DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED

Daytona House Amber Close Daytona House Amber Close, Tamworth, B77 4RP, England
StatusACTIVE
Company No.01254271
CategoryPrivate Limited Company
Incorporated09 Apr 1976
Age48 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED is an active private limited company with number 01254271. It was incorporated 48 years, 1 month, 3 days ago, on 09 April 1976. The company address is Daytona House Amber Close Daytona House Amber Close, Tamworth, B77 4RP, England.



People

PIROLA PENNUTO ZEI & ASSOCIATI LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Jan 2023

Current time on role 1 year, 3 months, 25 days

CASALINO, Stefano

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 12 days

FLORCZAK, Meg

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 12 days

MURPHY, Christopher John

Director

Operations Manager

ACTIVE

Assigned on 23 Oct 2020

Current time on role 3 years, 6 months, 20 days

ADAMS, Paul Ernest

Secretary

RESIGNED

Assigned on 30 Sep 1992

Resigned on 01 Dec 1994

Time on role 2 years, 2 months, 1 day

ARMITAGE, Matthew

Secretary

RESIGNED

Assigned on 18 Feb 2011

Resigned on 03 Sep 2014

Time on role 3 years, 6 months, 13 days

BRIERLEY, Richard Paul

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 Feb 2011

Time on role 1 year, 4 months, 17 days

CAMPBELL, Aline Anne

Secretary

RESIGNED

Assigned on 04 Sep 2014

Resigned on 02 Jul 2015

Time on role 9 months, 28 days

CHETTLE, David

Secretary

RESIGNED

Assigned on 15 Oct 1999

Resigned on 31 Mar 2007

Time on role 7 years, 5 months, 16 days

MATTIN, David William

Secretary

RESIGNED

Assigned on 01 Dec 1994

Resigned on 08 Dec 1997

Time on role 3 years, 7 days

PORRITT, Kerry Anne Abigail

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Apr 2007

Resigned on 01 Oct 2009

Time on role 2 years, 5 months, 30 days

SMITH, Ronald Gordon

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 12 days

WILKINSON, Caroline Lesley

Secretary

RESIGNED

Assigned on 08 Dec 1997

Resigned on 15 Oct 1999

Time on role 1 year, 10 months, 7 days

HACKWOOD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jul 2015

Resigned on 16 Jan 2023

Time on role 7 years, 6 months, 14 days

ASHLEY, Michael John, Dr

Director

Director

RESIGNED

Assigned on 24 May 2002

Resigned on 31 Mar 2005

Time on role 2 years, 10 months, 7 days

ASHLEY, Michael John, Dr

Director

Managing Director

RESIGNED

Assigned on 13 Aug 1992

Resigned on 26 Jul 1994

Time on role 1 year, 11 months, 13 days

DAVIES, Peter Peers

Director

Company Secretary/Solicitor

RESIGNED

Assigned on 15 Oct 1999

Resigned on 23 Oct 2000

Time on role 1 year, 8 days

DOLL, Bernhard Adolph Hugo

Director

None

RESIGNED

Assigned on 15 Jan 2019

Resigned on 23 Oct 2020

Time on role 1 year, 9 months, 8 days

DOVEY, Mark James, Mr.

