Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > URS CORPORATION LIMITED
Company Information for

URS CORPORATION LIMITED

7TH FLOOR AURORA BUILDING, 120-136 BOTHWELL STREET, GLASGOW, SCOTLAND, G2 7EA,
Company Registration Number
SC118271
Private Limited Company
Active

Company Overview

About Urs Corporation Ltd
URS CORPORATION LIMITED was founded on 1989-06-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Urs Corporation Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
URS CORPORATION LIMITED
 
Legal Registered Office
7TH FLOOR AURORA BUILDING
120-136 BOTHWELL STREET
GLASGOW
SCOTLAND
G2 7EA
Other companies in G4
 
Telephone01216933777
 
Filing Information
Company Number SC118271
Company ID Number SC118271
Date formed 1989-06-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
Last Datalog update: 2023-06-06 12:42:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URS CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name URS CORPORATION LIMITED
The following companies were found which have the same name as URS CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URS CORPORATION GROUP LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA Active Company formed on the 2005-11-29
URS CORPORATION - NEW YORK 28 LIBERTY STREET Nassau NEW YORK NY 10005 Active Company formed on the 1934-08-29
URS CORPORATION - OHIO 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 1942-08-29
URS CORPORATION DESIGN 1300 EAST 9TH STREET - CLEVELAND OH 44114 Active Company formed on the 1992-04-02
URS CORPORATION 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 1970-03-25
Urs Corporation - Maryland Delaware Unknown
URS CORPORATION Delaware Unknown
Urs Corporation Americas Delaware Unknown
URS CORPORATION GROUP CONSULTANTS Delaware Unknown
URS CORPORATION CONSULTANTS Delaware Unknown
URS CORPORATION 4840 COX RD GLEN ALLEN VA 23060 Active Company formed on the 1974-12-27
URS CORPORATION-CONNECTICUT 400 CORNERSTONE DR #240 WILLISTON VT 05495 Inactive Company formed on the 1991-07-12
URS CORPORATION GROUP CONSULTANTS 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 1993-07-29
URS CORPORATION 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 1996-08-27
URS CORPORATION SOUTHEAST Georgia Unknown
URS CORPORATION GROUP CONSULTANTS Georgia Unknown
URS CORPORATION OF DELAWARE Georgia Unknown
URS CORPORATION SOUTHERN Georgia Unknown
URS CORPORATION Georgia Unknown
URS CORPORATION OHIO Georgia Unknown

