NORTHUMBRIAN WATER PROJECTS LIMITED
DURHAM NORTHUMBRIAN LYONNAISE PROJECTS LIMITED NORTHUMBRIAN LYONNAISE INTERNATIONAL LIMITED

Hellopages » County Durham » County Durham » DH1 5FJ

Company number 02528704
Status Active
Incorporation Date 7 August 1990
Company Type Private Limited Company
Address NORTHUMBRIA HOUSE, ABBEY ROAD, PITY ME, DURHAM, DH1 5FJ
Home Country United Kingdom
Nature of Business 37000 - Sewerage, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts 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 2 ; Director's details changed for Richard Warneford on 29 June 2016. The most likely internet sites of NORTHUMBRIAN WATER PROJECTS LIMITED are www.northumbrianwaterprojects.co.uk, and www.northumbrian-water-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Northumbrian Water Projects Limited is a Private Limited Company. The company registration number is 02528704. Northumbrian Water Projects Limited has been working since 07 August 1990. The present status of the company is Active. The registered address of Northumbrian Water Projects Limited is Northumbria House Abbey Road Pity Me Durham Dh1 5fj. . BEVERIDGE, Maria is a Secretary of the company. KING, James Henry John is a Director of the company. MAYHEW, Maxine Eleanor is a Director of the company. WARNEFORD, Richard is a Director of the company. Secretary BROWN, Clare has been resigned. Secretary PARKER, Martin has been resigned. Secretary WATSON, David John has been resigned. Director BABIN, Patrick has been resigned. Director BROWN, Clare has been resigned. Director CUTHBERT, John Arthur has been resigned. Director D'OUINCE, Dominique Mangin has been resigned. Director DETAY, Michel has been resigned. Director DIDION, Jean Francois has been resigned. Director GREEN, Christopher Michael has been resigned. Director HARGREAVES, Jonathan Watson, Dr has been resigned. Director HENDERSON, Gregory Clive has been resigned. Director ILIFFE, Austin has been resigned. Director MCGREEVY, Michael Gerard has been resigned. Director NEGRE, Martin Andre Bernard has been resigned. Director RAISTRICK, Charles Stuart has been resigned. Director SMITH, Nicholas John has been resigned. Director SPEED, Hugh David Mcconnachie has been resigned. Director TAGG, David William has been resigned. Director TAYLOR, John Michael has been resigned. Director WATSON, David John has been resigned. Director WILSON, Henry Mark has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
BEVERIDGE, Maria
Appointed Date: 31 March 2008

Director
KING, James Henry John
Appointed Date: 31 March 2008
59 years old

Director
MAYHEW, Maxine Eleanor
Appointed Date: 15 March 2012
52 years old

Director
WARNEFORD, Richard
Appointed Date: 15 March 2012
56 years old

Resigned Directors

Secretary
BROWN, Clare
Resigned: 21 May 1996

Secretary
PARKER, Martin
Resigned: 31 March 2008
Appointed Date: 30 June 2000

Secretary
WATSON, David John
Resigned: 30 June 2000
Appointed Date: 21 May 1996

Director
BABIN, Patrick
Resigned: 31 March 2000
Appointed Date: 16 December 1996
67 years old

Director
BROWN, Clare
Resigned: 21 May 1996
75 years old

Director
CUTHBERT, John Arthur
Resigned: 31 March 2008
Appointed Date: 01 April 2005
72 years old

Director
D'OUINCE, Dominique Mangin
Resigned: 09 December 2002
Appointed Date: 01 May 2000
76 years old

Director
DETAY, Michel
Resigned: 09 December 2002
Appointed Date: 01 May 2000
69 years old

Director
DIDION, Jean Francois
Resigned: 31 March 2000
Appointed Date: 21 May 1996
86 years old

Director
GREEN, Christopher Michael
Resigned: 31 March 2008
Appointed Date: 15 September 1997
70 years old

Director
HARGREAVES, Jonathan Watson, Dr
Resigned: 30 June 2000
Appointed Date: 21 May 1996
75 years old

Director
HENDERSON, Gregory Clive
Resigned: 29 June 2001
Appointed Date: 01 June 2000
66 years old

Director
ILIFFE, Austin
Resigned: 01 June 1999
Appointed Date: 21 May 1996
81 years old

Director
MCGREEVY, Michael Gerard
Resigned: 01 October 2010
Appointed Date: 01 June 1999
72 years old

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

Director
RAISTRICK, Charles Stuart
Resigned: 01 January 1993
76 years old

Director
SMITH, Nicholas John
Resigned: 06 April 2001
Appointed Date: 27 January 1999
65 years old

Director
SPEED, Hugh David Mcconnachie
Resigned: 31 March 2000
Appointed Date: 21 May 1996
89 years old

Director
TAGG, David William
Resigned: 31 January 2001
Appointed Date: 21 May 1996
78 years old

Director
TAYLOR, John Michael
Resigned: 03 September 1997
Appointed Date: 21 May 1996
79 years old

Director
WATSON, David John
Resigned: 21 May 1996
Appointed Date: 01 January 1993
81 years old

Director
WILSON, Henry Mark
Resigned: 31 March 2012
Appointed Date: 31 March 2008
70 years old

NORTHUMBRIAN WATER PROJECTS LIMITED Events

04 Jan 2017
Full accounts 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 2

29 Jun 2016
Director's details changed for Richard Warneford on 29 June 2016
29 Jun 2016
Director's details changed for Ms Maxine Eleanor Mayhew on 29 June 2016
29 Jun 2016
Director's details changed for Mr James Henry John King on 29 June 2016
...
... and 145 more events
01 Oct 1990
Company name changed\certificate issued on 01/10/90
17 Sep 1990
Director resigned;new director appointed

17 Sep 1990
Secretary resigned;new secretary appointed

05 Sep 1990
Registered office changed on 05/09/90 from: 2 baches street london N1 6UB

07 Aug 1990
Incorporation