CHESTER WATER LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
CHESTER WATER LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
CHESTER WATER LIMITED was incorporated 30 years ago on 13/01/1994 and has the registered number: 02888872. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CHESTER WATER LIMITED was incorporated 30 years ago on 13/01/1994 and has the registered number: 02888872. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CHESTER WATER LIMITED - COVENTRY
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
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
SEVERN TRENT CENTRE
COVENTRY
CV1 2LZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEMMA LOUISE EAGLE | Secretary | 2017-02-17 | CURRENT | ||
MR ADAM PETER STEPHENS | Apr 1983 | British | Director | 2021-03-31 | CURRENT |
MR ROBERT CRAIG MCPHEELY | Mar 1962 | British | Director | 2017-02-17 | CURRENT |
MISTER JOSEPH ARTHUR MUSGRAVE | Sep 1927 | British | Director | 1994-01-18 UNTIL 1997-05-02 | RESIGNED |
MR ANDREW ALAN BICKERTON | Secretary | 2014-05-06 UNTIL 2016-04-25 | RESIGNED | ||
MICHAEL JOHN BIDSTON | Nov 1946 | British | Secretary | 1994-01-18 UNTIL 1997-02-06 | RESIGNED |
MR DAVID JAMES GUEST | Apr 1953 | British | Secretary | 1997-02-06 UNTIL 2013-01-01 | RESIGNED |
MRS TRACY ELAINE BRAGG | Secretary | 2016-10-21 UNTIL 2017-02-17 | RESIGNED | ||
MR DAVID EDWARD STRAHAN | Secretary | 2013-01-01 UNTIL 2014-05-06 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Nominee Director | 1994-01-13 UNTIL 1994-01-18 | RESIGNED | ||
MR JOHN ANTHONY JACKSON | Jun 1960 | British | Director | 2017-02-17 UNTIL 2021-03-31 | RESIGNED |
ALAN ARTHUR WATSON | May 1937 | British | Director | 1996-04-01 UNTIL 1997-05-02 | RESIGNED |
MR DAVID EDWARD STRAHAN | Nov 1977 | British | Director | 2013-01-01 UNTIL 2014-08-26 | RESIGNED |
DUNCAN PAUL SAVILLE | Jan 1957 | British | Director | 1994-01-18 UNTIL 1997-02-05 | RESIGNED |
MR JONATHAN ANDREW WILLIAM ROSE | Nov 1946 | British | Director | 1994-01-18 UNTIL 1997-01-24 | RESIGNED |
MR IAN JOHN ALEXANDER PLENDERLEITH | Dec 1963 | British | Director | 2014-08-26 UNTIL 2017-02-17 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Director | 1994-01-13 UNTIL 1994-01-18 | RESIGNED | ||
MR HUGH CHARLES PARKMAN | May 1937 | British | Director | 1995-01-01 UNTIL 1997-01-24 | RESIGNED |
MR BRIAN STUART JENKINS | May 1934 | British | Director | 1997-02-06 UNTIL 2004-07-21 | RESIGNED |
DAVID LESLIE HALL | May 1947 | British | Director | 1994-01-18 UNTIL 1997-05-02 | RESIGNED |
DR STUART BELTON HOWARTH | Nov 1944 | British | Director | 1997-02-06 UNTIL 2002-11-01 | RESIGNED |
MR NORMAN CHARLES HOLLADAY | Dec 1951 | British | Director | 2009-12-01 UNTIL 2014-05-05 | RESIGNED |
MR DAVID JAMES GUEST | Apr 1953 | British | Director | 1997-02-06 UNTIL 2013-01-01 | RESIGNED |
MR MARK JAMES DOVEY | Mar 1978 | British | Director | 2017-02-17 UNTIL 2017-12-14 | RESIGNED |
MICHAEL JOHN BIDSTON | Nov 1946 | British | Director | 1994-01-18 UNTIL 1997-05-02 | RESIGNED |
MR ANDREW ALAN BICKERTON | Jun 1976 | British | Director | 2014-05-06 UNTIL 2016-04-25 | RESIGNED |
MR BRYNLEY BELLIS | May 1948 | British | Director | 2004-07-21 UNTIL 2009-12-01 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-01-13 UNTIL 1994-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dee Valley Limited | 2016-04-06 - 2019-01-25 | Wrexham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Wrexham Water Limited | 2016-04-06 - 2018-10-01 | Rhostyllen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Dee Valley Group Limited | 2016-04-06 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |