CATCHMENT TAY HOLDINGS LIMITED

12 officers / 48 resignations

BOND, Josh Callum

Correspondence address
Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Role ACTIVE
director
Date of birth
May 1991
Appointed on
1 May 2024
Nationality
British
Occupation
Director

MCKENNA, Anthony

Correspondence address
Veolia Water Outsourcing Limited 1 Masterton Park, South Castle Drive, Dunfermline, United Kingdom, KY118NX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 April 2023
Nationality
British
Occupation
Director

KYLE, Roy

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
February 1961
Appointed on
28 February 2023
Nationality
British
Occupation
Senior Portfolio Manager

Average house price in the postcode SE1 9SG £2,642,000

DIX, Carl Harvey

Correspondence address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Role ACTIVE
director
Date of birth
January 1966
Appointed on
30 January 2023
Nationality
British
Occupation
Director

THAKRAR, Amit Rishi Jaysukh

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
22 February 2022
Nationality
British
Occupation
Chartered Accountant

WRINN, John

Correspondence address
Infrastructure Managers Limited 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF
Role ACTIVE
director
Date of birth
August 1962
Appointed on
26 November 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Project Executive

CLARK, Gordon Ross

Correspondence address
Veolia Water Outsourcing Limited 1 Masterton Park, South Castle Drive, Dunfermline, United Kingdom, KY11 6HL
Role ACTIVE
director
Date of birth
February 1963
Appointed on
16 August 2019
Resigned on
31 March 2023
Nationality
British
Occupation
General Manager

ACUTT, Bryan Michael

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
October 1979
Appointed on
26 September 2016
Resigned on
1 May 2024
Nationality
British
Occupation
Chartered Accountant

TANNER, Christopher James

Correspondence address
John Laing Plc 1 Kingsway, London, United Kingdom, WC2B 6AN
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 April 2014
Resigned on
28 February 2023
Nationality
British
Occupation
Fund Manager

CAVILL, John Ivor

Correspondence address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Role ACTIVE
director
Date of birth
October 1972
Appointed on
1 November 2013
Resigned on
1 May 2024
Nationality
British
Occupation
Director

GILMOUR, David Fulton

Correspondence address
INFRASTRUCTURE MANAGERS LIMITED 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 July 2012
Resigned on
26 November 2021
Nationality
British
Occupation
Project Executive

INFRASTRUCTURE MANAGERS LIMITED

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
corporate-secretary
Appointed on
14 April 2008

PATERSON, NIGEL JOHN

Correspondence address
210 PENTONVILLE ROAD, LONDON, UNITED KINGDOM, N1 9JY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
5 May 2015
Resigned on
16 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9JY £1,302,000

HARDY, David Michael

Correspondence address
John Laing Plc 1 Kingsway, London, United Kingdom, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 April 2014
Resigned on
14 February 2018
Nationality
British
Occupation
Fund Manager

BIIF CORPORATE SERVICES LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Appointed on
28 February 2013
Resigned on
26 September 2016
Nationality
NATIONALITY UNKNOWN

BAL, JASVINDER SINGH

Correspondence address
2ND FLOOR, 11 THISTLE STREET, EDINBURGH, UNITED KINGDOM, EH2 1DF
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
21 January 2011
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
FUND MANAGER

BATES, DUNCAN JOHN LUCAS

Correspondence address
C/O INFRASTRUCTURE MANAGERS LTD 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, EH2 1DF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
9 November 2010
Resigned on
23 December 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

SAUNDERS, MALCOLM RICHARD

Correspondence address
2ND FLOOR, 11 THISTLE STREET, EDINBURGH, UNITED KINGDOM, EH2 1DF
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
9 November 2010
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEER

COWAN, ANDREW DAVID

Correspondence address
HAWESWATER HOUSE LINGLEY GREEN AVENUE, LINGLEY MERE BUSINESS PARK, GREAT SANKEY, WARRINGTON, UNITED KINGDOM, WA5 3LP
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
31 October 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA5 3LP £6,775,000

JAFFE, Michael Ian

Correspondence address
Infrastructure Managers Limited 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF
Role RESIGNED
director
Date of birth
September 1964
Appointed on
12 April 2010
Resigned on
31 March 2014
Nationality
British
Occupation
Director

MIDDLETON, Nigel Wythen

Correspondence address
Barclays Bank Plc 1 Churchill Place, London, E14 5HP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
14 October 2009
Resigned on
18 February 2013
Nationality
British
Occupation
Director

MCFADZEAN, JOHN FINDLAY

Correspondence address
WESTER NETHER URQUHART HOUSE, STRATHMIGLO, CUPAR, FIFE, UNITED KINGDOM, KY14 7RR
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
28 August 2009
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KEEGAN, GRAHAM ROBINSON

Correspondence address
1 HOLLY CLOSE, MICKLE TRAFFORD, CHESTER, CH2 4QY
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 May 2009
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH2 4QY £711,000

BELL, LESLIE ANTHONY

Correspondence address
25 CAMBRIDGE ROAD, SOUTHPORT, MERSEYSIDE, PR9 9NQ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
15 May 2009
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode PR9 9NQ £811,000

RITCHIE, ALAN CAMPBELL

Correspondence address
57 KETTILSTOUN MAINS, LINLITHGOW, WEST LOTHIAN, EH49 6SH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
13 March 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

EDWARDS, MICHAEL JOHN

Correspondence address
18 OAKWOOD LANE, BOWDEN, ALTRINCHAM, CHESHIRE, WA14 3DL
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
29 August 2008
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode WA14 3DL £970,000

MALONEY, COLIN PHILIP

Correspondence address
BROOK FARM HOUSE, HALL LANE - MAWDESLEY, ORMSKIRK, LANCASHIRE, L40 2QY
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
29 August 2008
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L40 2QY £995,000

FULLER, DAVID LEONARD

Correspondence address
5 DRUMBLE FIELD, CHELFORD, CHESHIRE, SK11 9BT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 May 2008
Resigned on
18 August 2008
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode SK11 9BT £855,000

BARNES, JOHN ANTHONY

Correspondence address
GREENBANK FARM, SMALLWOOD, CHESHIRE, CW11 2UN
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
2 May 2008
Resigned on
18 August 2008
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode CW11 2UN £777,000

PROCTOR, STEVEN

Correspondence address
19 AMNER ROAD, LONDON, SW11 6AA
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
13 December 2007
Resigned on
12 April 2010
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW11 6AA £1,438,000

JACK, RONALD GILFILLAN

Correspondence address
78 AVALON GARDENS, LINLITHGOW, WEST LOTHIAN, EH49 7PL
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
13 December 2007
Resigned on
18 September 2009
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

BROOK, CHRISTOPHER JOHN

Correspondence address
12 CHURCHFIELDS, ASHTON ON MERSEY, SALE, CHESHIRE, M33 5NS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
29 June 2007
Resigned on
9 April 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M33 5NS £688,000

WRIGHT, MATTHEW REGINALD

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 April 2007
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH2 3JQ £504,000

FULLER, DAVID LEONARD

Correspondence address
5 DRUMBLE FIELD, CHELFORD, CHESHIRE, SK11 9BT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
14 September 2006
Resigned on
12 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 9BT £855,000

JONES, NIGEL STUART

Correspondence address
3 OSPREY COURT, STAR PLACE, LONDON, E1W 1AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1AG £1,665,000

SCOTT-BARRETT, NICHOLAS HUSON

Correspondence address
GATEHOUSE FARM, CROWN LANE, ARDLEIGH, COLCHESTER, CO7 7QZ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
30 June 2004
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
BANKER

MCDONAGH, VICKY

Correspondence address
59 SARSFELD ROAD, LONDON, SW12 8HR
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
17 March 2004
Resigned on
13 December 2007
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW12 8HR £1,256,000

PIGACHE, GUY ROLAND MARC

Correspondence address
30 EARLS ROAD, TUNBRIDGE WELLS, KENT, TN4 8EE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
17 March 2004
Resigned on
21 January 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TN4 8EE £1,583,000

DERBY, SCOTT CAMPBELL

Correspondence address
30 ELM GROVE ROAD, LONDON, SW13 0BT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
21 October 2003
Resigned on
30 June 2004
Nationality
USA
Occupation
FINANCIAL MANAGER

Average house price in the postcode SW13 0BT £2,059,000

CLARK, JONATHAN

Correspondence address
9 ST CATHERINE'S CLOSE, BATH, BA2 6BS
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
21 October 2003
Resigned on
14 September 2006
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode BA2 6BS £1,103,000

SMITH, MICHAEL ROBERT

Correspondence address
THE SCHOOLHOUSE, DAVIOT, INVERURIE, ABERDEENSHIRE, AB51 0HZ
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
13 September 2002
Resigned on
17 March 2004
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

BELL, LESLIE ANTHONY

Correspondence address
25 CAMBRIDGE ROAD, SOUTHPORT, MERSEYSIDE, PR9 9NQ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 November 2001
Resigned on
21 October 2003
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode PR9 9NQ £811,000

