UTILITY TECHNICAL SERVICES LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
UTILITY TECHNICAL SERVICES LIMITED is a Private Limited Company from ABINGDON and has the status: Active - Proposal to Strike off.
UTILITY TECHNICAL SERVICES LIMITED was incorporated 29 years ago on 31/08/1994 and has the registered number: 02963703. The accounts status is DORMANT and accounts are next due on 30/06/2024.
UTILITY TECHNICAL SERVICES LIMITED was incorporated 29 years ago on 31/08/1994 and has the registered number: 02963703. The accounts status is DORMANT and accounts are next due on 30/06/2024.
UTILITY TECHNICAL SERVICES LIMITED - ABINGDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/12/2022 | 30/06/2024 |
Registered Office
20 WESTERN AVENUE
ABINGDON
OXFORDSHIRE
OX14 4SH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JAMES GILLESPIE | May 1969 | British | Director | 2023-02-28 | CURRENT |
MR WILLIAM BROWNLIE | Jun 1953 | American | Director | 2023-02-28 | CURRENT |
MR ANDREW JAMES MURDOCH | Secretary | 2023-10-06 | CURRENT | ||
SPENCER COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1994-08-31 UNTIL 1994-08-29 | RESIGNED | ||
MRS KATHLEEN MARIE TROW | May 1956 | Director | 1997-03-04 UNTIL 1998-04-06 | RESIGNED | |
MRS KAREN LORRAINE ATTERBURY | Secretary | 2022-05-09 UNTIL 2023-02-28 | RESIGNED | ||
MS KAREN LORRAINE ATTERBURY | Feb 1976 | British | Director | 2022-05-09 UNTIL 2023-02-28 | RESIGNED |
MR DAVID JOSEPH GORMLEY | Secretary | 2018-12-04 UNTIL 2022-02-04 | RESIGNED | ||
MR NICHOLAS ROWE | Oct 1958 | British | Secretary | 2008-09-25 UNTIL 2018-12-04 | RESIGNED |
MRS KATHLEEN MARIE TROW | May 1956 | Secretary | 1994-08-29 UNTIL 1998-04-06 | RESIGNED | |
SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 1994-08-31 UNTIL 1994-08-29 | RESIGNED | ||
MR NICHOLAS ROWE | Oct 1958 | British | Director | 2017-09-01 UNTIL 2018-12-04 | RESIGNED |
APRIL RIGBY | Aug 1961 | Secretary | 1998-04-06 UNTIL 2008-09-25 | RESIGNED | |
MR PRESTON HOPSON III | Secretary | 2023-02-28 UNTIL 2023-10-06 | RESIGNED | ||
MR STUART WILLIAM TROW | Feb 1955 | British | Director | 1994-08-29 UNTIL 2000-06-30 | RESIGNED |
MR GARY RICHARD YOUNG | Jan 1960 | British | Director | 2000-11-01 UNTIL 2020-04-30 | RESIGNED |
APRIL RIGBY | Aug 1961 | Director | 1998-04-06 UNTIL 2000-11-01 | RESIGNED | |
MISS JUDITH COTTRELL | Nov 1971 | British | Director | 2020-04-30 UNTIL 2023-02-28 | RESIGNED |
DR ALAN STEPHEN HEARNE | Aug 1952 | British | Director | 2011-10-03 UNTIL 2017-08-31 | RESIGNED |
MR DAVID JOSEPH GORMLEY | Jan 1963 | British | Director | 2018-12-04 UNTIL 2022-02-04 | RESIGNED |
PETER BURL DOWEN | Feb 1949 | British | Director | 1998-04-06 UNTIL 2011-09-30 | RESIGNED |
SPENCER COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 1994-08-31 UNTIL 1994-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
R P S Group Limited | 2016-04-06 | Abingdon Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |