UNITED UTILITIES MIDDLE EAST LIMITED
Overview
| Company Name | UNITED UTILITIES MIDDLE EAST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03325273 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNITED UTILITIES MIDDLE EAST LIMITED?
- (9999) /
Where is UNITED UTILITIES MIDDLE EAST LIMITED located?
| Registered Office Address | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNITED UTILITIES MIDDLE EAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED UTILITIES TWO LIMITED | Jun 27, 2008 | Jun 27, 2008 |
| VERTEX GROUP LIMITED | May 14, 1997 | May 14, 1997 |
| VERTEX (IRELAND) LIMITED | Apr 10, 1997 | Apr 10, 1997 |
| VERTEX IRELAND LIMITED | Feb 28, 1997 | Feb 28, 1997 |
| INHOCO 587 LIMITED | Feb 27, 1997 | Feb 27, 1997 |
What are the latest accounts for UNITED UTILITIES MIDDLE EAST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for UNITED UTILITIES MIDDLE EAST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Andrew Cowan as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of James Perrie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Cornish as a director | 1 pages | TM01 | ||||||||||
Appointment of Andrew Prescott as a director | 2 pages | AP01 | ||||||||||
Appointment of Simon Roger Gardiner as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Leslie Bell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Leslie Anthony Bell on Oct 07, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Miller Perrie on Oct 07, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Cowan on Oct 07, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Charles Cornish on Oct 07, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed united utilities two LIMITED\certificate issued on 04/12/08 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of UNITED UTILITIES MIDDLE EAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UU SECRETARIAT LIMITED | Secretary | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||
| GARDINER, Simon Roger | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 93895600001 | |||||
| PRESCOTT, Andrew | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 138702570002 | |||||
| APPLEWHITE, Peter Norman | Secretary | 10 Claypit Road Westminster Park CH4 7QX Chester Cheshire | British | 25192570001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| BELL, Leslie Anthony | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 29177910001 | |||||
| CORNISH, Charles Thomas | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 95151280003 | |||||
| COWAN, Andrew David | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | Uk/England | British | 130905070001 | |||||
| CROOK, Andrew Jonathan | Director | Ford Lodge Ford Lane Didsbury M20 2RU Manchester 1 United Kingdom | British | 134784600001 | ||||||
| DRURY, Thomas Waterworth | Director | Legh Cottage Legh Road WA16 8LS Knutsford Cheshire | United Kingdom | British/Canadian | 29701240002 | |||||
| GILMORE, Jane Lawton | Director | CW2 | England | British | 123433980001 | |||||
| LEWIS, Derek | Director | Demere House Warrington Road WA16 0TE Mere Cheshire | British | 85153930001 | ||||||
| PERRIE, James Miller | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | England | British | 88060420001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 | |||||||
| UU DIRECTORATE LIMITED | Director | Haweswater House Lingley Mere Business Park, Lingley Green Avenue WA5 3LP Great Sankey, Warrington | 94989920003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0