About

Registered Number: 00404338
Date of Incorporation: 09/02/1946 (78 years and 2 months ago)
Company Status: Active
Registered Address: 161 College Street, St Helens, Merseyside, WA10 1TY

 

Based in St Helens, Merseyside, United Services Co.(St.Helens)limited was setup in 1946, it's status is listed as "Active". Currently we aren't aware of the number of employees at the United Services Co.(St.Helens)limited. There are 38 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYES, Colin 01 January 2016 - 1
HILTON, Chris 01 January 2016 - 1
MANLEY, Michael 01 January 2016 - 1
MCCOMAS, Kenneth James 08 October 2002 - 1
CLARK, Alan 01 January 2016 09 February 2017 1
CLIFFE, Lawrence N/A 25 April 2002 1
DANCER, Jack N/A 23 March 1998 1
DEMPSTER, John N/A 24 March 2003 1
DOUTHWAITE, Norman 30 March 1999 17 March 2008 1
FAHEY, Anthony N/A 30 March 1999 1
FOSTER, James Harold 25 March 2002 10 September 2019 1
FRODSHAM, David 20 March 2006 21 January 2008 1
GREENALL, Alan 20 March 1995 09 February 2017 1
GREENALL, Gerald William 29 March 1993 27 June 1994 1
GUEST, Anne 17 March 2008 06 February 2018 1
GUEST, Joseph Henry 23 March 1998 06 February 2018 1
HEYES, Lynne 01 March 2017 10 September 2019 1
HEYES, Raymond 20 March 2006 21 January 2008 1
JOHNSON, Ronald 25 September 1995 20 March 2006 1
KEENAN, John N/A 25 March 1996 1
LEE, Stephen N/A 22 March 1995 1
LOWE, Leonard Arthur 27 June 1994 29 March 2004 1
MALEEDY, Robert 18 December 2000 09 February 2017 1
MANLEY, Joan 01 March 2017 10 September 2019 1
MORRISSEY, Michael William 17 March 2008 09 February 2017 1
NEVITT, George Edward N/A 08 October 2002 1
PAYNE, Geoffrey 21 March 1994 09 February 2017 1
PIGOTT, Anthony 25 March 2002 06 February 2018 1
PUMFORD, Brian 01 January 2016 10 September 2019 1
RAINFORD, James N/A 18 December 2000 1
ROBERTS, Harold N/A 29 March 1993 1
ROBERTS, Herbert N/A 29 March 1993 1
ROBERTS, Hugh N/A 24 March 1994 1
STOKES, Eileen 17 March 2008 06 February 2018 1
STOKES, William Henry 25 March 1996 10 September 2019 1
TALBOT, Edward 24 March 2003 31 December 2015 1
THOMAS, Norman Joseph N/A 09 February 2017 1
WILSON, Eric 28 June 1999 29 June 2001 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 11 April 2019
PSC08 - N/A 11 May 2018
CS01 - N/A 02 May 2018
PSC07 - N/A 02 May 2018
PSC07 - N/A 02 May 2018
AA - Annual Accounts 08 March 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
PSC07 - N/A 14 December 2017
AA - Annual Accounts 14 December 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 05 March 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 03 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 01 June 2009
363s - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
363s - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 10 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 09 March 2005
AA - Annual Accounts 12 January 2005
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 05 May 2004
363s - Annual Return 06 June 2003
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
AA - Annual Accounts 18 April 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
AA - Annual Accounts 14 July 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
AA - Annual Accounts 08 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1997
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
AA - Annual Accounts 10 December 1996
288 - N/A 19 April 1996
363s - Annual Return 11 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1996
AA - Annual Accounts 19 July 1995
288 - N/A 23 April 1995
363s - Annual Return 13 April 1995
288 - N/A 13 April 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 14 April 1994
288 - N/A 05 April 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 19 April 1993
288 - N/A 07 April 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 26 April 1992
AA - Annual Accounts 02 March 1992
363a - Annual Return 01 July 1991
395 - Particulars of a mortgage or charge 22 February 1991
395 - Particulars of a mortgage or charge 20 November 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 12 April 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 30 November 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 28 March 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 17 March 1988
AA - Annual Accounts 23 January 1987
288 - N/A 15 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 1991 Fully Satisfied

N/A

Legal charge 08 November 1990 Fully Satisfied

N/A

Further charge 08 December 1970 Fully Satisfied

N/A

Mortgage 19 November 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.