UTILITEC SERVICES LIMITED

13 officers / 10 resignations

MORGAN, Michael Patrick

Correspondence address
11605 N. Community House Road, Suite 250, Charlotte, Nc 28277, United States
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 April 2025
Nationality
American
Occupation
Director

LEVERETT III, Neuman

Correspondence address
11605 N. Community House Road, Suite 250, Charlotte, Nc 28277, United States
Role ACTIVE
director
Date of birth
November 1972
Appointed on
26 May 2023
Nationality
American
Occupation
Attorney

WRIGHT, William Douglas

Correspondence address
6901 Professional Pkwy, Suite 200, Lakewood Ranch, Florida, United States, 34240-8473
Role ACTIVE
director
Date of birth
July 1970
Appointed on
26 May 2023
Nationality
American
Occupation
Business Director

PETKOVICH, Jacob Ryan, Mr.

Correspondence address
11605 N. Community House Road, Suite 250, Charlotte, Nc 28277, United States
Role ACTIVE
director
Date of birth
November 1973
Appointed on
26 May 2023
Resigned on
1 April 2025
Nationality
American
Occupation
Finance Director

KRULL, Stephen Keith

Correspondence address
6901 Professional Pkwy, Suite 200, Lakewood Ranch, Florida, United States, 34240-8473
Role ACTIVE
director
Date of birth
January 1965
Appointed on
23 November 2022
Resigned on
26 May 2023
Nationality
American
Occupation
Attorney

MONSTED, Henrik

Correspondence address
6901 Professional Pkwy, Suite 200, Lakewood Ranch, Florida 34240-8473, United States
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 November 2022
Resigned on
26 May 2023
Nationality
Danish
Occupation
Finance

STROUP, John

Correspondence address
6901 Professional Pkwy, Suite 200, Lakewood Ranch, Florida, United States, 34240-8473
Role ACTIVE
director
Date of birth
May 1966
Appointed on
23 November 2022
Resigned on
26 May 2023
Nationality
American
Occupation
Business

CRISCI, Robert Christopher

Correspondence address
6901 Professional Parkway East, Suite 200, Sarasota, Florida, United States, 34240
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 April 2017
Resigned on
23 November 2022
Nationality
American
Occupation
Finance Director

CONLEY, Jason Phillip

Correspondence address
6901 Professional Parkway East, Suite 200, Sarasota, Florida, United States, 34240
Role ACTIVE
director
Date of birth
August 1975
Appointed on
17 April 2017
Resigned on
23 November 2022
Nationality
American
Occupation
Finance Director

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Correspondence address
RUTLAND HOUSE 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Role ACTIVE
Secretary
Appointed on
17 October 2016
Nationality
BRITISH

STIPANCICH, John Kenneth

Correspondence address
ROPER TECHNOLOGIES 6901 Professional Parkway East, Suite 200, Sarasota, Florida, United States, 34240
Role ACTIVE
director
Date of birth
October 1968
Appointed on
17 October 2016
Resigned on
23 November 2022
Nationality
American
Occupation
Vice President, General Counsel And Secretary

FEARN, NIGEL CHARLES

Correspondence address
TECHNOLOG HOUSE RAVENSTOR ROAD, WIRKSWORTH, DERBYSHIRE, UNITED KINGDOM, DE4 4FY
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
30 April 2014
Nationality
UNITED KINGDOM
Occupation
MANAGING DIRECTOR

DRURY, STEPHEN JASON

Correspondence address
400 OLD ROAD, CHESTERFIELD, DERBYSHIRE, S40 3QF
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
22 September 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode S40 3QF £835,000


HOWARD, STEPHEN

Correspondence address
CEDAR CROFT BARRACK ROAD, APPERKNOWLE, SHEFFIELD, GREAT BRITAIN, S18 4AU
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
16 March 2011
Resigned on
2 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S18 4AU £382,000

BIGNALL, JOHN

Correspondence address
COOMBE FARM COOMBE LANE, NAPHILL, BUCKS, HP14 4QR
Role RESIGNED
Secretary
Appointed on
10 September 2008
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP14 4QR £1,098,000

SONI, PAUL JOSEPH

Correspondence address
13716 RED ROCK PL, BRADENTON, FLORIDA, 34202, USA
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 September 2008
Resigned on
17 April 2017
Nationality
AMERICAN
Occupation
FINANCE

LINER, DAVID BRANT

Correspondence address
6709 FIRESTONE PLACE, LAKEWOOD RANCH, FLORIDA, FL 34202, USA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
10 September 2008
Resigned on
17 October 2016
Nationality
USA
Occupation
LAWYER

HUMPHREY, JOHN REID

Correspondence address
7207 TEAL CREEK GLEN, BRADENTON, FL 34202, USA
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
10 September 2008
Resigned on
17 April 2017
Nationality
AMERICAN
Occupation
FINANCE

BUCKLAND, LEONARD DEREK CAMERON

Correspondence address
41 INTAKE LANE, CROMFORD, MATLOCK, DERBYSHIRE, DE4 3RH
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
1 July 1999
Resigned on
10 September 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode DE4 3RH £519,000

DRURY, STEPHEN JASON

Correspondence address
400 OLD ROAD, CHESTERFIELD, DERBYSHIRE, S40 3QF
Role RESIGNED
Secretary
Appointed on
22 September 1997
Resigned on
10 September 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode S40 3QF £835,000

YONNET, CLAUDE

Correspondence address
THE HOME CLOSE 36 EDGE ROAD, MATLOCK, DERBYSHIRE, DE4 3NH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
22 September 1997
Resigned on
16 March 2011
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DE4 3NH £543,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
30 July 1997
Resigned on
22 September 1997

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
30 July 1997
Resigned on
22 September 1997

Average house price in the postcode LS1 2DS £545,000


More Company Information