Company Officers of URS CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN SKINNER
Director 2008-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN LESLIE MACFADYEN
Director 2009-03-11 2018-01-11
ABRAHAM VARGHESE MARRETT
Director 2011-11-08 2015-05-12
DAVID JAMES BENNISON
Director 2005-01-15 2013-12-12
ALAN PARRY-JONES
Company Secretary 2011-03-10 2012-05-30
VOLKER HELMUT BETTENBUHL
Director 2008-12-04 2011-11-10
LAWRENCE DAVID COMBER
Company Secretary 2008-12-04 2011-03-10
ANDREW ELLIOTT FREY
Director 2002-03-18 2008-11-24
ADELA PRIOR
Company Secretary 2007-10-01 2008-05-06
ANDREW ELLIOTT FREY
Company Secretary 2002-09-25 2007-10-01
KENT AINSWORTH
Director 1999-01-29 2006-03-17
IAN CHARLES LOVEDAY
Director 2001-11-01 2005-01-15
ABRAHAM VARGHESE MARRETT
Director 2001-11-01 2002-12-02
YVETTE DENISE HOSKINGS-JAMES
Company Secretary 2001-11-01 2002-09-25
CHRISTOPHER JOHN DARLING
Director 2001-11-01 2002-04-12
JOHN GEORGE ALEXANDER
Director 2001-10-16 2002-03-20
PAUL MONAGHAN
Company Secretary 2000-08-15 2001-11-01
DAVID JAMES BENNISON
Director 2000-05-01 2001-10-31
NIGEL ALAN BUTLER
Director 2000-11-01 2001-10-31
DAVID JOHN DUNSTER
Director 2000-05-01 2001-10-31
KEITH HOLLOWAY
Director 2000-05-01 2001-10-31
STEPHEN PETER JOHNS
Director 1995-05-01 2001-10-31
ALAN LOVAT MACKENZIE
Company Secretary 1998-11-02 2000-08-15
ALAN LOVAT MACKENZIE
Director 1998-11-02 2000-08-15
LAWSON CLARK
Director 1992-06-01 2000-04-14
BLP SECRETARIES LIMITED
Company Secretary 1996-08-30 1998-11-02
STUART ROGER GRAY
Director 1995-06-01 1998-02-28
DEREK PORTER
Company Secretary 1990-03-04 1996-08-30
CHRISTOPHER JOHN DARLING
Director 1994-01-24 1995-06-01
RICHARD WALLACE GROVE
Director 1990-10-26 1995-06-01
GIBSON HOGG MCLAGAN
Director 1990-01-01 1995-06-01
MICHAEL HENRY BRADLEY
Director 1994-01-24 1995-05-01
NEIL WOOD BUCHANAN
Director 1992-02-01 1995-05-01
MICHAEL JOHN ARNOLD DUNN
Director 1994-01-24 1995-05-01
JOHN QUENTIN BEAMAN
Director 1990-03-04 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN SKINNER BARAKA COMMUNITY PARTNERSHIPS Director 2016-07-01 CURRENT 2009-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-05CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-04-17SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 01/10/21
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 01/10/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 02/10/20
2020-11-09AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ROSALIND MCCALL
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
2020-10-26REGISTERED OFFICE CHANGED ON 26/10/20 FROM , Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-05-30CH01Director's details changed for Mrs Cheryl Rosalind Mccall on 2019-05-30
2019-05-28PSC05Change of details for Urs Europe Limited as a person with significant control on 2019-05-28
2019-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/18
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SKINNER
2019-02-27AP01DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-27
2018-06-20AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LESLIE MACFADYEN
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1635000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-05AAFULL ACCOUNTS MADE UP TO 02/10/15
2016-06-22AR0101/06/16 ANNUAL RETURN FULL LIST
2015-08-05MISCSection 519
2015-06-22AAFULL ACCOUNTS MADE UP TO 17/10/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1635000
2015-06-11AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-20AA01Current accounting period shortened from 17/10/15 TO 30/09/15
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM VARGHESE MARRETT
2014-10-19AA01Previous accounting period shortened from 31/12/14 TO 17/10/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1635000
2014-06-03AR0101/06/14 ANNUAL RETURN FULL LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENNISON
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0101/06/13 FULL LIST
2013-02-13RP04SECOND FILING FOR FORM AP01
2013-02-13ANNOTATIONClarification
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 243 WEST GEORGE STREET GLASGOW G2 4QE SCOTLAND
2012-11-26REGISTERED OFFICE CHANGED ON 26/11/12 FROM , 243 West George Street, Glasgow, G2 4QE, Scotland