Director

Group Tax Manager

RESIGNED

Assigned on 10 Mar 2014

Resigned on 02 Jul 2015

Time on role 1 year, 3 months, 23 days

FERRARI, Angelo

Director

Manager

RESIGNED

Assigned on 02 Jul 2015

Resigned on 30 Jun 2023

Time on role 7 years, 11 months, 28 days

FIERCE, Steven Walter

Director

Director

RESIGNED

Assigned on 07 Sep 1994

Resigned on 10 May 1996

Time on role 1 year, 8 months, 3 days

GRAZIANO, Leonard Frank

Director

Director Of Companies

RESIGNED

Assigned on 01 Apr 2007

Resigned on 30 Mar 2012

Time on role 4 years, 11 months, 29 days

HENTON, Rachel Ann

Director

Accountant

RESIGNED

Assigned on 23 Oct 2000

Resigned on 08 May 2003

Time on role 2 years, 6 months, 16 days

HISLOP, Ian James

Director

Accountant

RESIGNED

Assigned on 25 Aug 1994

Resigned on 31 Mar 2000

Time on role 5 years, 7 months, 6 days

JACKSON, John Anthony

Director

Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 02 Jul 2015

Time on role 9 months, 1 day

KANE, Martin James

Director

Civil Engineer

RESIGNED

Assigned on 20 Jan 2012

Resigned on 18 Dec 2014

Time on role 2 years, 10 months, 29 days

KENNEDY, Bronagh

Director

General Counsel And Company Secretary

RESIGNED

Assigned on 31 Dec 2011

Resigned on 02 Jul 2015

Time on role 3 years, 6 months, 2 days

KRIEBEL, John Edwin

Director

Director

RESIGNED

Assigned on

Resigned on 12 Apr 1994

Time on role 30 years, 1 month

LLOYD, Robert Alexander

Director

Company Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 31 Mar 2007

Time on role 1 year, 11 months, 30 days

MARTIN, Michael John James

Director

Director

RESIGNED

Assigned on 31 Dec 1991

Resigned on 31 Jul 1992

Time on role 7 months

MCPHEELY, Robert Craig

Director

Accountant

RESIGNED

Assigned on 01 Apr 2007

Resigned on 02 Jul 2015

Time on role 8 years, 3 months, 1 day

MELBOURNE, John Dugald, Dr

Director

Company Director

RESIGNED

Assigned on 29 Jul 1994

Resigned on 10 Jan 1995

Time on role 5 months, 12 days

MELLODY, Joseph Michael

Director

Director

RESIGNED

Assigned on

Resigned on 10 Jan 1995

Time on role 29 years, 4 months, 2 days

PEACE, Roger Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jan 1995

Resigned on 01 Jun 2002

Time on role 7 years, 4 months, 22 days

PICKEN, Ruth

Director

Chartered Accountant

RESIGNED

Assigned on 08 May 2003

Resigned on 31 Jan 2004

Time on role 8 months, 23 days

PIPER, Richard Gary

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2004

Resigned on 31 Mar 2007

Time on role 3 years, 2 months

PORRITT, Kerry Anne Abigail

Director

Chartered Secretary

RESIGNED

Assigned on 01 Apr 2007

Resigned on 31 Dec 2011

Time on role 4 years, 8 months, 30 days

QUINN, Oliver Lawrence

Director

Manager

RESIGNED

Assigned on 02 Jul 2015

Resigned on 05 Dec 2016

Time on role 1 year, 5 months, 3 days

READING, Charles Roland

Director

Chairman

RESIGNED

Assigned on

Resigned on 10 May 1993

Time on role 31 years, 2 days

SENIOR, Paul Michael

Director

Company Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 01 Nov 2011

Time on role 4 years, 7 months

SMITH, Andrew Patrick

Director

Company Director

RESIGNED

Assigned on 18 Dec 2014

Resigned on 02 Jul 2015

Time on role 6 months, 15 days

SMITH, Ronald Gordon

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 12 days

STEPHEN, Donald Ian

Director

None

RESIGNED

Assigned on 02 Jul 2015

Resigned on 10 Jan 2019

Time on role 3 years, 6 months, 8 days

TYLER, Gerard Peter

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2011

Resigned on 10 Mar 2014

Time on role 2 years, 4 months, 9 days


Some Companies

BOC JAPAN

THE PRIESTLEY CENTRE,THE SURREY RESEARCH PARK,,GU2 7XY

Number:01339131
Status:ACTIVE
Category:Private Unlimited Company
Number:RC000088
Status:ACTIVE
Category:Royal Charter Company

COMMUNITY ACTION SUTTON

GRANFERS COMMUNITY CENTRE,SUTTON,SM1 3AA

Number:03336660
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GB HERITAGE LTD

BECK HOUSE,KNUTSFORD,WA16 6DX

Number:11581858
Status:ACTIVE
Category:Private Limited Company

L A LODGES LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC256514
Status:ACTIVE
Category:Private Limited Company
Number:09557365
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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