NORTHUMBRIAN WATER LIMITED
PITY ME

Hellopages » County Durham » County Durham » DH1 5FJ

Company number 02366703
Status Active
Incorporation Date 1 April 1989
Company Type Private Limited Company
Address NORTHUMBRIA HOUSE, ABBEY ROAD, PITY ME, DURHAM, DH1 5FJ
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply, 37000 - Sewerage
Phone, email, etc

Since the company registration two hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Tak Chuen Edmond Ip as a director on 14 July 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 122,650,000 . The most likely internet sites of NORTHUMBRIAN WATER LIMITED are www.northumbrianwater.co.uk, and www.northumbrian-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Northumbrian Water Limited is a Private Limited Company. The company registration number is 02366703. Northumbrian Water Limited has been working since 01 April 1989. The present status of the company is Active. The registered address of Northumbrian Water Limited is Northumbria House Abbey Road Pity Me Durham Dh1 5fj. . PARKER, Martin is a Secretary of the company. CHAN, Loi Shun is a Director of the company. FAY, Margaret is a Director of the company. FRAME, Frank Riddell is a Director of the company. HUNTER, Andrew John is a Director of the company. JOHNS, Christopher Ian is a Director of the company. JONES, Andrew Ceri is a Director of the company. KAM, Hing Lam is a Director of the company. LYSTER, Simon is a Director of the company. MACRAE, Duncan Nicholas is a Director of the company. MOTTRAM, Heidi is a Director of the company. NEGRE, Martin Andre Bernard is a Director of the company. REW, Paul Francis is a Director of the company. TONG BARNES, Wai Che Wendy is a Director of the company. Secretary RAISTRICK, Charles Stuart has been resigned. Secretary WATSON, David John has been resigned. Director ALLAN, Richard Ronald has been resigned. Director BABIN, Patrick has been resigned. Director BALLS, Alastair Gordon has been resigned. Director BOTREL, Michel Claude Denis has been resigned. Director BRADBEER, John Derek Richardson, Sir has been resigned. Director BROWN, Austen Patrick, Sir has been resigned. Director CAPLE, Lawrence Michael has been resigned. Director CHAIGNEAU, Alain has been resigned. Director CHAIGNEAU, Alain has been resigned. Director CHAUSSADE, Jean Louis has been resigned. Director CRANSTON, David Gordon has been resigned. Director CROS, Christophe has been resigned. Director CUTHBERT, John Arthur has been resigned. Director FOSTER, John Anthony has been resigned. Director FREW, Anita Margaret has been resigned. Director GIRVEN, Alan has been resigned. Director GRAHAM, James has been resigned. Director GREEN, Christopher Michael has been resigned. Director GUIRKINGER, Bernard has been resigned. Director HARDING, Anthony John has been resigned. Director HARGREAVES, Jonathan Watson, Dr has been resigned. Director HAYNES, Joseph Antony has been resigned. Director HOLLIDAY, Frederick George Thomas, Professor Sir has been resigned. Director IP, Tak Chuen Edmond has been resigned. Director JONES, Alan Fredrick has been resigned. Director LACY, Howard Andrew has been resigned. Director LAMOREUX, Claude Richard has been resigned. Director LEPIN, Ronald Kenneth has been resigned. Director LUK, Sai Hong has been resigned. Director MACMILLAN, Ian has been resigned. Director NEAVE, Graham has been resigned. Director NEAVE, Graham has been resigned. Director NEGRE, Martin Andre Bernard has been resigned. Director PETRY, Jacques Francis has been resigned. Director PRICE, Alfred Colin has been resigned. Director SCOTT-BARRETT, Alexander John has been resigned. Director SMITH, Robert Hilton has been resigned. Director SPEED, Hugh David Mcconnachie has been resigned. Director STRAKER, Michael Ian Bowstead, Sir has been resigned. Director STRAW, Simon Mark has been resigned. Director TREBILCO, Deborah-Anne, Dr has been resigned. Director WANLESS, Derek, Sir has been resigned. Director WATSON, David John has been resigned. Director WILLIAMS, Jennifer Mary has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
PARKER, Martin
Appointed Date: 01 April 2000

