BIWATER PLANT HIRE LIMITED

Biwater House Biwater House, Dorking, RH4 1TZ, Surrey
StatusACTIVE
Company No.00838760
CategoryPrivate Limited Company
Incorporated24 Feb 1965
Age59 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

BIWATER PLANT HIRE LIMITED is an active private limited company with number 00838760. It was incorporated 59 years, 3 months, 12 days ago, on 24 February 1965. The company address is Biwater House Biwater House, Dorking, RH4 1TZ, Surrey.



People

WHITE, Adrian Edwin

Director

Engineer

ACTIVE

Assigned on 07 Feb 2011

Current time on role 13 years, 4 months, 1 day

AMOS, Michael Charles Gilbert

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Sep 2001

Time on role 1 month, 29 days

DUFFY, Martin Robert Anthony

Secretary

Accountant

RESIGNED

Assigned on 01 Oct 2001

Resigned on 19 Dec 2012

Time on role 11 years, 2 months, 18 days

EDWARDS, Timothy Philip

Secretary

Accountant

RESIGNED

Assigned on 29 Oct 1993

Resigned on 14 Jul 1995

Time on role 1 year, 8 months, 16 days

KERSLAKE, John Ernest Alfred

Secretary

RESIGNED

Assigned on 14 Jul 1995

Resigned on 31 Jul 2001

Time on role 6 years, 17 days

LAMB, Jonathan Stuart

Secretary

RESIGNED

Assigned on 19 Dec 2012

Resigned on 28 Feb 2023

Time on role 10 years, 2 months, 9 days

SMITH, Martin Barrington

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 7 months, 10 days

BENFIELD, Douglas Charles

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 02 May 1995

Time on role 29 years, 1 month, 6 days

DUFFY, Martin Robert Anthony

Director

Company Secretary

RESIGNED

Assigned on 25 Mar 2009

Resigned on 19 Dec 2012

Time on role 3 years, 8 months, 25 days

FERRAR, Anthony John David

Director

Accountant

RESIGNED

Assigned on

Resigned on 11 Jul 1994

Time on role 29 years, 10 months, 28 days

GOSCOMB, Christopher Roderick John

Director

Company Director

RESIGNED

Assigned on 11 Jul 1994

Resigned on 05 Nov 1998

Time on role 4 years, 3 months, 25 days

LAMB, Jonathan Stuart

Director

Solicitor

RESIGNED

Assigned on 19 Dec 2012

Resigned on 28 Feb 2023

Time on role 10 years, 2 months, 9 days

MAGOR, David Lawrence

Director

Accountant

RESIGNED

Assigned on 05 Nov 1998

Resigned on 11 Feb 2011

Time on role 12 years, 3 months, 6 days

WAINWRIGHT, Philip Michael

Director

Director

RESIGNED

Assigned on 25 Mar 2009

Resigned on 28 Sep 2009

Time on role 6 months, 3 days

WHITE, David Frederick Wigram

Director

Company Director

RESIGNED

Assigned on 25 Apr 1995

Resigned on 06 Apr 2009

Time on role 13 years, 11 months, 11 days


Some Companies

Number:IP25735R
Status:ACTIVE
Category:Industrial and Provident Society

GAME BY LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11089261
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HONOR MR LTD

280 KING ST,LONDON,W6 0SP

Number:10876019
Status:ACTIVE
Category:Private Limited Company

NEWLANDS JUNIOR COLLEGE LIMITED

REDWOOD HOUSE 5 REDWOOD CRESCENT,EAST KILBRIDE,G74 5PA

Number:SC405964
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NYC FINANCIAL SERVICES LTD

74 LEYSWOOD DRIVE,ILFORD,IG2 7JH

Number:10664294
Status:ACTIVE
Category:Private Limited Company

THE RUSK COMPANY (UK) LIMITED

4 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC478265
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