Company NameArcadis (UK) Limited
Company StatusActive
Company Number01093549
CategoryPrivate Limited Company
Incorporation Date31 January 1973(51 years, 3 months ago)
Previous Names10

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74901Environmental consulting activities
SIC 74902Quantity surveying activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMs Fiona Magaret Duncombe
StatusCurrent
Appointed02 January 2013(39 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mahmoud Bakir Ahmad Alghita
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(43 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleManaging Director - Infrastracture
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Thomas Trevor Morgan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(45 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameStephen George Chessher
StatusCurrent
Appointed08 April 2022(49 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Sian Whittaker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCommercial & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Michael Leslie Browning
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence Address32 Waterloo Gardens
Milner Square Islington
London
N1 1TZ
Director NameDenis William Allen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1993)
RoleChartered Surveyor
Correspondence AddressHill House The Street
Hatfield Peverel
Chelmsford
CM3 2ET
Secretary NameDenis William Allen
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressHill House The Street
Hatfield Peverel
Chelmsford
CM3 2ET
Secretary NameMr David John Thompson
NationalityBritish
StatusResigned
Appointed31 January 1993(20 years after company formation)
Appointment Duration1 year (resigned 11 February 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDownlands House
Tangley
Andover
Hants
SP11 0SH
Director NameMr Ian Ashworth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 1997)
RoleChartered Surveyor
Correspondence Address10 York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Secretary NameMr John Edmund Poynton
NationalityBritish
StatusResigned
Appointed26 June 1994(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressThe Pines Park Grove
Chalfont St Giles
Buckinghamshire
HP8 4BG
Secretary NameMr John Edmund Poynton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1994(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressThe Pines Park Grove
Chalfont St Giles
Buckinghamshire
HP8 4BG
Director NameAnthony David Bonnar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(23 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 January 2008)
RoleCompany Director
Correspondence AddressGarden Flat
1 Highbury Hill
London
N5 1SU
Secretary NameAnthony David Bonnar
NationalityBritish
StatusResigned
Appointed24 April 1996(23 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 November 2007)
RoleChartered Accountant
Correspondence AddressGarden Flat
1 Highbury Hill
London
N5 1SU
Director NameKevin Charles Cooke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(26 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 High Garth
Esher
Surrey
KT10 9DN
Director NameStephen Ronald Didcott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(26 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 February 2007)
RoleCompany Director
Correspondence Address6 Daymer Gardens
Pinner
Middlesex
HA5 2HP
Secretary NameMr Andrew Peter Smith
NationalityBritish
StatusResigned
Appointed22 November 2007(34 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEchq 34 York Way
London
N1 9AB
Director NameMr Stephen Ronald Didcott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(35 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1YH
Director NameMr Michael Dennis Carroll
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2011(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1YH
Director NameMr Darren Roy Barrett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(38 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 July 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1YH
Director NameMr Keith Lawrence Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(39 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMrs Fiona Margaret Duncombe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(40 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEchq 34 York Way
London
N1 9AB
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(41 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2019)
RolePartner
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(42 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Antony Roger Faughnan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(43 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Simon Bradley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(43 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Mark Allan Cowlard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(43 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 August 2022)
RoleRailway Consultant
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Timothy Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(43 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Margot Annabel Day
StatusResigned
Appointed21 March 2018(45 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMs Edel Louise Christie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(45 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2020)
RoleLlpmember
Country of ResidenceUnited Kingdom
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Steven James Bromhead
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(45 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2021)
RoleLlpmember
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Lucy Rachel Angharad England
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(45 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2021)
RoleLlpmember
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Nicholas James Bellew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(46 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 August 2022)
RoleLlp Member
Country of ResidenceWales
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Jillian Louise Lawrence
StatusResigned
Appointed01 January 2020(46 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY

Contact

Websitearcadis-uk.com
Telephone0161 9343300
Telephone regionManchester

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.8m at £0.1Ec Harris Uk (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,789,000
Gross Profit£25,414,000
Net Worth£7,257,000
Cash£2,399,000
Current Liabilities£12,564,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

20 May 2011Delivered on: 21 May 2011
Satisfied on: 13 February 2013
Persons entitled: Max Industrial LP and Max Industrial Nominee Limited

Classification: Licence to assign with rent deposit
Secured details: All monies due or to become due from the company to max industrial LP (acting through its general partner max industrial gp limited) and max industrial nominee limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum of £3,921.34 see image for full details.
