NORTHUMBRIAN SERVICES LIMITED
DURHAM NORTHUMBRIAN WATER GROUP PLC

Hellopages » County Durham » County Durham » DH1 5FJ

Company number 03114615
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address NORTHUMBRIA HOUSE, ABBEY ROAD, PITY ME, DURHAM, DH1 5FJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Second filing of Confirmation Statement dated 13/09/2016; Full accounts made up to 31 March 2016; Appointment of Duncan Nicholas Macrae as a director on 17 October 2016. The most likely internet sites of NORTHUMBRIAN SERVICES LIMITED are www.northumbrianservices.co.uk, and www.northumbrian-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Northumbrian Services Limited is a Private Limited Company. The company registration number is 03114615. Northumbrian Services Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Northumbrian Services Limited is Northumbria House Abbey Road Pity Me Durham Dh1 5fj. . PARKER, Martin is a Secretary of the company. HUNTER, Andrew John is a Director of the company. JOHNS, Christopher Ian is a Director of the company. KAM, Hing Lam is a Director of the company. MACRAE, Duncan Nicholas is a Director of the company. MOTTRAM, Heidi is a Director of the company. Secretary GREEN, Christopher Michael has been resigned. Secretary WATSON, David John has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALLAN, Richard Ronald has been resigned. Director BABIN, Patrick has been resigned. Director BRADBEER, John Derek Richardson, Sir has been resigned. Director CHAIGNEAU, Alain has been resigned. Director CHAMBOLLE, Jean Francois Thierry has been resigned. Director CHAN, Kam Ling has been resigned. Director CHAN, Loi Shun has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CHENG, Peter has been resigned. Director CORRELL, Donald Lee has been resigned. Director CUTHBERT, John Arthur has been resigned. Director CUTHBERT, John Arthur has been resigned. Director DIDION, Jean Francois has been resigned. Director ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl has been resigned. Director FAY, Margaret has been resigned. Director FRAME, Frank Riddell has been resigned. Director GRAY, David Simon has been resigned. Director GREEN, Christopher Michael has been resigned. Director GUIRKINGER, Bernard has been resigned. Director HARDING, Anthony John has been resigned. Director HARDING, Anthony John has been resigned. Director HAYNES, Joseph Antony has been resigned. Director HOLLIDAY, Frederick George Thomas, Professor Sir has been resigned. Director HUNTER, Andrew John has been resigned. Director HUTCHINSON, George Peter has been resigned. Director JOHNS, Christopher Ian has been resigned. Director KAM, Hing Lam has been resigned. Director LYSTER, Simon has been resigned. Director MACRAE, Duncan Nicholas has been resigned. Director MINTO, Anne Elizabeth has been resigned. Director NEGRE, Martin Andre Bernard has been resigned. Director NEGRE, Martin Andre Bernard has been resigned. Director PARKER, Martin has been resigned. Director PAYEN, Gerard Paul Marie has been resigned. Director PESCOD, Mainwaring Bainbridge, Professor has been resigned. Director PETRY, Jacques Francis has been resigned. Director PETRY, Jacques Francis has been resigned. Director REW, Paul Francis has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RIDDELL, John, Sir has been resigned. Director SPEED, Hugh David Mcconnachie has been resigned. Director STOREY, Christopher James has been resigned. Director TAK CHUEN EDMOND, Ip has been resigned. Director TAYLOR, John Michael has been resigned. Director TONG BARNES, Wai Che Wendy has been resigned. Director VERSCHELDE, Patrick Marcel has been resigned. Director WARD OBE, John Streeton has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARKER, Martin
Appointed Date: 17 June 2003

