DEE VALLEY WATER (HOLDINGS) LIMITED
WREXHAM INTERCEDE 1788 LIMITED

Hellopages » Wrexham » Wrexham » LL14 4EH

Company number 04421854
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address PACKSADDLE, WREXHAM ROAD, RHOSTYLLEN, WREXHAM, CLWYD, LL14 4EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Capita Trust Corporate Services Limited as a director on 20 February 2017; Termination of appointment of Ian John Alexander Plenderleith as a director on 20 February 2017; Termination of appointment of Capita Trust Corporate Limited as a director on 20 February 2017. The most likely internet sites of DEE VALLEY WATER (HOLDINGS) LIMITED are www.deevalleywaterholdings.co.uk, and www.dee-valley-water-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six 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.Dee Valley Water Holdings Limited is a Private Limited Company. The company registration number is 04421854. Dee Valley Water Holdings Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Dee Valley Water Holdings Limited is Packsaddle Wrexham Road Rhostyllen Wrexham Clwyd Ll14 4eh. . PLENDERLEITH, Ian John Alexander 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 GUEST, David James has been resigned. Secretary STRAHAN, David Edward has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BICKERTON, Andrew Alan has been resigned. Director GOWER, Adrian Walton has been resigned. Director GUEST, David James has been resigned. Director HILLS, Peter Michael has been resigned. Director HOWARTH, Stuart Belton, Dr has been resigned. Director JENKINS, Brian Stuart has been resigned. Director NEEDHAM, Bryan Donald has been resigned. Director PLENDERLEITH, Ian John Alexander has been resigned. Director STRAHAN, David Edward has been resigned. Director CAPITA TRUST COMPANY LIMITED has been resigned. Director CAPITA TRUST CORPORATE LIMITED has been resigned. Director CAPITA TRUST CORPORATE SERVICES LIMITED has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PLENDERLEITH, Ian John Alexander
Appointed Date: 25 April 2016

Director
DOVEY, Mark James
Appointed Date: 20 February 2017
47 years old

Director
JACKSON, John Anthony
Appointed Date: 20 February 2017
65 years old

Director
MCPHEELY, Robert Craig
Appointed Date: 20 February 2017
63 years old

Resigned Directors

Secretary
BICKERTON, Andrew Alan
Resigned: 25 April 2016
Appointed Date: 10 June 2014

Secretary
GUEST, David James
Resigned: 01 January 2013
Appointed Date: 07 June 2002

Secretary
STRAHAN, David Edward
Resigned: 10 June 2014
Appointed Date: 01 January 2013

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 07 June 2002
Appointed Date: 22 April 2002

Director
BICKERTON, Andrew Alan
Resigned: 25 April 2016
Appointed Date: 10 June 2014
49 years old

Director
GOWER, Adrian Walton
Resigned: 31 October 2006
Appointed Date: 11 February 2005
63 years old

Director
GUEST, David James
Resigned: 01 January 2013
Appointed Date: 07 June 2002
72 years old

Director
HILLS, Peter Michael
Resigned: 12 December 2004
Appointed Date: 19 June 2002
71 years old

Director
HOWARTH, Stuart Belton, Dr
Resigned: 01 November 2002
Appointed Date: 07 June 2002
80 years old

Director
JENKINS, Brian Stuart
Resigned: 21 July 2004
Appointed Date: 17 June 2002
91 years old

Director
NEEDHAM, Bryan Donald
Resigned: 01 December 2004
Appointed Date: 19 June 2002
83 years old

Director
PLENDERLEITH, Ian John Alexander
Resigned: 20 February 2017
Appointed Date: 25 April 2016
61 years old

Director
STRAHAN, David Edward
Resigned: 10 June 2014
Appointed Date: 01 January 2013
47 years old

Director
CAPITA TRUST COMPANY LIMITED
Resigned: 10 June 2014
Appointed Date: 09 February 2005

Director
CAPITA TRUST CORPORATE LIMITED
Resigned: 20 February 2017
Appointed Date: 10 June 2014

Director
CAPITA TRUST CORPORATE SERVICES LIMITED
Resigned: 20 February 2017
Appointed Date: 31 October 2006

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 07 June 2002
Appointed Date: 22 April 2002

Director
MITRE SECRETARIES LIMITED
Resigned: 07 June 2002
Appointed Date: 22 April 2002

DEE VALLEY WATER (HOLDINGS) LIMITED Events

07 Mar 2017
Termination of appointment of Capita Trust Corporate Services Limited as a director on 20 February 2017
07 Mar 2017
Termination of appointment of Ian John Alexander Plenderleith as a director on 20 February 2017
07 Mar 2017
Termination of appointment of Capita Trust Corporate Limited as a director on 20 February 2017
07 Mar 2017
Appointment of Mr. Robert Craig Mcpheely as a director on 20 February 2017
07 Mar 2017
Appointment of Mr. John Anthony Jackson as a director on 20 February 2017
...
... and 74 more events
14 Jun 2002
Memorandum and Articles of Association
14 Jun 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
14 Jun 2002
Registered office changed on 14/06/02 from: mitre house 160 aldersgate street london EC1A 4DD
10 Jun 2002
Company name changed intercede 1788 LIMITED\certificate issued on 10/06/02
22 Apr 2002
Incorporation

DEE VALLEY WATER (HOLDINGS) LIMITED Charges

25 June 2002
Holdco debenture
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited (As Borrower Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 June 2002
Borrower security trust and intercreditor deed between the company, dee valley water PLC, (the "borrower") chester water PLC, capital irg trustees limited (the "borrower security trustee") and the royal bank of scotland PLC (the "borrower stid")
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited
Description: Any payments distributions (whether by way of set-off or…