URS INTERNATIONAL HOLDINGS (UK) LIMITED
WARRINGTON WASHINGTON INTERNATIONAL HOLDING LIMITED MORRISON KNUDSEN LIMITED

Hellopages » Cheshire » Warrington » WA3 6GA

Company number 00530311
Status Active
Incorporation Date 13 March 1954
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 two hundred events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ; Termination of appointment of Karen Jane Booth as a director on 7 October 2016. The most likely internet sites of URS INTERNATIONAL HOLDINGS (UK) LIMITED are www.ursinternationalholdingsuk.co.uk, and www.urs-international-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. Urs International Holdings Uk Limited is a Private Limited Company. The company registration number is 00530311. Urs International Holdings Uk Limited has been working since 13 March 1954. The present status of the company is Active. The registered address of Urs International Holdings Uk Limited is 401 Faraday Street 3rd Floor Birchwood Park Warrington Wa3 6ga. . BOTTARO-WALKLET, Annette is a Secretary of the company. BONNER, Robert Clifford is a Director of the company. HEMSHALL, Rebecca Elizabeth is a Director of the company. MCGILL, Gerard is a Director of the company. PHILPS, Bernice Constance Lilian is a Director of the company. Secretary BAUGHMAN, Jeanne Cornell has been resigned. Secretary BEAUMONT, Stephen John has been resigned. Secretary ELLER, Terry Kay has been resigned. Secretary JOHNSON, Richard Glen has been resigned. Secretary KINGERY, Dennis Laroy has been resigned. Secretary PARRY, Richard Dennis has been resigned. Secretary STEER, Anthony Colin Nurton has been resigned. Secretary WERT, Robert Allen has been resigned. Secretary WUERTENBERGER, Alan Spurgeon has been resigned. Director BEAUMONT, Stephen John has been resigned. Director BOOTH, Karen Jane has been resigned. Director CAMPBELL, Graham Colin has been resigned. Director CARRICK, James Patterson, Dr has been resigned. Director DYER, Robert Duane has been resigned. Director FOOTE, Thomas Raymond has been resigned. Director HAMMOND, Jack Duane has been resigned. Director HANKS, Stephen Grant has been resigned. Director HARPER, Andrew Arthur William has been resigned. Director HESSOM, Peter Thomas has been resigned. Director HILL, Randolph John has been resigned. Director JOHNSON, Stephen Marcum has been resigned. Director LYNCH, Christopher James Joseph has been resigned. Director MACIVER, Angus John has been resigned. Director MULRYAN, Robert Christopher has been resigned. Director PETHICK, David Allan has been resigned. Director RAHE, Edward Preston has been resigned. Director SHULTIS, Keith has been resigned. Director SUTHERLAND, Graham has been resigned. Director TYSON, Ann Marie has been resigned. Director WAY, Thomas Clyde has been resigned. Director WERT, Robert Allen has been resigned. Director WILLIAMS, Gordon Bretnall has been resigned. Director WISDOM, Robert Burl has been resigned. Director ZAIST, Robert William has been resigned. Director ZARGES, Thomas Henry has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
BONNER, Robert Clifford
Appointed Date: 09 May 2008
67 years old

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

Director
MCGILL, Gerard
Appointed Date: 13 December 2013
70 years old

Director
PHILPS, Bernice Constance Lilian
Appointed Date: 09 November 2015
66 years old

Resigned Directors

Secretary
BAUGHMAN, Jeanne Cornell
Resigned: 09 November 2015
Appointed Date: 21 March 2008

Secretary
BEAUMONT, Stephen John
Resigned: 28 June 2002
Appointed Date: 18 August 2000

Secretary
ELLER, Terry Kay
Resigned: 15 February 2008
Appointed Date: 13 June 2005

Secretary
JOHNSON, Richard Glen
Resigned: 18 August 2000
Appointed Date: 01 April 1995

Secretary
KINGERY, Dennis Laroy
Resigned: 27 September 1993

Secretary
PARRY, Richard Dennis
Resigned: 21 March 2008
Appointed Date: 15 February 2008

