UTILITY MASTERS LIMITED
ROYTON OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 6HT

Company number 03973625
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address UML HOUSE UNIT 5, SALMON FIELDS BUSINESS VILLAGE, ROYTON OLDHAM, LANCASHIRE, OL2 6HT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Jerome Bernard Charlot as a director on 1 September 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 900 . The most likely internet sites of UTILITY MASTERS LIMITED are www.utilitymasters.co.uk, and www.utility-masters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Utility Masters Limited is a Private Limited Company. The company registration number is 03973625. Utility Masters Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Utility Masters Limited is Uml House Unit 5 Salmon Fields Business Village Royton Oldham Lancashire Ol2 6ht. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. BROWN, Steven Paul is a Director of the company. CHARLOT, Jerome Bernard is a Director of the company. LAMBETH, Trevor is a Director of the company. WILHITE, Stephen Todd is a Director of the company. Secretary MCCLARNON, Shaun Peter has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HIGGINS, Gavin Stewart has been resigned. Director MCCLARNON, Lisa Jane has been resigned. Director MCCLARNON, Shaun Peter has been resigned. Director MCGHIE, James Lawrence has been resigned. Director MCGHIE, Janet has been resigned. Director NORTHROP, Simon Paul has been resigned. Director PATTINSON, Sophie has been resigned. Director WHAITES, Kevin Mark has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 01 May 2015

Director
BROWN, Steven Paul
Appointed Date: 31 December 2014
60 years old

Director
CHARLOT, Jerome Bernard
Appointed Date: 01 September 2016
50 years old

Director
LAMBETH, Trevor
Appointed Date: 21 December 2012
61 years old

Director
WILHITE, Stephen Todd
Appointed Date: 21 December 2012
62 years old

Resigned Directors

Secretary
MCCLARNON, Shaun Peter
Resigned: 17 December 2010
Appointed Date: 14 April 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 April 2000
Appointed Date: 14 April 2000

Director
HIGGINS, Gavin Stewart
Resigned: 31 October 2012
Appointed Date: 17 December 2010
48 years old

Director
MCCLARNON, Lisa Jane
Resigned: 17 December 2010
Appointed Date: 14 February 2004
62 years old

Director
MCCLARNON, Shaun Peter
Resigned: 17 December 2010
Appointed Date: 14 April 2000
61 years old

Director
MCGHIE, James Lawrence
Resigned: 27 June 2012
Appointed Date: 11 May 2000
71 years old

Director
MCGHIE, Janet
Resigned: 17 December 2010
Appointed Date: 14 February 2004
72 years old

Director
NORTHROP, Simon Paul
Resigned: 31 December 2014
Appointed Date: 17 December 2010
67 years old

Director
PATTINSON, Sophie
Resigned: 17 December 2010
Appointed Date: 14 February 2004
57 years old

Director
WHAITES, Kevin Mark
Resigned: 17 December 2010
Appointed Date: 14 April 2000
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 April 2000
Appointed Date: 14 April 2000

UTILITY MASTERS LIMITED Events

03 Oct 2016
Appointment of Jerome Bernard Charlot as a director on 1 September 2016
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 900

02 Jul 2015
Accounts for a dormant company made up to 31 December 2014
22 Jun 2015
Appointment of Invensys Secretaries Limited as a secretary on 1 May 2015
...
... and 77 more events
26 May 2000
New secretary appointed;new director appointed
26 May 2000
Secretary resigned
26 May 2000
Director resigned
03 May 2000
Registered office changed on 03/05/00 from: 12 york place leeds west yorkshire LS1 2DS
14 Apr 2000
Incorporation

UTILITY MASTERS LIMITED Charges

18 January 2011
Deed of accession to a debenture dated 23 december 2009 and
Delivered: 22 January 2011
Status: Satisfied on 30 August 2012
Persons entitled: Hsbc Bank PLC
Description: The oast building hengist field borden sittingbourne kent…
3 January 2001
Mortgage debenture
Delivered: 11 January 2001
Status: Satisfied on 24 December 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…