UNITED SERVICES CO.(ST.HELENS)LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA10 1TY

Company number 00404338
Status Active
Incorporation Date 9 February 1946
Company Type Private Limited Company
Address 161 COLLEGE STREET, ST HELENS, MERSEYSIDE, WA10 1TY
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Geoffrey Payne as a director on 9 February 2017; Termination of appointment of Robert Maleedy as a director on 9 February 2017; Termination of appointment of Alan Greenall as a director on 9 February 2017. The most likely internet sites of UNITED SERVICES CO.(ST.HELENS)LIMITED are www.unitedservices.co.uk, and www.united-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eight months. The distance to to Garswood Rail Station is 3.3 miles; to Rainford Rail Station is 4.5 miles; to Gathurst Rail Station is 7.1 miles; to Runcorn Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Services Co St Helens Limited is a Private Limited Company. The company registration number is 00404338. United Services Co St Helens Limited has been working since 09 February 1946. The present status of the company is Active. The registered address of United Services Co St Helens Limited is 161 College Street St Helens Merseyside Wa10 1ty. . STOKES, William Henry is a Secretary of the company. FOSTER, James Harold is a Director of the company. GUEST, Anne is a Director of the company. GUEST, Joseph Henry is a Director of the company. HEYES, Colin is a Director of the company. HILTON, Chris is a Director of the company. MCCOMAS, Kenneth James is a Director of the company. PIGOTT, Anthony is a Director of the company. PUMFORD, Brian is a Director of the company. STOKES, Eileen is a Director of the company. STOKES, William Henry is a Director of the company. Secretary ROBERTS, Hugh has been resigned. Director CLARK, Alan has been resigned. Director CLIFFE, Lawrence has been resigned. Director COWPER, Arthur Ormerod has been resigned. Director DANCER, Jack has been resigned. Director DEMPSTER, John has been resigned. Director DOUTHWAITE, Norman has been resigned. Director FAHEY, Anthony has been resigned. Director FRODSHAM, David has been resigned. Director GREENALL, Alan has been resigned. Director GREENALL, Gerald William has been resigned. Director HEYES, Raymond has been resigned. Director JOHNSON, Ronald has been resigned. Director KEENAN, John has been resigned. Director LEE, Stephen has been resigned. Director LOWE, Leonard Arthur has been resigned. Director LOWE, Leonard Arthur has been resigned. Director MALEEDY, Robert has been resigned. Director MORRISSEY, Michael William has been resigned. Director NEVITT, George Edward has been resigned. Director PAYNE, Geoffrey has been resigned. Director RAINFORD, James has been resigned. Director ROBERTS, Harold has been resigned. Director ROBERTS, Herbert has been resigned. Director ROBERTS, Herbert has been resigned. Director ROBERTS, Hugh has been resigned. Director TALBOT, Edward has been resigned. Director THOMAS, Norman Joseph has been resigned. Director WILSON, Eric has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
STOKES, William Henry
Appointed Date: 25 March 1996

Director
FOSTER, James Harold
Appointed Date: 25 March 2002
74 years old

Director
GUEST, Anne
Appointed Date: 17 March 2008
84 years old

Director
GUEST, Joseph Henry
Appointed Date: 23 March 1998
85 years old

Director
HEYES, Colin
Appointed Date: 01 January 2016
72 years old

Director
HILTON, Chris
Appointed Date: 01 January 2016
65 years old

Director
MCCOMAS, Kenneth James
Appointed Date: 08 October 2002
82 years old

Director
PIGOTT, Anthony
Appointed Date: 25 March 2002
83 years old

Director
PUMFORD, Brian
Appointed Date: 01 January 2016
74 years old

Director
STOKES, Eileen
Appointed Date: 17 March 2008
85 years old

Director
STOKES, William Henry
Appointed Date: 25 March 1996
86 years old

Resigned Directors

Secretary
ROBERTS, Hugh
Resigned: 25 March 1996

Director
CLARK, Alan
Resigned: 09 February 2017
Appointed Date: 01 January 2016
87 years old

Director
CLIFFE, Lawrence
Resigned: 25 April 2002
105 years old

Director
COWPER, Arthur Ormerod
Resigned: 20 March 2006
106 years old

Director
DANCER, Jack
Resigned: 23 March 1998
88 years old

Director
DEMPSTER, John
Resigned: 24 March 2003
91 years old

Director
DOUTHWAITE, Norman
Resigned: 17 March 2008
Appointed Date: 30 March 1999
81 years old

