CONCRETE UTILITIES LIMITED
GREAT AMWELL

Hellopages » Hertfordshire » East Hertfordshire » SG12 9TA
Company number 01242179
Status Active
Incorporation Date 29 January 1976
Company Type Private Limited Company
Address CHARLES HOUSE, LOWER ROAD, GREAT AMWELL, WARE,HERTS, SG12 9TA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 8 March 2017 with updates; Appointment of Mr David Frain as a secretary on 14 February 2017. The most likely internet sites of CONCRETE UTILITIES LIMITED are www.concreteutilities.co.uk, and www.concrete-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Bayford Rail Station is 4.4 miles; to Waltham Cross Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.8 miles; to Gordon Hill Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concrete Utilities Limited is a Private Limited Company. The company registration number is 01242179. Concrete Utilities Limited has been working since 29 January 1976. The present status of the company is Active. The registered address of Concrete Utilities Limited is Charles House Lower Road Great Amwell Ware Herts Sg12 9ta. . FRAIN, David is a Secretary of the company. MARQUES, Charles James William is a Director of the company. MARQUES, Nicholas David Robin is a Director of the company. Secretary ROACH, John Raymond has been resigned. Secretary TARRAN, John has been resigned. Secretary WHEELER, Derek has been resigned. Director MARQUES, Charles Vernon Lewis has been resigned. Director MARQUES, Reginald William David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FRAIN, David
Appointed Date: 14 February 2017

Director
MARQUES, Charles James William
Appointed Date: 05 May 2014
71 years old

Director
MARQUES, Nicholas David Robin
Appointed Date: 05 May 2014
66 years old

Resigned Directors

Secretary
ROACH, John Raymond
Resigned: 31 March 2016
Appointed Date: 01 March 2005

Secretary
TARRAN, John
Resigned: 01 March 2005

Secretary
WHEELER, Derek
Resigned: 13 February 2017
Appointed Date: 01 April 2016

Director
MARQUES, Charles Vernon Lewis
Resigned: 05 May 2014
102 years old

Director
MARQUES, Reginald William David
Resigned: 29 September 2010
93 years old

CONCRETE UTILITIES LIMITED Events

03 May 2017
Accounts for a dormant company made up to 30 September 2016
20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Feb 2017
Appointment of Mr David Frain as a secretary on 14 February 2017
14 Feb 2017
Termination of appointment of Derek Wheeler as a secretary on 13 February 2017
12 Apr 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 71 more events
17 Aug 1987
Return made up to 09/04/87; full list of members

12 Jun 1986
Full accounts made up to 30 September 1985

12 Jun 1986
Return made up to 02/05/86; full list of members

23 Jun 1976
Company name changed\certificate issued on 23/06/76
29 Jan 1976
Certificate of incorporation