AECOM EUROPE HOLDINGS LIMITED
WIMBLEDON LEO HOLDINGS LIMITED ALNERY NO. 2830 LIMITED

Hellopages » Greater London » Merton » SW19 4DR

Company number 06765188
Status Active
Incorporation Date 3 December 2008
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 sixty-seven events have happened. The last three records are Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016; Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of AECOM EUROPE HOLDINGS LIMITED are www.aecomeuropeholdings.co.uk, and www.aecom-europe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten 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 Europe Holdings Limited is a Private Limited Company. The company registration number is 06765188. Aecom Europe Holdings Limited has been working since 03 December 2008. The present status of the company is Active. The registered address of Aecom Europe Holdings Limited is St George S House 5 St George S Road Wimbledon London England Sw19 4dr. . ADAMSON, Ian James is a Director of the company. FLAHERTY, Patrick Paul is a Director of the company. Secretary ADAMSON, Ian James has been resigned. Secretary GAN, David Y has been resigned. Secretary KLASSEN, Jenni Therese has been resigned. Secretary POOLE, Andrew Philip has been resigned. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director BOOTH, Karen Jane has been resigned. Director CORBETT, Kevin Allan has been resigned. Director GAN, David Y has been resigned. Director HANWAY, William Shriver has been resigned. Director KRUSI, Alan Peter has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director MORRISS, Stephen James has been resigned. Director SEELEY, Rebecca Jayne has been resigned. Director SHIMODA, Wesley has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ADAMSON, Ian James
Appointed Date: 01 June 2010
61 years old

Director
FLAHERTY, Patrick Paul
Appointed Date: 01 April 2015
70 years old

Resigned Directors

Secretary
ADAMSON, Ian James
Resigned: 25 January 2016
Appointed Date: 01 June 2010

Secretary
GAN, David Y
Resigned: 01 June 2010
Appointed Date: 20 January 2009

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

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

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 20 January 2009
Appointed Date: 03 December 2008

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 20 January 2009
Appointed Date: 03 December 2008

Director
BOOTH, Karen Jane
Resigned: 07 October 2016
Appointed Date: 01 April 2015
63 years old

Director
CORBETT, Kevin Allan
Resigned: 30 September 2011
Appointed Date: 01 June 2010
65 years old

Director
GAN, David Y
Resigned: 01 June 2010
Appointed Date: 20 January 2009
53 years old

Director
HANWAY, William Shriver
Resigned: 31 December 2013
Appointed Date: 01 June 2010
64 years old

Director
KRUSI, Alan Peter
Resigned: 01 June 2010
Appointed Date: 20 January 2009
70 years old

Director
MORRIS, Craig Alexander James
Resigned: 20 January 2009
Appointed Date: 03 December 2008
50 years old

Director
MORRISS, Stephen James
Resigned: 01 April 2015
Appointed Date: 30 September 2011
60 years old

Director
SEELEY, Rebecca Jayne
Resigned: 01 February 2013
Appointed Date: 30 September 2011
45 years old

Director
SHIMODA, Wesley
Resigned: 01 June 2010
Appointed Date: 20 January 2009
62 years old

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 20 January 2009
Appointed Date: 03 December 2008

Persons With Significant Control

Aecom Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AECOM EUROPE HOLDINGS LIMITED Events

23 Dec 2016
Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016
22 Nov 2016
Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016
10 Nov 2016
Confirmation statement made on 8 November 2016 with updates
27 Oct 2016
Registered office address changed from Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016
12 Oct 2016
Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016
...
... and 57 more events
21 Jan 2009
Nc inc already adjusted 20/01/09
21 Jan 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital

21 Jan 2009
Memorandum and Articles of Association
20 Jan 2009
Company name changed alnery no. 2830 LIMITED\certificate issued on 20/01/09
03 Dec 2008
Incorporation