CONNECT UTILITIES LIMITED
BURY ST. EDMUNDS GLASSCYCLE LIMITED

Hellopages » Suffolk » Mid Suffolk » IP30 9UP
Company number 05355345
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address COMPANY SECRETARY, ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, IP30 9UP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of CONNECT UTILITIES LIMITED are www.connectutilities.co.uk, and www.connect-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Thurston Rail Station is 3.4 miles; to Stowmarket Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connect Utilities Limited is a Private Limited Company. The company registration number is 05355345. Connect Utilities Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of Connect Utilities Limited is Company Secretary Energy House Woolpit Business Park Windmill Avenue Woolpit Bury St Edmunds Suffolk Ip30 9up. . MUMFORD, Christopher Paul is a Secretary of the company. CORNEY, Darryl John is a Director of the company. LINSDELL, Clive Eric is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADDISON-SMYTH, Gregory has been resigned. Director GIBB, Philip has been resigned. Director HOUGHTON, David Patrick has been resigned. Director JENKINS, Graham John has been resigned. Director PEARCE, Michael William has been resigned. Director PEARCE, Michael William has been resigned. Director WARD, Russell Adrian Edmund has been resigned. Director WHITTAKER, Peter James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MUMFORD, Christopher Paul
Appointed Date: 16 March 2005

Director
CORNEY, Darryl John
Appointed Date: 09 August 2013
65 years old

Director
LINSDELL, Clive Eric
Appointed Date: 09 August 2013
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 2005
Appointed Date: 07 February 2005

Director
ADDISON-SMYTH, Gregory
Resigned: 31 March 2011
Appointed Date: 22 September 2006
56 years old

Director
GIBB, Philip
Resigned: 22 September 2006
Appointed Date: 11 March 2005
70 years old

Director
HOUGHTON, David Patrick
Resigned: 16 June 2006
Appointed Date: 16 March 2005
72 years old

Director
JENKINS, Graham John
Resigned: 25 January 2013
Appointed Date: 16 March 2005
65 years old

Director
PEARCE, Michael William
Resigned: 09 August 2013
Appointed Date: 19 October 2012
52 years old

Director
PEARCE, Michael William
Resigned: 14 December 2006
Appointed Date: 11 March 2005
52 years old

Director
WARD, Russell Adrian Edmund
Resigned: 22 September 2006
Appointed Date: 11 March 2005
62 years old

Director
WHITTAKER, Peter James
Resigned: 04 August 2011
Appointed Date: 30 January 2007
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 2005
Appointed Date: 07 February 2005

Persons With Significant Control

Inexus Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONNECT UTILITIES LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

24 Sep 2015
Full accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1

...
... and 53 more events
04 Apr 2005
New secretary appointed
04 Apr 2005
New director appointed
29 Mar 2005
Director resigned
29 Mar 2005
Secretary resigned
07 Feb 2005
Incorporation

CONNECT UTILITIES LIMITED Charges

4 October 2005
Fixed and floating security document
Delivered: 20 October 2005
Status: Satisfied on 19 June 2013
Persons entitled: Barclays Bank PLC as the Security Trustee for the Benefit of the Finance Parties
Description: Payment of all liabilities,first legal mortgage all real…
31 August 2005
Fixed and floating security document
Delivered: 7 September 2005
Status: Satisfied on 19 June 2013
Persons entitled: Barclays Bank PLC as the Security Trustee for the Benefit of the Finance Parties
Description: All real property bank accounts investments uncalled…