London
E1 8FA
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 21 December 2018(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mrs Joanne Lucy Lang |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Philip Arthur Green |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 28 Manningford Close Winchester Hampshire SO23 7EU |
Director Name | Robert McGowan |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | Briar Cottage Church Lane Silchester Reading RG7 2LP |
Director Name | Mr Geoffrey Howard French |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 58 Andover Road Newbury Berkshire RG14 6JN |
Secretary Name | John Clifford Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Brookfields West Wellow Romsey Hampshire SO51 6GS |
Director Name | Mr Christopher Midwood Bennett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1999) |
Role | Financial Director |
Correspondence Address | 7 Pool Drive Bridgnorth Shropshire WV16 5DL |
Director Name | Mr James Patrick McCafferty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2002) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Glenburn Road Bearsden Glasgow Lanarkshire G61 4PT Scotland |
Director Name | Mr Robert Alexander McKittrick |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 May 2005) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 15 The Dell Chesterfield Derbyshire S40 4DL |
Secretary Name | Mr Christopher Midwood Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 7 Pool Drive Bridgnorth Shropshire WV16 5DL |
Secretary Name | Mr Geoffrey Michael Redwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Folly Lane North Hale Farnham Surrey GU9 0HU |
Director Name | Mr Stephen Francis Kimmett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 230 Bridge Road Sarisbury Green Southampton SO31 7ED |
Director Name | Simon Lewis Davies |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2005) |
Role | Consulting Engineer |
Correspondence Address | House A5 Habitat Hebe Haven Sai Kung New Territories Hong Kong |
Director Name | Pelham Brian Allen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | Stafford Lodge 14 West Road London W5 2QL |
Director Name | Dr Martin Hoi Chau Kwong |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2002(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2003) |
Role | Consulting Engineer |
Correspondence Address | 21f Block A2 Scenary Gardens 21-29 Sui Wo Road Shatin New Territories Hong Kong |
Director Name | Mr James Patrick McCafferty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2005) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Glenburn Road Bearsden Glasgow Lanarkshire G61 4PT Scotland |
Director Name | Hugh Blackwood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2012) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mar Hall Avenue Bishopton Renfrewshire PA7 5QE Scotland |
Director Name | Georgina Corbett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(9 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 2005) |
Role | HR Director |
Correspondence Address | 9 Leacock Close Swanmore Southampton Hampshire SO32 2RP |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr John Bernard Gerard Horgan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(14 years after company formation) |
Appointment Duration | 1 month (resigned 30 April 2009) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Chadsworth 4 Hare Lane Claygate Esher Surrey KT10 9BS |
Director Name | Jerome Philippe Munro Lafon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 9 Burtons Gardens Basing Basingstoke Hampshire RG24 7AF |
Director Name | Ronald Thomas Hunter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 2010) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Gadloch View Lenzie Glasgow G66 5NS Scotland |
Director Name | Mr Volker Helmut Bettenbuhl |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2010(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2011) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Secretary Name | Alan Parry-Jones |
---|---|
Status | Resigned |
Appointed | 30 March 2011(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Director Name | Mr Abraham Varghese Marrett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2011(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 2015) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 16 Warrawee Avenue Warrawee N S W 2074 |
Director Name | Mr Thomas Walter Bishop |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2011(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2015) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Secretary Name | Matthew James Robinson |
---|---|
Status | Resigned |
