UNITED LIVING WATER LIMITED

Media House Media House, Swanley, BR8 8HU, Kent, England
StatusACTIVE
Company No.02673066
CategoryPrivate Limited Company
Incorporated19 Dec 1991
Age32 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

UNITED LIVING WATER LIMITED is an active private limited company with number 02673066. It was incorporated 32 years, 5 months, 16 days ago, on 19 December 1991. The company address is Media House Media House, Swanley, BR8 8HU, Kent, England.



People

ARMSTRONG, Neil Patrick

Director

Director

ACTIVE

Assigned on 08 Jul 2005

Current time on role 18 years, 10 months, 27 days

BRAY, Conor Vaughan

Director

Director

ACTIVE

Assigned on 07 Apr 2021

Current time on role 3 years, 1 month, 27 days

FARRELL, John

Director

Managing Director

ACTIVE

Assigned on 01 Aug 2023

Current time on role 10 months, 3 days

PUGHOLM, Ole

Director

Chief Financial Officer

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 10 days

ROONEY, David Michael

Director

Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 3 days

ALSOP, Joanna Kate

Secretary

RESIGNED

Assigned on 30 Jun 2002

Resigned on 08 Jul 2005

Time on role 3 years, 8 days

ARMSTRONG, Neil Patrick

Secretary

Director

RESIGNED

Assigned on 08 Jul 2005

Resigned on 28 Oct 2005

Time on role 3 months, 20 days

BROWN, Clare

Secretary

RESIGNED

Assigned on 20 Mar 1998

Resigned on 30 Jun 2002

Time on role 4 years, 3 months, 10 days

HASTINGS, Shaun

Secretary

Business Director

RESIGNED

Assigned on 28 Oct 2005

Resigned on 30 Sep 2019

Time on role 13 years, 11 months, 2 days

JONES, Richard Martin Vaughan

Secretary

RESIGNED

Assigned on 16 Dec 1991

Resigned on 10 Mar 1992

Time on role 2 months, 25 days

MOWBRAY, John Dennis

Secretary

RESIGNED

Assigned on 10 Mar 1992

Resigned on 20 Mar 1998

Time on role 6 years, 10 days

BABIN, Patrick Claude

Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 20 Apr 1993

Time on role 1 year, 1 month, 10 days

BECK, Dieter

Director

Business Executive

RESIGNED

Assigned on 25 Jan 1993

Resigned on 02 Feb 1998

Time on role 5 years, 8 days

BRENNAN, Ryan John

Director

Strategic Business Development

RESIGNED

Assigned on 27 Feb 2013

Resigned on 31 May 2022

Time on role 9 years, 3 months, 4 days

BROCHIER, Hanns

Director

Business Executive

RESIGNED

Assigned on 25 Jan 1993

Resigned on 09 Mar 1995

Time on role 2 years, 1 month, 15 days

CRADDOCK, Steven

Director

Managing Director

RESIGNED

Assigned on 01 Jun 2022

Resigned on 30 Sep 2022

Time on role 3 months, 29 days

CRAGGS, Ian

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Mar 2018

Resigned on 31 May 2022

Time on role 4 years, 2 months, 19 days

CUTHBERT, John Arthur

Director

Managing Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 08 Jul 2005

Time on role 13 years, 3 months, 29 days

DEAKIN, Susan Mary

Director

Solicitor

RESIGNED

Assigned on 16 Dec 1991

Resigned on 10 Mar 1992

Time on role 2 months, 25 days

DELVENDAHL, Falk

Director

General Manager

RESIGNED

Assigned on 14 Mar 1997

Resigned on 02 Feb 1998

Time on role 10 months, 19 days

GOLD, Keith William

Director

Business Director

RESIGNED

Assigned on 01 May 2009

Resigned on 31 Jul 2021

Time on role 12 years, 3 months

GREEN, Christopher Michael

Director

Chartered Accountant

RESIGNED

Assigned on 16 Oct 1997

Resigned on 08 Jul 2005

Time on role 7 years, 8 months, 23 days

GROVES, Jacquetta Wheatley

Director

Director

RESIGNED

Assigned on 18 Jul 2005

Resigned on 31 May 2022

Time on role 16 years, 10 months, 13 days

HALL, Stuart Andrew

Director

Director

RESIGNED

Assigned on 09 Sep 2019

Resigned on 31 Jul 2021

Time on role 1 year, 10 months, 22 days

HASTINGS, Shaun

Director

Director

RESIGNED

Assigned on 08 Jul 2005

Resigned on 30 Sep 2019

Time on role 14 years, 2 months, 22 days

JONES, Kevin

Director

Business Development

RESIGNED

Assigned on 12 Oct 2005

Resigned on 16 Mar 2006

Time on role 5 months, 4 days

JONES, Nigel Scott

Director

Marketing

RESIGNED

Assigned on 29 Sep 2006

Resigned on 15 Aug 2008

Time on role 1 year, 10 months, 16 days

JONES, Richard Martin Vaughan

Director

Solicitor

RESIGNED

Assigned on 16 Dec 1991

Resigned on 10 Mar 1992

Time on role 2 months, 25 days

KANE, Timothy Mark

Director

Business Director

RESIGNED

Assigned on 01 Feb 2010

Resigned on 31 Jul 2020

Time on role 10 years, 5 months, 30 days

KERN, Peter

Director

Business Executive

RESIGNED

Assigned on 25 Jan 1993

Resigned on 09 Mar 1995

Time on role 2 years, 1 month, 15 days

LOWE, Jonathan

Director

Accountant

RESIGNED

Assigned on 20 Apr 1993

Resigned on 21 Jul 1994

Time on role 1 year, 3 months, 1 day

MCDONALD, Barry

Director

Managing Director

RESIGNED

Assigned on 18 Jul 2005

Resigned on 31 Jul 2023

Time on role 18 years, 13 days

MCGUINNESS, Sean Brendan

Director

Operations Director

RESIGNED

Assigned on 24 Oct 2005

Resigned on 30 Jun 2007

Time on role 1 year, 8 months, 6 days

MOSELEY, Daren

Director

Director

RESIGNED

Assigned on 01 Aug 2019

Resigned on 31 Mar 2021

Time on role 1 year, 7 months, 30 days

MUNKLEY, Alan

Director

Civil Engineer

RESIGNED

Assigned on 25 Sep 1998

Resigned on 30 Sep 2004

Time on role 6 years, 5 days

PARKER, Martin

Director

Solicitor

RESIGNED

Assigned on 24 Jun 2005

Resigned on 08 Jul 2005

Time on role 14 days

POWELL, Jayne Patricia

Director

Chartered Secretary

RESIGNED

Assigned on 06 Jul 2005

Resigned on 08 Jul 2005

Time on role 2 days

ROBERTS, David Henry Llewellyn

Director

Company Director

RESIGNED

Assigned on 21 Jul 1994

Resigned on 16 Oct 1997

Time on role 3 years, 2 months, 26 days

ROCKL, Peter

Director

General Manager

RESIGNED

Assigned on 14 Mar 1997

Resigned on 02 Feb 1998

Time on role 10 months, 19 days

SCHWEIGER, Manfred Josef

Director

Managing Director

RESIGNED

Assigned on 09 Mar 1995

Resigned on 18 Jan 1996

Time on role 10 months, 9 days

SEDMAN, Andrew Gerald

Director

Operations Director

RESIGNED

Assigned on 01 May 2009

Resigned on 10 Apr 2012

Time on role 2 years, 11 months, 9 days

SHERGILL, Kamal

Director

Director

RESIGNED

Assigned on 07 Apr 2021

Resigned on 31 Jan 2024

Time on role 2 years, 9 months, 24 days

SOUTHERN, Andrew

Director

Civil Engineer

RESIGNED

Assigned on 18 Jul 2005

Resigned on 04 Nov 2005

Time on role 3 months, 17 days

SPEED, Hugh David Mcconnachie

Director

Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 30 Jun 2000

Time on role 8 years, 3 months, 20 days

WEHR, Ludger

Director

Leader Of Department

RESIGNED

Assigned on 09 Mar 1995

Resigned on 14 Mar 1997

Time on role 2 years, 5 days


Some Companies

CANTERBURY GRILL LTD

174 BOUNCES ROAD,LONDON,N9 8LA

Number:06873876
Status:ACTIVE
Category:Private Limited Company

D20 ADVICE LTD

55 WORRALL STREET 55 WORRALL STREET,LEEDS,LS27 0PJ

Number:11330509
Status:ACTIVE
Category:Private Limited Company

HILLVIEW RESIDENTIAL HOME

HILLVIEW,NORTHAMPTON,

Number:LP003214
Status:ACTIVE
Category:Limited Partnership

OT PLUMBING AND HEATING LTD

MERCHANT COURT,BOURNEMOUTH,BH4 9HJ

Number:09983027
Status:ACTIVE
Category:Private Limited Company

SILVARO LTD

110 CLAYPOLE DRIVE,HOUNSLOW,TW5 0AN

Number:09702364
Status:ACTIVE
Category:Private Limited Company

SKY CATERING SERVICES LTD

145 CHURCH ROAD,BIRMINGHAM,B25 8UP

Number:11967958
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