GENERAL UTILITIES HOLDINGS LIMITED
LONDON H AND G INVESTMENTS LIMITED

Hellopages » Greater London » Islington » N1 9JY

Company number 02263030
Status Active
Incorporation Date 27 May 1988
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 147,791 . The most likely internet sites of GENERAL UTILITIES HOLDINGS LIMITED are www.generalutilitiesholdings.co.uk, and www.general-utilities-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.General Utilities Holdings Limited is a Private Limited Company. The company registration number is 02263030. General Utilities Holdings Limited has been working since 27 May 1988. The present status of the company is Active. The registered address of General Utilities Holdings Limited is 210 Pentonville Road London N1 9jy. . GOUGH, Celia Rosalind is a Secretary of the company. GERRARD, David Andrew is a Director of the company. GOUGH, Celia Rosalind is a Director of the company. Secretary BUTCHER, Michael Joseph Edward has been resigned. Secretary CASTLE, Rodney Grahame has been resigned. Secretary CASTLE, Rodney Grahame has been resigned. Secretary MAYDON, Gary has been resigned. Secretary TAWNEY, Christopher has been resigned. Secretary TAYLOR, Keith William has been resigned. Director ALEXANDER, David William has been resigned. Director BANON, Jean Claude has been resigned. Director BIENFAIT, Richard Antoine has been resigned. Director BUTCHER, Michael Joseph Edward has been resigned. Director COHEN, Ralph Leslie has been resigned. Director DENCH, Andrew James has been resigned. Director DEVOS, Frederic has been resigned. Director DUNKLING, Stephen has been resigned. Director EZRA OF HORSHAM, Derek, Lord has been resigned. Director GRIFFITHS, Rees has been resigned. Director HAY, Wendy Irene has been resigned. Director MANGION, Joseph Bernard has been resigned. Director MERCER, Calum has been resigned. Director WATERSTONE, David George Stuart has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GOUGH, Celia Rosalind
Appointed Date: 02 May 2012

Director
GERRARD, David Andrew
Appointed Date: 04 August 2014
60 years old

Director
GOUGH, Celia Rosalind
Appointed Date: 02 May 2012
50 years old

Resigned Directors

Secretary
BUTCHER, Michael Joseph Edward
Resigned: 30 April 2012
Appointed Date: 23 July 2008

Secretary
CASTLE, Rodney Grahame
Resigned: 31 July 2004
Appointed Date: 08 August 1997

Secretary
CASTLE, Rodney Grahame
Resigned: 18 April 1994

Secretary
MAYDON, Gary
Resigned: 08 August 1997
Appointed Date: 16 February 1996

Secretary
TAWNEY, Christopher
Resigned: 16 February 1996
Appointed Date: 18 April 1994

Secretary
TAYLOR, Keith William
Resigned: 31 March 2008
Appointed Date: 31 July 2004

Director
ALEXANDER, David William
Resigned: 31 December 2007
Appointed Date: 03 August 2005
79 years old

Director
BANON, Jean Claude
Resigned: 03 August 2005
Appointed Date: 18 April 1994
77 years old

Director
BIENFAIT, Richard Antoine
Resigned: 02 May 2012
Appointed Date: 30 November 2003
58 years old

Director
BUTCHER, Michael Joseph Edward
Resigned: 30 April 2012
Appointed Date: 28 January 2008
74 years old

Director
COHEN, Ralph Leslie
Resigned: 19 January 1993
77 years old

Director
DENCH, Andrew James
Resigned: 31 December 2013
Appointed Date: 13 December 2010
56 years old

Director
DEVOS, Frederic
Resigned: 25 January 2012
Appointed Date: 28 January 2008
61 years old

Director
DUNKLING, Stephen
Resigned: 28 March 2003
Appointed Date: 05 September 1996
60 years old

Director
EZRA OF HORSHAM, Derek, Lord
Resigned: 18 April 1994
106 years old

Director
GRIFFITHS, Rees
Resigned: 28 February 1996
Appointed Date: 18 April 1994
77 years old

Director
HAY, Wendy Irene
Resigned: 01 December 2014
Appointed Date: 06 January 2014
54 years old

Director
MANGION, Joseph Bernard
Resigned: 30 November 2003
Appointed Date: 05 September 1996
67 years old

Director
MERCER, Calum
Resigned: 11 April 1997
Appointed Date: 28 February 1996
59 years old

Director
WATERSTONE, David George Stuart
Resigned: 18 April 1994
Appointed Date: 19 January 1993
90 years old

Persons With Significant Control

Veolia Water Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

GENERAL UTILITIES HOLDINGS LIMITED Events

12 Sep 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 2 August 2016 with updates
05 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 147,791

30 Jul 2015
Full accounts made up to 31 December 2014
09 Dec 2014
Termination of appointment of Wendy Irene Hay as a director on 1 December 2014
...
... and 118 more events
01 Nov 1989
Return made up to 03/10/89; full list of members

05 Jul 1988
Accounting reference date notified as 31/03

23 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Jun 1988
Secretary resigned;new secretary appointed

27 May 1988
Incorporation