TRUST UTILITY MANAGEMENT LTD
STANTON-BY-DALE TRUST CIVIL ENGINEERS LIMITED

Hellopages » Derbyshire » Erewash » DE7 4QU

Company number 05809155
Status Active
Incorporation Date 8 May 2006
Company Type Private Limited Company
Address FOUNDRY PARK, LOWS LANE, STANTON-BY-DALE, DERBYSHIRE, DE7 4QU
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications, 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Mr Billie Hammond on 20 December 2016; Director's details changed for Mr David Joseph Grier on 20 December 2016. The most likely internet sites of TRUST UTILITY MANAGEMENT LTD are www.trustutilitymanagement.co.uk, and www.trust-utility-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Trust Utility Management Ltd is a Private Limited Company. The company registration number is 05809155. Trust Utility Management Ltd has been working since 08 May 2006. The present status of the company is Active. The registered address of Trust Utility Management Ltd is Foundry Park Lows Lane Stanton by Dale Derbyshire De7 4qu. . MUNRO, Matthew is a Secretary of the company. GRIER, David Joseph is a Director of the company. HAMMOND, Billie is a Director of the company. Secretary TATLER, William Robert Hough has been resigned. Director GRIER, David Joseph has been resigned. Director SIMS, Wayne Anthony has been resigned. Director TATLER, William Robert Hough has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
MUNRO, Matthew
Appointed Date: 01 July 2016

Director
GRIER, David Joseph
Appointed Date: 31 August 2012
69 years old

Director
HAMMOND, Billie
Appointed Date: 08 May 2006
56 years old

Resigned Directors

Secretary
TATLER, William Robert Hough
Resigned: 12 June 2008
Appointed Date: 08 May 2006

Director
GRIER, David Joseph
Resigned: 05 December 2008
Appointed Date: 04 July 2008
69 years old

Director
SIMS, Wayne Anthony
Resigned: 23 June 2015
Appointed Date: 11 December 2008
55 years old

Director
TATLER, William Robert Hough
Resigned: 12 June 2008
Appointed Date: 08 May 2006
52 years old

TRUST UTILITY MANAGEMENT LTD Events

10 Mar 2017
Full accounts made up to 30 June 2016
20 Dec 2016
Director's details changed for Mr Billie Hammond on 20 December 2016
20 Dec 2016
Director's details changed for Mr David Joseph Grier on 20 December 2016
01 Jul 2016
Appointment of Mr Matthew Munro as a secretary on 1 July 2016
13 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

...
... and 41 more events
30 Jun 2008
Appointment terminate, director and secretary william tatler logged form
17 Jun 2008
Return made up to 08/05/08; full list of members
  • 363(288) ‐ Director's particulars changed

07 Dec 2007
Total exemption small company accounts made up to 31 May 2007
18 Jun 2007
Return made up to 08/05/07; full list of members
08 May 2006
Incorporation

TRUST UTILITY MANAGEMENT LTD Charges

27 August 2014
Charge code 0580 9155 0005
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
10 December 2013
Charge code 0580 9155 0004
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Trading as Allied Irish Bank (GB)
Description: Notification of addition to or amendment of charge…
21 October 2013
Charge code 0580 9155 0003
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
21 October 2013
Charge code 0580 9155 0002
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the former flange plant station works…
7 July 2008
Debenture
Delivered: 16 July 2008
Status: Satisfied on 16 October 2013
Persons entitled: Liquidity Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…