Company number 02641924
Status Active
Incorporation Date 30 August 1991
Company Type Private Limited Company
Address LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017; Termination of appointment of John Elliott as a director on 20 January 2017; Termination of appointment of John Elliott as a secretary on 20 January 2017. The most likely internet sites of NORTHERN UTILITY SERVICES LIMITED are www.northernutilityservices.co.uk, and www.northern-utility-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Northern Utility Services Limited is a Private Limited Company.
The company registration number is 02641924. Northern Utility Services Limited has been working since 30 August 1991.
The present status of the company is Active. The registered address of Northern Utility Services Limited is Lloyds Court 78 Grey Street Newcastle Upon Tyne Ne1 6af. . RILEY, Jennifer Catherine is a Director of the company. Secretary ELLIOTT, John has been resigned. Secretary GILES, Gail Valerie has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director AINSLEY, Paul has been resigned. Nominee Director CARE, Timothy James has been resigned. Director DIXON, Ronald has been resigned. Director ELLIOTT, John has been resigned. Director GILES, Gail Valerie has been resigned. Director GROVES, Alan has been resigned. Director HADFIELD, Antony has been resigned. Director LINGE, Kenneth has been resigned. Director TAYLOR, Richard Charles has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
ELLIOTT, John
Resigned: 20 January 2017
Appointed Date: 06 April 2001
Nominee Secretary
DICKINSON DEES
Resigned: 28 November 1991
Appointed Date: 30 August 1991
Director
AINSLEY, Paul
Resigned: 28 June 2013
Appointed Date: 14 September 1999
70 years old
Director
DIXON, Ronald
Resigned: 21 January 1993
Appointed Date: 28 November 1991
88 years old
Director
ELLIOTT, John
Resigned: 20 January 2017
Appointed Date: 16 October 2009
61 years old
Director
GROVES, Alan
Resigned: 21 January 1993
Appointed Date: 28 November 1991
89 years old
Director
HADFIELD, Antony
Resigned: 21 January 1993
Appointed Date: 28 November 1991
89 years old
Director
LINGE, Kenneth
Resigned: 16 October 2009
Appointed Date: 01 June 2001
75 years old
Persons With Significant Control
Northern Electric Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NORTHERN UTILITY SERVICES LIMITED Events
20 Jan 2017
Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017
20 Jan 2017
Termination of appointment of John Elliott as a director on 20 January 2017
20 Jan 2017
Termination of appointment of John Elliott as a secretary on 20 January 2017
06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 81 more events
23 Dec 1991
Accounting reference date notified as 31/03
02 Dec 1991
Memorandum and Articles of Association
21 Nov 1991
Company name changed flosshilde LIMITED\certificate issued on 22/11/91