SEMBCORP UTILITIES (UK) LIMITED

Address:
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS

SEMBCORP UTILITIES (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04636301. The registration start date is January 14, 2003. The current status is Active.

Company Overview

Company Number 04636301
Company Name SEMBCORP UTILITIES (UK) LIMITED
Registered Address Sembcorp Uk Headquarters
Wilton International
Middlesbrough
Cleveland
TS90 8WS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-01-14
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-11
Returns Last Update 2016-01-14
Confirmation Statement Due Date 2021-02-25
Confirmation Statement Last Update 2020-01-14
Mortgage Charges 9
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.
35110 Production of electricity
35120 Transmission of electricity

Office Location

Address SEMBCORP UK HEADQUARTERS
WILTON INTERNATIONAL
Post Town MIDDLESBROUGH
County CLEVELAND
Post Code TS90 8WS

Companies with the same location

Entity Name Office Address
SEMBCORP ENERGY UK LIMITED Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS, United Kingdom
SEMBCORP INVESTMENTS (CHINA) LIMITED Sembcorp Uk Headquarters, Wilton International, Middlesbrough, TS90 8WS
SEMBCORP HOLDINGS LIMITED Sembcorp Uk Headquarters, Wilton International, Middlesbrough, TS90 8WS
SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS
WILTON ENERGY LIMITED Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS
SEMBCORP UTILITIES SERVICES LIMITED Sembcorp Uk Headquarters, Wilton International, Middlesbrough, TS90 8WS

Companies with the same post town

Entity Name Office Address
DENTRO COMPETITION LTD 11 Fairfield Road, Stokesley, Middlesbrough, TS9 5EA, England
FLOURISH UNLIMITED CIC C/o Ems, 4 Eggleston Court, Middlesbrough, TS2 1RU, England
SWEAT ZONE LIMITED 51 Haddon Street, Middlesbrough, TS1 3JH, England
H&B PVT LTD 9-11 Hartington Road, Middlesbrough, TS1 5ED, England
NOVEL TECHNOLOGY LTD 93 Ayresome Street, Middlesbrough, TS1 4PF, United Kingdom
RIGGER MORTICE RIGGERS LTD 32 Nut Lane, Middlesbrough, TS4 2NG, England
ALINA CONSTRUCTION LTD 123 Kildare Street, Middlesbrough, TS1 4RE, England
CONSTANTIN BUILDING WORKS LTD 63 Surrey Street, Middlesbrough, TS1 4QA, England
NORTHERN PEOPLES INITIATIVE LIMITED 14 Aidan Court, Middlesbrough, TS5 4BS, England
PROPERTIES 4 CASH LIMITED 15 Cambridge Road, Middlesbrough, TS5 5ND, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HANDS, Stephen Christopher Secretary (Active) Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS /
16 April 2003
/
CHIN, Mun Kiat Director (Active) Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS January 1972 /
30 April 2015
Malaysian /
Singapore
Vice President And Utilities Business Head
HANDS, Stephen Christopher Director (Active) Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS February 1968 /
5 February 2016
British /
England
Senior Vice President
MCGREGOR, Neil Garry Director (Active) Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS August 1955 /
1 April 2017
New Zealander /
Singapore
Group President & Ceo
NG, Meng Poh Director (Active) Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS August 1956 /
4 May 2010
Singaporean /
Singapore
Executive Vice President
HANDS, Stephen Christopher Secretary (Resigned) 12 East Moor Road, Roundhay, Leeds, West Yorkshire, LS8 1AE /
3 March 2003
/
LIM, Suet Boey Secretary (Resigned) 73 Cavenagh Road, Singapore, 229624, Singapore, FOREIGN /
15 April 2003
/
ANNAN, Douglas Stuart, Dr Director (Resigned) Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS April 1963 /
31 December 2011
British /
England
Senior Vice President
CHANG, Kwang Jen William Director (Resigned) Boehmerstrasse 50, Frankfurt, 60322, Germany, FOREIGN May 1961 /
1 July 2006
Singaporean /
Regional Director
GAVENS, Paul David, Dr Director (Resigned) Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS March 1953 /
16 April 2003
British /
United Kingdom
Managing Director
GAVENS, Paul David, Dr Director (Resigned) Popplestones, Hutton Village Road, Guisborough, Cleveland, TS14 8ER March 1953 /
27 March 2003
British /
United Kingdom
Company Executive
GOMEZ, Joseph Francis Director (Resigned) 41 Mimosa Road, Singapore, 808003, Singapore, FOREIGN December 1954 /
31 May 2005
Singaporean /
Deputy Head Singapore Operatio
GUY, David Michael Director (Resigned) 7 Baliol Croft, Long Newton, Teesside, TS21 1PX April 1969 /
3 March 2003
British /
United Kingdom
Finance Director
HANDS, Stephen Christopher Director (Resigned) 12 East Moor Road, Roundhay, Leeds, West Yorkshire, LS8 1AE February 1968 /
3 March 2003
British /
Senior Legal Counsel
KOH, Chiap Kiong Director (Resigned) 7 Chwee Chian Road, 04-06, Singapore, Singapore, FOREIGN January 1967 /
16 April 2003
Singaporian /
Vice President
LEONG, Maureen Director (Resigned) 18 Eng Kong Drive, Singapore, 599346, FOREIGN August 1954 /
4 June 2003
Singaporean /
Evp & Cfo
LIM, Suet Boey Director (Resigned) 73 Cavenagh Road, Singapore, 229624, Singapore, FOREIGN April 1957 /
26 April 2004
Singaporean /
Singapore
Senior Vice President Legal
MACDONALD, Andrew David Director (Resigned) Flat 1 75 Randolph Avenue, Maida Vale, London, W9 1DW February 1977 /
20 February 2003
British /
Solicitor
MCLEOD, Andrew John Director (Resigned) Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS March 1943 /
16 April 2003
British /
England
Director
SELIGMAN, George Edward Spencer Director (Resigned) 28 Cheyne Row, London, SW3 5HL November 1951 /
20 February 2003
British /
United Kingdom
Solictor
STOKER, Louise Jane Director (Resigned) 2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD September 1973 /
14 January 2003
British /
Solicitor
TAN, Cheng Guan Director (Resigned) Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS October 1955 /
1 July 2007
Singaporean /
Singapore
Executive Vice President
TAN, Cheng Guan Director (Resigned) 34 Seletar Hills Drive, 807049, Singapore, FOREIGN October 1955 /
15 April 2003
Singaporean /
Singapore
Executive Vice President
TANG, Kin Fei Director (Resigned) Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS March 1951 /
15 April 2003
Singaporean /
Singapore
Chief Executive Officer
WONG, Adrian Su-Min Director (Resigned) Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, TS90 8WS August 1975 /
20 February 2014
Singaporean /
Singapore
Assistant Vice President
ZUERCHER, Eleanor Jane Director (Resigned) 14 St Marys Court, Tingewick, Buckingham, Buckinghamshire, MK18 4RE August 1963 /
14 January 2003
British /
Company Secretary

Competitor

Search similar business entities

Post Town MIDDLESBROUGH
Post Code TS90 8WS
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on SEMBCORP UTILITIES (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches