THAMES WATER OVERSEAS LIMITED - READING


Company Profile Company Filings

Overview

THAMES WATER OVERSEAS LIMITED is a Private Limited Company from READING and has the status: Active.
THAMES WATER OVERSEAS LIMITED was incorporated 30 years ago on 16/03/1994 and has the registered number: 02909020. The accounts status is FULL and accounts are next due on 31/12/2024.

THAMES WATER OVERSEAS LIMITED - READING

This company is listed in the following categories:
70100 - Activities of head offices

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

CLEARWATER COURT
READING
BERKSHIRE
RG1 8DB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SALLY LEWIS Secretary 2024-02-07 CURRENT
MS ABIGAIL BLACK Jul 1976 British Director 2023-03-30 CURRENT
IAN KEITH DEARNLEY Jul 1969 British Director 2022-05-28 CURRENT
MR JONATHAN MOGG Jul 1975 British Director 2023-03-30 CURRENT
MS SONIA BILLETT Secretary 2018-11-28 UNTIL 2021-12-23 RESIGNED
MISS JANET MARY RAVENSCROFT Oct 1957 British Director 2003-09-18 UNTIL 2003-12-31 RESIGNED
EDMUND JAMES BURY POPPLEWELL Mar 1966 British Director 2004-03-02 UNTIL 2005-03-24 RESIGNED
MISS JANET MARY RAVENSCROFT Oct 1957 British Director 1994-03-16 UNTIL 1994-06-17 RESIGNED
OPUIYO OFORIOKUMA Nov 1963 British Director 2000-08-07 UNTIL 2002-03-22 RESIGNED
JAMES DANIEL MCGIVERN Mar 1965 British Director 1998-08-27 UNTIL 2002-03-22 RESIGNED
MR. ALASDAIR MARNOCH Mar 1963 British Director 2002-03-22 UNTIL 2002-05-16 RESIGNED
MR DINESH MICHAEL MANUELPILLAI Nov 1983 British Director 2022-07-08 UNTIL 2023-03-30 RESIGNED
DAVID JOHN LUFFRUM Dec 1944 British Director 1994-06-17 UNTIL 2000-04-30 RESIGNED
MR JEREMY DAVID PELCZER Jun 1957 British Director 1999-02-19 UNTIL 2003-09-18 RESIGNED
CHRISTOPHER CHARLES DAVIS Apr 1959 New Zealander Secretary 2006-11-30 UNTIL 2007-06-30 RESIGNED
MR STEPHEN IAN SMITH Oct 1958 British Director 2004-03-02 UNTIL 2006-07-21 RESIGNED
SIMON HARVEY BYRNE Mar 1963 Secretary 2007-03-20 UNTIL 2008-01-16 RESIGNED
ROBERT CLIVE CARSLEY Jul 1944 British Secretary 1994-03-16 UNTIL 1995-10-30 RESIGNED
IAIN ALEXANDER HAMILTON Sep 1973 British Secretary 2007-10-12 UNTIL 2009-10-07 RESIGNED
MISS JANET MARY RAVENSCROFT Oct 1957 British Secretary 1997-07-31 UNTIL 2003-12-31 RESIGNED
GAVIN PETER SUTTON Jan 1965 Secretary 2004-01-01 UNTIL 2006-11-30 RESIGNED
WENDY HELENA SARSTED Apr 1956 Secretary 2007-03-20 UNTIL 2007-10-12 RESIGNED
MR BENJAMIN MICHAL SWIERGON Secretary 2022-05-27 UNTIL 2024-02-07 RESIGNED
ELIZABETH ANNE THORPE Apr 1953 Secretary 1995-10-30 UNTIL 1997-07-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-03-16 UNTIL 1994-03-16 RESIGNED
MR MARK CHRISTOPHER BAMFORD Sep 1975 British Director 2019-07-26 UNTIL 2022-07-08 RESIGNED
MISS JANET MARY RAVENSCROFT Oct 1957 British Secretary 1994-03-16 UNTIL 1995-03-12 RESIGNED
DAVID JONATHAN HUGHES British Secretary 2013-11-29 UNTIL 2022-05-27 RESIGNED
MRS CATHERINE LINDA WILSON Jul 1961 British Director 2007-03-20 UNTIL 2008-10-23 RESIGNED
PATRICK TREVOR SCOTT JACKSON Aug 1945 British Director 1996-07-15 UNTIL 1998-06-30 RESIGNED
MR DAVID JONATHAN HUGHES Apr 1967 British Director 2018-04-13 UNTIL 2022-05-27 RESIGNED
MICHAEL RICHARD HOFFMAN Oct 1939 British Director 1994-03-16 UNTIL 1996-03-31 RESIGNED
PETER FRANCIS HEMMINGS Sep 1948 British Director 1999-06-22 UNTIL 2004-04-30 RESIGNED
MR ALAN TONY ECKFORD Aug 1948 British Director 1995-10-30 UNTIL 1996-06-25 RESIGNED
MR TREVOR JAMES VICTOR JONES Sep 1945 British Director 2004-04-30 UNTIL 2007-03-20 RESIGNED
CHRISTOPHER JONATHAN BUNKER Dec 1946 British Director 2003-09-18 UNTIL 2004-03-31 RESIGNED
IAN BILLINGTON RITCHIE Dec 1941 British Director 1996-07-15 UNTIL 1999-10-31 RESIGNED
DAVID BADCOCK Oct 1944 British Director 2000-02-08 UNTIL 2001-01-01 RESIGNED
