UTILITY TECHNICAL SERVICES LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH
Company number 02963703
Status Active
Incorporation Date 31 August 1994
Company Type Private Limited Company
Address 20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 25,002 . The most likely internet sites of UTILITY TECHNICAL SERVICES LIMITED are www.utilitytechnicalservices.co.uk, and www.utility-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5.1 miles; to Cholsey Rail Station is 7.1 miles; to Oxford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Utility Technical Services Limited is a Private Limited Company. The company registration number is 02963703. Utility Technical Services Limited has been working since 31 August 1994. The present status of the company is Active. The registered address of Utility Technical Services Limited is 20 Western Avenue Milton Park Abingdon Oxfordshire Ox14 4sh. . ROWE, Nicholas is a Secretary of the company. HEARNE, Alan Stephen, Dr is a Director of the company. YOUNG, Gary Richard is a Director of the company. Secretary RIGBY, April has been resigned. Secretary TROW, Kathleen Marie has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director DOWEN, Peter Burl has been resigned. Director RIGBY, April has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director TROW, Kathleen Marie has been resigned. Director TROW, Stuart William has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ROWE, Nicholas
Appointed Date: 25 September 2008

Director
HEARNE, Alan Stephen, Dr
Appointed Date: 03 October 2011
73 years old

Director
YOUNG, Gary Richard
Appointed Date: 01 November 2000
66 years old

Resigned Directors

Secretary
RIGBY, April
Resigned: 25 September 2008
Appointed Date: 06 April 1998

Secretary
TROW, Kathleen Marie
Resigned: 06 April 1998
Appointed Date: 29 August 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 29 August 1994
Appointed Date: 31 August 1994

Director
DOWEN, Peter Burl
Resigned: 30 September 2011
Appointed Date: 06 April 1998
77 years old

Director
RIGBY, April
Resigned: 01 November 2000
Appointed Date: 06 April 1998
64 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 29 August 1994
Appointed Date: 31 August 1994

Director
TROW, Kathleen Marie
Resigned: 06 April 1998
Appointed Date: 04 March 1997
69 years old

Director
TROW, Stuart William
Resigned: 30 June 2000
Appointed Date: 29 August 1994
71 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 29 August 1994
Appointed Date: 31 August 1994

UTILITY TECHNICAL SERVICES LIMITED Events

31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
14 Jun 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 25,002

21 May 2015
Accounts for a dormant company made up to 31 December 2014
01 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 25,002

...
... and 71 more events
19 Sep 1994
Registered office changed on 19/09/94 from: 12 park road south chester le street co durham DH3 3LT

07 Sep 1994
Director resigned;new director appointed

07 Sep 1994
Registered office changed on 07/09/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

07 Sep 1994
Secretary resigned;new secretary appointed;director resigned

31 Aug 1994
Incorporation

UTILITY TECHNICAL SERVICES LIMITED Charges

29 October 1997
Debenture
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…