VWS (UK) LTD
HIGH WYCOMBE VEOLIA WATER SYSTEMS LTD VIVENDI WATER SYSTEMS LIMITED USF LIMITED ELGA LIMITED

Hellopages » Buckinghamshire » Wycombe » HP11 1JU
Company number 00327847
Status Active
Incorporation Date 14 May 1937
Company Type Private Limited Company
Address WINDSOR COURT, KINGSMEAD BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Appointment of Mrs Beverley Michelle Eagle as a director on 6 March 2017; Appointment of Mr Mark Dyson as a director on 6 March 2017; Termination of appointment of Neil Vincent Gallagher as a director on 1 March 2017. The most likely internet sites of VWS (UK) LTD are www.vwsuk.co.uk, and www.vws-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and nine months. The distance to to Taplow Rail Station is 6.1 miles; to Maidenhead Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 6.6 miles; to Slough Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vws Uk Ltd is a Private Limited Company. The company registration number is 00327847. Vws Uk Ltd has been working since 14 May 1937. The present status of the company is Active. The registered address of Vws Uk Ltd is Windsor Court Kingsmead Business Park High Wycombe Buckinghamshire Hp11 1ju. . HEGGIE, Ian Thomas is a Secretary of the company. AGEZ, Marianne Marie Therese is a Director of the company. CHATTLE, Philip Andrew is a Director of the company. DYSON, Mark is a Director of the company. EAGLE, Beverley Michelle is a Director of the company. FISHER, Martyn Paul is a Director of the company. HEGGIE, Ian Thomas is a Director of the company. IKENE, Nora is a Director of the company. LAKHENPAUL, Sunil Kumar is a Director of the company. Secretary BEAN, Roger James has been resigned. Secretary BEAN, Roger James has been resigned. Secretary COX, Robert James has been resigned. Secretary CULSHAW, Alasdair Douglas has been resigned. Secretary GEORGE, Roland Ulric has been resigned. Secretary SCHUMACHER, Tobias Ulf Helmut has been resigned. Director ADDINGTON, Philip John has been resigned. Director BOND, Elizabeth has been resigned. Director COX, Robert James has been resigned. Director CROUCHER, Robert Andrew has been resigned. Director CULSHAW, Alasdair Douglas has been resigned. Director DOLPHIN, James David Clifford has been resigned. Director GALLAGHER, Neil Vincent has been resigned. Director HARRIS, Nicholas John Charles has been resigned. Director HARRIS, Nicholas John Charles has been resigned. Director HERREWYN, Jean Michel has been resigned. Director JACKSON, Peter Bartle Mynett has been resigned. Director LEE, Lynda has been resigned. Director LORCH, Robert Philip has been resigned. Director MCBAIN, David John Grey has been resigned. Director MORTIMER, Alan Denton has been resigned. Director MORTIMER, Alan Denton has been resigned. Director MUDD, Roger John has been resigned. Director PETHERS, John Edward has been resigned. Director REYNOLDS, George Barrie has been resigned. Director RIPPINGTON, Keith Stuart has been resigned. Director RIPPINGTON, Keith Stuart has been resigned. Director SAYER, Anita Valentine has been resigned. Director SCOTT, Brian, Dr has been resigned. Director SPINK, Geoffrey has been resigned. Director STEWART, Ian Robert, Dr has been resigned. Director THERY, Frederic Gerard has been resigned. Director WALSH, Michael has been resigned. Director WARDROP, Alastair James has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
HEGGIE, Ian Thomas
Appointed Date: 01 March 2017

Director
AGEZ, Marianne Marie Therese
Appointed Date: 19 May 2016
66 years old

Director
CHATTLE, Philip Andrew
Appointed Date: 08 November 2001
68 years old

Director
DYSON, Mark
Appointed Date: 06 March 2017
65 years old

Director
EAGLE, Beverley Michelle
Appointed Date: 06 March 2017
67 years old

Director
FISHER, Martyn Paul
Appointed Date: 31 December 2010
64 years old

Director
HEGGIE, Ian Thomas
Appointed Date: 01 March 2017
57 years old

Director
IKENE, Nora
Appointed Date: 04 January 2010
56 years old

Director
LAKHENPAUL, Sunil Kumar
Appointed Date: 22 July 2004
64 years old

Resigned Directors

Secretary
BEAN, Roger James
Resigned: 01 February 2007
Appointed Date: 01 April 2004

Secretary
BEAN, Roger James
Resigned: 08 November 2001
Appointed Date: 01 September 1998

Secretary
COX, Robert James
Resigned: 02 April 2004
Appointed Date: 08 November 2001

Secretary
CULSHAW, Alasdair Douglas
Resigned: 30 September 1998

Secretary
GEORGE, Roland Ulric
Resigned: 06 February 2017
Appointed Date: 13 July 2015

Secretary
SCHUMACHER, Tobias Ulf Helmut
Resigned: 31 March 2014
Appointed Date: 01 February 2007

Director
ADDINGTON, Philip John
Resigned: 08 June 2016
Appointed Date: 04 January 2010
65 years old

Director
BOND, Elizabeth
Resigned: 10 December 1998
Appointed Date: 02 January 1997
68 years old

Director
COX, Robert James
Resigned: 31 July 2004
Appointed Date: 29 September 1998
75 years old

Director
CROUCHER, Robert Andrew
Resigned: 10 December 1998
78 years old

Director
CULSHAW, Alasdair Douglas
Resigned: 30 September 1998
73 years old

Director
DOLPHIN, James David Clifford
Resigned: 10 December 1998
Appointed Date: 02 June 1997
67 years old

Director
GALLAGHER, Neil Vincent
Resigned: 01 March 2017
Appointed Date: 04 January 2010
62 years old

Director
HARRIS, Nicholas John Charles
Resigned: 10 December 1998
Appointed Date: 30 January 1998
66 years old

Director
HARRIS, Nicholas John Charles
Resigned: 31 May 1996
Appointed Date: 19 April 1993
66 years old

Director
HERREWYN, Jean Michel
Resigned: 04 February 2010
Appointed Date: 06 May 2005
65 years old

Director
JACKSON, Peter Bartle Mynett
Resigned: 30 June 2000
Appointed Date: 10 December 1998
84 years old

Director
LEE, Lynda
Resigned: 31 January 1998
Appointed Date: 19 April 1993
67 years old

Director
LORCH, Robert Philip
Resigned: 30 January 1998
76 years old

Director
MCBAIN, David John Grey
Resigned: 05 March 1993
81 years old

Director
MORTIMER, Alan Denton
Resigned: 10 December 1998
Appointed Date: 30 January 1998
76 years old

Director
MORTIMER, Alan Denton
Resigned: 31 May 1996
76 years old

Director
MUDD, Roger John
Resigned: 31 January 2013
Appointed Date: 08 November 2001
76 years old

Director
PETHERS, John Edward
Resigned: 10 December 1998
71 years old

Director
REYNOLDS, George Barrie
Resigned: 19 May 2005
Appointed Date: 24 February 1999
85 years old

Director
RIPPINGTON, Keith Stuart
Resigned: 20 July 2006
Appointed Date: 08 November 2001
69 years old

Director
RIPPINGTON, Keith Stuart
Resigned: 10 December 1998
69 years old

Director
SAYER, Anita Valentine
Resigned: 30 September 1997
Appointed Date: 19 April 1993
69 years old

Director
SCOTT, Brian, Dr
Resigned: 24 February 1999
Appointed Date: 29 September 1998
79 years old

Director
SPINK, Geoffrey
Resigned: 30 September 1998
76 years old

Director
STEWART, Ian Robert, Dr
Resigned: 06 December 2010
Appointed Date: 10 June 2008
67 years old

Director
THERY, Frederic Gerard
Resigned: 14 March 2016
Appointed Date: 07 November 2011
55 years old

Director
WALSH, Michael
Resigned: 05 March 1993
85 years old

Director
WARDROP, Alastair James
Resigned: 10 December 1998
Appointed Date: 19 April 1993
68 years old

Persons With Significant Control

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

VWS (UK) LTD Events

07 Mar 2017
Appointment of Mrs Beverley Michelle Eagle as a director on 6 March 2017
07 Mar 2017
Appointment of Mr Mark Dyson as a director on 6 March 2017
01 Mar 2017
Termination of appointment of Neil Vincent Gallagher as a director on 1 March 2017
01 Mar 2017
Appointment of Mr Ian Thomas Heggie as a director on 1 March 2017
01 Mar 2017
Appointment of Mr Ian Thomas Heggie as a secretary on 1 March 2017
...
... and 187 more events
19 Feb 1986
Accounts made up to 31 March 1985
12 Aug 1983
Company name changed\certificate issued on 12/08/83
30 Jun 1937
Registered office changed
14 May 1937
Incorporation
14 May 1937
Certificate of incorporation

VWS (UK) LTD Charges

9 June 1987
Debenture
Delivered: 15 June 1987
Status: Satisfied
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…
11 July 1986
Guarantee
Delivered: 16 July 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed charge. The sum of sterling pounds 4140 standing in…
12 March 1985
Legal charge
Delivered: 20 March 1985
Status: Satisfied on 19 January 1989
Persons entitled: Midland Bank PLC
Description: L/H land & buildings at lane end k/a the lorch foundation…
11 March 1985
Legal charge
Delivered: 20 March 1985
Status: Satisfied
Persons entitled: Dr J D Whittatt D M Lorch Sir Ralph Verady
Description: L/H land & buildings, at lane end k/a the lorch foundation…
14 February 1984
Charge
Delivered: 17 February 1984
Status: Satisfied on 19 January 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts now & from time to…
1 July 1982
Legal mortgage
Delivered: 9 July 1982
Status: Satisfied on 19 January 1989
Persons entitled: Midland Bank PLC
Description: F/H elga works, marlow road, lane end, buckingham.