G6 UTILITIES LIMITED
PORTSMOUTH TANNERS BANK LIMITED

Hellopages » Hampshire » Portsmouth » PO1 4BL

Company number 05262262
Status Active
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address UNIT 6 SOVEREIGN GATE, COMMERCIAL ROAD, PORTSMOUTH, ENGLAND, PO1 4BL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr Alvin Lee Edyvane as a director on 14 March 2017; Termination of appointment of Patrick Ernest Reynolds as a secretary on 1 January 2017; Appointment of Mr Daniel Marc O'hara as a director on 1 January 2017. The most likely internet sites of G6 UTILITIES LIMITED are www.g6utilities.co.uk, and www.g6-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. G6 Utilities Limited is a Private Limited Company. The company registration number is 05262262. G6 Utilities Limited has been working since 18 October 2004. The present status of the company is Active. The registered address of G6 Utilities Limited is Unit 6 Sovereign Gate Commercial Road Portsmouth England Po1 4bl. The company`s financial liabilities are £0.53k. It is £0.53k against last year. And the total assets are £9.5k, which is £9.5k against last year. EDYVANE, Alvin Lee is a Director of the company. O'HARA, Daniel Marc is a Director of the company. Secretary REYNOLDS, Patrick Ernest has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director DAVIDSON, Malcolm Buchan has been resigned. Director ELY, John Ernest has been resigned. Director LADENDORF, Juergen, Dr has been resigned. Director REYNOLDS, Patrick Ernest has been resigned. Director RICHARDSON, Clive has been resigned. Director TEMPERLEY, John has been resigned. The company operates in "Management consultancy activities other than financial management".


g6 utilities Key Finiance

LIABILITIES £0.53k
+-2147483648%
CASH n/a
TOTAL ASSETS £9.5k
All Financial Figures

Current Directors

Director
EDYVANE, Alvin Lee
Appointed Date: 14 March 2017
52 years old

Director
O'HARA, Daniel Marc
Appointed Date: 01 January 2017
52 years old

Resigned Directors

Secretary
REYNOLDS, Patrick Ernest
Resigned: 01 January 2017
Appointed Date: 18 October 2004

Secretary
A.C. SECRETARIES LIMITED
Resigned: 18 October 2004
Appointed Date: 18 October 2004

Director
DAVIDSON, Malcolm Buchan
Resigned: 06 December 2016
Appointed Date: 18 October 2004
85 years old

Director
ELY, John Ernest
Resigned: 06 December 2016
Appointed Date: 18 October 2004
86 years old

Director
LADENDORF, Juergen, Dr
Resigned: 06 December 2016
Appointed Date: 18 October 2004
92 years old

Director
REYNOLDS, Patrick Ernest
Resigned: 06 December 2016
Appointed Date: 18 October 2004
80 years old

Director
RICHARDSON, Clive
Resigned: 06 December 2016
Appointed Date: 18 October 2004
85 years old

Director
TEMPERLEY, John
Resigned: 06 December 2016
Appointed Date: 18 October 2004
84 years old

G6 UTILITIES LIMITED Events

14 Mar 2017
Appointment of Mr Alvin Lee Edyvane as a director on 14 March 2017
10 Jan 2017
Termination of appointment of Patrick Ernest Reynolds as a secretary on 1 January 2017
09 Jan 2017
Appointment of Mr Daniel Marc O'hara as a director on 1 January 2017
09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
09 Jan 2017
Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE to Unit 6 Sovereign Gate Commercial Road Portsmouth PO1 4BL on 9 January 2017
...
... and 45 more events
14 Dec 2004
Memorandum and Articles of Association
14 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Oct 2004
New secretary appointed
29 Oct 2004
Secretary resigned
18 Oct 2004
Incorporation