1 October 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2024 (8 months from now) |
18 November 2021 | Full accounts made up to 2 October 2020 (27 pages) |
---|---|
27 April 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
27 April 2021 | 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) |
27 April 2021 | Termination of appointment of David Tingley as a director on 31 December 2020 (1 page) |
29 December 2020 | Notification of Amentum N&E Uk Holdings Ltd as a person with significant control on 20 February 2020 (2 pages) |
9 December 2020 | Cessation of Aecom International Holdings Uk Limited as a person with significant control on 21 January 2020 (1 page) |
4 December 2020 | Full accounts made up to 27 September 2019 (29 pages) |
11 February 2020 | Resolutions
|
11 February 2020 | Registered 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 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of David John Price as a director on 20 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Bolaji Moruf Taiwo as a secretary on 20 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Joanne Lucy Lang as a director on 20 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Annette Bottaro-Walklet as a secretary on 20 January 2020 (1 page) |
20 January 2020 | Appointment of Mr David Tingley as a director on 20 January 2020 (2 pages) |
20 January 2020 | Appointment of Mrs Amy Gill-Weatherburn as a director on 20 January 2020 (2 pages) |
20 January 2020 | Appointment of Mr Steve Edward Bragg as a director on 20 January 2020 (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 Mrs Joanne Lucy Lang as a director on 18 July 2019 (2 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 Mrs Bernice Constance Lilian Philps on 28 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr David John Price on 30 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) |
5 January 2019 | Full accounts made up to 28 September 2018 (22 pages) |
2 January 2019 | Register 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 2018 | Full accounts made up to 29 September 2017 (22 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
19 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
19 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
22 August 2017 | Statement of company's objects (2 pages) |
22 August 2017 | Statement of company's objects (2 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
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) |
24 May 2017 | Full accounts made up to 30 September 2016 (20 pages) |
24 May 2017 | Full accounts made up to 30 September 2016 (20 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 January 2017 | Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ (1 page) |
25 January 2017 | Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ (1 page) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 January 2017 | Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ (1 page) |
25 January 2017 | Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ (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 (15 pages) |
7 June 2016 | Full accounts made up to 2 October 2015 (15 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 | Register(s) moved to registered office address 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA (1 page) |
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 | Register(s) moved to registered office address 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA (1 page) |
12 November 2015 | Appointment of Karen Jane Booth as a director on 9 November 2015 (2 pages) |
12 November 2015 | Appointment of Karen Jane Booth 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 Rebecca Elizabeth Hemshall as a director on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Jeanne Cornell Baughman as a secretary on 9 November 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 | Appointment of Annette Bottaro-Walklet as a secretary on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Jeanne Cornell Baughman as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Randolph John Hill as a director on 9 November 2015 (1 page) |
23 September 2015 | Auditor's resignation (2 pages) |
23 September 2015 | Auditor's resignation (2 pages) |
16 September 2015 | Auditor's resignation (1 page) |
16 September 2015 | Auditor's resignation (1 page) |
5 August 2015 | Appointment of Bernice Constance Lilian Philps as a director on 23 July 2015 (2 pages) |
5 August 2015 | Appointment of Bernice Constance Lilian Philps as a director on 23 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Robert Lawrence Berlin as a director on 23 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Robert Lawrence Berlin as a director on 23 July 2015 (1 page) |
10 July 2015 | Full accounts made up to 17 October 2014 (18 pages) |
10 July 2015 | Full accounts made up to 17 October 2014 (18 pages) |
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) |
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 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 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 Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page) |
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) |
7 October 2014 | Full accounts made up to 3 January 2014 (17 pages) |
7 October 2014 | Full accounts made up to 3 January 2014 (17 pages) |
7 October 2014 | Full accounts made up to 3 January 2014 (17 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
|
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Robert Lawrence Berlin 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 | 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 (4 pages) |
8 February 2011 | Director's details changed for Robert Lawrence Berlin 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 | Secretary's details changed for Jeanne Cornell Baughman on 19 January 2011 (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 February 2010 | Company name changed washington facility management LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Company name changed washington facility management LIMITED\certificate issued on 19/02/10
|
19 February 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) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Robert Lawrence Berlin on 19 January 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Robert Lawrence Berlin on 19 January 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Appointment of Robert Lawrence Berlin as a director (3 pages) |
21 January 2010 | Appointment of Robert Lawrence Berlin as a director (3 pages) |
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) |
5 January 2010 | Full accounts made up to 31 December 2008 (19 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (19 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
27 January 2009 | Location of register of members (1 page) |
26 January 2009 | Director's change of particulars / randolph hill / 19/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / james carrick / 19/01/2009 (1 page) |
26 January 2009 | Secretary's change of particulars / jeanne baughman / 19/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / randolph hill / 19/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / james carrick / 19/01/2009 (1 page) |
26 January 2009 | Secretary's change of particulars / jeanne baughman / 19/01/2009 (1 page) |
12 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
22 December 2008 | Return made up to 22/05/08; full list of members (5 pages) |
22 December 2008 | Return made up to 22/05/08; full list of members (5 pages) |
21 December 2008 | Memorandum and Articles of Association (13 pages) |
21 December 2008 | Location of register of members (1 page) |
21 December 2008 | Memorandum and Articles of Association (13 pages) |
21 December 2008 | Location of register of members (1 page) |
11 December 2008 | Appointment terminated secretary karen brennecke (1 page) |
11 December 2008 | Appointment terminated director aleksandra batycka (1 page) |
11 December 2008 | Appointment terminated director joachim ziegler (1 page) |
11 December 2008 | Secretary appointed jeanne cornell baughman (2 pages) |
11 December 2008 | Director appointed randolph john hill (3 pages) |
11 December 2008 | Director appointed james patterson carrick (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 20 bedford square london WC1B 3HH (1 page) |
11 December 2008 | Appointment terminated secretary karen brennecke (1 page) |
11 December 2008 | Appointment terminated director aleksandra batycka (1 page) |
11 December 2008 | Appointment terminated director joachim ziegler (1 page) |
11 December 2008 | Secretary appointed jeanne cornell baughman (2 pages) |
11 December 2008 | Director appointed randolph john hill (3 pages) |
11 December 2008 | Director appointed james patterson carrick (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 20 bedford square london WC1B 3HH (1 page) |
10 December 2008 | Company name changed washington zander global services uk LIMITED\certificate issued on 10/12/08 (2 pages) |
10 December 2008 | Company name changed washington zander global services uk LIMITED\certificate issued on 10/12/08 (2 pages) |
9 October 2007 | Return made up to 22/05/07; no change of members
|
9 October 2007 | Return made up to 22/05/07; no change of members
|
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
25 August 2006 | Return made up to 22/05/06; full list of members
|
25 August 2006 | Return made up to 22/05/06; full list of members
|
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | New secretary appointed (1 page) |
21 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 December 2005 | Company name changed W.Z.S. LIMITED\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Company name changed W.Z.S. LIMITED\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
20 September 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
20 September 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
11 August 2005 | Return made up to 22/05/05; full list of members (7 pages) |
11 August 2005 | Return made up to 22/05/05; full list of members (7 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: washington house birchwood park avenue birchwood warrington cheshire WA3 6GR (1 page) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: washington house birchwood park avenue birchwood warrington cheshire WA3 6GR (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
5 July 2004 | Return made up to 22/05/04; full list of members
|
5 July 2004 | Return made up to 22/05/04; full list of members
|
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (1 page) |
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
24 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
24 June 2003 | Location of register of members (1 page) |
24 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
24 June 2003 | Location of register of members (1 page) |
30 August 2002 | Company name changed dataclimb LIMITED\certificate issued on 30/08/02 (2 pages) |
30 August 2002 | Company name changed dataclimb LIMITED\certificate issued on 30/08/02 (2 pages) |
29 August 2002 | New secretary appointed (1 page) |
29 August 2002 | New secretary appointed (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: washington house birchwood park avenue birchwood, warrington cheshire WA3 6GR (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: washington house birchwood park avenue birchwood, warrington cheshire WA3 6GR (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 August 2002 | New director appointed (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 August 2002 | New director appointed (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
22 May 2002 | Incorporation (17 pages) |
22 May 2002 | Incorporation (17 pages) |