GENERAL UTILITIES LIMITED

6 Snow Hill, London, EC1A 2AY, England
StatusDISSOLVED
Company No.02417014
CategoryPrivate Limited Company
Incorporated25 Aug 1989
Age34 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 months, 23 days

SUMMARY

GENERAL UTILITIES LIMITED is an dissolved private limited company with number 02417014. It was incorporated 34 years, 9 months, 21 days ago, on 25 August 1989 and it was dissolved 4 months, 23 days ago, on 23 January 2024. The company address is 6 Snow Hill, London, EC1A 2AY, England.



People

GOUGH, Celia Rosalind

Secretary

ACTIVE

Assigned on 30 Apr 2012

Current time on role 12 years, 1 month, 15 days

GOUGH, Celia Rosalind

Director

Solicitor

ACTIVE

Assigned on 15 Jun 2012

Current time on role 12 years

PRICE, David

Director

Accountant

ACTIVE

Assigned on 03 May 2021

Current time on role 3 years, 1 month, 12 days

ALLEN, Arthur Edward

Secretary

RESIGNED

Assigned on

Resigned on 07 Jul 1992

Time on role 31 years, 11 months, 8 days

BATES, Duncan John Lucas

Secretary

RESIGNED

Assigned on 31 Mar 1997

Resigned on 30 Nov 2003

Time on role 6 years, 7 months, 30 days

BUTCHER, Michael Joseph Edward

Secretary

Legal Director

RESIGNED

Assigned on 24 Jun 2009

Resigned on 30 Apr 2012

Time on role 2 years, 10 months, 6 days

JAMESON, Keith Robert

Secretary

RESIGNED

Assigned on 30 Nov 2003

Resigned on 24 Jun 2009

Time on role 5 years, 6 months, 24 days

JAMESON, Keith Robert

Secretary

Company Secretary

RESIGNED

Assigned on 17 Jul 1995

Resigned on 31 Mar 1997

Time on role 1 year, 8 months, 14 days

YOUNG, Mary Rosina

Secretary

RESIGNED

Assigned on 07 Jul 1992

Resigned on 17 Jul 1995

Time on role 3 years, 10 days

ALLEN, Arthur Edward

Director

Accountant

RESIGNED

Assigned on

Resigned on 25 Aug 1993

Time on role 30 years, 9 months, 21 days

BATES, Duncan John Lucas

Director

Accountant

RESIGNED

Assigned on 29 Jul 1998

Resigned on 24 Jun 2009

Time on role 10 years, 10 months, 26 days

BIENFAIT, Richard Antoine

Director

Chief Finance Officer

RESIGNED

Assigned on 24 Jun 2009

Resigned on 15 Jun 2012

Time on role 2 years, 11 months, 21 days

BUTCHER, Michael Joseph Edward

Director

Legal Director

RESIGNED

Assigned on 24 Jun 2009

Resigned on 30 Apr 2012

Time on role 2 years, 10 months, 6 days

CARR, Gordon

Director

Director

RESIGNED

Assigned on 04 Sep 1992

Resigned on 08 Jun 1994

Time on role 1 year, 9 months, 4 days

CORNFIELD, Graham Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 27 Nov 1991

Resigned on 14 Mar 1992

Time on role 3 months, 17 days

DENCH, Andrew James

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Jun 2012

Resigned on 31 Dec 2013

Time on role 1 year, 6 months, 16 days

GERRARD, David Andrew

Director

Executive Director

RESIGNED

Assigned on 12 Sep 2014

Resigned on 30 Jun 2021

Time on role 6 years, 9 months, 18 days

GRIFFITHS, Rees

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 1994

Resigned on 05 Sep 1996

Time on role 2 years, 2 months, 7 days

GRIFFITHS, Stanley Frank

Director

Consultant

RESIGNED

Assigned on

Resigned on 19 Nov 1991

Time on role 32 years, 6 months, 27 days

HAY, Wendy Irene

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jan 2014

Resigned on 01 Dec 2014

Time on role 10 months, 26 days

HUNTER, Keith Robert

Director

Company Director

RESIGNED

Assigned on 19 Aug 1992

Resigned on 07 Apr 1997

Time on role 4 years, 7 months, 19 days

MANGION, Joseph Bernard

Director

Company Director

RESIGNED

Assigned on 05 Sep 1996

Resigned on 30 Nov 2003

Time on role 7 years, 2 months, 25 days

MUIR, George Watson

Director

Business Executive

RESIGNED

Assigned on 28 Jun 1994

Resigned on 29 Jul 1998

Time on role 4 years, 1 month, 1 day

POYNTON, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Jun 1994

Time on role 30 years, 7 days

PRINCE, Stephen Michael

Director

Director

RESIGNED

Assigned on 19 Aug 1992

Resigned on 07 Dec 1994

Time on role 2 years, 3 months, 19 days

PRINCE, Stephen Michael

Director

Director

RESIGNED

Assigned on

Resigned on 14 Mar 1992

Time on role 32 years, 3 months, 1 day

SANDIFORD, Neil Stewart

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Dec 1996

Time on role 27 years, 6 months, 6 days

TAYLOR, John Charles

Director

Director

RESIGNED

Assigned on

Resigned on 15 May 1993

Time on role 31 years, 1 month

WARD, Peter Anthony Clarke

Director

Director

RESIGNED

Assigned on

Resigned on 14 Mar 1992

Time on role 32 years, 3 months, 1 day

YOUNG, Mary Rosina

Director

Company Director

RESIGNED

Assigned on 19 Aug 1992

Resigned on 07 Apr 1997

Time on role 4 years, 7 months, 19 days


Some Companies

COMMERCIAL EFFECTIVENESS CONSULTANCY LIMITED

CHAMPERS 10 LANGWORTHY END,MAIDENHEAD,SL6 2HJ

Number:07770542
Status:ACTIVE
Category:Private Limited Company

GODWIN WAY LLP

3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG

Number:OC401590
Status:ACTIVE
Category:Limited Liability Partnership

MOOSE ISLAND LIMITED

59 SOLENT ROAD,FAREHAM,PO14 3LB

Number:06449637
Status:ACTIVE
Category:Private Limited Company

PULMOBIOTECH LIMITED

FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:09075817
Status:ACTIVE
Category:Private Limited Company

RED ACQUISITIONS LIMITED

10 COLLEGE ROAD,HARROW,HA1 1BE

Number:06267508
Status:ACTIVE
Category:Private Limited Company

SECURE DESIGN LIMITED

C/O ANTHONY COWEN CA 1ST FLOOR STANMORE HOUSE,STANMORE,HA7 4AR

Number:10601285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source