PMP UTILITIES LIMITED

12 officers / 10 resignations

KEEN, Christian

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 September 2022
Nationality
British
Occupation
Chartered Accountant

LOOSVELD, Alain Hubertus Philomena

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 September 2022
Nationality
Dutch
Occupation
Director

EVANS, Ilaria

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
secretary
Appointed on
15 September 2022

FINDLAY, Andrew Robert

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
October 1969
Appointed on
18 August 2021
Nationality
British
Occupation
Director

BEARD, Scott Daniel

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 January 2020
Resigned on
19 December 2022
Nationality
British
Occupation
Director

COOPER, William James

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
secretary
Appointed on
23 December 2019
Resigned on
15 September 2022

WILSON, John Douglas

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
December 1979
Appointed on
11 September 2019
Resigned on
28 June 2021
Nationality
British
Occupation
Director

BEESLEY, Martin Geoffrey

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 September 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

ARNOLD, James Michael

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
March 1965
Appointed on
11 September 2019
Nationality
British
Occupation
Director

EDWARDS, John Mark

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
December 1966
Appointed on
12 March 2018
Resigned on
27 February 2023
Nationality
Welsh
Occupation
Director

WINNICOTT, James Robert

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
12 March 2018
Resigned on
28 February 2023
Nationality
British
Occupation
Director

HAYNES, Sean William

Correspondence address
Spring Bungalow Keighley Raod, Laneshawbridge, Colne, Lancashire, England, BB8 7HG
Role ACTIVE
director
Date of birth
June 1972
Appointed on
1 April 2016
Resigned on
20 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode BB8 7HG £378,000


HOYLE, Trevor Matthew

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role RESIGNED
director
Date of birth
October 1965
Appointed on
11 September 2019
Resigned on
27 February 2020
Nationality
British
Occupation
Director

CUSDEN, IAN

Correspondence address
ABEL SMITH HOUSE GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 2ST
Role RESIGNED
Secretary
Appointed on
12 March 2018
Resigned on
23 December 2019
Nationality
NATIONALITY UNKNOWN

CASSTLES, JULIAN DAVID

Correspondence address
4 HILLBROOK ROAD, BRAMHALL, STOCKPORT, CHESHIRE, ENGLAND, SK7 2BT
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
22 October 2012
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
LLP MEMBER

Average house price in the postcode SK7 2BT £909,000

TAYLOR, ANDREW MARK

Correspondence address
ABEL SMITH HOUSE GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 2ST
Role RESIGNED
Secretary
Appointed on
31 March 2011
Resigned on
12 March 2018
Nationality
BRITISH

DOWBER, SHARON

Correspondence address
101 HOLLINS LANE, ACCRINGTON, LANCASHIRE, BB5 2JS
Role RESIGNED
Secretary
Appointed on
23 April 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode BB5 2JS £456,000

TAYLOR, ANDREW MARK

Correspondence address
OAKHOLME 19 UNION ROAD, RAWTENSTALL, ROSSENDALE, LANCASHIRE, ENGLAND, BB4 6SL
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
21 April 2009
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode BB4 6SL £449,000

TAYLOR, STEPHEN JOHN

Correspondence address
WOODSEAVE BARN CROSS LANE, WADDINGTON, CLITHEROE, LANCASHIRE, ENGLAND, BB7 3JH
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
21 April 2009
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode BB7 3JH £1,079,000

HAMMONDS DIRECTORS LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Director
Appointed on
2 March 2009
Resigned on
21 April 2009
Nationality
NATIONALITY UNKNOWN

CROSSLEY, PETER MORTIMER

Correspondence address
7 DEVONSHIRE SQUARE, LONDON, EC2M 4YH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
2 March 2009
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

HAMMONDS SECRETARIES LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Secretary
Appointed on
2 March 2009
Resigned on
21 April 2009
Nationality
NATIONALITY UNKNOWN

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