UTILITY BILLING & METERING LIMITED
BOREHAMWOOD UBM LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 04826015
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address IMPERIAL PLACE, 2 MAXWELL ROAD, BOREHAMWOOD, ENGLAND, WD6 1JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017; Termination of appointment of David Lee Cruddace as a director on 6 December 2016; Termination of appointment of David Christopher Humphreys as a director on 6 December 2016. The most likely internet sites of UTILITY BILLING & METERING LIMITED are www.utilitybillingmetering.co.uk, and www.utility-billing-metering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Utility Billing Metering Limited is a Private Limited Company. The company registration number is 04826015. Utility Billing Metering Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of Utility Billing Metering Limited is Imperial Place 2 Maxwell Road Borehamwood England Wd6 1jn. . FOX, Darrell is a Secretary of the company. FOX, Darrell is a Director of the company. PERKINS, Mark is a Director of the company. Secretary GOOD, Thomas William has been resigned. Secretary HUMPHREYS, David Christopher has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary MORTON, Julia Alison has been resigned. Secretary O'SULLIVAN, Liam has been resigned. Secretary TINKLER, Mary has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ALVAREZ, Robin Julian has been resigned. Director BEART, Simon Delaval has been resigned. Director CRUDDACE, David Lee has been resigned. Director GOOD, Thomas William has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director JOHNSTONE, Lee has been resigned. Director LIGHTOWLERS, Oliver James has been resigned. Director OWENS, David William has been resigned. Director RIGBY, William Simon has been resigned. Director TATE, Wendy has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FOX, Darrell
Appointed Date: 06 December 2016

Director
FOX, Darrell
Appointed Date: 06 December 2016
58 years old

Director
PERKINS, Mark
Appointed Date: 06 December 2016
62 years old

Resigned Directors

Secretary
GOOD, Thomas William
Resigned: 12 October 2007
Appointed Date: 06 September 2005

Secretary
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 12 October 2012

Secretary
JOHNSTONE, Lee
Resigned: 14 September 2009
Appointed Date: 12 October 2007

Secretary
MORTON, Julia Alison
Resigned: 03 November 2010
Appointed Date: 14 September 2009

Secretary
O'SULLIVAN, Liam
Resigned: 12 October 2012
Appointed Date: 01 December 2011

Secretary
TINKLER, Mary
Resigned: 06 September 2005
Appointed Date: 20 February 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Director
ALVAREZ, Robin Julian
Resigned: 09 March 2007
Appointed Date: 20 February 2004
74 years old

Director
BEART, Simon Delaval
Resigned: 12 October 2007
Appointed Date: 06 September 2005
66 years old

Director
CRUDDACE, David Lee
Resigned: 06 December 2016
Appointed Date: 21 December 2011
61 years old

Director
GOOD, Thomas William
Resigned: 12 October 2007
Appointed Date: 06 September 2005
60 years old

Director
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 01 November 2013
52 years old

Director
JOHNSTONE, Lee
Resigned: 21 December 2011
Appointed Date: 29 September 2010
49 years old

Director
LIGHTOWLERS, Oliver James
Resigned: 29 April 2008
Appointed Date: 12 October 2007
52 years old

Director
OWENS, David William
Resigned: 01 November 2013
Appointed Date: 21 December 2011
73 years old

Director
RIGBY, William Simon
Resigned: 08 February 2010
Appointed Date: 12 October 2007
63 years old

Director
TATE, Wendy
Resigned: 02 March 2011
Appointed Date: 29 September 2010
57 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Persons With Significant Control

Ubm Limited
Notified on: 6 May 2016
Nature of control: Ownership of shares – 75% or more

UTILITY BILLING & METERING LIMITED Events

07 Apr 2017
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017
19 Dec 2016
Termination of appointment of David Lee Cruddace as a director on 6 December 2016
19 Dec 2016
Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
19 Dec 2016
Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
19 Dec 2016
Appointment of Mr Darrell Fox as a secretary on 6 December 2016
...
... and 68 more events
08 Mar 2004
New secretary appointed
18 Jul 2003
Secretary resigned
18 Jul 2003
Director resigned
18 Jul 2003
Registered office changed on 18/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW
09 Jul 2003
Incorporation