BIWATER FILTRATION LIMITED

Biwater House Biwater House, Dorking, RH4 1TZ, Surrey
StatusACTIVE
Company No.00980731
CategoryPrivate Limited Company
Incorporated29 May 1970
Age54 years, 7 days
JurisdictionEngland Wales

SUMMARY

BIWATER FILTRATION LIMITED is an active private limited company with number 00980731. It was incorporated 54 years, 7 days ago, on 29 May 1970. 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, 3 months, 26 days

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 18 Dec 2012

Time on role 11 years, 2 months, 17 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 18 Dec 2012

Resigned on 28 Feb 2023

Time on role 10 years, 2 months, 10 days

STAFFORD, June Christine

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 7 months, 7 days

BENFIELD, Douglas Charles

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 02 May 1995

Time on role 29 years, 1 month, 3 days

DUFFY, Martin Robert Anthony

Director

Company Secretary

RESIGNED

Assigned on 25 Mar 2009

Resigned on 18 Dec 2012

Time on role 3 years, 8 months, 24 days

FERRAR, Anthony John David

Director

Accountant

RESIGNED

Assigned on

Resigned on 11 Jul 1994

Time on role 29 years, 10 months, 25 days

GOSCOMB, Christopher Roderick John

Director

Chartered Accountant

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 18 Nov 2012

Resigned on 28 Feb 2023

Time on role 10 years, 3 months, 10 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, Phlip 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

B & H BUILDING CONTRACTORS LTD

74 CHADVILLE GARDENS,ROMFORD,RM6 5UB

Number:07288634
Status:LIQUIDATION
Category:Private Limited Company

DERWENT ROOFING SERVICES LIMITED

20 BURNS STREET,DERBYS,DE7 8AA

Number:03841371
Status:ACTIVE
Category:Private Limited Company

ELFALAFEL OCEAN TERMINAL LTD

97 CHESSER LOAN,,EDINBURGH,,EH14 1UJ

Number:SC507538
Status:ACTIVE
Category:Private Limited Company

EVOKE3D LIMITED

20 REVENTLOW ROAD,ELTHAM,SE9 2DJ

Number:07561873
Status:ACTIVE
Category:Private Limited Company

GROWTH CAPITAL PARTNERS FUND IIB

PRINCES HOUSE,LONDON,SW1Y 6DN

Number:LP011729
Status:ACTIVE
Category:Limited Partnership

MODIPHIUS ENTERTAINMENT LTD

2ND FLOOR 39 HARWOOD ROAD,,LONDON,SW6 4QP

Number:08358227
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