Tilehurst
Reading
Berkshire
RG31 4DU
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 August 2007(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 27 September 2019) |
Role | General Delegate |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 27 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Mr Michael Charles Evans |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Divisional Managing Director |
Correspondence Address | Well Spring Upper Padley Grindleford Derbyshire S30 1JA |
Director Name | Peter Leslie Smith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 September 2000) |
Role | Chief Executive |
Correspondence Address | 9 Clearwater Place Long Ditton Surrey KT6 4ET |
Director Name | Benjamin William Stuart Nuttall |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 1994) |
Role | Chairman |
Correspondence Address | The Spinney Ashover Road Wooley Moor Alfreton Derbyshire DE55 6FF |
Director Name | John William McKenna |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Rupert Street Lower Pilsley Chesterfield Derbyshire S45 8DB |
Director Name | Mr James Philip Hoare |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Divisional Managing Director |
Correspondence Address | 5 Casita Grove Kenilworth Warwickshire CV8 2QA |
Director Name | Ian Kenneth Betteridge |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 1993) |
Role | Divisional Managing Director |
Correspondence Address | 23 Northfield Park Largs Ayrshire KA30 8NZ Scotland |
Director Name | Terence William Albert Barker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Personnel Director |
Correspondence Address | The Willows 20 Holme Park Avenue Upper Newbold Chesterfield Derbyshire S41 8XB |
Secretary Name | John William McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Rupert Street Lower Pilsley Chesterfield Derbyshire S45 8DB |
Director Name | Mr John Paul Hubbard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Heathers Cripton Lane Ashover Chesterfield Derbyshire S45 0AW |
Director Name | Colin Grahame Ryder |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(19 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 March 1994) |
Role | Managing Director |
Correspondence Address | 69 Bromwich Road Worcester Worcestershire WR2 4AR |
Secretary Name | Mr Christopher Roderick John Goscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(20 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr Stephen Robert Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 1995) |
Role | Engineer |
Correspondence Address | Eltisley Cottage The Village Burton South Wirral Merseyside L64 5TH |
Director Name | Mr Peter Lee Robinson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 April 1995) |
Role | Engineer |
Correspondence Address | The Knoll Deepdene Park Road Dorking Surrey RH5 4AW |
Director Name | David Lawrence Magor |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 2000) |
Role | Accountant |
Correspondence Address | Trevaylor,96 East Lane West Horsley Leatherhead Surrey KT24 6LQ |
Secretary Name | David Lawrence Magor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 10 Hillcrest Southwell Nottinghamshire NG25 0AQ |
Director Name | Neil Anthony Green |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2000) |
Role | Accountant |
Correspondence Address | Apartment 153 City South 39 City Road East Manchester M15 4QA |
Secretary Name | Neil Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2000) |
Role | Accountant |
Correspondence Address | Apartment 153 City South 39 City Road East Manchester M15 4QA |
Director Name | Christian Streiff |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2000(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2001) |
Role | President Director General |
Correspondence Address | 15 Rue Hermite Nancy 54000 France |
Director Name | Pascal Queru |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2000(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2001) |
Role | Chief Executive |
Correspondence Address | 8 Rue Charles Baudelaire 54140 Jarville Nancy France |
Director Name | Edouard Chartier |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2000(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 2004) |
Role | Finance Director |
Correspondence Address | 70 Avenue Anatole France Nancy 54000 France |
Secretary Name | Philip Edward Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 2 College Farm Close Paddingham Wolverhampton MV6 7WA |
Director Name | Guy De Raphelis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2004(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 50 Cours Leonold Nancy F-54000 |
Director Name | Claude Ciancioni |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2004(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2007) |
Role | Managing Director |
Correspondence Address | 74 Grande Rue 54000 Nancy France |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 2017 | Liquidators' statement of receipts and payments to 18 June 2017 (5 pages) |
---|---|
16 January 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (5 pages) |
28 September 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 September 2016 | Court order insolvency:C.O. To remove/replace liquidator (28 pages) |
28 September 2016 | Appointment of a voluntary liquidator (2 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (5 pages) |
21 July 2016 | Liquidators statement of receipts and payments to 18 December 2015 (5 pages) |
21 July 2016 | Liquidators statement of receipts and payments to 18 June 2016 (5 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (5 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (5 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 18 June 2015 (5 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (5 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 18 December 2014 (5 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (5 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 18 June 2014 (5 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 18 December 2013 (5 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (5 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 18 June 2013 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 18 December 2012 (5 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 18 June 2012 (5 pages) |
2 January 2012 | Liquidators statement of receipts and payments to 18 December 2011 (5 pages) |
2 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 18 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
20 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Registered office changed on 11/01/08 from: saint gobain pipelines PLC lows lane stanton by dale ilkeston derbyshire DE7 4QU (1 page) |
11 January 2008 | Declaration of solvency (3 pages) |
11 January 2008 | Appointment of a voluntary liquidator (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 September 2007 | New director appointed (15 pages) |
7 September 2007 | New director appointed (14 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
5 July 2005 | Director's particulars changed (1 page) |
28 June 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
18 March 2005 | New secretary appointed (1 page) |
23 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
17 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 August 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
10 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 August 2001 | Accounting reference date shortened from 04/09/01 to 31/12/00 (1 page) |
16 July 2001 | Return made up to 15/06/01; full list of members
|
7 July 2001 | Accounts for a dormant company made up to 4 September 2000 (5 pages) |
7 July 2001 | Accounts for a dormant company made up to 4 September 2000 (5 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: coney green clay cross chesterfield derbyshire S45 9NE (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
12 September 2000 | Company name changed biwater industries (uk) LIMITED\certificate issued on 13/09/00 (2 pages) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Accounting reference date shortened from 31/03/01 to 04/09/00 (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Director resigned (1 page) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
21 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
7 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 September 1998 | Auditor's resignation (1 page) |
17 July 1998 | Return made up to 15/06/98; no change of members
|
13 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members
|
26 February 1996 | Company name changed biwater industries LIMITED\certificate issued on 27/02/96 (4 pages) |
28 January 1996 | Declaration of assistance for shares acquisition (19 pages) |
28 January 1996 | Declaration of assistance for shares acquisition (34 pages) |
21 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
5 December 1995 | Director resigned (2 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 June 1995 | Return made up to 15/06/95; no change of members (6 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Director resigned (2 pages) |
14 November 1994 | Full accounts made up to 31 December 1993 (19 pages) |
15 June 1992 | Full accounts made up to 31 December 1991 (17 pages) |
30 March 1990 | Company name changed biwater pipes & castings LIMITED\certificate issued on 01/04/90 (2 pages) |
14 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
25 January 1988 | Memorandum and Articles of Association (7 pages) |
11 January 1988 | Company name changed clay cross company LIMITED(the)\certificate issued on 07/01/88 (2 pages) |
5 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
18 July 1986 | Full accounts made up to 31 December 1985 (5 pages) |
14 November 1985 | Company name changed\certificate issued on 14/11/85 (2 pages) |
14 April 1982 | Accounts made up to 30 June 1981 (1 page) |
14 April 1982 | Annual return made up to 13/10/81 (4 pages) |
19 March 1974 | Certificate of incorporation (1 page) |