This company is commonly known as Amentum International Holdings Uk Ltd.. The company was founded 70 years ago and was given the registration number 00530311. The firm's registered office is in WARRINGTON. You can find them at 1st Floor, 303 Bridgewater Place, Birchwood, Warrington, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AMENTUM INTERNATIONAL HOLDINGS UK LTD. |
---|---|---|
Company Number | : | 00530311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1954 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 303 Bridgewater Place, Birchwood, Warrington, England, WA3 6XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF | Secretary | 17 December 2020 | Active |
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF | Director | 17 April 2023 | Active |
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF | Director | 24 October 2022 | Active |
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF | Director | 01 February 2022 | Active |
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF | Director | 17 December 2020 | Active |
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF | Director | 07 July 2023 | Active |
401, Faraday Street, 3rd Floor, Birchwood Park, Warrington, England, WA3 6GA | Secretary | 21 March 2008 | Active |
Abingdon, West Lane, Lymm, WA13 0TW | Secretary | 18 August 2000 | Active |
Aecom, 3320 East Goldstone Way, Meridian, Idaho, United States, 83642 | Secretary | 09 November 2015 | Active |
2336 E. Gossamer, Boise, Idaho 83706, United States, | Secretary | 13 June 2005 | Active |
8 Blackwood Close, Dartnell Park, West Byfleet, KT14 6PW | Secretary | 01 April 1995 | Active |
14 Freewaters Close, Ickleford, Hitchin, SG5 3TQ | Secretary | - | Active |
10901 Treeline Court, Boise, United States, | Secretary | 15 February 2008 | Active |
Sunnycroft, Tarvin Road, Manley, WA6 9EW | Secretary | 28 June 2002 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Secretary | 21 December 2018 | Active |
9 Grove Avenue, Harpenden, AL5 1EU | Secretary | 01 April 1993 | Active |
Park Lodge Cotteges Park Lane, Old Knebworth, Knebworth, SG3 6PP | Secretary | 15 May 1995 | Active |
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF | Director | 09 May 2022 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 24 September 2018 | Active |
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF | Director | 10 September 2019 | Active |
Abingdon, West Lane, Lymm, WA13 0TW | Director | 31 December 2000 | Active |
401, Faraday Street, 3rd Floor, Birchwood Park, Warrington, England, WA3 6GA | Director | 09 May 2008 | Active |
Aecom, Midcity Place, 71 High Holborn, London, England, WC1V 6QS | Director | 09 November 2015 | Active |
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF | Director | 20 September 2019 | Active |
3 Ullswater Drive, Alderley Edge, SK9 7WB | Director | 17 February 2006 | Active |
Neasham Hill House, Neasham, Darlington, DL2 1PJ | Director | 01 December 2003 | Active |
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF | Director | 13 April 2021 | Active |
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF | Director | 13 April 2021 | Active |
1991 Driftwood Circle, Palmer, United States Of America, 99645 | Director | 14 December 1994 | Active |
4017 Quail, Ridge Drive, Boise, Usa, | Director | 31 December 2000 | Active |
5686 S Olearia Place, Boise, Usa, | Director | 08 February 1999 | Active |
3130 Terra Drive, Boise, Usa, | Director | - | Active |
102 Harrisons Wharf, Purfleet, RM19 1QX | Director | 17 January 2006 | Active |
401, Faraday Street, 3rd Floor, Birchwood Park, Warrington, England, WA3 6GA | Director | 09 November 2015 | Active |
5 Darwell Close, St. Leonards On Sea, TN38 9TN | Director | 01 October 2002 | Active |
Amentum N&E Uk Holdings Limited | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 3rd Floor Charter Place, 23-27 Seaton Place, St Helier, Jersey, JE4 0WH |
Nature of control | : |
|
Aecom Intercontinental Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts with accounts type full. | Download |
2024-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Address | Change sail address company with old address new address. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Officers | Appoint person secretary company with name date. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.