AWH UTILITY SERVICES LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 6EA

Company number 05049017
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address FIRST FLOOR THE BLACK BARN, MYTHE BUSINESS CENTRE, TEWKESBURY, GLOUCESTERSHIRE, UNITED KINGDOM, GL20 6EA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 050490170003, created on 10 April 2017; Registered office address changed from 27 Church Street Tewkesbury Gloucestershire GL20 5RH to First Floor the Black Barn Mythe Business Centre Tewkesbury Gloucestershire GL20 6EA on 15 February 2017; Registration of charge 050490170002, created on 23 November 2016. The most likely internet sites of AWH UTILITY SERVICES LIMITED are www.awhutilityservices.co.uk, and www.awh-utility-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Cheltenham Spa Rail Station is 7.8 miles; to Pershore Rail Station is 9.4 miles; to Gloucester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awh Utility Services Limited is a Private Limited Company. The company registration number is 05049017. Awh Utility Services Limited has been working since 19 February 2004. The present status of the company is Active. The registered address of Awh Utility Services Limited is First Floor The Black Barn Mythe Business Centre Tewkesbury Gloucestershire United Kingdom Gl20 6ea. . JAMES, Jonathan Scott is a Secretary of the company. HAYWARD, Arthur William is a Director of the company. HUTTON-POTTS, Orlando Charles is a Director of the company. WRIGHT, Ann Elizabeth is a Director of the company. WRIGHT, Kevin Victor is a Director of the company. WRIGHT, Trevor Edward is a Director of the company. Secretary WRIGHT, Ann Elizabeth, Company Secretary has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JAMES, Jonathan Scott
Appointed Date: 01 June 2016

Director
HAYWARD, Arthur William
Appointed Date: 19 February 2004
82 years old

Director
HUTTON-POTTS, Orlando Charles
Appointed Date: 12 July 2016
60 years old

Director
WRIGHT, Ann Elizabeth
Appointed Date: 01 June 2016
70 years old

Director
WRIGHT, Kevin Victor
Appointed Date: 05 March 2014
58 years old

Director
WRIGHT, Trevor Edward
Appointed Date: 14 April 2005
71 years old

Resigned Directors

Secretary
WRIGHT, Ann Elizabeth, Company Secretary
Resigned: 01 June 2016
Appointed Date: 19 February 2004

Persons With Significant Control

Mr Trevor Edward Wright
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AWH UTILITY SERVICES LIMITED Events

11 Apr 2017
Registration of charge 050490170003, created on 10 April 2017
15 Feb 2017
Registered office address changed from 27 Church Street Tewkesbury Gloucestershire GL20 5RH to First Floor the Black Barn Mythe Business Centre Tewkesbury Gloucestershire GL20 6EA on 15 February 2017
06 Dec 2016
Registration of charge 050490170002, created on 23 November 2016
01 Dec 2016
Director's details changed for Mr Trevor Edward Wright on 30 November 2016
01 Dec 2016
Director's details changed for Mr Kevin Victor Wright on 30 November 2016
...
... and 36 more events
06 May 2005
New director appointed
09 Apr 2005
Return made up to 19/02/05; full list of members
28 Feb 2005
Ad 02/02/05--------- £ si 99@1=99 £ ic 1/100
30 Jun 2004
Particulars of mortgage/charge
19 Feb 2004
Incorporation

AWH UTILITY SERVICES LIMITED Charges

10 April 2017
Charge code 0504 9017 0003
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 November 2016
Charge code 0504 9017 0002
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
28 June 2004
Counterpart lease
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Lowshire Properties Limited
Description: The sum of £1,900.00.