CONSUMERS UTILITY COSTS LIMITED - WOODFORD GREEN
Company Profile | Company Filings |
Overview
CONSUMERS UTILITY COSTS LIMITED is a Private Limited Company from WOODFORD GREEN and has the status: Dissolved - no longer trading.
CONSUMERS UTILITY COSTS LIMITED was incorporated 52 years ago on 08/02/1972 and has the registered number: 01041681. The accounts status is DORMANT.
CONSUMERS UTILITY COSTS LIMITED was incorporated 52 years ago on 08/02/1972 and has the registered number: 01041681. The accounts status is DORMANT.
CONSUMERS UTILITY COSTS LIMITED - WOODFORD GREEN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2014 |
Registered Office
19-20 BOURNE COURT
WOODFORD GREEN
ESSEX
IG8 8HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | 20/11/2016 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK DICKINSON | Aug 1972 | British | Director | 2021-10-12 | CURRENT |
MR JONATHAN YORKE STUART HENDERSON | Jun 1962 | British | Director | 2007-08-21 | CURRENT |
MR PAUL ANTHONY CONNOR | Jun 1984 | British | Director | 2021-10-12 | CURRENT |
COMAT REGISTRARS LIMITED | Corporate Secretary | 2009-10-09 | CURRENT | ||
MRS BEATE KATHARINA KEDGE | May 1942 | Director | RESIGNED | ||
MRS WENDY ELIZABETH ANNE GAFFIKIN | British | Secretary | RESIGNED | ||
MRS BEATE KATHARINA KEDGE | May 1942 | Secretary | 1992-05-29 UNTIL 2002-07-31 | RESIGNED | |
JENNIFER ROBINSON | May 1972 | British | Secretary | 2007-08-07 UNTIL 2009-10-13 | RESIGNED |
GILL ROSE | Oct 1945 | Secretary | 2002-08-01 UNTIL 2006-03-20 | RESIGNED | |
MR IAN LESLIE ZANT-BOER | Jan 1953 | British | Director | 2007-04-14 UNTIL 2007-08-21 | RESIGNED |
MR JOHN VICTOR FITZPATRICK | May 1928 | British | Director | RESIGNED | |
MR TIMOTHY EDWARD STEPHENS | Apr 1940 | British | Director | RESIGNED | |
JENNIFER ROBINSON | May 1972 | British | Director | 2006-04-03 UNTIL 2009-10-13 | RESIGNED |
MRS WENDY ELIZABETH ANNE GAFFIKIN | British | Director | RESIGNED | ||
IAN CHALMERS | Jan 1955 | British | Director | 2004-06-01 UNTIL 2007-08-21 | RESIGNED |
MR SIMON MARTIN EDWARDS | Aug 1957 | British | Director | RESIGNED | |
ROGER IAN DALE | Sep 1947 | British | Director | 2007-04-14 UNTIL 2009-10-13 | RESIGNED |
EMW SECRETARIES LIMITED | Corporate Secretary | 2006-02-01 UNTIL 2009-10-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Consumers Utility Costs Limited - Dormant company accounts 11.6 | 2015-10-01 | 31-12-2014 | |
Consumers Utility Costs Limited - Limited company - abbreviated - 11.0.0 | 2014-09-24 | 31-12-2013 |