This company is commonly known as General Utilities Holdings Limited. The company was founded 36 years ago and was given the registration number 02263030. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GENERAL UTILITIES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02263030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1988 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Pentonville Road, London, N1 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Snow Hill, London, England, EC1A 2AY | Secretary | 02 May 2012 | Active |
6, Snow Hill, London, England, EC1A 2AY | Director | 02 May 2012 | Active |
6, Snow Hill, London, England, EC1A 2AY | Director | 03 May 2021 | Active |
Fifth Floor, Kings Place, 90 York Way, London, N1 9AG | Secretary | 23 July 2008 | Active |
Bathurst Cottage, Church Street, Crondall, GU10 5QQ | Secretary | 08 August 1997 | Active |
Beam Ends Moor Farm Ascot Road, Holyport, Maidenhead, SL6 2HY | Secretary | - | Active |
23 Rye Street, Bishops Stortford, CM23 2HA | Secretary | 16 February 1996 | Active |
13 Titchwell Road, London, SW18 3LW | Secretary | 18 April 1994 | Active |
127 Broadwood Avenue, Ruislip, HA4 7XU | Secretary | 31 July 2004 | Active |
54 Velsheda Court, Hythe Marina Village, Hythe, SO45 6DW | Director | 03 August 2005 | Active |
37 Warwick Gardens, London, W14 8PH | Director | 18 April 1994 | Active |
Fifth Floor, Kings Place, 90 York Way, London, N1 9AG | Director | 30 November 2003 | Active |
Fifth Floor, Kings Place, 90 York Way, London, N1 9AG | Director | 28 January 2008 | Active |
Mulberry Cottage Oxted Place, Broadham Green, Oxted, RH8 9PF | Director | - | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 13 December 2010 | Active |
Fifth Floor, Kings Place, 90 York Way, London, N1 9AG | Director | 28 January 2008 | Active |
11 Rue De Mouchy, 75000, Versailles, | Director | 05 September 1996 | Active |
43 Eaton Terrace, London, SW1W 8TR | Director | - | Active |
210, Pentonville Road, London, N1 9JY | Director | 04 August 2014 | Active |
13 Allfarthing Lane, London, SW18 2PG | Director | 18 April 1994 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 06 January 2014 | Active |
6 The Drive, Esher, KT10 8DQ | Director | 05 September 1996 | Active |
Flat 7 Avenue Lodge 13 Avenue Road, London, N6 5DJ | Director | 28 February 1996 | Active |
1 Prior Park Buildings, Prior Park Road, Bath, BA2 4NP | Director | 19 January 1993 | Active |
Veolia Water Uk Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 210, Pentonville Road, London, England, N1 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Capital | Legacy. | Download |
2020-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-22 | Insolvency | Legacy. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
2016-09-12 | Accounts | Accounts with accounts type full. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.