CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED

8 officers / 5 resignations

JORDAN, Neil

Correspondence address
2nd Floor 48 St. Vincent Street, Glasgow, Scotland, G2 5TS
Role ACTIVE
secretary
Appointed on
17 December 2024

BLAIN, Gail Elizabeth

Correspondence address
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 December 2022
Nationality
British
Occupation
Director

URWIN, Gavin

Correspondence address
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
31 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Finance Director

MORTLOCK, Timothy James

Correspondence address
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
11 October 2019
Nationality
British
Occupation
Director

THOMPSON, DAVID

Correspondence address
48 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5TS
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
14 September 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MCGINN, Craig Alan

Correspondence address
Sms 48 St. Vincent Street, Glasgow, Scotland, G2 5TS
Role ACTIVE
secretary
Appointed on
18 November 2016
Resigned on
17 December 2024

TURNER, Bill

Correspondence address
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
Role ACTIVE
director
Date of birth
September 1959
Appointed on
12 October 2016
Resigned on
14 May 2024
Nationality
British
Occupation
Director

FOY, Alan Henry

Correspondence address
Second Floor 48 St. Vincent Street, Glasgow, Scotland, G2 5TS
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 March 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

HARRIS, DAVID WILLIAM

Correspondence address
SECOND FLOOR 48 ST. VINCENT STREET, GLASGOW, UNITED KINGDOM, G2 5TS
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
21 March 2017
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MURRAY, GLEN

Correspondence address
SECOND FLOOR 48 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5TS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 March 2016
Resigned on
21 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CLARKE, ANDREW

Correspondence address
35 HAVERHILL GROVE, WOMBWELL, BARNSLEY, SOUTH YORKSHIRE, UNITED KINGDOM, S73 0DY
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
24 February 2011
Resigned on
18 March 2016
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode S73 0DY £227,000

CATLEY, DAVID

Correspondence address
4 REYNARD COURT, WILLINGHAM BY STOW, GAINSBOROUGH, LINCOLNSHIRE, UNITED KINGDOM, DN21 5FD
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
24 February 2011
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode DN21 5FD £590,000

BUTCHER, BEVAN

Correspondence address
1 HARVEST CLOSE, MALTBY, ROTHERHAM, SOUTH YORKSHIRE, UNITED KINGDOM, S66 8NZ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
24 February 2011
Resigned on
19 December 2018
Nationality
UNITED KINGDOM
Occupation
ENGINEER

Average house price in the postcode S66 8NZ £212,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company