KELDA WATER SERVICES (ESTATES) LIMITED
DODWORTH BREY UTILITIES LIMITED INHOCO 2781 LIMITED

Hellopages » South Yorkshire » Barnsley » S75 3TZ

Company number 04617130
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address 2ND FLOOR, ONE CAPITOL COURT CAPITOL PARK, DODWORTH, BARNSLEY, S75 3TZ
Home Country United Kingdom
Nature of Business 37000 - Sewerage, 84220 - Defence activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Robert Brian Marrill as a director on 23 August 2016. The most likely internet sites of KELDA WATER SERVICES (ESTATES) LIMITED are www.keldawaterservicesestates.co.uk, and www.kelda-water-services-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Kelda Water Services Estates Limited is a Private Limited Company. The company registration number is 04617130. Kelda Water Services Estates Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Kelda Water Services Estates Limited is 2nd Floor One Capitol Court Capitol Park Dodworth Barnsley S75 3tz. . WHITE, Angela Wendy Miriam is a Secretary of the company. CAWTHRA, Gavin Michael is a Director of the company. DOHERTY, Pamela Jane is a Director of the company. WASHER, Iain Cyril is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary DOWNES, Jane Claire has been resigned. Secretary HILL, Robert Christopher has been resigned. Director BIDDER, Adam John has been resigned. Director DIXON, Graham has been resigned. Director FIRLOTTE, Charles Victor has been resigned. Director FLINT, Richard David has been resigned. Director GAWITH, Elizabeth Jane has been resigned. Director GRAND, Daniel Frank has been resigned. Director HAYSOM, Charles Stewart has been resigned. Director IZZO, Edward has been resigned. Director LAKE, David Howard has been resigned. Director MARRILL, Robert Brian has been resigned. Director MCLEAN, William Bell has been resigned. Director PRICE, Dennis Paul has been resigned. Director PROCTER, Stephen John has been resigned. Director PROCTER, Stephen John has been resigned. Director SHARLAND, Graham Christopher has been resigned. Director STEAD, William Jalland has been resigned. Director WHITE, Anthony John has been resigned. Director WYNN, Paul David, Non-Exectuive Director has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
WHITE, Angela Wendy Miriam
Appointed Date: 01 April 2016

Director
CAWTHRA, Gavin Michael
Appointed Date: 17 February 2006
63 years old

Director
DOHERTY, Pamela Jane
Appointed Date: 19 August 2015
56 years old

Director
WASHER, Iain Cyril
Appointed Date: 21 January 2016
56 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 05 March 2003
Appointed Date: 13 December 2002

Secretary
DOWNES, Jane Claire
Resigned: 26 May 2006
Appointed Date: 05 March 2003

Secretary
HILL, Robert Christopher
Resigned: 01 April 2016
Appointed Date: 26 May 2006

Director
BIDDER, Adam John
Resigned: 17 February 2006
Appointed Date: 01 January 2005
55 years old

Director
DIXON, Graham
Resigned: 03 March 2013
Appointed Date: 30 April 2012
72 years old

Director
FIRLOTTE, Charles Victor
Resigned: 31 July 2003
Appointed Date: 05 March 2003
71 years old

Director
FLINT, Richard David
Resigned: 28 April 2005
Appointed Date: 31 July 2003
57 years old

Director
GAWITH, Elizabeth Jane
Resigned: 07 April 2005
Appointed Date: 05 March 2003
70 years old

Director
GRAND, Daniel Frank
Resigned: 20 January 2006
Appointed Date: 11 January 2006
73 years old

Director
HAYSOM, Charles Stewart
Resigned: 27 January 2015
Appointed Date: 03 March 2013
68 years old

Director
IZZO, Edward
Resigned: 20 October 2005
Appointed Date: 15 August 2003
78 years old

Director
LAKE, David Howard
Resigned: 22 October 2009
Appointed Date: 07 April 2005
72 years old

Director
MARRILL, Robert Brian
Resigned: 23 August 2016
Appointed Date: 02 November 2009
67 years old

Director
MCLEAN, William Bell
Resigned: 31 March 2009
Appointed Date: 24 November 2005
72 years old

Director
PRICE, Dennis Paul
Resigned: 29 July 2003
Appointed Date: 05 March 2003
75 years old

Director
PROCTER, Stephen John
Resigned: 06 August 2008
Appointed Date: 28 April 2005
73 years old

Director
PROCTER, Stephen John
Resigned: 01 January 2005
Appointed Date: 05 March 2003
73 years old

Director
SHARLAND, Graham Christopher
Resigned: 11 January 2006
Appointed Date: 05 March 2003
64 years old

Director
STEAD, William Jalland
Resigned: 30 October 2009
Appointed Date: 05 March 2003
78 years old

Director
WHITE, Anthony John
Resigned: 22 October 2009
Appointed Date: 20 October 2005
70 years old

Director
WYNN, Paul David, Non-Exectuive Director
Resigned: 30 April 2012
Appointed Date: 05 March 2003
71 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 05 March 2003
Appointed Date: 13 December 2002

Persons With Significant Control

Kelda Water Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELDA WATER SERVICES (ESTATES) LIMITED Events

02 Dec 2016
Confirmation statement made on 13 November 2016 with updates
14 Nov 2016
Full accounts made up to 31 March 2016
30 Aug 2016
Termination of appointment of Robert Brian Marrill as a director on 23 August 2016
13 Apr 2016
Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016
13 Apr 2016
Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016
...
... and 103 more events
02 Apr 2003
New director appointed
02 Apr 2003
Accounting reference date extended from 31/12/03 to 31/03/04
02 Apr 2003
Registered office changed on 02/04/03 from: 100 barbirolli square manchester M2 3AB
12 Feb 2003
Company name changed inhoco 2781 LIMITED\certificate issued on 12/02/03
13 Dec 2002
Incorporation

KELDA WATER SERVICES (ESTATES) LIMITED Charges

17 April 2003
Deed of assignment
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: The Secretary of State for Defence (The Authority)
Description: The company's right title benefit and interest under or…