MORRISON UTILITY SERVICES LIMITED
STEVENAGE AWG UTILITY SERVICES LIMITED AWG SHELF 4 LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2ST

Company number 04530602
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address ABEL SMITH HOUSE, GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2ST
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications, 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Registration of charge 045306020008, created on 7 March 2017; Termination of appointment of Charles Baird Morrison as a director on 30 December 2016; Appointment of Mr Alain Loosveld as a director on 1 January 2017. The most likely internet sites of MORRISON UTILITY SERVICES LIMITED are www.morrisonutilityservices.co.uk, and www.morrison-utility-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Morrison Utility Services Limited is a Private Limited Company. The company registration number is 04530602. Morrison Utility Services Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Morrison Utility Services Limited is Abel Smith House Gunnels Wood Road Stevenage Hertfordshire Sg1 2st. . CUSDEN, Ian Vincent is a Secretary of the company. ARNOLD, James Michael is a Director of the company. BEESLEY, Martin Geoffrey is a Director of the company. CUSDEN, Ian Vincent is a Director of the company. EDWARDS, John Mark is a Director of the company. GOSNOLD, Adam Piers is a Director of the company. HARRISON, Jeremy is a Director of the company. HARRISON, Michael William is a Director of the company. KELLY, Sean is a Director of the company. LOOSVELD, Alain is a Director of the company. STANDEN, Michael is a Director of the company. WINNICOTT, James Robert is a Director of the company. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director CHASE, Robert Henry Armitage has been resigned. Director COYNE, John Francis has been resigned. Director FIRTH, Patrick has been resigned. Director GILLEN, Seamus Joseph has been resigned. Director HOLDSWORTH, Roderick Antony has been resigned. Director HOWELL, Nigel has been resigned. Director ISHERWOOD, Simon John has been resigned. Director JOHNSON, Stephen has been resigned. Director MORRISON, Charles Baird has been resigned. Director SHANNON, Gerard Francis has been resigned. Director SINCLAIR, Henry Hunter has been resigned. Director SUDBURY, Roger Graham has been resigned. Director TRIPPETT, Peter David has been resigned. Director TURNER, David Charles has been resigned. Director TYDEMAN, David Rolfe has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
CUSDEN, Ian Vincent
Appointed Date: 07 May 2008

Director
ARNOLD, James Michael
Appointed Date: 02 April 2003
60 years old

Director
BEESLEY, Martin Geoffrey
Appointed Date: 10 December 2014
59 years old

Director
CUSDEN, Ian Vincent
Appointed Date: 02 April 2003
68 years old

Director
EDWARDS, John Mark
Appointed Date: 05 October 2016
58 years old

Director
GOSNOLD, Adam Piers
Appointed Date: 02 April 2003
62 years old

Director
HARRISON, Jeremy
Appointed Date: 01 November 2003
60 years old

Director
HARRISON, Michael William
Appointed Date: 02 April 2003
69 years old

Director
KELLY, Sean
Appointed Date: 05 October 2016
58 years old

Director
LOOSVELD, Alain
Appointed Date: 01 January 2017
57 years old

Director
STANDEN, Michael
Appointed Date: 05 October 2016
57 years old

Director
WINNICOTT, James Robert
Appointed Date: 02 April 2003
56 years old

Resigned Directors

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 07 May 2008
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 24 February 2006
Appointed Date: 10 September 2002

Director
CHASE, Robert Henry Armitage
Resigned: 20 September 2006
Appointed Date: 01 June 2006
80 years old

Director
COYNE, John Francis
Resigned: 31 August 2012
Appointed Date: 02 April 2003
76 years old

Director
FIRTH, Patrick
Resigned: 02 April 2003
Appointed Date: 15 October 2002
69 years old

Director
GILLEN, Seamus Joseph
Resigned: 15 October 2002
Appointed Date: 10 September 2002
66 years old

Director
HOLDSWORTH, Roderick Antony
Resigned: 06 May 2007
Appointed Date: 13 October 2004
59 years old

Director
HOWELL, Nigel
Resigned: 07 May 2008
Appointed Date: 26 June 2007
66 years old

Director
ISHERWOOD, Simon John
Resigned: 02 May 2008
Appointed Date: 02 April 2003
66 years old

Director
JOHNSON, Stephen
Resigned: 15 April 2008
Appointed Date: 25 September 2006
64 years old

Director
MORRISON, Charles Baird
Resigned: 30 December 2016
Appointed Date: 02 April 2003
73 years old

Director
SHANNON, Gerard Francis
Resigned: 21 August 2015
Appointed Date: 31 August 2012
53 years old

Director
SINCLAIR, Henry Hunter
Resigned: 01 November 2003
Appointed Date: 02 April 2003
80 years old

Director
SUDBURY, Roger Graham
Resigned: 02 April 2003
Appointed Date: 15 October 2002
63 years old

Director
TRIPPETT, Peter David
Resigned: 29 November 2007
Appointed Date: 02 April 2003
72 years old

Director
TURNER, David Charles
Resigned: 02 April 2003
Appointed Date: 10 September 2002
65 years old

Director
TYDEMAN, David Rolfe
Resigned: 07 July 2006
Appointed Date: 13 October 2004
70 years old

Persons With Significant Control

Morrison Utility Services Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORRISON UTILITY SERVICES LIMITED Events

16 Mar 2017
Registration of charge 045306020008, created on 7 March 2017
02 Feb 2017
Termination of appointment of Charles Baird Morrison as a director on 30 December 2016
11 Jan 2017
Appointment of Mr Alain Loosveld as a director on 1 January 2017
02 Nov 2016
Satisfaction of charge 3 in full
10 Oct 2016
Appointment of Mr John Mark Edwards as a director on 5 October 2016
...
... and 130 more events
05 Nov 2002
New director appointed
01 Nov 2002
Director resigned
01 Nov 2002
New director appointed
25 Sep 2002
Accounting reference date shortened from 30/09/03 to 31/03/03
10 Sep 2002
Incorporation

MORRISON UTILITY SERVICES LIMITED Charges

7 March 2017
Charge code 0453 0602 0008
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
27 September 2016
Charge code 0453 0602 0007
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
11 November 2015
Charge code 0453 0602 0006
Delivered: 20 November 2015
Status: Satisfied on 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 October 2010
Deed of rental deposit
Delivered: 13 November 2010
Status: Satisfied on 9 September 2016
Persons entitled: Homes and Communities Agency
Description: Interest in the interest earning deposit account see image…
21 August 2008
Rent deposit deed
Delivered: 10 September 2008
Status: Satisfied on 15 July 2016
Persons entitled: Lambhill Properties Limited
Description: The rent deposit monies see image for full details.
8 May 2008
Deed of accession and charge
Delivered: 20 May 2008
Status: Satisfied on 2 November 2016
Persons entitled: Fortisbank.S.a/N.V UK Branch (As Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
8 May 2008
Share charge
Delivered: 20 May 2008
Status: Satisfied on 13 December 2014
Persons entitled: Fortis Bank S.A./N.V UK Branch (As Agent for the Beneficiaries)
Description: Fixed charge, the shares the derivative assets and all…
4 July 2007
Rent deposit deed
Delivered: 12 July 2007
Status: Satisfied on 28 September 2016
Persons entitled: William Kemp Grain and Christine Ellen Grain
Description: An initial deposit of £49,782 and all moneys subsequently…