UNITED UTILITIES INTERNATIONAL LIMITED

Haweswater House Haweswater House, Lingley Green Avenue, Great, WA5 3LP, Sankey, Warrington
StatusACTIVE
Company No.02344587
CategoryPrivate Limited Company
Incorporated07 Feb 1989
Age35 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

UNITED UTILITIES INTERNATIONAL LIMITED is an active private limited company with number 02344587. It was incorporated 35 years, 4 months, 10 days ago, on 07 February 1989. The company address is Haweswater House Haweswater House, Lingley Green Avenue, Great, WA5 3LP, Sankey, Warrington.



People

UU SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Mar 2001

Current time on role 23 years, 3 months, 9 days

GARDINER, Simon Roger

Director

Solicitor

ACTIVE

Assigned on 29 Aug 2008

Current time on role 15 years, 9 months, 19 days

LEE, Robert James

Director

Company Director

ACTIVE

Assigned on 22 Jul 2022

Current time on role 1 year, 10 months, 26 days

UU SECRETARIAT LIMITED

Corporate-director

ACTIVE

Assigned on 19 Aug 2011

Current time on role 12 years, 9 months, 29 days

APPLEWHITE, Peter Norman

Secretary

RESIGNED

Assigned on 16 Oct 1997

Resigned on 31 Mar 1998

Time on role 5 months, 15 days

FRANKS, Paul Christopher

Secretary

RESIGNED

Assigned on

Resigned on 04 Aug 1995

Time on role 28 years, 10 months, 13 days

RAYNER, Timothy Michael

Secretary

RESIGNED

Assigned on 01 Apr 1998

Resigned on 08 Mar 2001

Time on role 2 years, 11 months, 7 days

TETLOW, John Richard

Secretary

RESIGNED

Assigned on 04 Aug 1995

Resigned on 16 Oct 1997

Time on role 2 years, 2 months, 12 days

APPLEWHITE, Peter Norman

Director

Deputy Secretary

RESIGNED

Assigned on 27 Sep 1993

Resigned on 30 Sep 2001

Time on role 8 years, 3 days

BARON, Gary Lee

Director

Chartered Accountant

RESIGNED

Assigned on 24 Aug 2018

Resigned on 22 Jul 2022

Time on role 3 years, 10 months, 29 days

BATEY, Simon George

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2000

Resigned on 28 Jul 2006

Time on role 6 years, 2 months, 5 days

BEESLEY, Martin Geoffrey

Director

Accountant

RESIGNED

Assigned on 12 May 2008

Resigned on 29 Aug 2008

Time on role 3 months, 17 days

BELL, Leslie Anthony

Director

Civil Engineer

RESIGNED

Assigned on 11 Apr 2007

Resigned on 31 Mar 2010

Time on role 2 years, 11 months, 20 days

BELL, Leslie Anthony

Director

Civil Engineer

RESIGNED

Assigned on 07 Jan 2002

Resigned on 02 Apr 2007

Time on role 5 years, 2 months, 26 days

BOLAND, Robert Jerome

Director

Managing Director Process Engineering

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 6 months, 18 days

BROOK, Christopher John

Director

Finance Director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 05 Dec 2007

Time on role 4 years, 4 months, 27 days

CAPELL, Paul Warwick

Director

Engineer

RESIGNED

Assigned on 07 Jun 2007

Resigned on 27 Sep 2007

Time on role 3 months, 20 days

COLEMAN, Douglas William

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 11 Apr 2007

Time on role 9 months, 11 days

CORNISH, Charles Thomas

Director

Company Director

RESIGNED

Assigned on 12 May 2008

Resigned on 30 Sep 2010

Time on role 2 years, 4 months, 18 days

COWAN, Andrew David

Director

Infrastructure Capital Delivery Director

RESIGNED

Assigned on 09 Feb 2009

Resigned on 31 Dec 2010

Time on role 1 year, 10 months, 22 days

DAVIES, Gareth Michael

Director

Accountant

RESIGNED

Assigned on 29 Apr 2011

Resigned on 27 Jun 2013

Time on role 2 years, 1 month, 28 days

DEARDEN, Joseph Francis

Director

Financial Controller

RESIGNED

Assigned on 23 May 2000

Resigned on 07 Jan 2002

Time on role 1 year, 7 months, 15 days

DOWDS, Andrew Mclean

Director

Accountant

RESIGNED

Assigned on 17 May 2002

Resigned on 28 Feb 2003

Time on role 9 months, 11 days

EDWARDS, Michael John

Director

Business Development Director

RESIGNED

Assigned on 05 Dec 2007

Resigned on 12 May 2008

Time on role 5 months, 7 days

EDWARDS, Michael John

Director

Business Development Manager

RESIGNED

Assigned on 23 May 2000

Resigned on 11 Apr 2007

Time on role 6 years, 10 months, 19 days

FERGUSON, Robert James

Director

Finance Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 31 Mar 2000

Time on role 3 years, 1 month, 3 days

FERRY, Arthur Vincent

Director

Finance Director

RESIGNED

Assigned on 20 Jan 1997

Resigned on 06 Aug 1999

Time on role 2 years, 6 months, 17 days

FLEMING, David Scott

Director

Solicitor

RESIGNED

Assigned on 07 Jan 2002

Resigned on 28 Jun 2002

Time on role 5 months, 21 days

FRANKS, Paul Christopher

Director

Accountant

RESIGNED

Assigned on

Resigned on 04 Aug 1995

Time on role 28 years, 10 months, 13 days

FRASER, Steven Richard

Director

Managing Director

RESIGNED

Assigned on 21 Feb 2014

Resigned on 28 Aug 2019

Time on role 5 years, 6 months, 7 days

GEE, Martin Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jun 2013

Resigned on 31 Mar 2021

Time on role 7 years, 9 months, 4 days

HODGKIN, Jonathan Andrew

Director

Business Development Director

RESIGNED

Assigned on 21 Feb 2014

Resigned on 30 Sep 2017

Time on role 3 years, 7 months, 9 days

KILGOUR, David John

Director

Company Director

RESIGNED

Assigned on 11 Dec 2007

Resigned on 12 May 2008

Time on role 5 months, 1 day

MICHAELSON, Allan Peter

Director

Operations Director

RESIGNED

Assigned on 20 Jan 1997

Resigned on 31 Mar 1998

Time on role 1 year, 2 months, 11 days

PERRIE, James Miller

Director

Group Head Of Finance

RESIGNED

Assigned on 18 May 2009

Resigned on 30 Sep 2010

Time on role 1 year, 4 months, 12 days

PLENDERLEITH, Ian John Alexander

Director

Company Director

RESIGNED

Assigned on 12 May 2008

Resigned on 18 May 2009

Time on role 1 year, 6 days

PRESCOTT, Andrew

Director

Accountant

RESIGNED

Assigned on 16 Sep 2010

Resigned on 29 Apr 2011

Time on role 7 months, 13 days

RAYNER, Timothy Michael

Director

Solicitor

RESIGNED

Assigned on 25 Nov 1997

Resigned on 07 Jan 2002

Time on role 4 years, 1 month, 12 days

STAPLES, Brian Lynn

Director

Group Chief Executive

RESIGNED

Assigned on 28 Feb 1997

Resigned on 21 Jul 1997

Time on role 4 months, 21 days

STARLING, Kevin

Director

Company Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 12 May 2008

Time on role 1 year, 1 month, 10 days

TETLOW, John Richard

Director

Company Secretary

RESIGNED

Assigned on 27 Sep 1993

Resigned on 31 Dec 1997

Time on role 4 years, 3 months, 4 days

TREGASKIS, Gordon Joseph Martin

Director

Barrister

RESIGNED

Assigned on 15 Oct 2002

Resigned on 23 Sep 2004

Time on role 1 year, 11 months, 8 days

TREGASKIS, Gordon Joseph Martin

Director

Barrister

RESIGNED

Assigned on 20 Jan 1997

Resigned on 07 Jan 2002

Time on role 4 years, 11 months, 18 days

WADDICOR, James Richards

Director

Accountant

RESIGNED

Assigned on

Resigned on 07 Aug 1992

Time on role 31 years, 10 months, 10 days

WATERS, Gordon Arthur Ivan

Director

Managing Director Contract Sol

RESIGNED

Assigned on 20 Jan 1997

Resigned on 24 Dec 2006

Time on role 9 years, 11 months, 4 days

UU DIRECTORATE LIMITED

Corporate-director

RESIGNED

Assigned on 29 Apr 2011

Resigned on 19 Aug 2011

Time on role 3 months, 20 days


Some Companies

COPPER ESTATES LIMITED

GROUND FLOOR 30,LONDON,EC1Y 2AB

Number:06522109
Status:ACTIVE
Category:Private Limited Company

DONAVAN OFFICE SOLUTIONS LIMITED

11 SIDDELEY STREET,LEIGH,WN7 5AZ

Number:10126824
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRESH ELEMENT LIMITED

BALTIC CENTRE FOR CONTEMPORARY ART GATESHEAD QUAYS,GATESHEAD,NE8 3BA

Number:05099000
Status:ACTIVE
Category:Private Limited Company

HOMEOPATHY FOR HEALTH IN AFRICA

GRANTA LODGE,MALVERN,WR14 2JS

Number:11879121
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LANMORE LTD

23 PALATINE AVENUE,LANCASTER,LA1 4HF

Number:09867421
Status:ACTIVE
Category:Private Limited Company

ORBIT DIRECT LIMITED

35 HOWGILL CRESCENT,OLDHAM,OL8 3WA

Number:06467199
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