Director
HUNTER, Andrew John
Appointed Date: 17 October 2016
66 years old

Director
JOHNS, Christopher Ian
Appointed Date: 17 October 2016
55 years old

Director
KAM, Hing Lam
Appointed Date: 17 October 2016
78 years old

Director
MACRAE, Duncan Nicholas
Appointed Date: 17 October 2016
55 years old

Director
MOTTRAM, Heidi
Appointed Date: 23 April 2010
60 years old

Resigned Directors

Secretary
GREEN, Christopher Michael
Resigned: 17 June 2003
Appointed Date: 01 April 2000

Secretary
WATSON, David John
Resigned: 30 June 2000
Appointed Date: 29 February 1996

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 29 February 1996
Appointed Date: 17 October 1995

Director
ALLAN, Richard Ronald
Resigned: 28 July 2005
Appointed Date: 24 April 2002
90 years old

Director
BABIN, Patrick
Resigned: 25 July 2002
Appointed Date: 29 February 1996
67 years old

Director
BRADBEER, John Derek Richardson, Sir
Resigned: 31 March 2000
Appointed Date: 01 April 1996
93 years old

Director
CHAIGNEAU, Alain
Resigned: 23 May 2003
Appointed Date: 01 April 2000
74 years old

Director
CHAMBOLLE, Jean Francois Thierry
Resigned: 23 May 2003
Appointed Date: 26 April 2001
86 years old

Director
CHAN, Kam Ling
Resigned: 07 January 2002
Appointed Date: 27 September 1996
85 years old

Director
CHAN, Loi Shun
Resigned: 16 March 2016
Appointed Date: 08 March 2013
63 years old

Nominee Director
CHARLTON, Peter John
Resigned: 29 February 1996
Appointed Date: 17 October 1995
69 years old

Director
CHENG, Peter
Resigned: 07 January 2002
Appointed Date: 27 September 1996
72 years old

Director
CORRELL, Donald Lee
Resigned: 17 January 2001
Appointed Date: 28 June 1996
75 years old

Director
CUTHBERT, John Arthur
Resigned: 31 March 2010
Appointed Date: 01 November 2001
72 years old

Director
CUTHBERT, John Arthur
Resigned: 31 March 2000
Appointed Date: 29 February 1996
72 years old

Director
DIDION, Jean Francois
Resigned: 31 March 2000
Appointed Date: 01 April 1997
86 years old

Director
ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl
Resigned: 27 September 1996
Appointed Date: 01 April 1996
104 years old

Director
FAY, Margaret
Resigned: 16 March 2016
Appointed Date: 08 March 2013
76 years old

Director
FRAME, Frank Riddell
Resigned: 16 March 2016
Appointed Date: 08 March 2013
95 years old

Director
GRAY, David Simon
Resigned: 31 March 1997
Appointed Date: 01 April 1996
89 years old

Director
GREEN, Christopher Michael
Resigned: 31 December 2012
Appointed Date: 17 June 2003
70 years old

Director
GUIRKINGER, Bernard
Resigned: 23 May 2003
Appointed Date: 25 July 2002
73 years old

Director
HARDING, Anthony John
Resigned: 03 March 2003
Appointed Date: 20 April 2001
76 years old

Director
HARDING, Anthony John
Resigned: 31 March 2000
Appointed Date: 01 April 1996
76 years old

Director
HAYNES, Joseph Antony
Resigned: 31 March 2002
Appointed Date: 27 September 1996
94 years old

Director
HOLLIDAY, Frederick George Thomas, Professor Sir
Resigned: 27 July 2006
Appointed Date: 22 March 1996
90 years old

Director
HUNTER, Andrew John
Resigned: 16 March 2016
Appointed Date: 14 October 2011
66 years old

Director
HUTCHINSON, George Peter
Resigned: 31 March 1997
Appointed Date: 01 April 1996
98 years old

Director
JOHNS, Christopher Ian
Resigned: 17 October 2016
Appointed Date: 01 January 2013
55 years old

Director
KAM, Hing Lam
Resigned: 16 March 2016
Appointed Date: 14 October 2011
78 years old

Director
LYSTER, Simon
Resigned: 16 March 2016
Appointed Date: 08 March 2013
73 years old

