INTEGRATED UTILITY SERVICES LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
INTEGRATED UTILITY SERVICES LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
INTEGRATED UTILITY SERVICES LIMITED was incorporated 29 years ago on 05/09/1994 and has the registered number: 02964844. The accounts status is FULL and accounts are next due on 30/09/2024.
INTEGRATED UTILITY SERVICES LIMITED was incorporated 29 years ago on 05/09/1994 and has the registered number: 02964844. The accounts status is FULL and accounts are next due on 30/09/2024.
INTEGRATED UTILITY SERVICES LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LLOYDS COURT
NEWCASTLE UPON TYNE
NE1 6AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/09/2023 | 19/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JENNIFER CATHERINE RILEY | Secretary | 2017-01-20 | CURRENT | ||
MR ALEXANDER PATRICK JONES | Aug 1985 | British | Director | 2022-04-14 | CURRENT |
DR PHILIP ANTONY JONES | Oct 1968 | British | Director | 2007-01-22 | CURRENT |
ANDREW JOHN MACLENNAN | Mar 1967 | British | Director | 2007-08-16 | CURRENT |
MR THOMAS HUGH FRANCE | Jan 1985 | British | Director | 2016-12-15 | CURRENT |
ALAN GROVES | Apr 1936 | British | Director | 1994-10-04 UNTIL 1995-08-11 | RESIGNED |
JOHN ELLIOTT | British | Secretary | 2001-04-06 UNTIL 2017-01-20 | RESIGNED | |
GAIL VALERIE GILES | Dec 1951 | British | Secretary | 1994-10-04 UNTIL 2001-04-06 | RESIGNED |
TIMOTHY JAMES CARE | Aug 1961 | British | Nominee Director | 1994-09-05 UNTIL 1994-10-04 | RESIGNED |
ANTONY HADFIELD | Sep 1936 | British | Director | 1994-10-04 UNTIL 1997-01-28 | RESIGNED |
STEPHEN RICHARD SUTCLIFFE | Mar 1951 | British | Director | 2005-12-16 UNTIL 2007-06-04 | RESIGNED |
DAVID IAIN SCOTT | May 1938 | British | Director | 1995-03-29 UNTIL 1997-09-30 | RESIGNED |
STUART JAMES RALSTON | Feb 1943 | British | Director | 1995-03-29 UNTIL 1997-03-31 | RESIGNED |
KEITH ANTHONY MAWSON | Nov 1960 | British | Director | 2002-06-13 UNTIL 2004-02-19 | RESIGNED |
KENNETH LINGE | Nov 1949 | British | Director | 1997-03-31 UNTIL 2009-10-16 | RESIGNED |
MARK JOHN HORSLEY | May 1959 | British | Director | 2002-08-13 UNTIL 2006-10-31 | RESIGNED |
BOND DICKINSON | Corporate Nominee Secretary | 1994-09-05 UNTIL 1994-10-04 | RESIGNED | ||
MR JOHN FREDERICK EDWARDS | Oct 1948 | British | Director | 1995-08-11 UNTIL 1997-03-31 | RESIGNED |
GEORGE WILLIAM HUNTER HOOK | Jun 1937 | British | Director | 1994-10-04 UNTIL 1996-06-28 | RESIGNED |
THOMAS EDWARD FIELDEN | Nov 1970 | British | Director | 2009-10-16 UNTIL 2021-02-15 | RESIGNED |
MR PHILLIP ERIC CONNOR | Oct 1948 | English | Director | 1994-10-04 UNTIL 2002-08-13 | RESIGNED |
GREGORY EDWARD ABEL | Jun 1962 | Canadian | Director | 1997-01-28 UNTIL 2002-08-13 | RESIGNED |
LAURENCE TAYLOR | Jan 1954 | British | Director | 2004-02-20 UNTIL 2005-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Northern Electric Plc | 2016-04-06 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |