INTERNATIONAL UTILITIES LIMITED
MIDHURST

Hellopages » West Sussex » Chichester » GU29 9NQ

Company number 02884493
Status Active
Incorporation Date 4 January 1994
Company Type Private Limited Company
Address GREENS COURT, WEST STREET, MIDHURST, WEST SUSSEX, GU29 9NQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-27 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INTERNATIONAL UTILITIES LIMITED are www.internationalutilities.co.uk, and www.international-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Haslemere Rail Station is 7.2 miles; to Bosham Rail Station is 10.9 miles; to Witley Rail Station is 11 miles; to Nutbourne Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Utilities Limited is a Private Limited Company. The company registration number is 02884493. International Utilities Limited has been working since 04 January 1994. The present status of the company is Active. The registered address of International Utilities Limited is Greens Court West Street Midhurst West Sussex Gu29 9nq. The cash in hand is £0k. It is £0k against last year. . GRAHAME, Michelle Lee is a Secretary of the company. CLAYDON, Richard Dominic is a Director of the company. Secretary ROBERTSON, Alan Robert has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


international utilities Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRAHAME, Michelle Lee
Appointed Date: 31 October 2001

Director
CLAYDON, Richard Dominic
Appointed Date: 04 January 1994
72 years old

Resigned Directors

Secretary
ROBERTSON, Alan Robert
Resigned: 31 October 2001
Appointed Date: 04 January 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 January 1994
Appointed Date: 04 January 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 January 1994
Appointed Date: 04 January 1994

Persons With Significant Control

Mr Richard Dominic Claydon
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL UTILITIES LIMITED Events

11 Dec 2016
Confirmation statement made on 8 December 2016 with updates
27 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2

15 Jul 2015
Total exemption small company accounts made up to 30 June 2015
08 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2

17 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
09 Feb 1995
Return made up to 04/01/95; full list of members

17 Mar 1994
Accounting reference date notified as 30/06

06 Feb 1994
Secretary resigned;new secretary appointed

06 Feb 1994
Director resigned;new director appointed

04 Jan 1994
Incorporation