WATER PLUS SELECT LIMITED - STOKE-ON-TRENT
Company Profile | Company Filings |
Overview
WATER PLUS SELECT LIMITED is a Private Limited Company from STOKE-ON-TRENT UNITED KINGDOM and has the status: Active.
WATER PLUS SELECT LIMITED was incorporated 26 years ago on 17/02/1998 and has the registered number: 03511659. The accounts status is FULL and accounts are next due on 31/12/2024.
WATER PLUS SELECT LIMITED was incorporated 26 years ago on 17/02/1998 and has the registered number: 03511659. The accounts status is FULL and accounts are next due on 31/12/2024.
WATER PLUS SELECT LIMITED - STOKE-ON-TRENT
This company is listed in the following categories:
36000 - Water collection, treatment and supply
36000 - Water collection, treatment and supply
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
SOUTH COURT RIVERSIDE PARK
STOKE-ON-TRENT
ST4 4DA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SEVERN TRENT SELECT LIMITED (until 21/12/2016)
SEVERN TRENT SELECT LIMITED (until 21/12/2016)
SEVERN TRENT WATER SELECT LIMITED (until 28/02/2006)
WATER DIRECT LIMITED (until 15/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANITA MARY ADAM | Secretary | 2023-07-25 | CURRENT | ||
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2016-12-16 | CURRENT | ||
PHILIP ANTHONY ASPIN | Mar 1968 | British | Director | 2020-03-16 | CURRENT |
MRS LOUISE BEARDMORE | Sep 1974 | British | Director | 2023-04-26 | CURRENT |
MR JAMES BOWLING | Nov 1968 | British | Director | 2020-07-29 | CURRENT |
MR RONALD ALLAN MACLEOD PIERCE | Jan 1957 | British | Director | 2022-03-29 | CURRENT |
MR LEWIS GROSS | Sep 1974 | British | Director | 2020-03-01 | CURRENT |
MRS OLIVIA RUTH GARFIELD | Sep 1975 | British | Director | 2016-06-01 | CURRENT |
DAVID CHETTLE | British | Secretary | 1999-10-15 UNTIL 2005-02-08 | RESIGNED | |
MR ROBERT CRAIG MCPHEELY | Mar 1962 | British | Director | 2014-12-18 UNTIL 2016-06-01 | RESIGNED |
MR CLIVE JONATHAN MOTTRAM | Apr 1959 | British | Secretary | 2005-02-08 UNTIL 2005-09-05 | RESIGNED |
MR RICHARD PAUL BRIERLEY | Secretary | 2009-10-01 UNTIL 2011-02-18 | RESIGNED | ||
MR MATTHEW ARMITAGE | Secretary | 2011-02-18 UNTIL 2014-09-03 | RESIGNED | ||
STUART ANTHONY HOWELL | Jan 1974 | British | Director | 2016-05-27 UNTIL 2018-02-23 | RESIGNED |
MR ROBERT ALEXANDER LLOYD | Feb 1963 | British | Director | 2007-05-15 UNTIL 2008-03-20 | RESIGNED |
MS. VERONICA LESLEY JACKSON | Feb 1964 | British | Director | 2018-12-19 UNTIL 2019-04-26 | RESIGNED |
MR ANDREW HUGHES | Apr 1976 | British | Director | 2018-07-31 UNTIL 2023-12-18 | RESIGNED |
MARTIN NEIL YOUNG | Mar 1966 | British | Director | 2006-10-19 UNTIL 2012-07-13 | RESIGNED |
KRISTIN ANN GARRETT | Secretary | 2016-06-01 UNTIL 2023-04-26 | RESIGNED | ||
GEMMA LOUISE KNOWLES | Secretary | 2006-10-19 UNTIL 2007-05-31 | RESIGNED | ||
MRS KERRY ANNE ABIGAIL PORRITT | Dec 1970 | British | Secretary | 2007-05-31 UNTIL 2009-10-01 | RESIGNED |
