YTL ENGINEERING LIMITED
CLAVERTON DOWN AZURIX ENGINEERING LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 7WW

Company number 03696600
Status Active
Incorporation Date 18 January 1999
Company Type Private Limited Company
Address WESSEX WATER OPERATIONS CENTRE, CLAVERTON DOWN ROAD, CLAVERTON DOWN, BATH, BA2 7WW
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 30 June 2016; Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX. The most likely internet sites of YTL ENGINEERING LIMITED are www.ytlengineering.co.uk, and www.ytl-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Ytl Engineering Limited is a Private Limited Company. The company registration number is 03696600. Ytl Engineering Limited has been working since 18 January 1999. The present status of the company is Active. The registered address of Ytl Engineering Limited is Wessex Water Operations Centre Claverton Down Road Claverton Down Bath Ba2 7ww. . FISHER-HOYLE, Leigh is a Secretary of the company. QUAYSECO LIMITED is a Secretary of the company. SKELLETT, Colin Frank is a Director of the company. Secretary CROFTS, Alan Francis has been resigned. Secretary PHILLIPS, Andrew Jeremy has been resigned. Secretary WOOLLER, Norman Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAWITH, Elizabeth Jane has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
FISHER-HOYLE, Leigh
Appointed Date: 30 November 2015

Secretary
QUAYSECO LIMITED
Appointed Date: 16 May 2016

Director
SKELLETT, Colin Frank
Appointed Date: 18 January 1999
80 years old

Resigned Directors

Secretary
CROFTS, Alan Francis
Resigned: 01 March 1999
Appointed Date: 18 January 1999

Secretary
PHILLIPS, Andrew Jeremy
Resigned: 30 November 2015
Appointed Date: 12 July 2002

Secretary
WOOLLER, Norman Graham
Resigned: 12 July 2002
Appointed Date: 01 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1999
Appointed Date: 18 January 1999

Director
GAWITH, Elizabeth Jane
Resigned: 11 October 2001
Appointed Date: 18 January 1999
70 years old

Persons With Significant Control

Wessex Water Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YTL ENGINEERING LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
05 Dec 2016
Full accounts made up to 30 June 2016
01 Jul 2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
...
... and 57 more events
22 Jan 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/01/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jan 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/01/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jan 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/01/99

19 Jan 1999
Secretary resigned
18 Jan 1999
Incorporation