Director
FAHEY, Anthony
Resigned: 30 March 1999
99 years old

Director
FRODSHAM, David
Resigned: 21 January 2008
Appointed Date: 20 March 2006
45 years old

Director
GREENALL, Alan
Resigned: 09 February 2017
Appointed Date: 20 March 1995
87 years old

Director
GREENALL, Gerald William
Resigned: 27 June 1994
Appointed Date: 29 March 1993
77 years old

Director
HEYES, Raymond
Resigned: 21 January 2008
Appointed Date: 20 March 2006
87 years old

Director
JOHNSON, Ronald
Resigned: 20 March 2006
Appointed Date: 25 September 1995
100 years old

Director
KEENAN, John
Resigned: 25 March 1996
105 years old

Director
LEE, Stephen
Resigned: 22 March 1995
99 years old

Director
LOWE, Leonard Arthur
Resigned: 21 January 2008
Appointed Date: 20 March 2006
85 years old

Director
LOWE, Leonard Arthur
Resigned: 29 March 2004
Appointed Date: 27 June 1994
85 years old

Director
MALEEDY, Robert
Resigned: 09 February 2017
Appointed Date: 18 December 2000
94 years old

Director
MORRISSEY, Michael William
Resigned: 09 February 2017
Appointed Date: 17 March 2008
79 years old

Director
NEVITT, George Edward
Resigned: 08 October 2002
104 years old

Director
PAYNE, Geoffrey
Resigned: 09 February 2017
Appointed Date: 21 March 1994
93 years old

Director
RAINFORD, James
Resigned: 18 December 2000
103 years old

Director
ROBERTS, Harold
Resigned: 29 March 1993
95 years old

Director
ROBERTS, Herbert
Resigned: 28 June 1999
Appointed Date: 27 April 1994
105 years old

Director
ROBERTS, Herbert
Resigned: 29 March 1993
105 years old

Director
ROBERTS, Hugh
Resigned: 24 March 1994
106 years old

Director
TALBOT, Edward
Resigned: 31 December 2015
Appointed Date: 24 March 2003
79 years old

Director
THOMAS, Norman Joseph
Resigned: 09 February 2017
106 years old

Director
WILSON, Eric
Resigned: 29 June 2001
Appointed Date: 28 June 1999
94 years old

UNITED SERVICES CO.(ST.HELENS)LIMITED Events

18 Apr 2017
Termination of appointment of Geoffrey Payne as a director on 9 February 2017
18 Apr 2017
Termination of appointment of Robert Maleedy as a director on 9 February 2017
18 Apr 2017
Termination of appointment of Alan Greenall as a director on 9 February 2017
18 Apr 2017
Termination of appointment of Michael William Morrissey as a director on 9 February 2017
18 Apr 2017
Termination of appointment of Norman Joseph Thomas as a director on 9 February 2017
...
... and 114 more events
28 Mar 1988
Return made up to 05/04/86; full list of members

28 Mar 1988
Return made up to 05/04/86; full list of members

17 Mar 1988
Full accounts made up to 9 February 1987

23 Jan 1987
Full accounts made up to 9 February 1986

15 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

UNITED SERVICES CO.(ST.HELENS)LIMITED Charges

21 February 1991
Legal charge
Delivered: 22 February 1991
Status: Satisfied on 17 January 1996
Persons entitled: Scottish & Newcastle Breweries PLC and/or the Trading Companies.
Description: United services club boundary road st helens merseyside and…
8 November 1990
Legal charge
Delivered: 20 November 1990
Status: Satisfied on 4 October 1997
Persons entitled: Whitbread and Company Public Limited Company
Description: L/H property k/a "sprayhurst" situate in boundary road st…
8 December 1970
Further charge
Delivered: 18 December 1970
Status: Satisfied
Persons entitled: Greenall Whitley & Company LTD
Description: Sprayhurst, boundary rd, st helens (see doc. 38).
19 November 1964
Mortgage
Delivered: 2 December 1964
Status: Satisfied on 14 June 2005
Persons entitled: Greenall Whitley & Company LTD
Description: Sprayhurst, boundary rd, st helens.