NORTHUMBRIAN WATER MEXICO LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 5FJ
Company number 03078662
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address NORTHUMBRIA HOUSE, ABBEY ROAD, PITY ME, DURHAM, DH1 5FJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 12,646,224 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of NORTHUMBRIAN WATER MEXICO LIMITED are www.northumbrianwatermexico.co.uk, and www.northumbrian-water-mexico.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Northumbrian Water Mexico Limited is a Private Limited Company. The company registration number is 03078662. Northumbrian Water Mexico Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Northumbrian Water Mexico Limited is Northumbria House Abbey Road Pity Me Durham Dh1 5fj. . PARKER, Martin is a Director of the company. Secretary ALSOP, Joanna Kate has been resigned. Secretary BROWN, Clare has been resigned. Secretary SIMPSON, Tonia Jean has been resigned. Secretary WATSON, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Clare has been resigned. Director GREEN, Christopher Michael has been resigned. Director HARGREAVES, Jonathan Watson, Dr has been resigned. Director TAYLOR, John Michael has been resigned. Director WATSON, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
PARKER, Martin
Appointed Date: 30 June 2002
66 years old

Resigned Directors

Secretary
ALSOP, Joanna Kate
Resigned: 17 April 2014
Appointed Date: 03 September 2004

Secretary
BROWN, Clare
Resigned: 30 June 2002
Appointed Date: 30 June 2000

Secretary
SIMPSON, Tonia Jean
Resigned: 03 September 2004
Appointed Date: 30 June 2002

Secretary
WATSON, David John
Resigned: 30 June 2000
Appointed Date: 20 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 1995
Appointed Date: 11 July 1995

Director
BROWN, Clare
Resigned: 30 June 2002
Appointed Date: 23 October 1997
75 years old

Director
GREEN, Christopher Michael
Resigned: 31 December 2012
Appointed Date: 05 May 2000
71 years old

Director
HARGREAVES, Jonathan Watson, Dr
Resigned: 23 October 1997
Appointed Date: 20 July 1995
75 years old

Director
TAYLOR, John Michael
Resigned: 03 September 1997
Appointed Date: 20 July 1995
80 years old

Director
WATSON, David John
Resigned: 05 May 2000
Appointed Date: 03 August 1995
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 July 1995
Appointed Date: 11 July 1995

NORTHUMBRIAN WATER MEXICO LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12,646,224

12 Dec 2015
Total exemption full accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 12,646,224

09 Oct 2015
Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
...
... and 79 more events
01 Aug 1995
Registered office changed on 01/08/95 from: 1 mitchell lane bristol BS1 6BU
31 Jul 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

31 Jul 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

31 Jul 1995
£ nc 1000/25000000 20/07/95
11 Jul 1995
Incorporation