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0101/06/12 FULL LIST
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN PARRY-JONES
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER BETTENBUHL
2011-11-15AP01DIRECTOR APPOINTED MR ABRAHAM VARGHESE MARRETT
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0101/06/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VOLKER HELMUT BETTENBUHL / 18/02/2011
2011-03-10TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE COMBER
2011-03-10AP03SECRETARY APPOINTED MR ALAN PARRY-JONES
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM CITY POINT 2 25 TYNDRUM STREET GLASGOW LANARKSHIRE G4 0JY UNITED KINGDOM
2011-02-07REGISTERED OFFICE CHANGED ON 07/02/11 FROM , City Point 2 25 Tyndrum Street, Glasgow, Lanarkshire, G4 0JY, United Kingdom
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 243 WEST GEORGE STREET GLASGOW G2 4QE SCOTLAND
2011-02-04REGISTERED OFFICE CHANGED ON 04/02/11 FROM , 243 West George Street, Glasgow, G2 4QE, Scotland
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM KINNEIL HOUSE 243 GEORGE STREET GLASGOW G2 4QE
2010-12-07REGISTERED OFFICE CHANGED ON 07/12/10 FROM , Kinneil House, 243 George Street, Glasgow, G2 4QE
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WOLFF
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03AR0101/06/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SKINNER / 01/06/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MACFADYEN / 01/06/2010
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WOLFF / 23/03/2009
2009-03-11288aDIRECTOR APPOINTED MR IAIN MACFADYEN
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ELLIOTT FREY
2008-12-04288aDIRECTOR APPOINTED MR VOLKER HELMUT BETTENBUHL
2008-12-04288aSECRETARY APPOINTED MR LAWRENCE DAVID COMBER
2008-12-04288aDIRECTOR APPOINTED MR PETER JOHN SKINNER
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY ADELA PRIOR
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288bDIRECTOR RESIGNED
2007-10-01288bSECRETARY RESIGNED
2007-10-01288aNEW SECRETARY APPOINTED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-21419a(Scot)DEC MORT/CHARGE *****
2006-04-04288bDIRECTOR RESIGNED
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-15225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-06-08363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-01-23288bDIRECTOR RESIGNED
2005-01-23288aNEW DIRECTOR APPOINTED
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-06-10363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-18AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-12-15288cDIRECTOR'S PARTICULARS CHANGED
2003-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-23288bDIRECTOR RESIGNED
1990-03-18Registered office changed on 18/03/90 from:\249 west george street, glasgow, G2 4RB
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to URS CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against URS CORPORATION LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE COULSON 2015-06-26 to 2016-03-11 HT-2014-000229 Moto Hospitality Ltd -v- URS Corporation Ltd
2016-03-11Application Hearing
2016-02-11Application Hearing
2016-01-27Application Hearing
2015-06-26
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE FRASER 2015-10-09 to 2015-10-09 HT-2015-000212 Costain Limited v URS Corporation Limited
2015-10-09
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1996-07-25 Satisfied 3I GROUP PLC
BOND & FLOATING CHARGE 1996-07-25 Satisfied MURRAY VENTURES PLC
BOND & FLOATING CHARGE 1996-07-25 Satisfied DUNEDIN ENTERPRISE INVESTMENT TRUST PLC
FLOATING CHARGE 1993-05-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of URS CORPORATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of URS CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with URS CORPORATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2015-5 GBP £21,269
Milton Keynes Council 2015-2 GBP £140,428 Supplies and services
Milton Keynes Council 2015-1 GBP £124,132 Supplies and services
Milton Keynes Council 2014-12 GBP £142,351 Supplies and services
Milton Keynes Council 2014-11 GBP £89,839 Supplies and services
