UTILITY TECHNICAL SERVICES LIMITED

10 officers / 12 resignations

MURDOCH, Andrew James

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
6 October 2023

GILLESPIE, Andrew James

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

HOPSON III, Preston

Correspondence address
3475 E. Foothill Boulevard, Pasadena, California, United States, 91107
Role ACTIVE
secretary
Appointed on
28 February 2023
Resigned on
6 October 2023

BROWNLIE, William

Correspondence address
3475 E. Foothill Boulevard, Pasadena, California, United States, 91107
Role ACTIVE
director
Date of birth
June 1953
Appointed on
28 February 2023
Nationality
American
Occupation
Senior Vice President, Chief Engineer

ATTERBURY, Karen Lorraine

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
9 May 2022
Resigned on
28 February 2023

ATTERBURY, Karen Lorraine

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 May 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director And Company Secretary

COTTRELL, Judith

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
30 April 2020
Resigned on
28 February 2023
Nationality
British
Occupation
Company Director

GORMLEY, David Joseph

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
4 December 2018
Resigned on
4 February 2022

GORMLEY, David Joseph

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 December 2018
Resigned on
4 February 2022
Nationality
British
Occupation
Director

YOUNG, GARY RICHARD

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
1 November 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ROWE, NICHOLAS

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 September 2017
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

HEARNE, ALAN STEPHEN

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
3 October 2011
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

ROWE, NICHOLAS

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Secretary
Appointed on
25 September 2008
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

RIGBY, APRIL

Correspondence address
BRIDFIELD HOUSE, LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BP
Role RESIGNED
Secretary
Appointed on
6 April 1998
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG9 3BP £2,367,000

DOWEN, PETER BURL

Correspondence address
DUNSTER HOUSE, THE AVENUE, DURHAM CITY, DURHAM, DH1 4DX
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
6 April 1998
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode DH1 4DX £785,000

RIGBY, APRIL

Correspondence address
BRIDFIELD HOUSE, LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BP
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
6 April 1998
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG9 3BP £2,367,000

TROW, KATHLEEN MARIE

Correspondence address
4 HERMITAGE PARK, CHESTER LE STREET, COUNTY DURHAM, DH3 3JZ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
4 March 1997
Resigned on
6 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH3 3JZ £341,000

SPENCER COMPANY FORMATIONS LIMITED

Correspondence address
SCORPIO HOUSE 102 SYDNEY STREET, CHELSEA, LONDON, SW3 6NJ
Role RESIGNED
Nominee Director
Appointed on
31 August 1994
Resigned on
29 August 1994

Average house price in the postcode SW3 6NJ £3,734,000

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Correspondence address
25 GREYSTONE MANOR, LEWES, DELAWARE, UNITED STATES OF AMERICA, 19958
Role RESIGNED
Nominee Director
Appointed on
31 August 1994
Resigned on
29 August 1994

SPENCER COMPANY FORMATIONS LIMITED

Correspondence address
SCORPIO HOUSE 102 SYDNEY STREET, CHELSEA, LONDON, SW3 6NJ
Role RESIGNED
Nominee Secretary
Appointed on
31 August 1994
Resigned on
29 August 1994

Average house price in the postcode SW3 6NJ £3,734,000

TROW, KATHLEEN MARIE

Correspondence address
4 HERMITAGE PARK, CHESTER LE STREET, COUNTY DURHAM, DH3 3JZ
Role RESIGNED
Secretary
Appointed on
29 August 1994
Resigned on
6 April 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DH3 3JZ £341,000

TROW, STUART WILLIAM

Correspondence address
BRIDFIELD HOUSE, LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BP
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
29 August 1994
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
TECHNICAL MANAGEMENT CONSULTAN

Average house price in the postcode RG9 3BP £2,367,000


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