THAMES WATER PRODUCTS FWT LTD.

Clearwater Court Clearwater Court, Reading, RG1 8DB, Berkshire
StatusDISSOLVED
Company No.00231986
CategoryPrivate Limited Company
Incorporated14 Jul 1928
Age95 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution05 Sep 2019
Years4 years, 8 months, 15 days

SUMMARY

THAMES WATER PRODUCTS FWT LTD. is an dissolved private limited company with number 00231986. It was incorporated 95 years, 10 months, 6 days ago, on 14 July 1928 and it was dissolved 4 years, 8 months, 15 days ago, on 05 September 2019. The company address is Clearwater Court Clearwater Court, Reading, RG1 8DB, Berkshire.



People

THAMES WATER NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2010

Current time on role 13 years, 10 months, 20 days

HUGHES, David Jonathan

Director

Company Secretary

ACTIVE

Assigned on 06 Apr 2016

Current time on role 8 years, 1 month, 14 days

THAMES WATER NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 30 Jun 2010

Current time on role 13 years, 10 months, 20 days

BEESON, Peter Geoffrey

Secretary

RESIGNED

Assigned on 01 Oct 2002

Resigned on 30 Jun 2010

Time on role 7 years, 8 months, 29 days

CAVE, Elizabeth Sian

Secretary

RESIGNED

Assigned on 14 May 1993

Resigned on 30 Nov 1993

Time on role 6 months, 16 days

HICKTON, Neil Colin

Secretary

RESIGNED

Assigned on 30 Nov 1993

Resigned on 01 Dec 1994

Time on role 1 year, 1 day

HUGHES, Kathryn Jane

Secretary

RESIGNED

Assigned on 01 Dec 1994

Resigned on 11 Jul 1996

Time on role 1 year, 7 months, 10 days

MAGUIRE, Alan

Secretary

RESIGNED

Assigned on 24 Jul 1997

Resigned on 10 Aug 2001

Time on role 4 years, 17 days

MILLS, Richard

Secretary

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 31 years, 6 days

RAVENSCROFT, Janet Mary, Sol

Secretary

RESIGNED

Assigned on 31 Jul 1997

Resigned on 01 Oct 2002

Time on role 5 years, 2 months

SKELTON, Steven Donald

Secretary

RESIGNED

Assigned on 11 Jul 1996

Resigned on 24 Jul 1997

Time on role 1 year, 13 days

ATTFIELD, Keith Colin

Director

General Manager

RESIGNED

Assigned on 01 Apr 1993

Resigned on 31 Oct 1994

Time on role 1 year, 6 months, 30 days

BANFIELD, David Leslie

Director

Chemical Engineer

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 20 days

BEESON, Peter Geoffrey

Director

Solicitor

RESIGNED

Assigned on 01 May 2003

Resigned on 30 Jun 2010

Time on role 7 years, 1 month, 29 days

BLACKBURN, William Nathan

Director

Solicitor

RESIGNED

Assigned on 17 Sep 2009

Resigned on 06 Apr 2016

Time on role 6 years, 6 months, 19 days

CATLING, John Robert

Director

Executive Director

RESIGNED

Assigned on 26 Jul 2001

Resigned on 01 Jul 2002

Time on role 11 months, 5 days

CHANT, Guy Arthur

Director

Company Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 01 Jan 2000

Time on role 5 years, 2 months, 1 day

EDWARDS, Graham Winston

Director

Managing Director Commercial

RESIGNED

Assigned on 28 Jun 2002

Resigned on 01 May 2003

Time on role 10 months, 3 days

HAMILTON, Iain Alexander

Director

Chartered Secretary

RESIGNED

Assigned on 18 Oct 2007

Resigned on 07 Oct 2009

Time on role 1 year, 11 months, 20 days

HARDING, Peter Richard

Director

Finance Director

RESIGNED

Assigned on 05 Jan 2004

Resigned on 18 Oct 2007

Time on role 3 years, 9 months, 13 days

HARPER, William Ronald, Mr.

Director

Strategy Director

RESIGNED

Assigned on 30 Jun 1995

Resigned on 31 Dec 1997

Time on role 2 years, 6 months, 1 day

MAGUIRE, Alan

Director

Company Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 21 Sep 2001

Time on role 1 year, 8 months, 20 days

MILLINGTON, Carl Philip

Director

General Manager

RESIGNED

Assigned on

Resigned on 01 Apr 1993

Time on role 31 years, 1 month, 18 days

MILLS, Richard

Director

Secretary

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 31 years, 6 days

RAVENSCROFT, Janet Mary, Sol

Director

Solicitor

RESIGNED

Assigned on 20 Jul 1998

Resigned on 28 Jul 2003

Time on role 5 years, 8 days

SKELTON, Steven Donald

Director

Finance Director

RESIGNED

Assigned on 21 Sep 2001

Resigned on 05 Jan 2004

Time on role 2 years, 3 months, 14 days


Some Companies

FLORIN HANDYMAN BULDING SERVCE LTD

287 HENLEY ROAD,ILFORD,IG1 2TL

Number:11352504
Status:ACTIVE
Category:Private Limited Company

LIONROCK ENERGY SERVICES LIMITED

G P C HOUSE SPIRES BUSINESS UNITS,ABERDEEN,AB21 9NY

Number:SC368821
Status:ACTIVE
Category:Private Limited Company

PJ CARDIFF ROAD LTD

7 THORNHILL ROAD,CARDIFF,CF14 6PD

Number:11176660
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAJA CONSULTING LTD

71 BEVERLEY GARDENS,MAIDENHEAD,SL6 6SW

Number:11314161
Status:ACTIVE
Category:Private Limited Company

RIBBEX (UK) HOLDINGS LIMITED

34 BURROWFIELD,WELWYN GARDEN CITY,AL7 4SR

Number:11879718
Status:ACTIVE
Category:Private Limited Company

SGP CONTRACTOR 03 LTD

WYNYARD PARK HOUSE,WYNYARD,TS22 5TB

Number:10821725
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source