JEANTET, PATRICK RAYMOND

Correspondence address
9 RUE EUGENE MILLON, 75015, PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
22 March 2001
Resigned on
30 June 2004
Nationality
FRENCH
Occupation
CHIEF OPERATING OFFICER

MCFADZEAN, JOHN FINDLAY

Correspondence address
WESTER NETHER URQUHART HOUSE, STRATHMIGLO, CUPAR, FIFE, KY14 7RR
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
11 December 2000
Resigned on
17 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOPE, JOHN ALEXANDER

Correspondence address
EILDON, 17 CRAIGIELAW PARK, ABERLADY, LONGNIDDRY, EAST LOTHIAN, EH32 0PR
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 August 2000
Resigned on
11 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FULLERTON, ROBERT SOUTER

Correspondence address
26 QUARRY AVENUE, CAMBUSLANG, GLASGOW, G72 8UF
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 August 2000
Resigned on
13 September 2002
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

KILGOUR, DAVID JOHN

Correspondence address
2 DEAN DRIVE, BOWDEN, CHESHIRE, WA14 3NE
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
16 June 2000
Resigned on
6 March 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA14 3NE £1,099,000

CLARK, JONATHAN

Correspondence address
9 ST CATHERINE'S CLOSE, BATH, BA2 6BS
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
4 November 1999
Resigned on
21 October 2003
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode BA2 6BS £1,103,000

MACROBERTS (SOLICITORS)

Correspondence address
152 BATH STREET, GLASGOW, G2 4TB
Role RESIGNED
Secretary
Appointed on
8 October 1999
Resigned on
14 April 2008
Nationality
BRITISH

DEATLEY, STEVEN FRANK

Correspondence address
NEW ZEALAND HOUSE, 10TH FLOOR, 80 HAYMARKET, LONDON, SW1Y 4TE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
16 June 1999
Resigned on
4 November 1999
Nationality
AMERICAN
Occupation
FINANCE OFFICER

QUINT, DIDIER PAUL-LOUIS

Correspondence address
THE COTTAGE WOODFORD, LES GRAVEES, ST PETER PORT, GUERNSEY, GY1 1RL
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
16 June 1999
Resigned on
22 March 2001
Nationality
FRENCH
Occupation
DIRECTOR

CURRY, PHILIP

Correspondence address
THE OLD MALTINGS, ARKESDEN, ESSEX, CB11 4HB
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
25 November 1998
Resigned on
16 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB11 4HB £1,079,000

WATERS, GORDON ARTHUR IVAN

Correspondence address
10 CORBETT AVENUE, DROITWICH, WORCESTERSHIRE, WR9 7BE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
25 November 1998
Resigned on
1 November 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WR9 7BE £798,000

MARTIN, JOSEPH MICHAEL

Correspondence address
8 MILL VIEW SCHOOL LANE, EATON SOCON, ST NEOTS, CAMBRIDGESHIRE, PE19 3HJ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
25 November 1998
Resigned on
1 August 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MAWDSLEY, ALAN DEAN

Correspondence address
6 NEPEAN STREET, LONDON, SW15 5DW
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
4 September 1998
Resigned on
16 June 1999
Nationality
US CITIZEN
Occupation
FINANCE MANAGER

Average house price in the postcode SW15 5DW £1,817,000

TREGASKIS, GORDON JOSEPH MARTIN

Correspondence address
82-62 THE NOBLE, SUKHUMVIT SOI 63 SUB SOI, 10110, BANGKOK
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
4 September 1998
Resigned on
16 June 2000
Nationality
BRITISH
Occupation
BARRISTER

MORRISON, JOHN

Correspondence address
WILLIS MAR, 13 GLEN BRAE, FALKIRK, CENTRAL, SCOTLAND, FK1 5LT
Role RESIGNED
Secretary
Appointed on
4 September 1998
Resigned on
8 October 1999
Nationality
BRITISH

MCFADZEAN, JOHN FINDLAY

Correspondence address
WESTER NETHER URQUHART HOUSE, STRATHMIGLO, CUPAR, FIFE, KY14 7RR
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
4 September 1998
Resigned on
1 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACROBERTS CORPORATE SERVICES LIMITED

Correspondence address
152 BATH STREET, GLASGOW, SCOTLAND, G2 4TB
Role RESIGNED
Director
Appointed on
8 June 1998
Resigned on
4 September 1998
Nationality
BRITISH
Occupation
CORPORATE BODY

MACROBERTS (SOLICITORS)

Correspondence address
152 BATH STREET, GLASGOW, G2 4TB
Role RESIGNED
Secretary
Appointed on
8 June 1998
Resigned on
4 September 1998
Nationality
BRITISH

More Company Information