Milton Keynes Council 2014-10 GBP £131,578 Supplies and services
Milton Keynes Council 2014-9 GBP £69,865 Supplies and services
Milton Keynes Council 2014-8 GBP £111,366 Supplies and services
Milton Keynes Council 2014-7 GBP £193,031 Supplies and services
Milton Keynes Council 2014-6 GBP £65,592 Supplies and services
Milton Keynes Council 2014-5 GBP £152,156 Supplies and services
Milton Keynes Council 2014-4 GBP £365,519 Supplies and services
Bristol City Council 2013-11 GBP £10,974
Essex County Council 2013-7 GBP £5,447
Manchester City Council 2013-6 GBP £7,124
Essex County Council 2013-6 GBP £11,104
Milton Keynes Council 2013-6 GBP £98,317 Supplies and services
Essex County Council 2013-5 GBP £11,212
Milton Keynes Council 2013-5 GBP £81,933 Supplies and services
Milton Keynes Council 2013-4 GBP £222,718 Supplies and services
Essex County Council 2013-4 GBP £20,546
Essex County Council 2013-1 GBP £49,261
Vale of White Horse District Council 2013-1 GBP £8,500
Manchester City Council 2012-12 GBP £6,490
London Borough of Waltham Forest 2012-12 GBP £10,800 CONTRACTORS
Manchester City Council 2012-11 GBP £100,916
Manchester City Council 2012-8 GBP £8,906
Manchester City Council 2012-4 GBP £8,098
Manchester City Council 2012-3 GBP £8,098
Portsmouth City Council 2012-3 GBP £3,992 Services
London Borough of Waltham Forest 2011-8 GBP £14,850 CONTRACTORS
Borough of Poole 2011-6 GBP £9,893
London Borough of Havering 2011-5 GBP £4,800
Derby City Council 2011-3 GBP £31,139
Derby City Council 2011-2 GBP £5,725 Professional Charges
Borough of Poole 2011-2 GBP £9,900
Knowsley Council 2011-2 GBP £1,507 CONSULTANCY FEES CULTURAL AND RELATED SERVICES
Derby City Council 2011-1 GBP £21,764 Fees - Architects/Design
Epping Forest District Council 2011-1 GBP £20,000
London Borough of Croydon 2011-1 GBP £5,950
London Borough of Redbridge 2010-12 GBP £2,100 Land/Site Surveys
2010-11 GBP £23,112
City of London 0-0 GBP £15,800 Private Contractors
Derby City Council 0-0 GBP £86,158 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where URS CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by URS CORPORATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URS CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URS CORPORATION LIMITED any grants or awards.
Ownership
    • URS CORP : Ultimate parent company : US
      • DAMES & MOORE LTD
      • Dames & Moore Ltd
      • O'Brien Kreitzberg & Associates Ltd
      • O'BRIEN-KREITZBERG & ASSOCIATES LTD
      • OBRIEN KREITZBERG & ASSOCIATES LTD
      • URS Corp LTD
      • URS CORPORATION LTD
      • URS Corporation Ltd
      • URS FLIGHT TRAINING SERVICES LTD
      • Washington ACE LLP
      • WGI Global Opportunities
      • WGI Middle East (UK) Ltd
      • Nuclear Management Partners Limited
      • Nuclear Management Partners Ltd
      • THORBURN COLQUHOUN HOLDINGS LIMITED
      • THORBURN COLQUHOUN HOLDINGS Ltd
      • UK Nuclear Waste Management Limited
      • UK Nuclear Waste Management Ltd
      • URS EUROPE LIMITED
      • URS EUROPE Ltd
      • Washington E & C Limited
      • Washington E & C Ltd
      • Washington International Holding Limited
      • Washington International Holding Ltd
      • Washington Zander Global Services UK Limited
      • Washington Zander Global Services UK Ltd
      • BCP LTD
      • BRICOLPAR
      • BRICOLPAR LTD
      • BUILDING HEALTH CONSULTANTS
      • DMG CONSULTING LTD
      • DMG CONSULTING, LTD
      • FOOD & AGRICULTURE INTERNATIONAL LTD
      • O'BRIEN-KREITZBERG LTD
      • OBRIEN KREITZBERG LTD
      • Sellafield Limited
      • Sellafield Ltd
      • SERVICES DOCUMENT REPRODUCTION
      • THORBURN COLQUHOUN INTERNATIONAL LIMITED
      • THORBURN COLQUHOUN INTERNATIONAL Ltd
      • URS FLIGHT TRAINING SERVICES
      • URS THORBURN COLQUHOUN HOLDINGS LIMITED
      • URS THORBURN COLQUHOUN HOLDINGS Ltd
      • URS VERIFICATION LTD
      • Washington Facility Management Ltd
      • Washington International LLC UK Branch
      • Washington International LLC-UK Branch
      • WOODWARD CLYDE LTD
      • WOODWARD-CLYDE LIMITED
      • WOODWARD-CLYDE LTD
      • Woodward-Clyde Ltd
      • URS Global Holdings UK Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.