Appointed | 19 December 2013(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER |
Secretary Name | Lawrence David Comber |
---|---|
Status | Resigned |
Appointed | 19 December 2013(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mr Patrick Paul Flaherty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2018) |
Role | Chief Executive - Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Secretary Name | Mr Andrew Philip Poole |
---|---|
Status | Resigned |
Appointed | 25 January 2016(20 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 07 October 2016(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Website | ursglobal.com |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6.8m at £0.5 | Urs Corporation Group LTD 47.22% Ordinary |
---|---|
2m at £1 | Urs Corporation Group LTD 28.09% Redeemable Preference |
3.5m at £0.5 | Basing View Investments LTD 24.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,875,000 |
Cash | £1,859,000 |
Current Liabilities | £123,285,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
6 January 2006 | Delivered on: 11 January 2006 Satisfied on: 6 December 2011 Persons entitled: The Royal Bank of Scotland 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 property k/a offive 7 and unit g chetwynd business park swiney way chilwell nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
18 December 2002 | Delivered on: 2 January 2003 Satisfied on: 6 December 2011 Persons entitled: The Royal Bank of Scotland 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 |
9 May 1995 | Delivered on: 16 May 1995 Satisfied on: 23 April 2004 Persons entitled: Mewbec Limited (The Security Trustee) and the Lenders Referred to Therein Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under or in respect of the charge and the loan agreements dated 28TH april 1995. 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 |
9 May 1995 | Delivered on: 11 May 1995 Satisfied on: 23 April 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Accounts for a small company made up to 30 September 2022 (27 pages) |
4 May 2022 | Accounts for a small company made up to 1 October 2021 (27 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with updates (5 pages) |
8 June 2021 | Change of share class name or designation (2 pages) |
8 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2021 | Memorandum and Articles of Association (20 pages) |
8 June 2021 | Resolutions
|
8 June 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
21 May 2021 | Full accounts made up to 2 October 2020 (28 pages) |
4 May 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
6 November 2020 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page) |
6 November 2020 | Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 January 2020 | Full accounts made up to 27 September 2019 (26 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
9 July 2019 | Full accounts made up to 28 September 2018 (25 pages) |
30 May 2019 | Director's details changed for Mr David John Price on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
28 May 2019 | Change of details for Urs Corporation Group Limited as a person with significant control on 28 May 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
29 October 2018 | Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page) |
21 October 2018 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 24 September 2018 (2 pages) |
30 May 2018 | Full accounts made up to 29 September 2017 (23 pages) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
8 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
19 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
19 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
28 November 2016 | Statement by Directors (1 page) |
28 November 2016 | Statement of capital on 28 November 2016
|
28 November 2016 | Solvency Statement dated 28/11/16 (1 page) |
28 November 2016 | Solvency Statement dated 28/11/16 (1 page) |
28 November 2016 | Statement of capital on 28 November 2016
|
28 November 2016 | Resolutions
|
28 November 2016 | Statement by Directors (1 page) |
28 November 2016 | Resolutions
|
8 November 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 8 November 2016 (1 page) |
8 November 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 8 November 2016 (1 page) |
29 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
27 October 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page) |
26 October 2016 | Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
26 October 2016 | Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
8 October 2016 | Full accounts made up to 2 October 2015 (16 pages) |
8 October 2016 | Full accounts made up to 2 October 2015 (16 pages) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 January 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Matthew James Robinson as a secretary on 25 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Matthew James Robinson as a secretary on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Lawrence David Comber as a secretary on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Lawrence David Comber as a secretary on 25 January 2016 (1 page) |
5 January 2016 | Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page) |
5 January 2016 | Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015 (2 pages) |
31 July 2015 | Section 519. (1 page) |
31 July 2015 | Section 519. (1 page) |
24 June 2015 | Full accounts made up to 17 October 2014 (18 pages) |
24 June 2015 | Full accounts made up to 17 October 2014 (18 pages) |
13 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
13 May 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
13 May 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages) |
28 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 28 April 2015 (1 page) |
28 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
28 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
28 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 28 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 March 2015 | Company name changed urs corporation holdings (uk) LIMITED\certificate issued on 25/03/15
|
25 March 2015 | Company name changed urs corporation holdings (uk) LIMITED\certificate issued on 25/03/15
|
20 March 2015 | Termination of appointment of Jerome Philippe Munro Lafon as a director on 12 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Jerome Philippe Munro Lafon as a director on 12 March 2015 (1 page) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 December 2013 | Appointment of Lawrence David Comber as a secretary (2 pages) |
19 December 2013 | Appointment of Matthew James Robinson as a secretary (2 pages) |
19 December 2013 | Appointment of Matthew James Robinson as a secretary (2 pages) |
19 December 2013 | Appointment of Lawrence David Comber as a secretary (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 April 2013 | Second filing of AP01 previously delivered to Companies House
|
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Second filing of AP01 previously delivered to Companies House
|
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Company name changed scott wilson holdings LTD\certificate issued on 02/04/13
|
2 April 2013 | Company name changed scott wilson holdings LTD\certificate issued on 02/04/13
|
26 March 2013 | Resolutions
|
26 March 2013 | Resolutions
|
2 January 2013 | Termination of appointment of Hugh Blackwood as a director (1 page) |
2 January 2013 | Termination of appointment of Hugh Blackwood as a director (1 page) |
5 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary (1 page) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary (1 page) |
30 April 2012 | Director's details changed for Hugh Blackwood on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Hugh Blackwood on 30 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2011 | Appointment of Mr Thomas Walter Bishop as a director (2 pages) |
6 December 2011 | Appointment of Mr Thomas Walter Bishop as a director (2 pages) |
1 December 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 December 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 November 2011 | Termination of appointment of Volker Bettenbuhl as a director (1 page) |
16 November 2011 | Termination of appointment of Volker Bettenbuhl as a director (1 page) |
16 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director
|
16 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director
|
22 June 2011 | Termination of appointment of Geoffrey Redwood as a director (1 page) |
22 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
22 June 2011 | Termination of appointment of Geoffrey Redwood as a director (1 page) |
22 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
19 April 2011 | Termination of appointment of Geoffrey Redwood as a secretary (1 page) |
19 April 2011 | Termination of appointment of Geoffrey Redwood as a secretary (1 page) |
19 April 2011 | Appointment of Alan Parry-Jones as a secretary (1 page) |
19 April 2011 | Appointment of Alan Parry-Jones as a secretary (1 page) |
31 March 2011 | Termination of appointment of Ronald Hunter as a director (1 page) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Termination of appointment of Ronald Hunter as a director (1 page) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Auditor's resignation (1 page) |
23 March 2011 | Auditor's resignation (1 page) |
3 November 2010 | Appointment of Volker Helmut Bettenbuhl as a director (3 pages) |
3 November 2010 | Appointment of Volker Helmut Bettenbuhl as a director (3 pages) |
23 September 2010 | Termination of appointment of Geoffrey French as a director (2 pages) |
23 September 2010 | Termination of appointment of Geoffrey French as a director (2 pages) |
23 September 2010 | Termination of appointment of Sean Cummins as a director (2 pages) |
23 September 2010 | Termination of appointment of Sean Cummins as a director (2 pages) |
22 September 2010 | Full accounts made up to 2 May 2010 (28 pages) |
22 September 2010 | Full accounts made up to 2 May 2010 (28 pages) |
22 September 2010 | Full accounts made up to 2 May 2010 (28 pages) |
11 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Appointment of John Bernard Gerard Horgan as a director (3 pages) |
25 March 2010 | Appointment of John Bernard Gerard Horgan as a director (3 pages) |
2 February 2010 | Full accounts made up to 3 May 2009 (32 pages) |
2 February 2010 | Full accounts made up to 3 May 2009 (32 pages) |
2 February 2010 | Full accounts made up to 3 May 2009 (32 pages) |
7 May 2009 | Appointment terminated director john horgan (1 page) |
7 May 2009 | Appointment terminated director john horgan (1 page) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Director appointed jerome phillipe munro lafon (2 pages) |
1 April 2009 | Director appointed jerome phillipe munro lafon (2 pages) |
1 April 2009 | Director appointed geoffrey michael redwood (3 pages) |
1 April 2009 | Director appointed ronald thomas hunter (2 pages) |
1 April 2009 | Director appointed john bernard gerrard horgan (2 pages) |
1 April 2009 | Director appointed geoffrey michael redwood (3 pages) |
1 April 2009 | Director appointed john bernard gerrard horgan (2 pages) |
1 April 2009 | Director appointed ronald thomas hunter (2 pages) |
3 March 2009 | Full accounts made up to 27 April 2008 (35 pages) |
3 March 2009 | Full accounts made up to 27 April 2008 (35 pages) |
29 May 2008 | Appointment terminated director geoffrey redwood (1 page) |
29 May 2008 | Appointment terminated director jerome munro-lafon (1 page) |
29 May 2008 | Appointment terminated director john nutt (1 page) |
29 May 2008 | Appointment terminated director john nutt (1 page) |
29 May 2008 | Appointment terminated director geoffrey redwood (1 page) |
29 May 2008 | Appointment terminated director jerome munro-lafon (1 page) |
20 May 2008 | Appointment terminated director ronald wall (1 page) |
20 May 2008 | Appointment terminated director ronald wall (1 page) |
12 May 2008 | Full accounts made up to 29 April 2007 (31 pages) |
12 May 2008 | Full accounts made up to 29 April 2007 (31 pages) |
30 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
30 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
31 March 2008 | Director appointed jerome philippe munro-lafon (2 pages) |
31 March 2008 | Director appointed geoffrey michael redwood (2 pages) |
31 March 2008 | Director appointed john lloyd nutt (2 pages) |
31 March 2008 | Director appointed jerome philippe munro-lafon (2 pages) |
31 March 2008 | Director appointed geoffrey michael redwood (2 pages) |
31 March 2008 | Director appointed john lloyd nutt (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: scott house basing view basingstoke hampshire RG21 4JG (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: scott house basing view basingstoke hampshire RG21 4JG (1 page) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (3 pages) |
5 June 2007 | Full accounts made up to 30 April 2006 (29 pages) |
5 June 2007 | Full accounts made up to 30 April 2006 (29 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (4 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (4 pages) |
7 July 2006 | Return made up to 29/03/06; full list of members
|
7 July 2006 | Return made up to 29/03/06; full list of members
|
19 June 2006 | Ad 03/05/06--------- £ si [email protected]=120 £ ic 7270396/7270516 (2 pages) |
19 June 2006 | Ad 03/05/06--------- £ si [email protected]=120 £ ic 7270396/7270516 (2 pages) |
2 March 2006 | £ ic 6937422/6895432 01/11/05 £ sr 41990@1=41990 (1 page) |
2 March 2006 | £ ic 6937422/6895432 01/11/05 £ sr 41990@1=41990 (1 page) |
2 March 2006 | Particulars of contract relating to shares (5 pages) |
2 March 2006 | Particulars of contract relating to shares (5 pages) |
9 February 2006 | £ ic 7052202/6937422 29/04/05 £ sr 114780@1=114780 (1 page) |
9 February 2006 | £ ic 7052202/6937422 29/04/05 £ sr 114780@1=114780 (1 page) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | £ ic 7075119/7052202 30/11/05 £ sr 22917@1=22917 (1 page) |
12 December 2005 | £ ic 7075119/7052202 30/11/05 £ sr 22917@1=22917 (1 page) |
