Manchester
M2 1HW
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN |
Director Name | Mr Andrew Michael Green |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN |
Director Name | Mr Matthew Christopher Hirst |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN |
Secretary Name | Mr Steven Gosling |
---|---|
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN |
Director Name | Mr Christopher Ritchie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowcliffe Hall Bowcliffe Hall Bramham West Yorkshire LS23 6LP |
Director Name | Mrs Elizabeth Anne Slater |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowcliffe Hall Bowcliffe Hall Bramham West Yorkshire LS23 6LP |
Director Name | Mr Marcus Cook |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3b Edward Vii Quay Navigation Way Preston PR2 2YF |
Director Name | Mr David Park |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3b Edward Vii Quay Navigation Way Preston PR2 2YF |
Director Name | Mr Jonathan Charles Deacon Turner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 January 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3b Edward Vii Quay Navigation Way Preston PR2 2YF |
Director Name | Ms Lindsay Elizabeth McPhearson Austin |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3b Edward Vii Quay Navigation Way Preston PR2 2YF |
Website | utiligroup.com |
---|---|
Telephone | 01772 770280 |
Telephone region | Preston |
Registered Address | C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 16 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 30 August 2021 (overdue) |
18 September 2017 | Cessation of Northedge Capital Llp as a person with significant control on 19 July 2017 (1 page) |
---|---|
18 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 September 2017 | Director's details changed for Mr David Park on 25 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr Marcus Cook as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr David Park as a director on 25 August 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Change of name notice (2 pages) |
30 June 2017 | Appointment of Mr Christopher Ritchie as a director on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Bowcliffe Hall Bowcliffe Hall Bramham West Yorkshire LS23 6LP on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Andrew Michael Green as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Steven Paul Gosling as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mrs Elizabeth Anne Slater as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Steven Gosling as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Matthew Christopher Hirst as a director on 30 June 2017 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
7 September 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page) |
19 August 2015 | Appointment of Mr Andrew Green as a director on 17 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Matthew Christopher Hirst as a director on 17 August 2015 (2 pages) |
17 August 2015 | Incorporation Statement of capital on 2015-08-17
|