CLC UTILITY SERVICES LIMITED
BRENTWOOD C.L.C. CONSTRUCTION LIMITED

Hellopages » Essex » Brentwood » CM13 3JT
Company number 02889625
Status Active
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address CODHAM HALL, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3JT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of Dean Anthony Floyd as a director on 23 November 2016; Satisfaction of charge 028896250004 in full; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of CLC UTILITY SERVICES LIMITED are www.clcutilityservices.co.uk, and www.clc-utility-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Gidea Park Rail Station is 3.7 miles; to Laindon Rail Station is 5.8 miles; to Billericay Rail Station is 6.6 miles; to Grays Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clc Utility Services Limited is a Private Limited Company. The company registration number is 02889625. Clc Utility Services Limited has been working since 20 January 1994. The present status of the company is Active. The registered address of Clc Utility Services Limited is Codham Hall Great Warley Brentwood Essex Cm13 3jt. . JUPP, Anthony John is a Secretary of the company. ENGLAND, Alan is a Director of the company. JUPP, Anthony John is a Director of the company. Secretary GOODAY, Keith David has been resigned. Secretary JUPP, Anthony John has been resigned. Secretary SAVILLE, Ian David has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CLARK, Sean has been resigned. Director CLARKE, Stephen Robert has been resigned. Director FLOYD, Dean Anthony has been resigned. Director FLOYD, Susan Debbie has been resigned. Director FOSS, Jason Alexander has been resigned. Director GOODAY, Keith David has been resigned. Director HUGHES, Chris Simon has been resigned. Director JUPP, Linda Carol has been resigned. Director KETTYLE, William George has been resigned. Director MARSTON, Stuart Brooke has been resigned. Director SALMON, David Giles has been resigned. Director SAVILLE, Ian David has been resigned. Director TUER, John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
JUPP, Anthony John
Appointed Date: 05 June 2014

Director
ENGLAND, Alan
Appointed Date: 01 September 2002
51 years old

Director
JUPP, Anthony John
Appointed Date: 20 January 1994
62 years old

Resigned Directors

Secretary
GOODAY, Keith David
Resigned: 31 March 2012
Appointed Date: 22 May 2002

Secretary
JUPP, Anthony John
Resigned: 22 May 2002
Appointed Date: 20 January 1994

Secretary
SAVILLE, Ian David
Resigned: 30 May 2014
Appointed Date: 09 January 2012

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 January 1994
Appointed Date: 20 January 1994

Director
CLARK, Sean
Resigned: 09 May 2003
Appointed Date: 05 August 2000
56 years old

Director
CLARKE, Stephen Robert
Resigned: 07 June 2013
Appointed Date: 25 March 2010
70 years old

Director
FLOYD, Dean Anthony
Resigned: 23 November 2016
Appointed Date: 30 May 2014
59 years old

Director
FLOYD, Susan Debbie
Resigned: 06 October 2006
Appointed Date: 04 November 1996
59 years old

Director
FOSS, Jason Alexander
Resigned: 05 June 2014
Appointed Date: 01 January 1999
56 years old

Director
GOODAY, Keith David
Resigned: 31 March 2012
Appointed Date: 22 May 2002
79 years old

Director
HUGHES, Chris Simon
Resigned: 31 December 2012
Appointed Date: 20 August 2007
64 years old

Director
JUPP, Linda Carol
Resigned: 22 May 2002
Appointed Date: 20 January 1994
62 years old

Director
KETTYLE, William George
Resigned: 01 March 2013
Appointed Date: 01 January 2006
74 years old

Director
MARSTON, Stuart Brooke
Resigned: 22 June 2007
Appointed Date: 22 May 2002
84 years old

Director
SALMON, David Giles
Resigned: 07 June 2013
Appointed Date: 07 June 2013
54 years old

Director
SAVILLE, Ian David
Resigned: 30 May 2014
Appointed Date: 07 June 2013
58 years old

Director
TUER, John
Resigned: 25 March 2010
Appointed Date: 22 May 2002
79 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 January 1994
Appointed Date: 20 January 1994

Persons With Significant Control

Clc Utilities Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLC UTILITY SERVICES LIMITED Events

14 Dec 2016
Termination of appointment of Dean Anthony Floyd as a director on 23 November 2016
10 Aug 2016
Satisfaction of charge 028896250004 in full
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
18 Dec 2015
Registration of charge 028896250004, created on 15 December 2015
...
... and 115 more events
27 Feb 1995
Return made up to 16/01/95; full list of members
  • 363(287) ‐ Registered office changed on 27/02/95

03 Feb 1994
Registered office changed on 03/02/94 from: bridge house 181 queen victoria street london. EC4V 4DD.

03 Feb 1994
Director resigned;new director appointed

03 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

20 Jan 1994
Incorporation

CLC UTILITY SERVICES LIMITED Charges

15 December 2015
Charge code 0288 9625 0004
Delivered: 18 December 2015
Status: Satisfied on 10 August 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 December 2015
Charge code 0288 9625 0003
Delivered: 1 December 2015
Status: Satisfied on 16 December 2015
Persons entitled: Lloyds Bank PLC.
Description: None…
7 December 1998
Mortgage debenture
Delivered: 14 December 1998
Status: Satisfied on 24 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 June 1996
Debenture
Delivered: 25 June 1996
Status: Satisfied on 20 January 1999
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…