AECOM CORPORATION HOLDINGS (UK) LIMITED
WIMBLEDON URS CORPORATION HOLDINGS (UK) LIMITED SCOTT WILSON HOLDINGS LTD SWK HOLDINGS LIMITED

Hellopages » Greater London » Merton » SW19 4DR
Company number 03039328
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address ST GEORGE'S HOUSE, 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016; Resolutions RES06 ‐ Resolution of reduction in issued share capital RES13 ‐ Cancellation of share premium account 28/11/2016 RES01 ‐ Resolution of Memorandum and/or Articles of Association . The most likely internet sites of AECOM CORPORATION HOLDINGS (UK) LIMITED are www.aecomcorporationholdingsuk.co.uk, and www.aecom-corporation-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aecom Corporation Holdings Uk Limited is a Private Limited Company. The company registration number is 03039328. Aecom Corporation Holdings Uk Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Aecom Corporation Holdings Uk Limited is St George S House 5 St George S Road Wimbledon London England Sw19 4dr. . FLAHERTY, Patrick Paul is a Director of the company. HEMSHALL, Rebecca Elizabeth is a Director of the company. Secretary BEAN, John Clifford has been resigned. Secretary BENNETT, Christopher Midwood has been resigned. Secretary COMBER, Lawrence David has been resigned. Secretary KLASSEN, Jenni Therese has been resigned. Secretary PARRY-JONES, Alan has been resigned. Secretary POOLE, Andrew Philip has been resigned. Secretary REDWOOD, Geoffrey Michael has been resigned. Secretary ROBINSON, Matthew James has been resigned. Director ALLEN, Pelham Brian has been resigned. Director BENNETT, Christopher Midwood has been resigned. Director BETTENBUHL, Volker Helmut has been resigned. Director BISHOP, Thomas Walter has been resigned. Director BLACKWOOD, Hugh has been resigned. Director CORBETT, Georgina has been resigned. Director CUMMINS, Sean Vincent has been resigned. Director DAVIES, Simon Lewis has been resigned. Director FRENCH, Geoffrey Howard has been resigned. Director GREEN, Philip Arthur has been resigned. Director HORGAN, John Bernard Gerard has been resigned. Director HORGAN, John Bernard Gerard has been resigned. Director HUNTER, Ronald Thomas has been resigned. Director KIMMETT, Stephen Francis, Me has been resigned. Director KWONG, Martin Hoi Chau, Dr has been resigned. Director MARRETT, Abraham Varghese has been resigned. Director MCCAFFERTY, James Patrick has been resigned. Director MCCAFFERTY, James Patrick has been resigned. Director MCGOWAN, Robert has been resigned. Director MCKITTRICK, Robert Alexander has been resigned. Director MUNRO LAFON, Jerome Philippe has been resigned. Director MUNRO-LAFON, Jerome Phillipe has been resigned. Director NIELSEN, Martin Anthony Wille has been resigned. Director NUTT, John Lloyd has been resigned. Director NUTT, John Lloyd has been resigned. Director REDWOOD, Geoffrey Michael has been resigned. Director REDWOOD, Geoffrey Michael has been resigned. Director SKETCHLEY, Christopher John, Dr has been resigned. Director WALL, Ronald Haydn has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FLAHERTY, Patrick Paul
Appointed Date: 14 December 2015
70 years old

Director
HEMSHALL, Rebecca Elizabeth
Appointed Date: 12 May 2015
50 years old

Resigned Directors

Secretary
BEAN, John Clifford
Resigned: 05 November 1997
Appointed Date: 29 March 1995

Secretary
BENNETT, Christopher Midwood
Resigned: 01 October 1998
Appointed Date: 14 November 1997

Secretary
COMBER, Lawrence David
Resigned: 25 January 2016
Appointed Date: 19 December 2013

Secretary
KLASSEN, Jenni Therese
Resigned: 23 December 2016
Appointed Date: 07 October 2016

Secretary
PARRY-JONES, Alan
Resigned: 30 May 2012
Appointed Date: 30 March 2011

Secretary
POOLE, Andrew Philip
Resigned: 11 July 2016
Appointed Date: 25 January 2016

Secretary
REDWOOD, Geoffrey Michael
Resigned: 30 March 2011
Appointed Date: 01 October 1998

Secretary
ROBINSON, Matthew James
Resigned: 25 January 2016
Appointed Date: 19 December 2013

Director
ALLEN, Pelham Brian
Resigned: 10 March 2006
Appointed Date: 01 August 2002
73 years old

Director
BENNETT, Christopher Midwood
Resigned: 30 April 1999
Appointed Date: 15 May 1997
77 years old

Director
BETTENBUHL, Volker Helmut
Resigned: 10 November 2011
Appointed Date: 20 October 2010
65 years old

