CONSOLIDATED UTILITIES UK LTD
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 2EP

Company number 03434762
Status Active
Incorporation Date 16 September 1997
Company Type Private Limited Company
Address 35 DEVONSHIRE AVENUE, LONG EATON, NOTTINGHAM, NG10 2EP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of CONSOLIDATED UTILITIES UK LTD are www.consolidatedutilitiesuk.co.uk, and www.consolidated-utilities-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Bulwell Rail Station is 7.4 miles; to Langley Mill Rail Station is 8.8 miles; to Hucknall Rail Station is 9.9 miles; to Barrow upon Soar Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consolidated Utilities Uk Ltd is a Private Limited Company. The company registration number is 03434762. Consolidated Utilities Uk Ltd has been working since 16 September 1997. The present status of the company is Active. The registered address of Consolidated Utilities Uk Ltd is 35 Devonshire Avenue Long Eaton Nottingham Ng10 2ep. . ANDREWS, Graham James is a Director of the company. Secretary LOGAN, Elizabeth Maragret has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary ASHBY CORPORATE SECRETARIES LIMITED has been resigned. Secretary ASHBY CORPORATE SECRETARIES LIMITED has been resigned. Secretary ASHBYS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ANDREWS, Graham James
Appointed Date: 16 September 1997
58 years old

Resigned Directors

Secretary
LOGAN, Elizabeth Maragret
Resigned: 30 March 1998
Appointed Date: 16 September 1997

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Secretary
ASHBY CORPORATE SECRETARIES LIMITED
Resigned: 29 June 2004
Appointed Date: 31 December 1998

Secretary
ASHBY CORPORATE SECRETARIES LIMITED
Resigned: 31 December 1998
Appointed Date: 30 March 1998

Secretary
ASHBYS CORPORATE SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 29 June 2004

Nominee Director
RM NOMINEES LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Persons With Significant Control

Mr Graham James Andrews Ba Hons
Notified on: 7 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CONSOLIDATED UTILITIES UK LTD Events

02 Dec 2016
Confirmation statement made on 26 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 50 more events
01 Oct 1997
Secretary resigned
01 Oct 1997
New director appointed
01 Oct 1997
New secretary appointed
01 Oct 1997
Registered office changed on 01/10/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
16 Sep 1997
Incorporation
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.

CONSOLIDATED UTILITIES UK LTD Charges

22 June 1998
Mortgage debenture
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…