AECOM INTERCONTINENTAL HOLDINGS UK LIMITED
WARRINGTON URS INTERCONTINENTAL HOLDINGS UK LIMITED URS CANADA HOLDINGS (UK) LIMITED

Hellopages » Cheshire » Warrington » WA3 6GA

Company number 07972017
Status Active
Incorporation Date 1 March 2012
Company Type Private Limited Company
Address 401 FARADAY STREET, 3RD FLOOR, BIRCHWOOD PARK, WARRINGTON, WA3 6GA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 2 October 2015; Termination of appointment of Karen Jane Booth as a director on 7 October 2016. The most likely internet sites of AECOM INTERCONTINENTAL HOLDINGS UK LIMITED are www.aecomintercontinentalholdingsuk.co.uk, and www.aecom-intercontinental-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Aecom Intercontinental Holdings Uk Limited is a Private Limited Company. The company registration number is 07972017. Aecom Intercontinental Holdings Uk Limited has been working since 01 March 2012. The present status of the company is Active. The registered address of Aecom Intercontinental Holdings Uk Limited is 401 Faraday Street 3rd Floor Birchwood Park Warrington Wa3 6ga. . BOTTARO-WALKLET, Annette is a Secretary of the company. HEMSHALL, Rebecca Elizabeth is a Director of the company. PHILPS, Bernice Constance Lilian is a Director of the company. Secretary BAUGHMAN, Jeanne Cornell has been resigned. Director BOOTH, Karen Jane has been resigned. Director HARRIS, Joy Lynn has been resigned. Director HILL, Randolph John has been resigned. Director LYNCH, Christopher James Joseph has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BOTTARO-WALKLET, Annette
Appointed Date: 09 November 2015

Director
HEMSHALL, Rebecca Elizabeth
Appointed Date: 09 November 2015
50 years old

Director
PHILPS, Bernice Constance Lilian
Appointed Date: 05 January 2015
66 years old

Resigned Directors

Secretary
BAUGHMAN, Jeanne Cornell
Resigned: 09 November 2015
Appointed Date: 01 March 2012

Director
BOOTH, Karen Jane
Resigned: 07 October 2016
Appointed Date: 09 November 2015
63 years old

Director
HARRIS, Joy Lynn
Resigned: 05 January 2015
Appointed Date: 01 March 2012
63 years old

Director
HILL, Randolph John
Resigned: 09 November 2015
Appointed Date: 01 March 2012
70 years old

Director
LYNCH, Christopher James Joseph
Resigned: 20 March 2015
Appointed Date: 05 January 2015
61 years old

Persons With Significant Control

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

AECOM INTERCONTINENTAL HOLDINGS UK LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
01 Dec 2016
Full accounts made up to 2 October 2015
06 Nov 2016
Termination of appointment of Karen Jane Booth as a director on 7 October 2016
31 Oct 2016
Termination of appointment of Karen Jane Booth as a director on 7 October 2016
29 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • USD 91,117,163

...
... and 33 more events
21 Jun 2012
Current accounting period shortened from 31 March 2013 to 31 December 2012
21 Jun 2012
Register inspection address has been changed
13 Apr 2012
Company name changed urs canada holdings (uk) LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29

13 Apr 2012
Change of name notice
01 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)