BIWATER DESIGN LIMITED

Biwater House Biwater House, Dorking, RH4 1TZ, Surrey
StatusACTIVE
Company No.01324736
CategoryPrivate Limited Company
Incorporated09 Aug 1977
Age46 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

BIWATER DESIGN LIMITED is an active private limited company with number 01324736. It was incorporated 46 years, 9 months, 25 days ago, on 09 August 1977. 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, 24 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

FERRAR, Anthony John David

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 7 months, 5 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

BENFIELD, Douglas Charles

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 02 May 1995

Time on role 29 years, 1 month, 1 day

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, 23 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 Dec 2012

Resigned on 28 Feb 2023

Time on role 10 years, 2 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, 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

CLEANEASYCOUK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11435166
Status:ACTIVE
Category:Private Limited Company

CREDITINCOME INVESTMENTS NO 2 LIMITED

C/O LANDAU BAKER LTD. MOUNTCLIFF HOUSE,LONDON,NW4 2DR

Number:10184215
Status:ACTIVE
Category:Private Limited Company

CW TRANSMISSIONS LIMITED

PLOT 11, UNIT 5,ATHERTON,M46 9BE

Number:11213714
Status:ACTIVE
Category:Private Limited Company

PRIMARY EYECARE (SHEFFIELD) LIMITED

38 CHAPEL STREET,SHEFFIELD,S13 7JP

Number:06722082
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SENOVO IT LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:08540092
Status:ACTIVE
Category:Private Limited Company

SEVENSEASPRINTING LTD

287 KENILWORTH ROAD,BASINGSTOKE,RG23 8JW

Number:11386452
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