8 December 2005 | Particulars of contract relating to shares (5 pages) |
8 December 2005 | Ad 31/05/05--------- £ si 22917@1=22917 £ ic 7052202/7075119 (2 pages) |
8 December 2005 | Particulars of contract relating to shares (5 pages) |
8 December 2005 | Ad 31/05/05--------- £ si 22917@1=22917 £ ic 7052202/7075119 (2 pages) |
6 December 2005 | Group of companies' accounts made up to 30 April 2005 (54 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Group of companies' accounts made up to 30 April 2005 (54 pages) |
6 December 2005 | Resolutions
|
16 November 2005 | £ sr 25000@1 30/11/04 (1 page) |
16 November 2005 | £ sr 25000@1 30/11/04 (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
26 July 2005 | Particulars of contract relating to shares (5 pages) |
26 July 2005 | Ad 28/05/04--------- £ si 25000@1 (2 pages) |
26 July 2005 | Particulars of contract relating to shares (5 pages) |
26 July 2005 | Ad 28/05/04--------- £ si 25000@1 (2 pages) |
24 May 2005 | Return made up to 29/03/05; full list of members (28 pages) |
24 May 2005 | Return made up to 29/03/05; full list of members (28 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
17 December 2004 | Group of companies' accounts made up to 30 April 2004 (42 pages) |
17 December 2004 | Group of companies' accounts made up to 30 April 2004 (42 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Memorandum and Articles of Association (17 pages) |
8 December 2004 | Memorandum and Articles of Association (17 pages) |
8 December 2004 | Resolutions
|
22 October 2004 | £ ic 7191982/7077202 30/04/04 £ sr 114780@1=114780 (1 page) |
22 October 2004 | £ ic 7233972/7191982 30/09/04 £ sr 41990@1=41990 (1 page) |
22 October 2004 | £ ic 7233972/7191982 30/09/04 £ sr 41990@1=41990 (1 page) |
22 October 2004 | £ ic 7191982/7077202 30/04/04 £ sr 114780@1=114780 (1 page) |
28 May 2004 | Ad 31/05/03--------- £ si 25000@1 (2 pages) |
28 May 2004 | Ad 31/05/03--------- £ si 25000@1 (2 pages) |
28 May 2004 | Particulars of contract relating to shares (5 pages) |
28 May 2004 | Particulars of contract relating to shares (5 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Return made up to 29/03/04; full list of members
|
20 April 2004 | Return made up to 29/03/04; full list of members
|
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
15 March 2004 | Registered office changed on 15/03/04 from: 71 victoria street london SW1H 0SW (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 71 victoria street london SW1H 0SW (1 page) |
23 December 2003 | Full accounts made up to 30 April 2003 (28 pages) |
23 December 2003 | Full accounts made up to 30 April 2003 (28 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Memorandum and Articles of Association (22 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Ad 29/04/03--------- £ si 27427@1=27427 £ ic 7413332/7440759 (2 pages) |
14 June 2003 | Memorandum and Articles of Association (22 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | £ ic 7440759/7236399 30/04/03 £ sr 204360@1=204360 (1 page) |
14 June 2003 | Ad 29/04/03--------- £ si 27427@1=27427 £ ic 7413332/7440759 (2 pages) |
14 June 2003 | Nc inc already adjusted 18/10/01 (3 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Particulars of contract relating to shares (4 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Particulars of contract relating to shares (4 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | £ ic 7440759/7236399 30/04/03 £ sr 204360@1=204360 (1 page) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Nc inc already adjusted 18/10/01 (3 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
2 June 2003 | Return made up to 29/03/03; full list of members
|
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Ad 29/04/03--------- £ si [email protected]=580000 £ ic 6833332/7413332 (24 pages) |
2 June 2003 | Return made up to 29/03/03; full list of members
|
2 June 2003 | Ad 29/04/03--------- £ si [email protected]=580000 £ ic 6833332/7413332 (24 pages) |
2 June 2003 | Director resigned (1 page) |
2 January 2003 | Particulars of mortgage/charge (7 pages) |
2 January 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Full accounts made up to 30 April 2002 (28 pages) |
14 November 2002 | Full accounts made up to 30 April 2002 (28 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (1 page) |
8 July 2002 | Ad 30/04/02--------- £ si [email protected]=552600 £ ic 6549492/7102092 (4 pages) |
8 July 2002 | £ ic 7102092/6967712 30/04/01 £ sr 134380@1=134380 (1 page) |
8 July 2002 | Ad 30/04/02--------- £ si [email protected]=552600 £ ic 6549492/7102092 (4 pages) |
8 July 2002 | Return made up to 29/03/02; full list of members
|