WILLIAM JOHN ALEXANDER Feb 1947 British Director 1996-05-02 UNTIL 2002-03-22 RESIGNED
ANDREW THOMAS BEAUMONT Oct 1966 British Director 2008-09-24 UNTIL 2016-12-31 RESIGNED
PAUL KERR Dec 1973 British Director 2013-10-01 UNTIL 2018-04-13 RESIGNED
ROBERT CLIVE CARSLEY Jul 1944 British Director 1994-03-16 UNTIL 1997-05-31 RESIGNED
MS TONIA LEWIS Dec 1974 British Director 2017-09-29 UNTIL 2019-07-26 RESIGNED
MR STUART NEIL LEDGER Jan 1976 British Director 2008-09-24 UNTIL 2017-09-29 RESIGNED
STEVEN DONALD SKELTON Mar 1953 British Director 2004-03-02 UNTIL 2008-08-12 RESIGNED
GILLIAN SARSON Secretary 2009-10-07 UNTIL 2013-11-29 RESIGNED
MR DAVID WILLIAM SANDFORD Aug 1946 British Director 2002-03-22 UNTIL 2002-08-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Thames Water Limited 2018-09-28 Reading   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Thames Water Nominees Limited 2016-04-06 - 2018-09-28 Reading   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Thames Water International Services Holdings Limited 2016-04-06 Reading   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PWT PROJECTS LIMITED READING Active DORMANT 42910 - Construction of water projects
HAYMILLS ENGINEERING LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
WATER PROJECTS INTERNATIONAL LIMITED READING Dissolved... DORMANT 96090 - Other service activities n.e.c.
CHLORINATION EQUIPMENT LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
THAMES WATER OVERSEAS CONSULTANCY LIMITED READING Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
COPLASTIX LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THAMES WATER INTERNATIONAL SERVICES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
B O P LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
KS ENSERVE LIMITED LONDON ENGLAND Dissolved... DORMANT 41201 - Construction of commercial buildings
THAMES WATER PROCUREMENT LIMITED READING Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
INNOVA PARK MANAGEMENT COMPANY LIMITED READING Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
FOUDRY PROPERTIES LIMITED READING Active FULL 68320 - Management of real estate on a fee or contract basis
WINNING WAYS TO BUSINESS LIMITED READING ... TOTAL EXEMPTION FULL 70221 - Financial management
COUNTY WIDE COLLECTIONS LIMITED READING Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
KEMBLE WATER LIBERTY LIMITED READING Dissolved... DORMANT 70100 - Activities of head offices
KEMBLE WATER STRUCTURE LIMITED READING Dissolved... DORMANT 70100 - Activities of head offices
KEMBLE WATER LIMITED READING Dissolved... DORMANT 70100 - Activities of head offices
KEMBLE WATER INVESTMENTS LIMITED READING Dissolved... DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THAMES WATER UTILITIES LIMITED READING Active GROUP 36000 - Water collection, treatment and supply
KENNET PROPERTIES LIMITED READING Active FULL 41100 - Development of building projects
INNOVA PARK MANAGEMENT COMPANY LIMITED READING Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
FOUDRY PROPERTIES LIMITED READING Active FULL 68320 - Management of real estate on a fee or contract basis
KEMBLE WATER HOLDINGS LIMITED READING Active GROUP 70100 - Activities of head offices
KEMBLE WATER FINANCE LIMITED READING Active GROUP 70100 - Activities of head offices
KEMBLE WATER EUROBOND PLC READING Active FULL 82990 - Other business support service activities n.e.c.
THAMES WATER (KEMBLE) FINANCE PLC READING Active FULL 82990 - Other business support service activities n.e.c.
THAMES WATER COMMERCIAL SERVICES LIMITED READING Active AUDIT EXEMPTION SUBSI 36000 - Water collection, treatment and supply
THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED READING Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.