Director
BISHOP, Thomas Walter
Resigned: 05 January 2015
Appointed Date: 05 December 2011
79 years old

Director
BLACKWOOD, Hugh
Resigned: 31 December 2012
Appointed Date: 06 June 2003
77 years old

Director
CORBETT, Georgina
Resigned: 30 April 2005
Appointed Date: 27 January 2005
68 years old

Director
CUMMINS, Sean Vincent
Resigned: 10 September 2010
Appointed Date: 01 October 2007
63 years old

Director
DAVIES, Simon Lewis
Resigned: 30 April 2005
Appointed Date: 01 August 2002
74 years old

Director
FRENCH, Geoffrey Howard
Resigned: 10 September 2010
Appointed Date: 29 March 1995
78 years old

Director
GREEN, Philip Arthur
Resigned: 30 April 1998
Appointed Date: 29 March 1995
89 years old

Director
HORGAN, John Bernard Gerard
Resigned: 21 December 2015
Appointed Date: 15 March 2010
75 years old

Director
HORGAN, John Bernard Gerard
Resigned: 30 April 2009
Appointed Date: 25 March 2009
75 years old

Director
HUNTER, Ronald Thomas
Resigned: 24 December 2010
Appointed Date: 25 March 2009
75 years old

Director
KIMMETT, Stephen Francis, Me
Resigned: 30 September 2007
Appointed Date: 01 May 2000
72 years old

Director
KWONG, Martin Hoi Chau, Dr
Resigned: 30 April 2003
Appointed Date: 01 August 2002
75 years old

Director
MARRETT, Abraham Varghese
Resigned: 12 May 2015
Appointed Date: 08 November 2011
74 years old

Director
MCCAFFERTY, James Patrick
Resigned: 30 April 2005
Appointed Date: 06 June 2003
80 years old

Director
MCCAFFERTY, James Patrick
Resigned: 31 July 2002
Appointed Date: 01 August 1997
80 years old

Director
MCGOWAN, Robert
Resigned: 31 July 2002
Appointed Date: 29 March 1995
86 years old

Director
MCKITTRICK, Robert Alexander
Resigned: 30 May 2005
Appointed Date: 01 August 1997
81 years old

Director
MUNRO LAFON, Jerome Philippe
Resigned: 12 March 2015
Appointed Date: 25 March 2009
73 years old

Director
MUNRO-LAFON, Jerome Phillipe
Resigned: 03 May 2008
Appointed Date: 27 March 2008
73 years old

Director
NIELSEN, Martin Anthony Wille
Resigned: 31 July 2002
Appointed Date: 01 August 1997
74 years old

Director
NUTT, John Lloyd
Resigned: 03 May 2008
Appointed Date: 27 March 2008
74 years old

Director
NUTT, John Lloyd
Resigned: 30 April 2005
Appointed Date: 06 June 2003
74 years old

Director
REDWOOD, Geoffrey Michael
Resigned: 10 June 2011
Appointed Date: 25 March 2009
75 years old

Director
REDWOOD, Geoffrey Michael
Resigned: 03 May 2008
Appointed Date: 27 March 2008
74 years old

Director
SKETCHLEY, Christopher John, Dr
Resigned: 31 July 2002
Appointed Date: 01 August 1997
79 years old

Director
WALL, Ronald Haydn
Resigned: 27 April 2008
Appointed Date: 06 June 2003
79 years old

Persons With Significant Control

Urs Corporation Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AECOM CORPORATION HOLDINGS (UK) LIMITED Events

07 Apr 2017
Confirmation statement made on 27 March 2017 with updates
23 Dec 2016
Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016
14 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/11/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Nov 2016
Statement by Directors
28 Nov 2016
Statement of capital on 28 November 2016
  • GBP 3,818,650.04

...
... and 200 more events
28 Apr 1995
Resolutions
  • SRES13 ‐ Special resolution

28 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1995
Resolutions
  • SRES13 ‐ Special resolution

18 Apr 1995
Company name changed breamco 127\certificate issued on 19/04/95
29 Mar 1995
Incorporation

AECOM CORPORATION HOLDINGS (UK) LIMITED Charges

6 January 2006
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 6 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a offive 7 and unit g chetwynd business park…
18 December 2002
Debenture
Delivered: 2 January 2003
Status: Satisfied on 6 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1995
Fixed and floating charge
Delivered: 16 May 1995
Status: Satisfied on 23 April 2004
Persons entitled: Mewbec Limited (The Security Trustee) and the Lenders Referred to Therein
Description: Fixed and floating charges over the undertaking and all…
9 May 1995
Fixed and floating charge
Delivered: 11 May 1995
Status: Satisfied on 23 April 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…