MODUS UTILITIES LTD
LONDON HOLLERAN INFRASTRUCTURE SERVICES LTD DVS PIPELINES LIMITED JBS PIPELINES LIMITED

Hellopages » Greater London » Southwark » SE1 3ER

Company number 04444970
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address UNIT 5.2.2 THE LEATHERMARKET, 11-13 WESTON STREET, LONDON, SE1 3ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 200,000 . The most likely internet sites of MODUS UTILITIES LTD are www.modusutilities.co.uk, and www.modus-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Modus Utilities Ltd is a Private Limited Company. The company registration number is 04444970. Modus Utilities Ltd has been working since 22 May 2002. The present status of the company is Active. The registered address of Modus Utilities Ltd is Unit 5 2 2 The Leathermarket 11 13 Weston Street London Se1 3er. . BROWN, Paul Michael is a Director of the company. CAHILL, John Daniel is a Director of the company. Secretary CARFORA, Carmelina has been resigned. Secretary CAROLAN, Julie has been resigned. Secretary FOXEN, Derek Anthony has been resigned. Secretary FRASER, Sherlie Ann has been resigned. Secretary WOODALL, Christopher Francis has been resigned. Director FRASER, Sherlie Ann has been resigned. Director HANCOCK, Stephen John has been resigned. Director HESTIN, Eric Pierre has been resigned. Director HOPKINS, Geoffrey David has been resigned. Director NEEN, Peter has been resigned. Director ROCA LABARRE, Pascal has been resigned. Director SMITH, Neil Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROWN, Paul Michael
Appointed Date: 23 December 2009
58 years old

Director
CAHILL, John Daniel
Appointed Date: 01 January 2010
65 years old

Resigned Directors

Secretary
CARFORA, Carmelina
Resigned: 18 January 2010
Appointed Date: 04 February 2008

Secretary
CAROLAN, Julie
Resigned: 11 April 2006
Appointed Date: 01 May 2005

Secretary
FOXEN, Derek Anthony
Resigned: 04 February 2008
Appointed Date: 11 April 2006

Secretary
FRASER, Sherlie Ann
Resigned: 10 October 2003
Appointed Date: 22 May 2002

Secretary
WOODALL, Christopher Francis
Resigned: 31 March 2005
Appointed Date: 13 October 2003

Director
FRASER, Sherlie Ann
Resigned: 10 October 2003
Appointed Date: 05 June 2002
72 years old

Director
HANCOCK, Stephen John
Resigned: 31 July 2004
Appointed Date: 22 May 2002
70 years old

Director
HESTIN, Eric Pierre
Resigned: 31 March 2005
Appointed Date: 11 October 2002
55 years old

Director
HOPKINS, Geoffrey David
Resigned: 28 February 2012
Appointed Date: 02 July 2007
70 years old

Director
NEEN, Peter
Resigned: 24 March 2010
Appointed Date: 01 April 2005
67 years old

Director
ROCA LABARRE, Pascal
Resigned: 31 March 2005
Appointed Date: 11 October 2002
65 years old

Director
SMITH, Neil Richard
Resigned: 14 November 2008
Appointed Date: 31 March 2005
65 years old

Persons With Significant Control

Mr John Michael Holleran
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MODUS UTILITIES LTD Events

16 Jan 2017
Confirmation statement made on 5 January 2017 with updates
12 Jan 2017
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200,000

13 Oct 2015
Full accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,000

...
... and 66 more events
21 Jun 2002
Ad 27/05/02--------- £ si 199999@1=199999 £ ic 1/200000
21 Jun 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Jun 2002
New director appointed
30 May 2002
Company name changed jbs pipelines LIMITED\certificate issued on 30/05/02
22 May 2002
Incorporation

MODUS UTILITIES LTD Charges

21 June 2011
Debenture
Delivered: 22 June 2011
Status: Satisfied on 28 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2002
Debenture
Delivered: 28 August 2002
Status: Satisfied on 17 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…