SEMBCORP UTILITIES (UK) LIMITED
MIDDLESBROUGH SEMBCORP UTILITIES TEESSIDE LIMITED EAGLE 2 LIMITED TRUSHELFCO (NO.2932) LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS90 8WS

Company number 04636301
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address SEMBCORP UK HEADQUARTERS, WILTON INTERNATIONAL, MIDDLESBROUGH, CLEVELAND, TS90 8WS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 35110 - Production of electricity, 35120 - Transmission of electricity
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Mr Neil Garry Mcgregor as a director on 1 April 2017; Termination of appointment of Kin Fei Tang as a director on 1 April 2017; Confirmation statement made on 14 January 2017 with updates. The most likely internet sites of SEMBCORP UTILITIES (UK) LIMITED are www.sembcorputilitiesuk.co.uk, and www.sembcorp-utilities-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Sembcorp Utilities Uk Limited is a Private Limited Company. The company registration number is 04636301. Sembcorp Utilities Uk Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of Sembcorp Utilities Uk Limited is Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland Ts90 8ws. . HANDS, Stephen Christopher is a Secretary of the company. CHIN, Mun Kiat is a Director of the company. HANDS, Stephen Christopher is a Director of the company. MCGREGOR, Neil Garry is a Director of the company. NG, Meng Poh is a Director of the company. Secretary HANDS, Stephen Christopher has been resigned. Secretary LIM, Suet Boey has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ANNAN, Douglas Stuart, Dr has been resigned. Director CHANG, Kwang Jen William has been resigned. Director GAVENS, Paul David, Dr has been resigned. Director GAVENS, Paul David, Dr has been resigned. Director GOMEZ, Joseph Francis has been resigned. Director GUY, David Michael has been resigned. Director HANDS, Stephen Christopher has been resigned. Director KOH, Chiap Kiong has been resigned. Director LEONG, Maureen has been resigned. Director LIM, Suet Boey has been resigned. Director MACDONALD, Andrew David has been resigned. Director MCLEOD, Andrew John has been resigned. Director SELIGMAN, George Edward Spencer has been resigned. Director STOKER, Louise Jane has been resigned. Director TAN, Cheng Guan has been resigned. Director TAN, Cheng Guan has been resigned. Director TANG, Kin Fei has been resigned. Director WONG, Adrian Su-Min has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HANDS, Stephen Christopher
Appointed Date: 16 April 2003

Director
CHIN, Mun Kiat
Appointed Date: 30 April 2015
53 years old

Director
HANDS, Stephen Christopher
Appointed Date: 05 February 2016
57 years old

Director
MCGREGOR, Neil Garry
Appointed Date: 01 April 2017
70 years old

Director
NG, Meng Poh
Appointed Date: 04 May 2010
69 years old

Resigned Directors

Secretary
HANDS, Stephen Christopher
Resigned: 15 April 2003
Appointed Date: 03 March 2003

Secretary
LIM, Suet Boey
Resigned: 15 April 2003
Appointed Date: 15 April 2003

Nominee Secretary
TRUSEC LIMITED
Resigned: 03 March 2003
Appointed Date: 14 January 2003

Director
ANNAN, Douglas Stuart, Dr
Resigned: 05 February 2016
Appointed Date: 31 December 2011
62 years old

Director
CHANG, Kwang Jen William
Resigned: 25 May 2007
Appointed Date: 01 July 2006
64 years old

Director
GAVENS, Paul David, Dr
Resigned: 31 December 2011
Appointed Date: 16 April 2003
72 years old

Director
GAVENS, Paul David, Dr
Resigned: 15 April 2003
Appointed Date: 27 March 2003
72 years old

Director
GOMEZ, Joseph Francis
Resigned: 03 March 2009
Appointed Date: 31 May 2005
70 years old

Director
GUY, David Michael
Resigned: 15 April 2003
Appointed Date: 03 March 2003
56 years old

Director
HANDS, Stephen Christopher
Resigned: 15 April 2003
Appointed Date: 03 March 2003
57 years old

