WATER PLUS LIMITED



12 officers / 31 resignations

ADAM, Anita Mary

Correspondence address
South Court Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA
Role ACTIVE
secretary
Appointed on
25 July 2023

BEARDMORE, Louise

Correspondence address
South Court Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA
Role ACTIVE
director
Date of birth
September 1974
Appointed on
26 April 2023
Nationality
British
Occupation
Company Director

BOWLING, James

Correspondence address
South Court Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA
Role ACTIVE
director
Date of birth
November 1968
Appointed on
29 July 2020
Nationality
British
Occupation
Chartered Accountant

ASPIN, Philip Anthony

Correspondence address
Haweswater House Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, United Kingdom, WA5 3LP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 March 2020
Nationality
British
Occupation
Cfo, United Utilities

Average house price in the postcode WA5 3LP £6,531,000

GROSS, Lewis

Correspondence address
South Court Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 March 2020
Nationality
British
Occupation
Chartered Accountant

HUGHES, Andrew

Correspondence address
South Court Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA
Role ACTIVE
director
Date of birth
April 1976
Appointed on
31 July 2018
Resigned on
18 December 2023
Nationality
British
Occupation
Chief Executive Officer

GUNTHER, Anne Margaret

Correspondence address
South Court Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA
Role ACTIVE
director
Date of birth
January 1955
Appointed on
20 September 2017
Resigned on
29 September 2022
Nationality
British
Occupation
None

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
16 December 2016
Nationality
BRITISH

Average house price in the postcode WA14 2DT £306,000

GARRETT, Kristin Ann

Correspondence address
South Court Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA
Role ACTIVE
secretary
Appointed on
1 June 2016
Resigned on
26 April 2023

SMITH, Andrew Patrick

Correspondence address
Severn Trent Centre 2 St Johns Street, Coventry, West Midlands, United Kingdom, CV1 2LZ
Role ACTIVE
director
Date of birth
September 1960
Appointed on
1 June 2016
Resigned on
29 July 2020
Nationality
British
Occupation
Company Director

MOGFORD, Steven Lewis

Correspondence address
Haweswater House Lingley Mere Business Park, Great Sankey, Warrington, United Kingdom, WA5 3LP
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 June 2016
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA5 3LP £6,531,000

GARFIELD, Olivia Ruth

Correspondence address
South Court Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2016
Nationality
British
Occupation
Company Director

BOOTH, Samantha Rosemary Jane

Correspondence address
Two Smithfield Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
25 April 2019
Resigned on
1 March 2020
Nationality
British
Occupation
Chief Finance Officer

JACKSON, VERONICA LESLEY

Correspondence address
TWO SMITHFIELD LEONARD COATES WAY, STOKE-ON-TRENT, UNITED KINGDOM, ST1 4FD
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
19 December 2018
Resigned on
26 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SKELTON, RACHEL LOUISE

Correspondence address
TWO SMITHFIELD LEONARD COATES WAY, STOKE-ON-TRENT, UNITED KINGDOM, ST1 4FD
Role RESIGNED
Secretary
Appointed on
17 October 2018
Resigned on
30 September 2019
Nationality
NATIONALITY UNKNOWN

MACKINNON, ANDREW PETER

Correspondence address
TWO SMITHFIELD LEONARD COATES WAY, STOKE-ON-TRENT, UNITED KINGDOM, ST1 4FD
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
20 June 2018
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

EISENSCHIMMEL, EVA KRISTINA

Correspondence address
2 BEVERLEY COURT 26 ELMTREE ROAD, TEDDINGTON, UNITED KINGDOM, TW11 8ST
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 September 2016
Resigned on
20 September 2017
Nationality
BRITISH,AUSTRIAN
Occupation
NONE

Average house price in the postcode TW11 8ST £454,000

HOULDEN, JOHN RUSSELL

Correspondence address
HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK, GREAT SANKEY, WARRINGTON, UNITED KINGDOM, WA5 3LP
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 June 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode WA5 3LP £6,531,000

HOWELL, STUART ANTHONY

Correspondence address
TWO SMITHFIELD LEONARD COATES WAY, STOKE-ON-TRENT, UNITED KINGDOM, ST1 4FD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
1 June 2016
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVILA, JOSE ROBERTO

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN'S STREET, COVENTRY, UNITED KINGDOM, CV1 2LZ
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
6 June 2014
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASPIN, PHILIP ANTHONY

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN'S STREET, COVENTRY, UNITED KINGDOM, CV1 2LZ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
27 June 2013
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DAVIES, GARETH MICHAEL

Correspondence address
HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, UNITED KINGDOM, WA5 3LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
4 July 2012
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA5 3LP £6,531,000

AMIES-KING, SUSAN ANNE

Correspondence address
TWO SMITHFIELD LEONARD COATES WAY, STOKE-ON-TRENT, UNITED KINGDOM, ST1 4FD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 July 2012
Resigned on
21 June 2018
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

ASPIN, PHILIP ANTHONY

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
18 October 2011
Resigned on
4 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA5 3LP £6,531,000

UU SECRETARIAT LIMITED

Correspondence address
HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, UNITED KINGDOM, WA5 3LP
Role RESIGNED
Director
Appointed on
19 August 2011
Resigned on
1 June 2016
Nationality
BRITISH

Average house price in the postcode WA5 3LP £6,531,000

DIXON, GARY JOHN

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
15 May 2009
Resigned on
4 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA5 3LP £6,531,000

CARMEDY, MICHAEL

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
15 May 2009
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA5 3LP £6,531,000

DEWHURST, Kevin

Correspondence address
27 Aspendale Close, Longton, Preston, PR4 5LJ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 April 2009
Resigned on
15 May 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode PR4 5LJ £219,000

MALONEY, COLIN PHILIP

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
11 July 2008
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA5 3LP £6,531,000

HURD, BRIAN

Correspondence address
70 STAMFORD ROAD, BOWDEN, CHESHIRE, WA14 2JF
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
14 February 2007
Resigned on
15 May 2009
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2JF £1,340,000

BURTON, ANNETTE LINDA

Correspondence address
41 BROWNING DRIVE, WINWICK, WARRINGTON, CHESHIRE, WA2 8XL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
4 May 2006
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA2 8XL £600,000

UU SECRETATRIAT LIMITED

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY WARRINGTON, WA5 3LP
Role RESIGNED
Secretary
Appointed on
23 January 2006
Resigned on
1 June 2016
Nationality
BRITISH

Average house price in the postcode WA5 3LP £6,531,000

ELPHICK, CLIVE HARRY

Correspondence address
CARR HOUSE, CARR HOUSE LANE, BRETHERTON, LANCASHIRE, PR26 9AR
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
19 January 2006
Resigned on
4 June 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR26 9AR £1,218,000

BARNES, JOHN ANTHONY

Correspondence address
GREENBANK FARM, SMALLWOOD, CHESHIRE, CW11 2UN
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
19 January 2006
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER WATER

Average house price in the postcode CW11 2UN £772,000

PORTER, MICHAEL

Correspondence address
14 BRAYFORD DRIVE, ASPULL, WIGAN, LANCASHIRE, WN2 1RQ
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
12 May 2004
Resigned on
4 May 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WN2 1RQ £405,000

JOHNSON, WENDY JACQUELINE

Correspondence address
PEARTREE COTTAGE, FOXCOVERT LANE, LOWER PEOVER, KNUTSFORD, CHESHIRE, WA16 9QP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
14 November 2002
Resigned on
10 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 9QP £1,196,000

DIXON, GARY JOHN

Correspondence address
1 BICKLEY CLOSE, KINGSMEAD, NORTHWICH, CHESHIRE, CW9 8TJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
14 November 2002
Resigned on
21 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW9 8TJ £548,000

LAFON, JOHN PIERRE

Correspondence address
OLD WOOD 1 BRAMHALL PARK GROVE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 3PS
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
12 October 2001
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
CUSTOMER SALES DIRECTOR

Average house price in the postcode SK7 3PS £1,063,000

ARMSTRONG, ROBERT DAVID

Correspondence address
2 FAIR MEAD, KNUTSFORD, CHESHIRE, WA16 8LS
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
7 March 2001
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR CUSTOMER SAL

Average house price in the postcode WA16 8LS £1,998,000

BROOK, CHRISTOPHER JOHN

Correspondence address
12 CHURCHFIELDS, ASHTON ON MERSEY, SALE, CHESHIRE, M33 5NS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
7 March 2001
Resigned on
10 June 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M33 5NS £728,000

RAYNER, TIMOTHY MICHAEL

Correspondence address
DICKLOW COB FARM, LOWER WITHINGTON, CHESHIRE, SK11 9EA
Role RESIGNED
Secretary
Appointed on
7 March 2001
Resigned on
23 January 2006
Nationality
BRITISH

Average house price in the postcode SK11 9EA £650,000

INHOCO FORMATIONS LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Director
Appointed on
15 January 2001
Resigned on
7 March 2001

A B & C SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Secretary
Appointed on
15 January 2001
Resigned on
7 March 2001

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company