Director
CHAN, Loi Shun
Appointed Date: 14 October 2011
63 years old

Director
FAY, Margaret
Appointed Date: 01 June 2010
76 years old

Director
FRAME, Frank Riddell
Appointed Date: 04 November 2011
95 years old

Director
HUNTER, Andrew John
Appointed Date: 14 October 2011
66 years old

Director
JOHNS, Christopher Ian
Appointed Date: 01 January 2013
55 years old

Director
JONES, Andrew Ceri
Appointed Date: 01 January 2004
60 years old

Director
KAM, Hing Lam
Appointed Date: 14 October 2011
78 years old

Director
LYSTER, Simon
Appointed Date: 26 September 2006
73 years old

Director
MACRAE, Duncan Nicholas
Appointed Date: 14 October 2011
55 years old

Director
MOTTRAM, Heidi
Appointed Date: 01 March 2010
60 years old

Director
NEGRE, Martin Andre Bernard
Appointed Date: 01 January 2006
79 years old

Director
REW, Paul Francis
Appointed Date: 01 October 2010
72 years old

Director
TONG BARNES, Wai Che Wendy
Appointed Date: 08 October 2012
65 years old

Resigned Directors

Secretary
RAISTRICK, Charles Stuart
Resigned: 01 January 1993

Secretary
WATSON, David John
Resigned: 30 June 2000
Appointed Date: 01 January 1993

Director
ALLAN, Richard Ronald
Resigned: 28 July 2005
Appointed Date: 01 April 2000
90 years old

Director
BABIN, Patrick
Resigned: 25 July 2002
Appointed Date: 01 January 1996
67 years old

Director
BALLS, Alastair Gordon
Resigned: 31 March 2011
Appointed Date: 01 April 2002
81 years old

Director
BOTREL, Michel Claude Denis
Resigned: 28 April 2005
Appointed Date: 27 May 2004
69 years old

Director
BRADBEER, John Derek Richardson, Sir
Resigned: 31 March 2002
Appointed Date: 01 April 2000
93 years old

Director
BROWN, Austen Patrick, Sir
Resigned: 20 October 2011
Appointed Date: 01 January 2006
85 years old

Director
CAPLE, Lawrence Michael
Resigned: 31 March 2000
Appointed Date: 27 January 1998
85 years old

Director
CHAIGNEAU, Alain
Resigned: 17 March 2005
Appointed Date: 27 May 2004
74 years old

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

Director
CHAUSSADE, Jean Louis
Resigned: 28 April 2005
Appointed Date: 27 May 2004
73 years old

Director
CRANSTON, David Gordon
Resigned: 31 March 1996
93 years old

Director
CROS, Christophe
Resigned: 28 April 2005
Appointed Date: 17 March 2005
66 years old

Director
CUTHBERT, John Arthur
Resigned: 31 March 2010
Appointed Date: 01 April 1996
72 years old

Director
FOSTER, John Anthony
Resigned: 31 March 1996
80 years old

Director
FREW, Anita Margaret
Resigned: 31 March 2011
Appointed Date: 01 April 2002
68 years old

Director
GIRVEN, Alan
Resigned: 31 March 1994
90 years old

Director
GRAHAM, James
Resigned: 31 March 2000
Appointed Date: 24 June 1997
79 years old

Director
GREEN, Christopher Michael
Resigned: 31 December 2012
Appointed Date: 01 April 2000
70 years old

Director
GUIRKINGER, Bernard
Resigned: 28 April 2005
Appointed Date: 25 July 2002
73 years old

Director
HARDING, Anthony John
Resigned: 01 November 2001
Appointed Date: 01 January 1996
76 years old

