UTILYX DEVELOPMENT SERVICES LIMITED

3 officers / 13 resignations

IRVINE, IAN

Correspondence address
8 MONARCH COURT, THE BROOMS, EMERSONS GREEN, BRISTOL, UNITED KINGDOM, BS16 7FH
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
27 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS16 7FH £16,761,000

CLARKE, James Ian

Correspondence address
8 Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 January 2012
Resigned on
16 April 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode BS16 7FH £16,761,000

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
1 HARLEQUIN OFFICE PARK, FIELDFARE, EMERSONS GREEN, BRISTOL, ENGLAND, ENGLAND, BS16 7FN
Role ACTIVE
Secretary
Appointed on
9 January 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BS16 7FN £2,046,000


STOKES, JUSTIN SAMUEL

Correspondence address
BARRINGTON HOUSE 1 ARLOTT CLOSE, EVERSLEY CROSS, HAMPSHIRE, ENGLAND, ENGLAND, RG27 0RT
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
13 September 2012
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RG27 0RT £560,000

WALL, ROBERT JAMES

Correspondence address
JEM THE LILLIES, HORTON HEALTH, EASTLEIGH, UNITED KINGDOM, SO50 7QH
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
13 September 2012
Resigned on
27 August 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SO50 7QH £604,000

BUTLIN, JOANNA LOUISE

Correspondence address
GRANGE MEADOW, ALTON GREEN LOWE HOLBROOK, IPSWICH, UNITED KINGDOM, IP9 2RN
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
13 September 2012
Resigned on
17 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP9 2RN £717,000

HOLT, MARTIN JOHN

Correspondence address
54 GUILDFORD ROAD, HORSHAM, WEST SUSSEX, UNITED KINGDOM, RH12 1LX
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
9 January 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH12 1LX £1,050,000

CLARKE, JAMES IAN

Correspondence address
8 MONARCH COURT, THE BROOMS, EMERSONS GREEN, BRISTOL, UNITED KINGDOM, BS16 7FH
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
9 January 2012
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,761,000

SCOTT, JONATHAN PAUL

Correspondence address
15 FAIRWAYS, BRAISWICK, COLCHESTER, ESSEX, CO4 5TX
Role RESIGNED
Secretary
Date of birth
December 1961
Appointed on
13 November 2006
Resigned on
6 April 2008
Nationality
BRITISH

Average house price in the postcode CO4 5TX £834,000

PARRY, ANGELA DENISE

Correspondence address
17 PRINTERS MEWS, VICTORIA WHARF, LONDON, E3 5NZ
Role RESIGNED
Secretary
Appointed on
2 November 2004
Resigned on
17 November 2007
Nationality
BRITISH

Average house price in the postcode E3 5NZ £492,000

RAND, PHILIP GRAEME

Correspondence address
7 CECIL ROAD, SUTTON, SURREY, SM1 2DL
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
19 December 2003
Resigned on
2 November 2004
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SM1 2DL £1,024,000

RAND, PHILIP GRAEME

Correspondence address
7 CECIL ROAD, SUTTON, SURREY, SM1 2DL
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
19 December 2003
Resigned on
2 November 2004
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SM1 2DL £1,024,000

BRADLEY, SCOTT JOHN

Correspondence address
14 WINDERMERE AVENUE, LONDON, NW6 6LN
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
19 December 2003
Resigned on
11 April 2006
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 6LN £1,541,000

BOWDEN, CHRISTOPHER SPENCER

Correspondence address
84 GREENCROFT GARDENS, WEST HAMPSTEAD, LONDON, NW6 3JQ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
19 December 2003
Resigned on
6 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 3JQ £1,214,000

QA REGISTRARS LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Secretary
Appointed on
19 December 2003
Resigned on
19 December 2003

Average house price in the postcode WD6 3EW £1,017,000

QA NOMINEES LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Director
Appointed on
19 December 2003
Resigned on
19 December 2003

Average house price in the postcode WD6 3EW £1,017,000


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