Fully Satisfied
26 November 1996Delivered on: 27 November 1996
Satisfied on: 12 October 2000
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited,Royscot Industrial Leasing Limited,Royscot Commercialleasing Limited and Royscot Spa Leasing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The various items listed in the schedule and proceeds/products thereof; the benefit of all policies of insurance,warranties,guarantees and other contracts. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 8 December 1995
Satisfied on: 29 May 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and mortgage
Secured details: £1,000,000.00 and all other monies due or to become due from the company and/or ayh services limited and/or any other parties named therein to the chargee under the terms of the deed.
Particulars: Leasehold property known as 34-44 clifton street and 56-58 worship street. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 30 November 1995
Satisfied on: 12 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/as 34-44 clifton street and 56-58 worship street,london EC2.
Fully Satisfied
11 May 1995Delivered on: 19 May 1995
Satisfied on: 4 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 September 2020Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages)
4 September 2020Termination of appointment of Edel Louise Christie as a director on 1 September 2020 (1 page)
15 July 2020Full accounts made up to 31 December 2019 (29 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 January 2020Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages)
8 January 2020Appointment of Mr Nilesh Parmar as a director on 1 January 2020 (2 pages)
27 August 2019Full accounts made up to 31 December 2018 (27 pages)
12 August 2019Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages)
12 August 2019Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
17 June 2019Termination of appointment of Margot Annabel Day as a secretary on 15 June 2019 (1 page)
14 May 2019Resolutions
  • RES13 ‐ Share premium a/c be cancelled 24/04/2019
(2 pages)
14 May 2019Statement by Directors (2 pages)
14 May 2019Solvency Statement dated 25/04/19 (2 pages)
14 May 2019Statement of capital on 14 May 2019
  • GBP 181,200.10
(3 pages)
2 May 2019Director's details changed for Mrs Lucy Rachel Angharad England on 1 May 2019 (2 pages)
21 January 2019Termination of appointment of Peter Vincent Madden as a director on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Alan Geoffrey Brookes as a director on 21 January 2019 (1 page)
1 November 2018Appointment of Mrs Lucy Rachel Angharad England as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Simon Charles Vernon Light as a director on 31 October 2018 (1 page)
1 November 2018Termination of appointment of Helen Karen Mccarthy as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Mr Thomas Trevor Morgan as a director on 1 November 2018 (2 pages)
1 November 2018Appointment of Mr Steven James Bromhead as a director on 1 November 2018 (2 pages)
8 August 2018Full accounts made up to 31 December 2017 (30 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
29 March 2018Director's details changed for Ms Edel Louise Christie on 29 March 2018 (2 pages)
28 March 2018Appointment of Ms Edel Louise Christie as a director on 22 March 2018 (2 pages)
22 March 2018Appointment of Mrs Margot Annabel Day as a secretary on 21 March 2018 (2 pages)
15 January 2018Termination of appointment of Andrew Limage as a director on 31 December 2017 (1 page)
13 September 2017Full accounts made up to 31 December 2016 (27 pages)
13 September 2017Full accounts made up to 31 December 2016 (27 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
6 February 2017Appointment of Ms Helen Karen Mccarthy as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Ms Helen Karen Mccarthy as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Antony Roger Faughnan as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of John Huw Williams as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Antony Roger Faughnan as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of John Huw Williams as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Simon Bradley as a director on 31 December 2016 (1 page)
2 February 2017Termination of appointment of Simon Bradley as a director on 31 December 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (28 pages)
6 September 2016Full accounts made up to 31 December 2015 (28 pages)
25 July 2016Termination of appointment of Mathew John Riley as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Mathew John Riley as a director on 25 July 2016 (1 page)
11 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
13 May 2016Appointment of Mr Simon Bradley as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Mr Simon Bradley as a director on 29 April 2016 (2 pages)
12 May 2016Appointment of Mr Simon Bimpson as a director on 29 April 2016 (2 pages)
12 May 2016Appointment of Mr Simon Bimpson as a director on 29 April 2016 (2 pages)
12 May 2016Appointment of Mr Antony Roger Faughnan as a director on 29 April 2016 (2 pages)
