This company is commonly known as United Utilities (overseas Holdings) Limited. The company was founded 33 years ago and was given the registration number 02536732. The firm's registered office is in LINGLEY GREEN AVENUE GREAT. 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 (OVERSEAS HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 02536732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1990 |
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, WA5 3LP | Corporate Secretary | 30 September 2001 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP | Director | 23 December 2010 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Corporate Director | 19 August 2011 | Active |
10 Claypit Road, Westminster Park, Chester, CH4 7QX | Secretary | 24 October 1997 | Active |
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ | Secretary | - | Active |
10 Claypit Road, Westminster Park, Chester, CH4 7QX | Director | 10 March 1993 | Active |
Higher Hayes Farm, Ball Lane Kingsley, Frodsham, WA6 8HP | Director | 08 May 2000 | Active |
3 Fernyhalgh Court, Preston, PR2 9NJ | Director | 12 May 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP | Director | 14 June 2007 | Active |
25 Cambridge Road, Southport, PR9 9NQ | Director | 07 January 2002 | Active |
12 Churchfields, Ashton On Mersey, Sale, M33 5NS | Director | 09 July 2003 | Active |
Bryndar, Langbank Drive, Kilmacolm, PA13 4PL | Director | 14 June 2007 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP | Director | 12 May 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP | Director | 30 September 2010 | Active |
15 Cleveland Road, Lytham, Lytham St. Annes, FY8 5JH | Director | 21 May 2002 | Active |
18 Oakwood Lane, Bowden, Altrincham, WA14 3DL | Director | 05 December 2007 | Active |
3 Fairways Court, Shireburn Road, Formby, L37 1QA | Director | 12 October 1992 | Active |
67 Moor Lane, Wilmslow, SK9 6BQ | Director | 07 January 2002 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP | Director | 13 August 2013 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP | Director | 29 April 2011 | Active |
2, Dean Drive, Bowden, WA14 3NE | Director | 11 December 2007 | Active |
1 Fairmead, Knutsford, WA16 8LS | Director | - | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP | Director | 18 May 2009 | Active |
Kaja Tn 6a, Tallinn, Estonia, | Director | 12 May 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP | Director | 20 October 2010 | Active |
Dicklow Cob Farm, Lower Withington, SK11 9EA | Director | 31 December 1997 | Active |
11a Ogden Road, Bramhall, Stockport, SK7 1HG | Director | 02 April 2007 | Active |
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ | Director | 10 March 1993 | Active |
15a Princes Gate Mews, London, SW7 2PS | Director | - | Active |
House 6-7 St Jame's Park Moo 6, Tambon Pong Ampheur Banglamung, Jangwat Chonburi, Thailand, FOREIGN | Director | 15 October 2002 | Active |
82-62 The Noble, Sukhumvit Soi 63 Sub Soi, 10110, | Director | - | Active |
10 Corbett Avenue, Droitwich, WR9 7BE | Director | 31 July 1998 | Active |
9 Spencer Road, East Molesey, KT8 0SP | Director | 01 August 2006 | Active |
105 Thelwall New Road, Thelwall, Warrington, WA4 2HR | Director | 10 March 1993 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Corporate Director | 29 April 2011 | Active |
United Utilities International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Haweswater House, Lingley Green Avenue, Warrington, England, WA5 3LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-06 | Accounts | Accounts with accounts type full. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Miscellaneous | Miscellaneous. | Download |
2014-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Auditors | Auditors resignation company. | Download |
2013-10-15 | Accounts | Accounts with accounts type full. | Download |
2013-10-01 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.