SSE UTILITY SERVICES LIMITED - READING


Company Profile Company Filings

Overview

SSE UTILITY SERVICES LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Dissolved - no longer trading.
SSE UTILITY SERVICES LIMITED was incorporated 41 years ago on 29/12/1982 and has the registered number: 01689416. The accounts status is DORMANT.

SSE UTILITY SERVICES LIMITED - READING

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2013

Registered Office

NO.1 FORBURY PLACE
READING
RG1 3JH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A 15/08/2016

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MOHAMMED SHEHZAD KHALID Secretary 2021-03-29 CURRENT
MR MOHAMMED SHEHZAD KHALID Mar 1979 British Director 2021-03-28 CURRENT
MR DAVID WARDMAN Jun 1956 British Director RESIGNED
DR WILLIAM ROBERT WATTS Mar 1944 Australian Director 1993-01-04 UNTIL 1993-03-10 RESIGNED
MR IAN DEREK MARCHANT Feb 1961 British Director 1997-10-02 UNTIL 1999-08-30 RESIGNED
BRIAN TRANTER Jul 1944 British Director RESIGNED
MR KENT TAYLOR Nov 1957 British Director RESIGNED
MS ELIZABETH ANNE TANNER May 1971 British Director 2010-03-24 UNTIL 2013-08-08 RESIGNED
MR BRIAN WALKER Nov 1944 British Director 1996-08-19 UNTIL 1997-09-16 RESIGNED
BRIAN DOMINIC SHARMA Jan 1971 British Director 2013-08-08 UNTIL 2021-03-29 RESIGNED
STEPHEN GODFREY POLLARD Jan 1951 British Director 1996-02-26 UNTIL 1998-12-31 RESIGNED
PETER JOHN ROPER May 1946 British Director RESIGNED
CHARLES NICHOLAS POLLARD Jun 1958 British Director 1994-12-12 UNTIL 1997-04-07 RESIGNED
ALAN GEORGE MURRAY Mar 1947 British Director 2003-01-16 UNTIL 2006-01-20 RESIGNED
MR JOHN VICTOR MOREA May 1964 British Director 2002-10-01 UNTIL 2005-07-13 RESIGNED
RAYMOND ARTHUR GEORGE STOWELL Jul 1948 British Director 1998-05-22 UNTIL 2002-10-01 RESIGNED
MR KENT TAYLOR Nov 1957 British Secretary RESIGNED
ELIZABETH ANNE TANNER Secretary 2011-11-21 UNTIL 2013-08-08 RESIGNED
BRIAN DOMINIC SHARMA Secretary 2013-08-08 UNTIL 2021-03-29 RESIGNED
NEIL FRANCIS MURPHY Aug 1959 Secretary 1999-05-30 UNTIL 2001-11-30 RESIGNED
MR STEPHAN HOLLINGSHEAD Sep 1961 British Secretary 1998-05-31 UNTIL 1999-05-30 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY British Secretary 2001-11-30 UNTIL 2011-11-21 RESIGNED
MR JOHN FRANCIS COYNE Apr 1949 British Director 1993-05-04 UNTIL 1994-08-23 RESIGNED
MR CHRISTOPHER MICHAEL HILLMAN Mar 1961 British Director 2006-01-20 UNTIL 2015-10-01 RESIGNED
RODNEY ALEXANDER GRUBB Apr 1968 British Director 2010-03-24 UNTIL 2021-03-29 RESIGNED
MR DAVID MCLAREN GRAY Nov 1951 British Director 1999-08-30 UNTIL 1999-11-10 RESIGNED
DAVID MICHAEL GAUNTLETT Feb 1939 British Director 1997-11-11 UNTIL 2002-09-30 RESIGNED
JAMES ALEXANDER FORBES Aug 1946 British Director RESIGNED
JOHN MICHAEL DUNLOP Oct 1950 British Director 1996-03-01 UNTIL 1997-10-08 RESIGNED
STUART JOHN HOGARTH Aug 1963 British Director 2010-03-24 UNTIL 2021-03-29 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY British Director 2010-03-24 UNTIL 2013-10-22 RESIGNED
PAUL CULBERT Feb 1956 British Director 2002-10-01 UNTIL 2006-01-20 RESIGNED
MR PHILIP STEPHEN YATES Feb 1956 British Director 2010-03-24 UNTIL 2013-10-22 RESIGNED
MR BRIAN CHILDS Apr 1933 British Director RESIGNED
HENRY ROBERTS CASLEY Oct 1937 British Director 1996-08-19 UNTIL 1997-11-11 RESIGNED
MRS NORA HELEN BURKE Feb 1958 British Director RESIGNED
MR MARTYN PATRICK BURKE May 1958 British Director RESIGNED
PETER ERNEST DALE Apr 1955 British Director 2005-07-13 UNTIL 2010-07-21 RESIGNED
MR COLIN WILLIAM HOOD Apr 1955 British Director 2001-01-01 UNTIL 2003-01-16 RESIGNED
DOCTOR JAMES HART Sep 1945 British Director 1995-03-02 UNTIL 1997-11-11 RESIGNED
MR MARK WILLIAM MATHIESON Sep 1966 British Director 2004-12-16 UNTIL 2014-12-12 RESIGNED
ROBERT WILSON Mar 1950 British Director 1997-04-28 UNTIL 1999-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sse Contracting Group Limited 2016-04-06 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEC LIGHTING SERVICES TRADING LIMITED LEEDS UNITED KINGDOM Active GROUP 43210 - Electrical installation
ISLINGTON LIGHTING LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43210 - Electrical installation
EALING LIGHTING LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43210 - Electrical installation
EALING LIGHTING (FINANCE) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
SEC HIGHWAY LIGHTING (NO.3) LIMITED LEEDS UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
DORSET LIGHTING LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43210 - Electrical installation
DORSET LIGHTING (FINANCE) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
SEC HIGHWAY LIGHTING (NO.4) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
HEASN LIMITED FERRING Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
TAY VALLEY LIGHTING (WEST SUSSEX) LIMITED LEEDS UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TVL (WEST SUSSEX) HOLDING LIMITED LEEDS UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TAY VALLEY LIGHTING (SOUTHAMPTON) LIMITED LEEDS UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TVL (SOUTHAMPTON) HOLDING LIMITED LEEDS UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TAY VALLEY LIGHTING (HAMPSHIRE) LIMITED LEEDS UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TVL (HAMPSHIRE) HOLDING LIMITED LEEDS UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TAY VALLEY LIGHTING (NOTTINGHAM) LIMITED LEEDS UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TVL (NOTTINGHAM) HOLDING LIMITED LEEDS UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TVL (KNOWSLEY) HOLDING LIMITED LEEDS UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TAY VALLEY LIGHTING (KNOWSLEY) LIMITED LEEDS UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEGASYSTEMS SOFTWARE LIMITED READING ENGLAND Active FULL 62012 - Business and domestic software development
COUPA SOFTWARE UK LIMITED READING ENGLAND Active FULL 62012 - Business and domestic software development
ARDENTIA INTERNATIONAL LIMITED READING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ABERNEDD POWER COMPANY LIMITED READING UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ALBATROSS FINANCIAL SOLUTIONS LTD. READING UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
PHR BIDCO LIMITED READING UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
PHR TOPCO LIMITED READING UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
PHR UPPER MIDCO LIMITED READING UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
PHR LOWER MIDCO LIMITED READING UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
ABERARDER WIND FARM LLP READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI None Supplied