12 May 2016Appointment of Mr Mark Allan Cowlard as a director on 29 April 2016 (2 pages)
12 May 2016Appointment of Mr Mark Allan Cowlard as a director on 29 April 2016 (2 pages)
12 May 2016Appointment of Mr Antony Roger Faughnan as a director on 29 April 2016 (2 pages)
8 March 2016Appointment of Mr John Huw Williams as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr John Huw Williams as a director on 1 March 2016 (2 pages)
8 March 2016Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 (1 page)
12 February 2016Appointment of Mr Andrew Limage as a director on 1 January 2016 (2 pages)
12 February 2016Appointment of Mr Andrew Limage as a director on 1 January 2016 (2 pages)
11 February 2016Appointment of Mr Simon Charles Vernon Light as a director on 1 January 2016 (2 pages)
11 February 2016Appointment of Mr Simon Charles Vernon Light as a director on 1 January 2016 (2 pages)
21 January 2016Termination of appointment of John Huw Williams as a director on 1 January 2016 (1 page)
21 January 2016Termination of appointment of John Huw Williams as a director on 1 January 2016 (1 page)
7 October 2015Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 (1 page)
18 September 2015Appointment of Mr John Huw Williams as a director on 1 September 2015 (2 pages)
18 September 2015Company name changed ec harris (uk) LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
18 September 2015Change of name notice (2 pages)
18 September 2015Appointment of Mr John Huw Williams as a director on 1 September 2015 (2 pages)
18 September 2015Company name changed ec harris (uk) LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
18 September 2015Change of name notice (2 pages)
18 September 2015Appointment of Mr John Huw Williams as a director on 1 September 2015 (2 pages)
23 July 2015Auditor's resignation (2 pages)
23 July 2015Auditor's resignation (2 pages)
13 July 2015Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 181,200.1
(7 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 181,200.1
(7 pages)
13 July 2015Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages)
13 July 2015Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages)
7 July 2015Auditor's resignation (1 page)
7 July 2015Auditor's resignation (1 page)
2 June 2015Termination of appointment of Neil Andrew Morling as a director on 30 April 2015 (1 page)
2 June 2015Termination of appointment of Neil Andrew Morling as a director on 30 April 2015 (1 page)
15 May 2015Full accounts made up to 31 December 2014 (26 pages)
15 May 2015Full accounts made up to 31 December 2014 (26 pages)
12 August 2014Full accounts made up to 31 December 2013 (27 pages)
12 August 2014Full accounts made up to 31 December 2013 (27 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 181,200.1
(7 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 181,200.1
(7 pages)
4 March 2014Termination of appointment of Graham Kean as a director (1 page)
4 March 2014Termination of appointment of Graham Kean as a director (1 page)
4 March 2014Appointment of Mr Alan Geoffrey Brookes as a director (2 pages)
4 March 2014Termination of appointment of Philip Youell as a director (1 page)
4 March 2014Termination of appointment of Timothy Neal as a director (1 page)
4 March 2014Appointment of Mr Alan Geoffrey Brookes as a director (2 pages)
4 March 2014Appointment of Mr Neil Andrew Morling as a director (2 pages)
4 March 2014Appointment of Mr Peter Vincent Madden as a director (2 pages)
4 March 2014Termination of appointment of Philip Youell as a director (1 page)
4 March 2014Termination of appointment of Timothy Neal as a director (1 page)
4 March 2014Appointment of Mr Neil Andrew Morling as a director (2 pages)
4 March 2014Appointment of Mr Peter Vincent Madden as a director (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (28 pages)
26 September 2013Full accounts made up to 31 December 2012 (28 pages)
5 September 2013Termination of appointment of Fiona Duncombe as a director (1 page)
5 September 2013Termination of appointment of Fiona Duncombe as a director (1 page)
29 July 2013Annual return made up to 10 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(18 pages)
29 July 2013Annual return made up to 10 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(18 pages)
10 July 2013Register(s) moved to registered office address (1 page)
10 July 2013Register(s) moved to registered office address (1 page)
10 July 2013Register inspection address has been changed from 2 Craven Court Willie Snaith Road Newmarket Suffolk CB8 7FA United Kingdom (1 page)
10 July 2013Register inspection address has been changed from 2 Craven Court Willie Snaith Road Newmarket Suffolk CB8 7FA United Kingdom (1 page)
20 June 2013Appointment of Ms Fiona Margaret Duncombe as a director (2 pages)
20 June 2013Appointment of Ms Fiona Margaret Duncombe as a director (2 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2013Appointment of Mr Philip Anthony Youell as a director (2 pages)
11 January 2013Appointment of Mr Graham David George Kean as a director (2 pages)
11 January 2013Termination of appointment of Andrew Smith as a secretary (1 page)
11 January 2013Appointment of Mr Mathew John Riley as a director (2 pages)
