BIWATER PUMPS LIMITED

Biwater House Biwater House, Dorking, RH4 1TZ, Surrey
StatusACTIVE
Company No.01653166
CategoryPrivate Limited Company
Incorporated22 Jul 1982
Age41 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

BIWATER PUMPS LIMITED is an active private limited company with number 01653166. It was incorporated 41 years, 10 months, 10 days ago, on 22 July 1982. 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, 22 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 19 Dec 2012

Time on role 11 years, 2 months, 18 days

GOSCOMB, Christopher Roderick John

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Jun 1994

Resigned on 14 Jul 1995

Time on role 1 year, 1 month, 8 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

MCKENNA, John William

Secretary

RESIGNED

Assigned on 30 Sep 1992

Resigned on 06 Jun 1994

Time on role 1 year, 8 months, 6 days

OCONNOR, Thomas Vincent

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 8 months, 2 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

GOSCOMB, Christopher Roderick John

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jun 1994

Resigned on 05 Nov 1998

Time on role 4 years, 5 months, 2 days

JONES, Leslie

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Apr 1995

Time on role 29 years, 1 month, 7 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

NUTTALL, Benjamin William Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Jun 1994

Time on role 29 years, 11 months, 29 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, Adrian Edwin

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 24 Mar 1994

Time on role 30 years, 2 months, 8 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

D HOWE HAULAGE LIMITED

205 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:09686601
Status:ACTIVE
Category:Private Limited Company

ELEANOR RAYMOND LIMITED

21 LUKE PLACE,BEDFORD,MK42 9XJ

Number:11903285
Status:ACTIVE
Category:Private Limited Company

IRABIS LIMITED

2A LINKS ROAD,PETERHEAD,AB42 3PD

Number:SC315665
Status:ACTIVE
Category:Private Limited Company

KINGSLAND PLASTICS LIMITED

1 BRASSEY ROAD, OLD POTTS WAY,SHROPSHIRE,SY3 7FA

Number:05877868
Status:ACTIVE
Category:Private Limited Company

S J MOT CENTRE LIMITED

FLOOR 1,SCUNTHORPE,DN15 6LJ

Number:08338491
Status:ACTIVE
Category:Private Limited Company

STAR POINTE LIMITED

WOODCOTE STUD,EPSOM,KT18 7EH

Number:03268312
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