Secretary
STEER, Anthony Colin Nurton
Resigned: 13 June 2005
Appointed Date: 28 June 2002

Secretary
WERT, Robert Allen
Resigned: 01 April 1995
Appointed Date: 01 April 1993

Secretary
WUERTENBERGER, Alan Spurgeon
Resigned: 17 January 1996
Appointed Date: 15 May 1995

Director
BEAUMONT, Stephen John
Resigned: 28 June 2002
Appointed Date: 31 December 2000
63 years old

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

Director
CAMPBELL, Graham Colin
Resigned: 09 May 2008
Appointed Date: 17 February 2006
80 years old

Director
CARRICK, James Patterson, Dr
Resigned: 15 January 2010
Appointed Date: 01 December 2003
77 years old

Director
DYER, Robert Duane
Resigned: 17 July 1996
Appointed Date: 14 December 1994
83 years old

Director
FOOTE, Thomas Raymond
Resigned: 27 June 2008
Appointed Date: 31 December 2000
71 years old

Director
HAMMOND, Jack Duane
Resigned: 10 May 2001
Appointed Date: 08 February 1999
78 years old

Director
HANKS, Stephen Grant
Resigned: 31 December 2000
75 years old

Director
HARPER, Andrew Arthur William
Resigned: 15 February 2006
Appointed Date: 17 January 2006
70 years old

Director
HESSOM, Peter Thomas
Resigned: 08 August 2003
Appointed Date: 01 October 2002
78 years old

Director
HILL, Randolph John
Resigned: 09 November 2015
Appointed Date: 27 June 2008
70 years old

Director
JOHNSON, Stephen Marcum
Resigned: 20 January 2008
Appointed Date: 17 July 2007
74 years old

Director
LYNCH, Christopher James Joseph
Resigned: 13 June 2005
Appointed Date: 08 August 2003
61 years old

Director
MACIVER, Angus John
Resigned: 25 November 2002
Appointed Date: 31 December 2000
76 years old

Director
MULRYAN, Robert Christopher
Resigned: 28 January 1993
88 years old

Director
PETHICK, David Allan
Resigned: 02 December 2013
Appointed Date: 01 May 2008
80 years old

Director
RAHE, Edward Preston
Resigned: 21 February 2008
Appointed Date: 13 June 2005
83 years old

Director
SHULTIS, Keith
Resigned: 31 December 2000
Appointed Date: 17 October 1994
63 years old

Director
SUTHERLAND, Graham
Resigned: 07 January 1994
83 years old

Director
TYSON, Ann Marie
Resigned: 30 November 2003
Appointed Date: 15 May 2001
68 years old

Director
WAY, Thomas Clyde
Resigned: 06 December 1993
Appointed Date: 28 January 1993
78 years old

Director
WERT, Robert Allen
Resigned: 31 December 2000
Appointed Date: 01 April 1995
76 years old

Director
WILLIAMS, Gordon Bretnall
Resigned: 13 June 2005
Appointed Date: 07 January 1994
96 years old

Director
WISDOM, Robert Burl
Resigned: 17 July 1996
Appointed Date: 06 December 1993
86 years old

Director
ZAIST, Robert William
Resigned: 30 June 2014
Appointed Date: 01 May 2008
77 years old

Director
ZARGES, Thomas Henry
Resigned: 13 June 2005
Appointed Date: 06 December 1993
77 years old

Persons With Significant Control

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

URS INTERNATIONAL HOLDINGS (UK) LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
23 Jan 2017
Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ
06 Nov 2016
Termination of appointment of Karen Jane Booth as a director on 7 October 2016
02 Nov 2016
Termination of appointment of Karen Jane Booth as a director on 7 October 2016
07 Jun 2016
Full accounts made up to 2 October 2015
...
... and 190 more events
15 Aug 1986
Accounts for a dormant company made up to 31 December 1985

15 Aug 1986
Full accounts made up to 31 December 1984

22 Mar 1973
Memorandum and Articles of Association
28 Sep 1966
Company name changed\certificate issued on 28/09/66
13 Mar 1954
Incorporation