UNITED UTILITIES PROPERTY SERVICES LIMITED
LINGLEY GREEN AVENUE UNITED UTILITIES PROPERTY SOLUTIONS LIMITED UNITED UTILITIES FACILITIES AND PROPERTY SERVICES LIMITED UNITED UTILITIES PROPERTI LIMITED UNITED UTILITIES U FIRST LIMITED NORWEB CONTRACTING LIMITED

Hellopages » Cheshire » Warrington » WA5 3LP

Company number 02380021
Status Active
Incorporation Date 4 May 1989
Company Type Private Limited Company
Address HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Mrs Sian Taylor as a director on 5 April 2017; Termination of appointment of Andrew James Cunliffe as a director on 5 April 2017; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of UNITED UTILITIES PROPERTY SERVICES LIMITED are www.unitedutilitiespropertyservices.co.uk, and www.united-utilities-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. United Utilities Property Services Limited is a Private Limited Company. The company registration number is 02380021. United Utilities Property Services Limited has been working since 04 May 1989. The present status of the company is Active. The registered address of United Utilities Property Services Limited is Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington Wa5 3lp. . UU SECRETARIAT LIMITED is a Secretary of the company. STEER, Paula Marie is a Director of the company. TAYLOR, Sian is a Director of the company. UTTLEY, Jason Robin Michael is a Director of the company. UU SECRETARIAT LIMITED is a Director of the company. Secretary CAESAR, Rupert Lionel has been resigned. Secretary GILMORE, Jane Lawton has been resigned. Secretary TETLOW, John Richard has been resigned. Director APPLEWHITE, Peter Norman has been resigned. Director BARON, Gary Lee has been resigned. Director BATEY, Simon George has been resigned. Director CUNLIFFE, Andrew James has been resigned. Director DEEHAN, Paul Gerard has been resigned. Director GARDINER, Simon Roger has been resigned. Director KNIGHT, Simon has been resigned. Director MCCLOSKEY, Patrick Eugene has been resigned. Director NORTH WEST ELECTRICITY LIMITED has been resigned. Director NORWEB ELECTRICITY LIMITED has been resigned. Director PADLEY, Martin has been resigned. Director RAYNER, Timothy Michael has been resigned. Director STEVENS, Maurice Martin has been resigned. Director UU DIRECTORATE LIMITED has been resigned. Director UU DIRECTORATE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
UU SECRETARIAT LIMITED
Appointed Date: 01 June 2000

Director
STEER, Paula Marie
Appointed Date: 08 May 2006
55 years old

Director
TAYLOR, Sian
Appointed Date: 05 April 2017
45 years old

Director
UTTLEY, Jason Robin Michael
Appointed Date: 23 July 2007
55 years old

Director
UU SECRETARIAT LIMITED
Appointed Date: 19 August 2011

Resigned Directors

Secretary
CAESAR, Rupert Lionel
Resigned: 09 April 1996

Secretary
GILMORE, Jane Lawton
Resigned: 01 June 2000
Appointed Date: 17 November 1997

Secretary
TETLOW, John Richard
Resigned: 17 November 1997
Appointed Date: 09 April 1996

Director
APPLEWHITE, Peter Norman
Resigned: 01 June 2000
Appointed Date: 09 September 1998
80 years old

Director
BARON, Gary Lee
Resigned: 24 June 2015
Appointed Date: 08 October 2012
44 years old

Director
BATEY, Simon George
Resigned: 28 July 2006
Appointed Date: 16 November 2000
72 years old

Director
CUNLIFFE, Andrew James
Resigned: 05 April 2017
Appointed Date: 24 June 2015
47 years old

Director
DEEHAN, Paul Gerard
Resigned: 30 September 2007
Appointed Date: 18 January 2002
59 years old

Director
GARDINER, Simon Roger
Resigned: 08 October 2012
Appointed Date: 08 June 2009
58 years old

Director
KNIGHT, Simon
Resigned: 29 May 2009
Appointed Date: 16 November 2000
67 years old

Director
MCCLOSKEY, Patrick Eugene
Resigned: 28 April 2006
Appointed Date: 16 November 2000
80 years old

Director
NORTH WEST ELECTRICITY LIMITED
Resigned: 09 September 1998
37 years old

Director
NORWEB ELECTRICITY LIMITED
Resigned: 09 September 1998
37 years old

Director
PADLEY, Martin
Resigned: 21 September 2015
Appointed Date: 24 June 2015
59 years old

Director
RAYNER, Timothy Michael
Resigned: 01 June 2000
Appointed Date: 09 September 1998
65 years old

Director
STEVENS, Maurice Martin
Resigned: 07 January 2005
Appointed Date: 17 April 2002
73 years old

Director
UU DIRECTORATE LIMITED
Resigned: 19 August 2011
Appointed Date: 08 June 2009

Director
UU DIRECTORATE LIMITED
Resigned: 19 February 2002
Appointed Date: 01 June 2000

Persons With Significant Control

United Utilities Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITED UTILITIES PROPERTY SERVICES LIMITED Events

18 Apr 2017
Appointment of Mrs Sian Taylor as a director on 5 April 2017
18 Apr 2017
Termination of appointment of Andrew James Cunliffe as a director on 5 April 2017
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
25 Nov 2016
Full accounts made up to 31 March 2016
26 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000,000

...
... and 131 more events
20 Nov 1990
Accounts made up to 31 March 1990

20 Nov 1990
Return made up to 17/11/90; full list of members

12 Sep 1990
Resolutions
  • ERES13 ‐ Extraordinary resolution

06 Nov 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 May 1989
Incorporation