UNITED UTILITIES OPERATIONAL SERVICES LIMITED
LINGLEY GREEN AVENUE INHOCO 2290 LIMITED

Company number 04184686
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON WA53LP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 . The most likely internet sites of UNITED UTILITIES OPERATIONAL SERVICES LIMITED are www.unitedutilitiesoperationalservices.co.uk, and www.united-utilities-operational-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. United Utilities Operational Services Limited is a Private Limited Company. The company registration number is 04184686. United Utilities Operational Services Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of United Utilities Operational Services Limited is Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington Wa53lp. . UU SECRETARIAT LIMITED is a Secretary of the company. GEE, Martin Anthony is a Director of the company. HANNON, David Mark is a Director of the company. UU SECRETARIAT LIMITED is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Director BRADBURY, Martin Frederick has been resigned. Director BROOK, Christopher John has been resigned. Director COWAN, Andrew David has been resigned. Director DEWHURST, Kevin has been resigned. Director DOWDS, Andrew Mclean has been resigned. Director EDWARDS, Michael John has been resigned. Director FLEMING, David Scott has been resigned. Director HARRISON, John has been resigned. Director ILLINGWORTH, Sarah Louise has been resigned. Director JOHNSON, Stephen has been resigned. Director MAYHEW, Maxine has been resigned. Director PERRIE, James Miller has been resigned. Director PERRY, Peter David has been resigned. Director PRESCOTT, Andrew has been resigned. Director SHAW, William has been resigned. Director WATERS, Gordon Arthur Ivan has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. Director UU DIRECTORATE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
UU SECRETARIAT LIMITED
Appointed Date: 27 March 2001

Director
GEE, Martin Anthony
Appointed Date: 13 August 2013
48 years old

Director
HANNON, David Mark
Appointed Date: 23 December 2010
49 years old

Director
UU SECRETARIAT LIMITED
Appointed Date: 19 August 2011

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 27 March 2001
Appointed Date: 21 March 2001

Director
BRADBURY, Martin Frederick
Resigned: 02 April 2007
Appointed Date: 04 January 2005
70 years old

Director
BROOK, Christopher John
Resigned: 09 April 2008
Appointed Date: 09 July 2003
66 years old

Director
COWAN, Andrew David
Resigned: 31 December 2010
Appointed Date: 30 September 2010
59 years old

Director
DEWHURST, Kevin
Resigned: 20 May 2009
Appointed Date: 09 April 2008
59 years old

Director
DOWDS, Andrew Mclean
Resigned: 28 February 2003
Appointed Date: 24 June 2002
66 years old

Director
EDWARDS, Michael John
Resigned: 04 January 2005
Appointed Date: 27 March 2001
70 years old

Director
FLEMING, David Scott
Resigned: 28 June 2002
Appointed Date: 27 March 2001
63 years old

Director
HARRISON, John
Resigned: 20 May 2009
Appointed Date: 30 June 2006
72 years old

Director
ILLINGWORTH, Sarah Louise
Resigned: 27 September 2013
Appointed Date: 29 April 2011
48 years old

Director
JOHNSON, Stephen
Resigned: 04 January 2005
Appointed Date: 11 September 2001
65 years old

Director
MAYHEW, Maxine
Resigned: 20 May 2009
Appointed Date: 06 October 2006
52 years old

Director
PERRIE, James Miller
Resigned: 08 October 2010
Appointed Date: 20 May 2009
63 years old

Director
PERRY, Peter David
Resigned: 25 August 2006
Appointed Date: 04 January 2005
63 years old

Director
PRESCOTT, Andrew
Resigned: 29 April 2011
Appointed Date: 03 June 2009
50 years old

Director
SHAW, William
Resigned: 31 March 2010
Appointed Date: 20 May 2009
69 years old

Director
WATERS, Gordon Arthur Ivan
Resigned: 04 January 2005
Appointed Date: 27 March 2001
78 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 27 March 2001
Appointed Date: 21 March 2001

Director
UU DIRECTORATE LIMITED
Resigned: 19 August 2011
Appointed Date: 29 April 2011

Persons With Significant Control

United Utilities Water Operations Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITED UTILITIES OPERATIONAL SERVICES LIMITED Events

30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
25 Nov 2016
Full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

17 Nov 2015
Full accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1

...
... and 83 more events
12 Apr 2001
New director appointed
12 Apr 2001
New director appointed
12 Apr 2001
New director appointed
28 Mar 2001
Company name changed inhoco 2290 LIMITED\certificate issued on 28/03/01
21 Mar 2001
Incorporation