Director
KOH, Chiap Kiong
Resigned: 31 May 2005
Appointed Date: 16 April 2003
58 years old

Director
LEONG, Maureen
Resigned: 12 April 2004
Appointed Date: 04 June 2003
71 years old

Director
LIM, Suet Boey
Resigned: 06 October 2009
Appointed Date: 26 April 2004
68 years old

Director
MACDONALD, Andrew David
Resigned: 03 March 2003
Appointed Date: 20 February 2003
48 years old

Director
MCLEOD, Andrew John
Resigned: 30 April 2010
Appointed Date: 16 April 2003
82 years old

Director
SELIGMAN, George Edward Spencer
Resigned: 03 March 2003
Appointed Date: 20 February 2003
73 years old

Director
STOKER, Louise Jane
Resigned: 20 February 2003
Appointed Date: 14 January 2003
52 years old

Director
TAN, Cheng Guan
Resigned: 19 February 2014
Appointed Date: 01 July 2007
69 years old

Director
TAN, Cheng Guan
Resigned: 05 June 2006
Appointed Date: 15 April 2003
69 years old

Director
TANG, Kin Fei
Resigned: 01 April 2017
Appointed Date: 15 April 2003
74 years old

Director
WONG, Adrian Su-Min
Resigned: 24 April 2015
Appointed Date: 20 February 2014
50 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 20 February 2003
Appointed Date: 14 January 2003
62 years old

SEMBCORP UTILITIES (UK) LIMITED Events

03 Apr 2017
Appointment of Mr Neil Garry Mcgregor as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Kin Fei Tang as a director on 1 April 2017
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
25 Jul 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Appointment of Mr Stephen Christopher Hands as a director on 5 February 2016
...
... and 111 more events
27 Feb 2003
New director appointed
27 Feb 2003
Director resigned
27 Feb 2003
Director resigned
25 Feb 2003
Company name changed trushelfco (no.2932) LIMITED\certificate issued on 25/02/03
14 Jan 2003
Incorporation

SEMBCORP UTILITIES (UK) LIMITED Charges

15 April 2008
Supplemental security agreement
Delivered: 23 April 2008
Status: Satisfied on 19 October 2012
Persons entitled: Calyon (The Security Trustee)
Description: The l/h premises demised by a lease dated december 2007…
3 September 2007
Supplemental security agreement
Delivered: 21 September 2007
Status: Satisfied on 19 October 2012
Persons entitled: Calyon (The Security Trustee)
Description: L/H premises demised by a lease dated 3 september 2007…
12 December 2005
Supplemental security agreement
Delivered: 23 December 2005
Status: Satisfied on 19 October 2012
Persons entitled: Calyon (The Security Trustee)
Description: F/H land transferred to the chargor by a transfer dated 17…
24 February 2005
Security agreement
Delivered: 2 March 2005
Status: Satisfied on 19 October 2012
Persons entitled: Calyon in Its Capacity as Facility Agent
Description: Fixed and floating charges over the undertaking and all…
24 February 2005
Security agreement
Delivered: 2 March 2005
Status: Satisfied on 19 October 2012
Persons entitled: Calyon as the Security Trustee
Description: Fixed and floating charges over property fixtures fixed…
30 September 2004
Deposit agreement and charge on cash deposit
Delivered: 12 October 2004
Status: Satisfied on 22 November 2008
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and to the lc deposit…
1 September 2003
Supplemental security agreement
Delivered: 8 September 2003
Status: Satisfied on 22 November 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (Facility Agent)
Description: In favour of the facility agent all estates and interests…
15 April 2003
Deposit agreement and charge on cash deposit
Delivered: 25 April 2003
Status: Satisfied on 22 November 2008
Persons entitled: National Westminster Bank PLC
Description: All sums standing to the credit of the deposit account.
15 April 2003
Security agreement
Delivered: 25 April 2003
Status: Satisfied on 22 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…