This company is commonly known as United Utilities Group Plc. The company was founded 16 years ago and was given the registration number 06559020. The firm's registered office is in WARRINGTON. You can find them at Haweswater House Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, . This company's SIC code is 70100 - Activities of head offices.
Name | : | UNITED UTILITIES GROUP PLC |
---|---|---|
Company Number | : | 06559020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haweswater House Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Secretary | 31 March 2011 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 24 July 2020 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 May 2022 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 January 2022 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 August 2016 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 13 May 2019 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 May 2023 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 July 2017 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 September 2020 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 September 2020 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Secretary | 17 April 2008 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 08 April 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP | Director | 29 April 2008 | Active |
26 Darwin Court, Gloucester Avenue, London, NW1 7BG | Director | 29 April 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 September 2014 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 November 2013 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 29 April 2008 | Active |
Hallcross Manor Hallcross, Freckleton, Preston, PR4 1HU | Director | 29 April 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 August 2017 | Active |
York House, Wyche Lane Bunbury, Tarporley, CW6 9PD | Director | 17 April 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 29 April 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 29 April 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 October 2010 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 29 April 2008 | Active |
Fig Street House, Oak Lane, Sevenoaks, TN13 1UA | Director | 17 April 2008 | Active |
34 Draymans Court, 41 Stockwell Green, London, SW9 9QE | Director | 08 April 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 September 2012 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 29 April 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 05 January 2011 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 08 April 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 29 April 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 29 April 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 01 March 2012 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Director | 29 April 2008 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Director | 08 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-25 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Resolution | Resolution. | Download |
2023-08-10 | Accounts | Accounts with accounts type group. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Address | Change sail address company with old address new address. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type group. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-08-07 | Incorporation | Memorandum articles. | Download |
2021-08-07 | Resolution | Resolution. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Accounts | Accounts with accounts type group. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Resolution | Resolution. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.