8 July 2002 | £ ic 7102092/6967712 30/04/01 £ sr 134380@1=134380 (1 page) |
8 July 2002 | Return made up to 29/03/02; full list of members
|
8 July 2002 | £ ic 6967712/6833332 30/04/02 £ sr 134380@1=134380 (1 page) |
8 July 2002 | £ ic 6967712/6833332 30/04/02 £ sr 134380@1=134380 (1 page) |
16 October 2001 | Full accounts made up to 30 April 2001 (42 pages) |
16 October 2001 | Full accounts made up to 30 April 2001 (42 pages) |
18 April 2001 | Return made up to 29/03/01; full list of members
|
18 April 2001 | Return made up to 29/03/01; full list of members
|
28 November 2000 | Full accounts made up to 30 April 2000 (23 pages) |
28 November 2000 | Full accounts made up to 30 April 2000 (23 pages) |
25 July 2000 | £ ic 6798652/6639072 30/04/99 £ sr 159580@1=159580 (1 page) |
25 July 2000 | Return made up to 29/03/00; change of members (10 pages) |
25 July 2000 | £ ic 6639072/6549492 30/04/00 £ sr 89580@1=89580 (1 page) |
25 July 2000 | £ ic 6798652/6639072 30/04/99 £ sr 159580@1=159580 (1 page) |
25 July 2000 | £ ic 6639072/6549492 30/04/00 £ sr 89580@1=89580 (1 page) |
25 July 2000 | Return made up to 29/03/00; change of members (10 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
14 December 1999 | Full accounts made up to 30 April 1999 (22 pages) |
14 December 1999 | Full accounts made up to 30 April 1999 (22 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Return made up to 29/03/99; change of members
|
6 July 1999 | Return made up to 29/03/99; change of members
|
6 July 1999 | Director resigned (1 page) |
8 January 1999 | Full accounts made up to 30 April 1998 (21 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (21 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
10 May 1998 | Return made up to 29/03/98; full list of members (15 pages) |
10 May 1998 | Return made up to 29/03/98; full list of members (15 pages) |
11 February 1998 | Company name changed swk holdings LIMITED\certificate issued on 12/02/98 (3 pages) |
11 February 1998 | Company name changed swk holdings LIMITED\certificate issued on 12/02/98 (3 pages) |
1 February 1998 | Full accounts made up to 30 April 1997 (21 pages) |
1 February 1998 | Full accounts made up to 30 April 1997 (21 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
19 May 1997 | Ad 22/04/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
19 May 1997 | Ad 25/04/97--------- £ si [email protected]=163600 £ ic 100002/263602 (2 pages) |
19 May 1997 | Ad 22/04/97--------- £ si [email protected]=50000 £ ic 50002/100002 (2 pages) |
19 May 1997 | Ad 25/04/97--------- £ si [email protected]=163600 £ ic 263602/427202 (2 pages) |
19 May 1997 | Ad 22/04/97--------- £ si [email protected]=50000 £ ic 50002/100002 (2 pages) |
19 May 1997 | Ad 25/04/97--------- £ si [email protected]=163600 £ ic 263602/427202 (2 pages) |
19 May 1997 | Ad 25/04/97--------- £ si [email protected]=163600 £ ic 100002/263602 (2 pages) |
19 May 1997 | Ad 22/04/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
12 May 1997 | Full accounts made up to 30 April 1996 (20 pages) |
12 May 1997 | Full accounts made up to 30 April 1996 (20 pages) |
27 April 1997 | Return made up to 29/03/97; no change of members
|
27 April 1997 | Return made up to 29/03/97; no change of members
|
15 October 1996 | Return made up to 29/03/96; full list of members (14 pages) |
15 October 1996 | Return made up to 29/03/96; full list of members (14 pages) |
13 October 1996 | Delivery ext'd 3 mth 30/04/96 (1 page) |
13 October 1996 | Delivery ext'd 3 mth 30/04/96 (1 page) |
18 May 1995 | Accounting reference date notified as 30/04 (1 page) |
18 May 1995 | S-div 26/04/95 (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: 16 bedford street london WC2E 9HF (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: 16 bedford street london WC2E 9HF (1 page) |
18 May 1995 | S-div 26/04/95 (1 page) |
18 May 1995 | Accounting reference date notified as 30/04 (1 page) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Application for reregistration from UNLTD to LTD (2 pages) |
3 May 1995 | Certificate of re-registration from Unlimited to Limited (1 page) |
3 May 1995 | Re-registration of Memorandum and Articles (36 pages) |
3 May 1995 | Application for reregistration from UNLTD to LTD (2 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Certificate of re-registration from Unlimited to Limited (1 page) |
3 May 1995 | Re-registration of Memorandum and Articles (36 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
18 April 1995 | Company name changed breamco 127\certificate issued on 19/04/95 (4 pages) |
18 April 1995 | Company name changed breamco 127\certificate issued on 19/04/95 (4 pages) |
29 March 1995 | Incorporation (52 pages) |
29 March 1995 | Incorporation (52 pages) |