Director
HARGREAVES, Jonathan Watson, Dr
Resigned: 31 March 1996
Appointed Date: 01 January 1993
75 years old

Director
HAYNES, Joseph Antony
Resigned: 31 March 2002
Appointed Date: 01 April 2000
94 years old

Director
HOLLIDAY, Frederick George Thomas, Professor Sir
Resigned: 27 July 2006
Appointed Date: 01 April 2000
90 years old

Director
IP, Tak Chuen Edmond
Resigned: 14 July 2016
Appointed Date: 14 October 2011
73 years old

Director
JONES, Alan Fredrick
Resigned: 01 January 1999
76 years old

Director
LACY, Howard Andrew
Resigned: 01 June 1997
Appointed Date: 01 April 1996
69 years old

Director
LAMOREUX, Claude Richard
Resigned: 28 July 2011
Appointed Date: 01 December 2006
83 years old

Director
LEPIN, Ronald Kenneth
Resigned: 01 December 2006
Appointed Date: 01 January 2006
60 years old

Director
LUK, Sai Hong
Resigned: 08 October 2012
Appointed Date: 14 October 2011
62 years old

Director
MACMILLAN, Ian
Resigned: 31 March 1996
Appointed Date: 01 January 1993
81 years old

Director
NEAVE, Graham
Resigned: 31 December 2014
Appointed Date: 31 January 2002
69 years old

Director
NEAVE, Graham
Resigned: 31 March 2000
Appointed Date: 01 April 1996
69 years old

Director
NEGRE, Martin Andre Bernard
Resigned: 02 May 2001
Appointed Date: 01 April 2000
79 years old

Director
PETRY, Jacques Francis
Resigned: 27 May 2004
Appointed Date: 14 October 2002
70 years old

Director
PRICE, Alfred Colin
Resigned: 01 April 1999
Appointed Date: 31 March 1994
73 years old

Director
SCOTT-BARRETT, Alexander John
Resigned: 14 October 2011
Appointed Date: 01 November 2005
70 years old

Director
SMITH, Robert Hilton
Resigned: 01 April 1993
89 years old

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

Director
STRAKER, Michael Ian Bowstead, Sir
Resigned: 31 March 1994
97 years old

Director
STRAW, Simon Mark
Resigned: 31 March 2000
Appointed Date: 01 January 1999
64 years old

Director
TREBILCO, Deborah-Anne, Dr
Resigned: 31 March 2000
Appointed Date: 27 January 1998
71 years old

Director
WANLESS, Derek, Sir
Resigned: 14 October 2011
Appointed Date: 01 January 2006
78 years old

Director
WATSON, David John
Resigned: 01 January 1993
81 years old

Director
WILLIAMS, Jennifer Mary
Resigned: 29 July 2010
Appointed Date: 01 January 2006
77 years old

NORTHUMBRIAN WATER LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
15 Jul 2016
Termination of appointment of Tak Chuen Edmond Ip as a director on 14 July 2016
01 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 122,650,000

30 Jun 2016
Director's details changed for Paul Francis Rew on 29 June 2016
29 Jun 2016
Director's details changed for Ms Wai Che Wendy Tong Barnes on 29 June 2016
...
... and 237 more events
14 Sep 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

12 Sep 1989
Secretary resigned;new secretary appointed

12 Sep 1989
Registered office changed on 12/09/89 from: royex house aldermanbury square london EC2V 7LD

05 Sep 1989
£ nc 100/50000

01 Apr 1989
Incorporation

NORTHUMBRIAN WATER LIMITED Charges

12 May 2004
Charge
Delivered: 24 May 2004
Status: Outstanding
Persons entitled: Reiver Finance Limited
Description: By way of floating charge all right title benefit and…
31 March 1992
Trust deed
Delivered: 26 April 2001
Status: Satisfied on 25 January 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Particulars of issue of issue of the series dated 31ST…