URS GLOBAL HOLDINGS UK LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6GA

Company number 06973874
Status Active
Incorporation Date 27 July 2009
Company Type Private Limited Company
Address 401 FARADAY STREET, 3RD FLOOR, BIRCHWOOD PARK, WARRINGTON, WA3 6GA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ; Full accounts made up to 2 October 2015. The most likely internet sites of URS GLOBAL HOLDINGS UK LIMITED are www.ursglobalholdingsuk.co.uk, and www.urs-global-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Urs Global Holdings Uk Limited is a Private Limited Company. The company registration number is 06973874. Urs Global Holdings Uk Limited has been working since 27 July 2009. The present status of the company is Active. The registered address of Urs Global 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. Secretary BAUGHMAN, Jeanne Cornell has been resigned. Secretary COMBER, Lawrence David has been resigned. Director BOOTH, Karen Jane has been resigned. Director HARRIS, Joy Lynn has been resigned. Director HICKS, Howard Thomas has been resigned. Director HILL, Randolph John has been resigned. Director LYNCH, Christopher James Joseph has been resigned. The company operates in "Activities of head offices".


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 2010

Secretary
BAUGHMAN, Jeanne Cornell
Resigned: 05 October 2009
Appointed Date: 27 July 2009

Secretary
COMBER, Lawrence David
Resigned: 01 March 2010
Appointed Date: 05 October 2009

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: 05 October 2009
63 years old

Director
HICKS, Howard Thomas
Resigned: 05 January 2015
Appointed Date: 05 October 2009
74 years old

Director
HILL, Randolph John
Resigned: 05 October 2009
Appointed Date: 27 July 2009
70 years old

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

Persons With Significant Control

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

URS GLOBAL HOLDINGS UK LIMITED Events

30 Jan 2017
Confirmation statement made on 19 January 2017 with updates
30 Jan 2017
Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
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
01 Nov 2016
Termination of appointment of Karen Jane Booth as a director on 7 October 2016
...
... and 52 more events
29 Dec 2009
Termination of appointment of Jeanne Baughman as a secretary
29 Dec 2009
Termination of appointment of Randolph Hill as a director
14 Nov 2009
Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200

03 Aug 2009
Accounting reference date extended from 31/07/2010 to 31/12/2010
27 Jul 2009
Incorporation