BIWATER CONSTRUCTION LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1TZ

Company number 00868564
Status Active
Incorporation Date 10 January 1966
Company Type Private Limited Company
Address BIWATER HOUSE, STATION APPROACH, DORKING, SURREY, RH4 1TZ
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2,000,000 . The most likely internet sites of BIWATER CONSTRUCTION LIMITED are www.biwaterconstruction.co.uk, and www.biwater-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Biwater Construction Limited is a Private Limited Company. The company registration number is 00868564. Biwater Construction Limited has been working since 10 January 1966. The present status of the company is Active. The registered address of Biwater Construction Limited is Biwater House Station Approach Dorking Surrey Rh4 1tz. . LAMB, Jonathan Stuart is a Secretary of the company. JACKSON, Giles Henry is a Director of the company. WHITE, Adrian Edwin is a Director of the company. Secretary AMOS, Michael Charles Gilbert has been resigned. Secretary DUFFY, Martin Robert Anthony has been resigned. Secretary EDWARDS, Timothy Philip has been resigned. Secretary FERRAR, Anthony John David has been resigned. Secretary KERSLAKE, John Ernest Alfred has been resigned. Director BENFIELD, Douglas Charles has been resigned. Director CHICK, Howard Francis has been resigned. Director FERRAR, Anthony John David has been resigned. Director GOSCOMB, Christopher Roderick John has been resigned. Director HERRIDGE, Edward Roger has been resigned. Director KOTTLER, Robert Eric has been resigned. Director MAGOR, David Lawrence has been resigned. Director PALMER, Keith has been resigned. Director ROBINSON, Peter Lee has been resigned. Director SPENCE, John Alastair has been resigned. Director TAYLOR, Trevor John has been resigned. Director WAINWRIGHT, Philip Michael has been resigned. Director WHITE, David Frederick Wigram has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
LAMB, Jonathan Stuart
Appointed Date: 21 June 2012

Director
JACKSON, Giles Henry
Appointed Date: 28 February 2011
69 years old

Director
WHITE, Adrian Edwin
Appointed Date: 21 February 2011
83 years old

Resigned Directors

Secretary
AMOS, Michael Charles Gilbert
Resigned: 30 September 2001
Appointed Date: 01 August 2001

Secretary
DUFFY, Martin Robert Anthony
Resigned: 21 June 2012
Appointed Date: 01 October 2001

Secretary
EDWARDS, Timothy Philip
Resigned: 14 July 1995
Appointed Date: 29 October 1993

Secretary
FERRAR, Anthony John David
Resigned: 29 October 1993

Secretary
KERSLAKE, John Ernest Alfred
Resigned: 31 July 2001
Appointed Date: 14 July 1995

Director
BENFIELD, Douglas Charles
Resigned: 02 May 1995
88 years old

Director
CHICK, Howard Francis
Resigned: 30 April 2012
Appointed Date: 28 February 2011
63 years old

Director
FERRAR, Anthony John David
Resigned: 11 July 1994
68 years old

Director
GOSCOMB, Christopher Roderick John
Resigned: 05 November 1998
Appointed Date: 11 July 1994
73 years old

Director
HERRIDGE, Edward Roger
Resigned: 11 July 1994
88 years old

Director
KOTTLER, Robert Eric
Resigned: 02 March 2011
Appointed Date: 01 July 2009
79 years old

Director
MAGOR, David Lawrence
Resigned: 02 March 2011
Appointed Date: 05 November 1998
70 years old

Director
PALMER, Keith
Resigned: 11 July 1994
74 years old

Director
ROBINSON, Peter Lee
Resigned: 08 September 1992
88 years old

Director
SPENCE, John Alastair
Resigned: 22 July 1994
Appointed Date: 01 July 1991
75 years old

Director
TAYLOR, Trevor John
Resigned: 25 June 1991
78 years old

Director
WAINWRIGHT, Philip Michael
Resigned: 28 September 2009
Appointed Date: 25 March 2009
60 years old

Director
WHITE, David Frederick Wigram
Resigned: 06 April 2009
Appointed Date: 25 April 1995
83 years old

Persons With Significant Control

Biwater Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIWATER CONSTRUCTION LIMITED Events

10 Mar 2017
Full accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
01 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000,000

16 Oct 2015
Full accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000,000

...
... and 128 more events
26 Jul 1985
Accounts made up to 1 December 1984
30 Sep 1978
Accounts made up to 31 December 1977
18 Jun 1976
Accounts made up to 31 December 1975
29 Mar 1966
Company name changed\certificate issued on 29/03/66
10 Jan 1966
Certificate of incorporation

BIWATER CONSTRUCTION LIMITED Charges

2 April 1985
Letter of set-off over credit balances
Delivered: 22 April 1985
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: The mortgage is entitled to set-off transfer or apply all…