TOBIAS SCHUMACHER | Dec 1973 | Secretary | 2005-09-05 UNTIL 2006-10-19 | RESIGNED | |
RACHEL LOUISE SKELTON | Secretary | 2018-10-17 UNTIL 2019-09-30 | RESIGNED | ||
ANDREW PETER MACKINNON | Oct 1974 | British | Director | 2018-06-20 UNTIL 2018-12-19 | RESIGNED |
ALINE ANNE CAMPBELL | Secretary | 2014-09-04 UNTIL 2016-06-01 | RESIGNED | ||
CAROLINE LESLEY WILKINSON | British | Secretary | 1998-02-17 UNTIL 1999-10-15 | RESIGNED | |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-02-17 UNTIL 1998-02-17 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1998-02-17 UNTIL 1998-02-17 | RESIGNED | ||
PETER PEERS DAVIES | British | Director | 1999-10-15 UNTIL 2005-06-14 | RESIGNED | |
NICOLAS EMILE JOSEPH GRANT | Dec 1969 | French | Director | 2014-12-18 UNTIL 2016-06-01 | RESIGNED |
MRS EVA KRISTINA EISENSCHIMMEL | Oct 1962 | British,Austrian | Director | 2016-09-01 UNTIL 2017-09-20 | RESIGNED |
WAYNE FREDERICK EARP | Aug 1959 | British | Director | 2008-03-20 UNTIL 2014-12-18 | RESIGNED |
MR BRIAN DUCKWORTH | Apr 1949 | British | Director | 2001-02-20 UNTIL 2004-08-31 | RESIGNED |
VICTOR COCKER | Oct 1940 | British | Director | 1998-02-17 UNTIL 2000-10-30 | RESIGNED |
MRS SAMANTHA ROSEMARY JANE BOOTH | Dec 1971 | British | Director | 2019-04-25 UNTIL 2020-03-01 | RESIGNED |
FRANCIS RICHARD GRIMSHAW | Jul 1955 | British | Director | 2005-08-03 UNTIL 2006-10-19 | RESIGNED |
JONATHAN HADDOW BAILEY | Apr 1952 | United Kingdom | Director | 2005-06-14 UNTIL 2006-01-27 | RESIGNED |
SUSAN AMIES-KING | Jul 1963 | British | Director | 2016-06-01 UNTIL 2018-06-21 | RESIGNED |
MS ANNE MARGARET GUNTHER | Jan 1955 | British | Director | 2017-09-20 UNTIL 2022-09-29 | RESIGNED |
MR NEIL ROWLAND MILES | Mar 1970 | British | Director | 2014-12-18 UNTIL 2016-05-13 | RESIGNED |
JOHN RUSSELL HOULDEN | Mar 1959 | British | Director | 2016-06-01 UNTIL 2020-03-16 | RESIGNED |
MR RICHARD GARY PIPER | May 1972 | British | Director | 2012-07-13 UNTIL 2013-05-17 | RESIGNED |
JEREMY MARK HOBBIS | Oct 1962 | British | Director | 2006-10-19 UNTIL 2014-12-18 | RESIGNED |
ANDREW PATRICK SMITH | Sep 1960 | British | Director | 2016-06-01 UNTIL 2020-07-29 | RESIGNED |
MR MICHAEL FRANCIS SWINBURNE | Sep 1961 | British | Director | 2005-08-03 UNTIL 2006-10-19 | RESIGNED |
DAVID JAMES THOMAS WICKENS | Sep 1951 | British | Director | 2005-08-03 UNTIL 2006-10-19 | RESIGNED |
CAROLINE LESLEY WILKINSON | British | Director | 1998-02-17 UNTIL 1999-10-15 | RESIGNED | |
STEVEN LEWIS MOGFORD | Jun 1956 | British | Director | 2016-06-01 UNTIL 2023-04-26 | RESIGNED |
ANDREW NORMAN | May 1954 | British | Director | 2005-06-14 UNTIL 2007-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Water Plus Group Limited | 2016-06-01 | Stoke-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Severn Trent Services International (Overseas Holdings) Limited | 2016-04-06 - 2016-06-01 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |