NORTHUMBRIAN WATER PROJECTS LIMITED - DURHAM
Company Profile | Company Filings |
Overview
NORTHUMBRIAN WATER PROJECTS LIMITED is a Private Limited Company from DURHAM and has the status: Active.
NORTHUMBRIAN WATER PROJECTS LIMITED was incorporated 33 years ago on 07/08/1990 and has the registered number: 02528704. The accounts status is FULL and accounts are next due on 31/12/2024.
NORTHUMBRIAN WATER PROJECTS LIMITED was incorporated 33 years ago on 07/08/1990 and has the registered number: 02528704. The accounts status is FULL and accounts are next due on 31/12/2024.
NORTHUMBRIAN WATER PROJECTS LIMITED - DURHAM
This company is listed in the following categories:
37000 - Sewerage
37000 - Sewerage
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NORTHUMBRIA HOUSE, ABBEY ROAD
DURHAM
DH1 5FJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID HALL | Sep 1966 | British | Director | 2018-10-25 | CURRENT |
RICHARD WARNEFORD | Jun 1969 | British | Director | 2012-03-15 | CURRENT |
MR RICHARD WILLIAM PETER SOMERVILLE | Secretary | 2021-10-08 | CURRENT | ||
STEVEN NICHOLAS CRAKE | Dec 1961 | British | Director | 2023-08-22 | CURRENT |
MR NICHOLAS JOHN SMITH | Jan 1960 | British | Director | 1999-01-27 UNTIL 2001-04-06 | RESIGNED |
HENRY MARK WILSON | May 1955 | British | Director | 2008-03-31 UNTIL 2012-03-31 | RESIGNED |
MR GRAHAM BRINSLEY SOUTHALL | Jul 1965 | British | Director | 2018-01-08 UNTIL 2022-12-31 | RESIGNED |
HUGH DAVID MCCONNACHIE SPEED | Sep 1936 | British | Director | 1996-05-21 UNTIL 2000-03-31 | RESIGNED |
DAVID WILLIAM TAGG | Aug 1947 | British | Director | 1996-05-21 UNTIL 2001-01-31 | RESIGNED |
MR JAMES HENRY JOHN KING | Jan 1966 | British | Director | 2008-03-31 UNTIL 2018-10-25 | RESIGNED |
DAVID JOHN WATSON | Feb 1944 | British | Director | 1993-01-01 UNTIL 1996-05-21 | RESIGNED |
MR JOHN MICHAEL TAYLOR | Jan 1946 | British | Director | 1996-05-21 UNTIL 1997-09-03 | RESIGNED |
MARIA BEVERIDGE | British | Secretary | 2008-03-31 UNTIL 2017-07-31 | RESIGNED | |
DAVID JOHN WATSON | Feb 1944 | British | Secretary | 1996-05-21 UNTIL 2000-06-30 | RESIGNED |
MR MARTIN PARKER | Secretary | 2017-07-31 UNTIL 2021-10-08 | RESIGNED | ||
MARTIN PARKER | British | Secretary | 2000-06-30 UNTIL 2008-03-31 | RESIGNED | |
CLARE BREEN | Apr 1950 | Secretary | RESIGNED | ||
MR CHARLES STUART RAISTRICK | Dec 1948 | British | Director | RESIGNED | |
MARTIN ANDRE NEGRE | Sep 1946 | French | Director | 2000-04-01 UNTIL 2001-05-02 | RESIGNED |
MICHAEL GERARD MCGREEVY | Sep 1953 | British | Director | 1999-06-01 UNTIL 2010-10-01 | RESIGNED |
MS MAXINE ELEANOR MAYHEW | Aug 1973 | British | Director | 2012-03-15 UNTIL 2017-06-30 | RESIGNED |
MR CHRISTOPHER MICHAEL GREEN | Oct 1954 | British | Director | 1997-09-15 UNTIL 2008-03-31 | RESIGNED |
AUSTIN ILIFFE | Mar 1944 | British | Director | 1996-05-21 UNTIL 1999-06-01 | RESIGNED |
GREGORY CLIVE HENDERSON | Jun 1959 | Australian | Director | 2000-06-01 UNTIL 2001-06-29 | RESIGNED |
DR JONATHAN WATSON HARGREAVES | Mar 1950 | British | Director | 1996-05-21 UNTIL 2000-06-30 | RESIGNED |
JEAN FRANCOIS DIDION | May 1939 | French | Director | 1996-05-21 UNTIL 2000-03-31 | RESIGNED |
MICHEL DETAY | Jun 1956 | French | Director | 2000-05-01 UNTIL 2002-12-09 | RESIGNED |
MR DOMINIQUE MANGIN D'OUINCE | Sep 1949 | French | Director | 2000-05-01 UNTIL 2002-12-09 | RESIGNED |
MR JOHN ARTHUR CUTHBERT | Feb 1953 | British | Director | 2005-04-01 UNTIL 2008-03-31 | RESIGNED |
CLARE BREEN | Apr 1950 | Director | RESIGNED | ||
PATRICK BABIN | Mar 1958 | French | Director | 1996-12-16 UNTIL 2000-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nwg Commercial Solutions Limited | 2016-04-06 | Durham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |