HENLEY WATER LIMITED

Prospect House 1 Prospect Place Prospect House 1 Prospect Place, Derby, DE24 8HG
StatusLIQUIDATION
Company No.02865863
CategoryPrivate Limited Company
Incorporated25 Oct 1993
Age30 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

HENLEY WATER LIMITED is an liquidation private limited company with number 02865863. It was incorporated 30 years, 6 months, 23 days ago, on 25 October 1993. The company address is Prospect House 1 Prospect Place Prospect House 1 Prospect Place, Derby, DE24 8HG.



People

DETCHEPARE, Nicolas Louis

Director

Cheif Executive Officer

ACTIVE

Assigned on 29 Mar 2021

Current time on role 3 years, 1 month, 19 days

GOODWIN, Jason Richard

Director

Chief Financial Officer

ACTIVE

Assigned on 24 Mar 2020

Current time on role 4 years, 1 month, 24 days

HARRIS, Charles Paul

Secretary

Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 04 Feb 2011

Time on role 5 years, 7 months, 4 days

HARRIS, Philip Roy

Secretary

Company Secretary

RESIGNED

Assigned on 25 Oct 1993

Resigned on 30 Jun 2005

Time on role 11 years, 8 months, 5 days

KRISTIANSEN, Lars

Secretary

RESIGNED

Assigned on 05 Oct 2021

Resigned on 31 Jan 2023

Time on role 1 year, 3 months, 26 days

LOUDEN, Nicholas William

Secretary

RESIGNED

Assigned on 04 Feb 2011

Resigned on 28 Jun 2013

Time on role 2 years, 4 months, 24 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Oct 1993

Resigned on 25 Oct 1993

Time on role

BOLTER, Andrew Christopher

Director

Finance Director

RESIGNED

Assigned on 22 Apr 2014

Resigned on 17 Apr 2020

Time on role 5 years, 11 months, 25 days

HARRIS, Charles Paul

Director

Managing Director

RESIGNED

Assigned on 25 Oct 1993

Resigned on 04 Feb 2011

Time on role 17 years, 3 months, 10 days

LOUDEN, Nicholas William

Director

Finance Director

RESIGNED

Assigned on 04 Feb 2011

Resigned on 28 Jun 2013

Time on role 2 years, 4 months, 24 days

PRATT, Michael Leslie

Director

Water Treatment Person

RESIGNED

Assigned on 01 Apr 2000

Resigned on 04 Feb 2011

Time on role 10 years, 10 months, 3 days

SLEETH, Alexander

Director

Company Director

RESIGNED

Assigned on 04 Feb 2011

Resigned on 29 Jun 2013

Time on role 2 years, 4 months, 25 days

SPARKS, Ian Austin

Director

Chief Executive

RESIGNED

Assigned on 03 Jul 2013

Resigned on 31 Mar 2021

Time on role 7 years, 8 months, 28 days

WALTERS, Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 2013

Resigned on 14 Jul 2014

Time on role 1 year, 11 days


Some Companies

ELITE ROULETTE LIMITED

62-66 DEANSGATE,MANCHESTER,M3 2EN

Number:08599359
Status:ACTIVE
Category:Private Limited Company
Number:CS001850
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

KAIZEN HEALTH SCREENING LTD

36 ALIE STREET,LONDON,E1 8DA

Number:10505147
Status:ACTIVE
Category:Private Limited Company

KSNK LTD

108 HIGHWOOD GARDENS,ILFORD,IG5 0AB

Number:11401475
Status:ACTIVE
Category:Private Limited Company

SAMPSON FINANCE LIMITED

OAKWOOD,WATFORD,WD18 7LA

Number:03548044
Status:ACTIVE
Category:Private Limited Company

SASSY SUNGLASSES LTD

37 SAXBY STREET,SALFORD,M6 7RG

Number:11339580
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