CHESTER WATER LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL14 4EH

Company number 02888872
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address PACKSADDLE, WREXHAM ROAD RHOSTYLLEN, WREXHAM, CLWYD, LL14 4EH
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Register inspection address has been changed to 2 st. Johns Street Coventry CV1 2LZ; Termination of appointment of Tracy Elaine Bragg as a secretary on 17 February 2017; Appointment of Mrs Gemma Louise Eagle as a secretary on 17 February 2017. The most likely internet sites of CHESTER WATER LIMITED are www.chesterwater.co.uk, and www.chester-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Ruabon Rail Station is 2.5 miles; to Cefn-y-Bedd Rail Station is 5.2 miles; to Caergwrle Rail Station is 5.8 miles; to Gobowen Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chester Water Limited is a Private Limited Company. The company registration number is 02888872. Chester Water Limited has been working since 13 January 1994. The present status of the company is Active. The registered address of Chester Water Limited is Packsaddle Wrexham Road Rhostyllen Wrexham Clwyd Ll14 4eh. . EAGLE, Gemma Louise is a Secretary of the company. DOVEY, Mark James is a Director of the company. JACKSON, John Anthony is a Director of the company. MCPHEELY, Robert Craig is a Director of the company. Secretary BICKERTON, Andrew Alan has been resigned. Secretary BIDSTON, Michael John has been resigned. Secretary BRAGG, Tracy Elaine has been resigned. Secretary GUEST, David James has been resigned. Secretary STRAHAN, David Edward has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELLIS, Brynley has been resigned. Director BICKERTON, Andrew Alan has been resigned. Director BIDSTON, Michael John has been resigned. Director GUEST, David James has been resigned. Director HALL, David Leslie has been resigned. Director HOLLADAY, Norman Charles has been resigned. Director HOWARTH, Stuart Belton, Dr has been resigned. Director JENKINS, Brian Stuart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MUSGRAVE, Joseph Arthur has been resigned. Director PARKMAN, Hugh Charles has been resigned. Director PLENDERLEITH, Ian John Alexander has been resigned. Director ROSE, Jonathan Andrew William has been resigned. Director SAVILLE, Duncan Paul has been resigned. Director STRAHAN, David Edward has been resigned. Director WATSON, Alan Arthur has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
EAGLE, Gemma Louise
Appointed Date: 17 February 2017

Director
DOVEY, Mark James
Appointed Date: 17 February 2017
47 years old

Director
JACKSON, John Anthony
Appointed Date: 17 February 2017
65 years old

Director
MCPHEELY, Robert Craig
Appointed Date: 17 February 2017
63 years old

Resigned Directors

Secretary
BICKERTON, Andrew Alan
Resigned: 25 April 2016
Appointed Date: 06 May 2014

Secretary
BIDSTON, Michael John
Resigned: 06 February 1997
Appointed Date: 18 January 1994

Secretary
BRAGG, Tracy Elaine
Resigned: 17 February 2017
Appointed Date: 21 October 2016

Secretary
GUEST, David James
Resigned: 01 January 2013
Appointed Date: 06 February 1997

Secretary
STRAHAN, David Edward
Resigned: 06 May 2014
Appointed Date: 01 January 2013

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 January 1994
Appointed Date: 13 January 1994

Director
BELLIS, Brynley
Resigned: 01 December 2009
Appointed Date: 21 July 2004
77 years old

Director
BICKERTON, Andrew Alan
Resigned: 25 April 2016
Appointed Date: 06 May 2014
49 years old

Director
BIDSTON, Michael John
Resigned: 02 May 1997
Appointed Date: 18 January 1994
78 years old

Director
GUEST, David James
Resigned: 01 January 2013
Appointed Date: 06 February 1997
72 years old

Director
HALL, David Leslie
Resigned: 02 May 1997
Appointed Date: 18 January 1994
78 years old

Director
HOLLADAY, Norman Charles
Resigned: 05 May 2014
Appointed Date: 01 December 2009
73 years old

Director
HOWARTH, Stuart Belton, Dr
Resigned: 01 November 2002
Appointed Date: 06 February 1997
80 years old

Director
JENKINS, Brian Stuart
Resigned: 21 July 2004
Appointed Date: 06 February 1997
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 January 1994
Appointed Date: 13 January 1994

Director
MUSGRAVE, Joseph Arthur
Resigned: 02 May 1997
Appointed Date: 18 January 1994
98 years old

Director
PARKMAN, Hugh Charles
Resigned: 24 January 1997
Appointed Date: 01 January 1995
88 years old

Director
PLENDERLEITH, Ian John Alexander
Resigned: 17 February 2017
Appointed Date: 26 August 2014
61 years old

Director
ROSE, Jonathan Andrew William
Resigned: 24 January 1997
Appointed Date: 18 January 1994
78 years old

Director
SAVILLE, Duncan Paul
Resigned: 05 February 1997
Appointed Date: 18 January 1994
68 years old

Director
STRAHAN, David Edward
Resigned: 26 August 2014
Appointed Date: 01 January 2013
47 years old

Director
WATSON, Alan Arthur
Resigned: 02 May 1997
Appointed Date: 01 April 1996
88 years old

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 January 1994
Appointed Date: 13 January 1994

Persons With Significant Control

Dee Valley Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHESTER WATER LIMITED Events

07 Apr 2017
Register inspection address has been changed to 2 st. Johns Street Coventry CV1 2LZ
24 Mar 2017
Termination of appointment of Tracy Elaine Bragg as a secretary on 17 February 2017
24 Mar 2017
Appointment of Mrs Gemma Louise Eagle as a secretary on 17 February 2017
08 Mar 2017
Termination of appointment of Ian John Alexander Plenderleith as a director on 17 February 2017
01 Mar 2017
Appointment of Mr. Mark James Dovey as a director on 17 February 2017
...
... and 99 more events
01 Feb 1994
New director appointed

01 Feb 1994
Secretary resigned;director resigned;new director appointed

01 Feb 1994
Registered office changed on 01/02/94 from: 84 teemple chambers temple avenue london EC4Y 0HP

28 Jan 1994
Listing of particulars
13 Jan 1994
Incorporation