UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED
LINGLEY GREEN AVENUE, GREAT UNITED UTILITIES INDUSTRIAL LIMITED INHOCO 2329 LIMITED

Hellopages » Cheshire » Warrington » WA5 3LP
Company number 04204293
Status Active
Incorporation Date 24 April 2001
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 ; Full accounts made up to 31 March 2015. The most likely internet sites of UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED are www.unitedutilitiesutilitysolutionsindustrial.co.uk, and www.united-utilities-utility-solutions-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. United Utilities Utility Solutions Industrial Limited is a Private Limited Company. The company registration number is 04204293. United Utilities Utility Solutions Industrial Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of United Utilities Utility Solutions Industrial 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. GARDINER, Simon Roger is a Director 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 ANDREWS, Gary Michael has been resigned. Director BRIGGS, Paul Donald has been resigned. Director BROOK, Christopher John has been resigned. Director COWAN, Andrew David has been resigned. Director DEADMAN, Clive Anthony George has been resigned. Director DOWDS, Andrew Mclean has been resigned. Director EDWARDS, Michael John has been resigned. Director FELTON, David Alexander has been resigned. Director FLEMING, David Scott has been resigned. Director FRASER, Steven Richard has been resigned. Director IDDON, Joanne has been resigned. Director ILLINGWORTH, Sarah Louise has been resigned. Director JOHNSON, Stephen has been resigned. Director MCARTHUR, Frederick has been resigned. Director MCAULAY, Ian James, Dr has been resigned. Director PERRIE, James Miller has been resigned. Director PRESCOTT, Andrew has been resigned. Director STARLING, Kevin has been resigned. Director WATERS, Gordon Arthur Ivan has been resigned. Director WRIGHT, Matthew Reginald 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: 30 May 2001

Director
GARDINER, Simon Roger
Appointed Date: 29 April 2011
58 years old

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: 30 May 2001
Appointed Date: 24 April 2001

Director
ANDREWS, Gary Michael
Resigned: 27 August 2009
Appointed Date: 09 April 2008
58 years old

Director
BRIGGS, Paul Donald
Resigned: 03 July 2007
Appointed Date: 01 December 2005
64 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: 27 August 2009
59 years old

Director
DEADMAN, Clive Anthony George
Resigned: 31 July 2010
Appointed Date: 27 August 2009
65 years old

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

Director
EDWARDS, Michael John
Resigned: 31 December 2004
Appointed Date: 30 May 2001
70 years old

Director
FELTON, David Alexander
Resigned: 29 May 2009
Appointed Date: 07 January 2008
63 years old

Director
FLEMING, David Scott
Resigned: 28 June 2002
Appointed Date: 30 May 2001
63 years old

Director
FRASER, Steven Richard
Resigned: 01 September 2009
Appointed Date: 02 April 2007
50 years old

Director
IDDON, Joanne
Resigned: 19 October 2007
Appointed Date: 30 June 2006
56 years old

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

Director
JOHNSON, Stephen
Resigned: 08 September 2006
Appointed Date: 31 December 2004
65 years old

Director
MCARTHUR, Frederick
Resigned: 30 November 2005
Appointed Date: 30 May 2001
69 years old

Director
MCAULAY, Ian James, Dr
Resigned: 07 January 2008
Appointed Date: 02 August 2007
60 years old

Director
PERRIE, James Miller
Resigned: 08 October 2010
Appointed Date: 29 May 2009
63 years old

Director
PRESCOTT, Andrew
Resigned: 29 April 2011
Appointed Date: 20 October 2010
50 years old

Director
STARLING, Kevin
Resigned: 02 April 2007
Appointed Date: 04 January 2007
62 years old

Director
WATERS, Gordon Arthur Ivan
Resigned: 31 December 2004
Appointed Date: 30 May 2001
78 years old

Director
WRIGHT, Matthew Reginald
Resigned: 07 January 2008
Appointed Date: 02 August 2007
61 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 30 May 2001
Appointed Date: 24 April 2001

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

UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED Events

25 Nov 2016
Full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

25 Sep 2015
Full accounts made up to 31 March 2015
05 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

16 Dec 2014
Full accounts made up to 31 March 2014
...
... and 97 more events
25 Jun 2001
New director appointed
25 Jun 2001
New director appointed
25 Jun 2001
New director appointed
29 May 2001
Company name changed inhoco 2329 LIMITED\certificate issued on 29/05/01
24 Apr 2001
Incorporation