11 January 2013Termination of appointment of Andrew Smith as a director (1 page)
11 January 2013Termination of appointment of Andrew Smith as a secretary (1 page)
11 January 2013Appointment of Mr Keith Lawrence Brooks as a director (2 pages)
11 January 2013Appointment of Mr Mathew John Riley as a director (2 pages)
11 January 2013Termination of appointment of Andrew Smith as a director (1 page)
11 January 2013Termination of appointment of Renier Vree as a director (1 page)
11 January 2013Appointment of Mr Philip Anthony Youell as a director (2 pages)
11 January 2013Termination of appointment of Renier Vree as a director (1 page)
11 January 2013Appointment of Mr Keith Lawrence Brooks as a director (2 pages)
11 January 2013Appointment of Mr Graham David George Kean as a director (2 pages)
2 January 2013Registered office address changed from , 10 Furnival Street, London, EC4A 1YH on 2 January 2013 (1 page)
2 January 2013Registered office address changed from , 10 Furnival Street, London, EC4A 1YH on 2 January 2013 (1 page)
2 January 2013Company name changed arcadis (uk) LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Appointment of Ms Fiona Magaret Duncombe as a secretary (1 page)
2 January 2013Registered office address changed from , 10 Furnival Street, London, EC4A 1YH on 2 January 2013 (1 page)
2 January 2013Appointment of Ms Fiona Magaret Duncombe as a secretary (1 page)
2 January 2013Company name changed arcadis (uk) LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Termination of appointment of Michael Carroll as a director (1 page)
25 October 2012Termination of appointment of Michael Carroll as a director (1 page)
25 October 2012Appointment of Tim Neal as a director (2 pages)
25 October 2012Appointment of Tim Neal as a director (2 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
18 July 2012Register(s) moved to registered inspection location (1 page)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
18 July 2012Register(s) moved to registered inspection location (1 page)
17 July 2012Termination of appointment of Darren Barrett as a director (1 page)
17 July 2012Termination of appointment of Darren Barrett as a director (1 page)
17 July 2012Register inspection address has been changed (1 page)
17 July 2012Register inspection address has been changed (1 page)
12 July 2012Termination of appointment of Friedrich Schneider as a director (1 page)
12 July 2012Termination of appointment of Friedrich Schneider as a director (1 page)
12 July 2012Termination of appointment of Friedrich Schneider as a director (1 page)
12 July 2012Appointment of Mr Andrew Peter Smith as a director (2 pages)
12 July 2012Appointment of Mr Andrew Peter Smith as a director (2 pages)
12 July 2012Termination of appointment of Friedrich Schneider as a director (1 page)
26 April 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
8 August 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
8 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 181,200.10
(5 pages)
8 August 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
8 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 181,200.10
(5 pages)
2 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
1 August 2011Termination of appointment of Peter Vince as a director (1 page)
1 August 2011Termination of appointment of Peter Vince as a director (1 page)
20 July 2011Appointment of Mr Darren Roy Barrett as a director (2 pages)
20 July 2011Appointment of Mr Darren Roy Barrett as a director (2 pages)
2 June 2011Termination of appointment of Stephen Didcott as a director (1 page)
2 June 2011Termination of appointment of Stephen Didcott as a director (1 page)
21 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 May 2011Appointment of Mr Michael Dennis Carroll as a director (2 pages)
6 May 2011Appointment of Mr Michael Dennis Carroll as a director (2 pages)
5 April 2011Group of companies' accounts made up to 31 December 2009 (43 pages)
5 April 2011Group of companies' accounts made up to 31 December 2009 (43 pages)
3 September 2010Appointment of Friedrich Michael Theodor Schneider as a director (3 pages)
3 September 2010Appointment of Friedrich Michael Theodor Schneider as a director (3 pages)
26 August 2010Termination of appointment of Christiaan Jaski as a director (1 page)
26 August 2010Termination of appointment of Christiaan Jaski as a director (1 page)
19 July 2010Director's details changed for Mr Peter John Vince on 21 June 2010 (2 pages)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Christiaan Michiel Jaski on 21 June 2010 (2 pages)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Christiaan Michiel Jaski on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Stephen Ronald Didcott on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Peter John Vince on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Stephen Ronald Didcott on 21 June 2010 (2 pages)
15 July 2010Appointment of Renier Vree as a director (3 pages)
15 July 2010Appointment of Renier Vree as a director (3 pages)
4 May 2010Secretary's details changed for Mr Andrew Peter Smith on 3 May 2010 (1 page)
