DEE VALLEY WATER (HOLDINGS) LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
DEE VALLEY WATER (HOLDINGS) LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Dissolved - no longer trading.
DEE VALLEY WATER (HOLDINGS) LIMITED was incorporated 22 years ago on 22/04/2002 and has the registered number: 04421854. The accounts status is AUDIT EXEMPTION SUBSI.
DEE VALLEY WATER (HOLDINGS) LIMITED was incorporated 22 years ago on 22/04/2002 and has the registered number: 04421854. The accounts status is AUDIT EXEMPTION SUBSI.
DEE VALLEY WATER (HOLDINGS) LIMITED - COVENTRY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
SEVERN TRENT CENTRE
COVENTRY
CV1 2LZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEMMA LOUISE EAGLE | Secretary | 2017-02-20 | CURRENT | ||
MR ADAM PETER STEPHENS | Apr 1983 | British | Director | 2021-03-31 | CURRENT |
MR ROBERT CRAIG MCPHEELY | Mar 1962 | British | Director | 2017-02-20 | CURRENT |
PETER MICHAEL HILLS | May 1954 | British | Director | 2002-06-19 UNTIL 2004-12-12 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Director | 2002-04-22 UNTIL 2002-06-07 | RESIGNED | ||
MR DAVID JAMES GUEST | Apr 1953 | British | Secretary | 2002-06-07 UNTIL 2013-01-01 | RESIGNED |
MR ANDREW ALAN BICKERTON | Secretary | 2014-06-10 UNTIL 2016-04-25 | RESIGNED | ||
MR IAN JOHN ALEXANDER PLENDERLEITH | Secretary | 2016-04-25 UNTIL 2017-02-20 | RESIGNED | ||
MR DAVID EDWARD STRAHAN | Secretary | 2013-01-01 UNTIL 2014-06-10 | RESIGNED | ||
DR STUART BELTON HOWARTH | Nov 1944 | British | Director | 2002-06-07 UNTIL 2002-11-01 | RESIGNED |
MR DAVID EDWARD STRAHAN | Nov 1977 | British | Director | 2013-01-01 UNTIL 2014-06-10 | RESIGNED |
MR IAN JOHN ALEXANDER PLENDERLEITH | Dec 1963 | British | Director | 2016-04-25 UNTIL 2017-02-20 | RESIGNED |
BRYAN DONALD NEEDHAM | Mar 1942 | British | Director | 2002-06-19 UNTIL 2004-12-01 | RESIGNED |
MR BRIAN STUART JENKINS | May 1934 | British | Director | 2002-06-17 UNTIL 2004-07-21 | RESIGNED |
APEX CORPORATE SERVICES (UK) LIMITED | Corporate Director | 2006-10-31 UNTIL 2017-02-20 | RESIGNED | ||
MR JOHN ANTHONY JACKSON | Jun 1960 | British | Director | 2017-02-20 UNTIL 2021-03-31 | RESIGNED |
MR DAVID JAMES GUEST | Apr 1953 | British | Director | 2002-06-07 UNTIL 2013-01-01 | RESIGNED |
ADRIAN WALTON GOWER | Jun 1962 | British | Director | 2005-02-11 UNTIL 2006-10-31 | RESIGNED |
MR MARK JAMES DOVEY | Mar 1978 | British | Director | 2017-02-20 UNTIL 2017-12-14 | RESIGNED |
MR ANDREW ALAN BICKERTON | Jun 1976 | British | Director | 2014-06-10 UNTIL 2016-04-25 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-04-22 UNTIL 2002-06-07 | RESIGNED | ||
MITRE DIRECTORS LIMITED | Corporate Nominee Director | 2002-04-22 UNTIL 2002-06-07 | RESIGNED | ||
APEX CORPORATE TRUSTEES (UK) LIMITED | Corporate Director | 2005-02-09 UNTIL 2014-06-10 | RESIGNED | ||
APEX TRUST CORPORATE LIMITED | Corporate Director | 2014-06-10 UNTIL 2017-02-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chester Water Limited | 2016-04-06 | Wrexham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |