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".