4 May 2010Secretary's details changed for Mr Andrew Peter Smith on 3 May 2010 (1 page)
4 May 2010Termination of appointment of Bernardus Van Der Klift as a director (1 page)
4 May 2010Termination of appointment of Bernardus Van Der Klift as a director (1 page)
4 May 2010Secretary's details changed for Mr Andrew Peter Smith on 3 May 2010 (1 page)
11 December 2009Company name changed arcadis ayh PLC\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
11 December 2009Re-registration from a public company to a private limited company (2 pages)
11 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2009Re-registration of Memorandum and Articles (36 pages)
11 December 2009Company name changed arcadis ayh PLC\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
11 December 2009Re-registration of Memorandum and Articles (36 pages)
11 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2009Change of name notice (2 pages)
11 December 2009Change of name notice (2 pages)
11 December 2009Re-registration from a public company to a private limited company (2 pages)
11 December 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 December 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 July 2009Return made up to 21/06/09; full list of members (4 pages)
30 July 2009Return made up to 21/06/09; full list of members (4 pages)
27 March 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
27 March 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
17 February 2009Appointment terminated director stephanie hottenhuis (1 page)
17 February 2009Appointment terminated director stephanie hottenhuis (1 page)
28 July 2008Director appointed drs bernardus van der klift (2 pages)
28 July 2008Director appointed drs bernardus van der klift (2 pages)
15 July 2008Return made up to 21/06/08; full list of members (28 pages)
15 July 2008Return made up to 21/06/08; full list of members (28 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (43 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (43 pages)
18 April 2008Director appointed mr stephen ronald didcott (1 page)
18 April 2008Director appointed mr stephen ronald didcott (1 page)
28 March 2008Memorandum and Articles of Association (21 pages)
28 March 2008Memorandum and Articles of Association (21 pages)
26 March 2008Company name changed ayh PLC\certificate issued on 26/03/08 (2 pages)
26 March 2008Company name changed ayh PLC\certificate issued on 26/03/08 (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
13 September 2007Return made up to 21/06/07; full list of members (6 pages)
13 September 2007Return made up to 21/06/07; full list of members (6 pages)
18 April 2007392 (1 page)
18 April 2007392 (1 page)
13 April 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
13 April 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
15 September 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
15 September 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
13 September 2006Return made up to 20/06/06; full list of members (37 pages)
13 September 2006Return made up to 20/06/06; full list of members (37 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 26/06/05; full list of members (25 pages)
13 March 2006Return made up to 26/06/05; full list of members (25 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
11 August 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
11 August 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
7 June 2005Ad 05/05/05--------- £ si [email protected]=3000 £ ic 178200/181200 (2 pages)
7 June 2005Ad 05/05/05--------- £ si [email protected]=3000 £ ic 178200/181200 (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Registered office changed on 21/10/04 from: 1 east harding street, london, EC4A 3AH (1 page)
21 October 2004Registered office changed on 21/10/04 from: 1 east harding street, london, EC4A 3AH (1 page)
18 August 2004Return made up to 20/06/04; full list of members (30 pages)
18 August 2004Return made up to 20/06/04; full list of members (30 pages)
28 May 2004Full accounts made up to 31 December 2003 (25 pages)
28 May 2004Full accounts made up to 31 December 2003 (25 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
13 October 2003Return made up to 20/06/03; full list of members (32 pages)
13 October 2003Return made up to 20/06/03; full list of members (32 pages)
22 September 2003Secretary's particulars changed;director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Secretary's particulars changed;director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
5 June 2003Full accounts made up to 31 December 2002 (23 pages)
5 June 2003Full accounts made up to 31 December 2002 (23 pages)
24 July 2002Return made up to 21/06/02; full list of members (32 pages)
24 July 2002Return made up to 21/06/02; full list of members (32 pages)
30 April 2002Full accounts made up to 31 December 2001 (22 pages)
30 April 2002Full accounts made up to 31 December 2001 (22 pages)
25 September 2001Registered office changed on 25/09/01 from: 40 clifton street, london, EC2A 4AY (1 page)
25 September 2001Registered office changed on 25/09/01 from: 40 clifton street, london, EC2A 4AY (1 page)