Director
MACRAE, Duncan Nicholas
Resigned: 16 March 2016
Appointed Date: 14 October 2011
55 years old

Director
MINTO, Anne Elizabeth
Resigned: 31 March 2000
Appointed Date: 01 April 1996
72 years old

Director
NEGRE, Martin Andre Bernard
Resigned: 16 March 2016
Appointed Date: 08 March 2013
79 years old

Director
NEGRE, Martin Andre Bernard
Resigned: 20 April 2001
Appointed Date: 01 April 2000
79 years old

Director
PARKER, Martin
Resigned: 17 October 2016
Appointed Date: 24 March 2016
66 years old

Director
PAYEN, Gerard Paul Marie
Resigned: 31 March 2000
Appointed Date: 01 April 1996
72 years old

Director
PESCOD, Mainwaring Bainbridge, Professor
Resigned: 31 March 1997
Appointed Date: 01 April 1996
92 years old

Director
PETRY, Jacques Francis
Resigned: 23 May 2003
Appointed Date: 14 October 2002
70 years old

Director
PETRY, Jacques Francis
Resigned: 27 September 1996
Appointed Date: 01 April 1996
67 years old

Director
REW, Paul Francis
Resigned: 16 March 2016
Appointed Date: 08 March 2013
72 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 29 February 1996
Appointed Date: 17 October 1995
82 years old

Director
RIDDELL, John, Sir
Resigned: 31 March 1997
Appointed Date: 01 April 1996
91 years old

Director
SPEED, Hugh David Mcconnachie
Resigned: 31 March 2000
Appointed Date: 01 April 1996
89 years old

Director
STOREY, Christopher James
Resigned: 31 March 1999
Appointed Date: 01 April 1996
81 years old

Director
TAK CHUEN EDMOND, Ip
Resigned: 16 March 2016
Appointed Date: 08 March 2013
73 years old

Director
TAYLOR, John Michael
Resigned: 03 September 1997
Appointed Date: 29 February 1996
84 years old

Director
TONG BARNES, Wai Che Wendy
Resigned: 16 March 2016
Appointed Date: 08 March 2013
65 years old

Director
VERSCHELDE, Patrick Marcel
Resigned: 25 July 2002
Appointed Date: 26 April 2001
74 years old

Director
WARD OBE, John Streeton
Resigned: 31 March 1999
Appointed Date: 01 April 1996
92 years old

Persons With Significant Control

Cki Uk Co 5 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHUMBRIAN SERVICES LIMITED Events

27 Feb 2017
Second filing of Confirmation Statement dated 13/09/2016
04 Jan 2017
Full accounts made up to 31 March 2016
18 Oct 2016
Appointment of Duncan Nicholas Macrae as a director on 17 October 2016
18 Oct 2016
Appointment of Mr Christopher Ian Johns as a director on 17 October 2016
18 Oct 2016
Appointment of Hing Lam Kam as a director on 17 October 2016
...
... and 240 more events
01 Apr 1996
Application for reregistration from private to PLC
01 Apr 1996
Resolutions
  • SRES02 ‐ Special resolution of re-registration

01 Apr 1996
Auditor's statement
01 Apr 1996
Auditor's report
28 Mar 1996
New director appointed

NORTHUMBRIAN SERVICES LIMITED Charges

30 November 2012
Charge of deposit
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
4 June 2010
Security over cash agreement
Delivered: 14 June 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: All sums from time to time standing to the credit of the…
23 May 2003
Security accession deed
Delivered: 2 June 2003
Status: Satisfied on 8 October 2004
Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Its Own Account or as Trustee Forthe Secured Parties
Description: Fixed and floating charges over the undertaking and all…
13 September 2001
Deposit agreement
Delivered: 24 September 2001
Status: Satisfied on 10 May 2003
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: By way of a fixed charge a deposit of £9,000,000 (the…