BIWATER HYDRO POWER LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1TZ

Company number 00429215
Status Active
Incorporation Date 7 February 1947
Company Type Private Limited Company
Address BIWATER HOUSE, STATION APPROACH, DORKING, SURREY, RH4 1TZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 350,000 . The most likely internet sites of BIWATER HYDRO POWER LIMITED are www.biwaterhydropower.co.uk, and www.biwater-hydro-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eight months. Biwater Hydro Power Limited is a Private Limited Company. The company registration number is 00429215. Biwater Hydro Power Limited has been working since 07 February 1947. The present status of the company is Active. The registered address of Biwater Hydro Power Limited is Biwater House Station Approach Dorking Surrey Rh4 1tz. . LAMB, Jonathan Stuart is a Secretary of the company. LAMB, Jonathan Stuart 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 GOSCOMB, Christopher Roderick John has been resigned. Secretary KERSLAKE, John Ernest Alfred has been resigned. Secretary MCKENNA, John William has been resigned. Director DUFFY, Martin Robert Anthony has been resigned. Director GOSCOMB, Christopher Roderick John has been resigned. Director JONES, Leslie has been resigned. Director MAGOR, David Lawrence has been resigned. Director NUTTALL, Benjamin William Stuart has been resigned. Director WAINWRIGHT, Philip Michael has been resigned. Director WHITE, Adrian Edwin has been resigned. Director WHITE, David Frederick Wigram has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAMB, Jonathan Stuart
Appointed Date: 19 December 2012

Director
LAMB, Jonathan Stuart
Appointed Date: 18 December 2012
57 years old

Director
WHITE, Adrian Edwin
Appointed Date: 07 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: 19 December 2012
Appointed Date: 01 October 2001

Secretary
GOSCOMB, Christopher Roderick John
Resigned: 14 July 1995
Appointed Date: 06 June 1994

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

Secretary
MCKENNA, John William
Resigned: 06 June 1994

Director
DUFFY, Martin Robert Anthony
Resigned: 19 December 2012
Appointed Date: 25 March 2009
75 years old

Director
GOSCOMB, Christopher Roderick John
Resigned: 05 November 1998
Appointed Date: 03 June 1994
73 years old

Director
JONES, Leslie
Resigned: 25 April 1995
88 years old

Director
MAGOR, David Lawrence
Resigned: 11 February 2011
Appointed Date: 05 November 1998
70 years old

Director
NUTTALL, Benjamin William Stuart
Resigned: 03 June 1994
92 years old

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

Director
WHITE, Adrian Edwin
Resigned: 24 March 1994
83 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 HYDRO POWER LIMITED Events

19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 March 2016
26 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 350,000

12 Oct 2015
Accounts for a dormant company made up to 31 March 2015
23 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 350,000

...
... and 104 more events
15 Aug 1986
Secretary resigned;new secretary appointed;director resigned

19 Jul 1986
Full accounts made up to 31 December 1985

19 Jul 1986
Return made up to 24/06/86; full list of members

15 May 1986
Director resigned

07 Feb 1947
Incorporation