16 July 2001Return made up to 21/06/01; full list of members (30 pages)
16 July 2001Return made up to 21/06/01; full list of members (30 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (1 page)
29 May 2001Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Full accounts made up to 31 December 2000 (21 pages)
3 May 2001Full accounts made up to 31 December 2000 (21 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2000Return made up to 21/06/00; full list of members (25 pages)
8 August 2000Return made up to 21/06/00; full list of members (25 pages)
28 June 2000Full accounts made up to 31 December 1999 (23 pages)
28 June 2000Full accounts made up to 31 December 1999 (23 pages)
8 July 1999Return made up to 21/06/99; full list of members (18 pages)
8 July 1999Secretary's particulars changed;director's particulars changed (1 page)
8 July 1999Secretary's particulars changed;director's particulars changed (1 page)
8 July 1999Return made up to 21/06/99; full list of members (18 pages)
5 July 1999Memorandum and Articles of Association (22 pages)
5 July 1999Memorandum and Articles of Association (22 pages)
1 July 1999Application for reregistration from private to PLC (1 page)
1 July 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 July 1999Declaration on reregistration from private to PLC (1 page)
1 July 1999Application for reregistration from private to PLC (1 page)
1 July 1999Auditor's report (1 page)
1 July 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 July 1999Balance Sheet (1 page)
1 July 1999Auditor's statement (1 page)
1 July 1999Declaration on reregistration from private to PLC (1 page)
1 July 1999Auditor's statement (1 page)
1 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 July 1999Re-registration of Memorandum and Articles (23 pages)
1 July 1999Re-registration of Memorandum and Articles (23 pages)
1 July 1999Full accounts made up to 31 December 1998 (23 pages)
1 July 1999Balance Sheet (1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 July 1999Full accounts made up to 31 December 1998 (23 pages)
1 July 1999Auditor's report (1 page)
1 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
19 August 1998Return made up to 26/06/98; full list of members (8 pages)
19 August 1998Return made up to 26/06/98; full list of members (8 pages)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
21 May 1998Full accounts made up to 31 December 1997 (21 pages)
21 May 1998Full accounts made up to 31 December 1997 (21 pages)
22 April 1998Auditor's resignation (1 page)
22 April 1998Auditor's resignation (1 page)
30 July 1997Memorandum and Articles of Association (23 pages)
30 July 1997Return made up to 26/06/97; full list of members (8 pages)
30 July 1997Memorandum and Articles of Association (23 pages)
30 July 1997Return made up to 26/06/97; full list of members (8 pages)
19 May 1997Full accounts made up to 31 December 1996 (24 pages)
19 May 1997Full accounts made up to 31 December 1996 (24 pages)
11 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
11 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
11 February 1997£ nc 200000/250000 20/12/96 (1 page)
11 February 1997Memorandum and Articles of Association (16 pages)
11 February 1997£ nc 200000/250000 20/12/96 (1 page)
11 February 1997Memorandum and Articles of Association (16 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 February 1997Ad 20/12/96--------- £ si 16200@1=16200 £ ic 162000/178200 (2 pages)
11 February 1997Ad 20/12/96--------- £ si 16200@1=16200 £ ic 162000/178200 (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
27 November 1996Particulars of mortgage/charge (5 pages)
27 November 1996Particulars of mortgage/charge (5 pages)
17 September 1996Return made up to 26/06/96; full list of members (10 pages)
17 September 1996Return made up to 26/06/96; full list of members (10 pages)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Secretary resigned (1 page)
20 May 1996Full accounts made up to 31 December 1995 (16 pages)
20 May 1996Full accounts made up to 31 December 1995 (16 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 July 1995Return made up to 26/06/95; no change of members (8 pages)
20 July 1995Return made up to 26/06/95; no change of members (8 pages)
19 May 1995Particulars of mortgage/charge (16 pages)
19 May 1995Particulars of mortgage/charge (16 pages)
30 March 1995Auditor's resignation (2 pages)
30 March 1995Auditor's resignation (2 pages)
22 February 1994Company name changed A.Y.H. partnership LIMITED\certificate issued on 23/02/94 (2 pages)
22 February 1994Company name changed A.Y.H. partnership LIMITED\certificate issued on 23/02/94 (2 pages)
31 December 1979Company name changed\certificate issued on 31/12/79 (3 pages)
31 December 1979Company name changed\certificate issued on 31/12/79 (3 pages)
16 July 1976Company name changed\certificate issued on 16/07/76 (2 pages)
16 July 1976Company name changed\certificate issued on 16/07/76 (2 pages)
31 January 1973Incorporation (13 pages)
31 January 1973Certificate of incorporation (1 page)
31 January 1973Incorporation (13 pages)
31 January 1973Certificate of incorporation (1 page)