AMELIO UTILITIES (GLOUCESTER) LIMITED
GLOUCESTER D J GREEN (UK) LIMITED D J GREEN LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 4JJ

Company number 03756829
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address UNIT 29 ST JAMES TRADING ESTATE, 278 BARTON STREET, GLOUCESTER, GL1 4JJ
Home Country United Kingdom
Nature of Business 37000 - Sewerage, 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMELIO UTILITIES (GLOUCESTER) LIMITED are www.amelioutilitiesgloucester.co.uk, and www.amelio-utilities-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Amelio Utilities Gloucester Limited is a Private Limited Company. The company registration number is 03756829. Amelio Utilities Gloucester Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Amelio Utilities Gloucester Limited is Unit 29 St James Trading Estate 278 Barton Street Gloucester Gl1 4jj. . O'NEILL, Catherine Mary is a Director of the company. Secretary BROWN, Robert James has been resigned. Secretary BURT, Marcel Anne has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary HORTON, Kevin has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director GREEN, David James has been resigned. Director GREEN, Jason David has been resigned. The company operates in "Sewerage".


Current Directors

Director
O'NEILL, Catherine Mary
Appointed Date: 05 November 2014
36 years old

Resigned Directors

Secretary
BROWN, Robert James
Resigned: 10 October 2005
Appointed Date: 16 August 1999

Secretary
BURT, Marcel Anne
Resigned: 05 November 2014
Appointed Date: 01 January 2006

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Secretary
HORTON, Kevin
Resigned: 16 August 1999
Appointed Date: 21 April 1999

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Director
GREEN, David James
Resigned: 05 November 2014
Appointed Date: 21 April 1999
78 years old

Director
GREEN, Jason David
Resigned: 30 November 2003
Appointed Date: 21 April 1999
50 years old

AMELIO UTILITIES (GLOUCESTER) LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Company name changed d j green (uk) LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01

19 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

...
... and 45 more events
12 May 1999
New secretary appointed
12 May 1999
New director appointed
12 May 1999
New director appointed
12 May 1999
Registered office changed on 12/05/99 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB
21 Apr 1999
Incorporation

AMELIO UTILITIES (GLOUCESTER) LIMITED Charges

3 August 1999
Mortgage debenture
Delivered: 16 August 1999
Status: Satisfied on 19 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…